About

Registered Number: 06348911
Date of Incorporation: 21/08/2007 (16 years and 9 months ago)
Company Status: Liquidation
Registered Address: 6th Floor Walker House, Exchange Flags, Liverpool, L2 3YL

 

Having been setup in 2007, Fusco's Travel Ltd have registered office in Liverpool, it's status is listed as "Liquidation". We don't know the number of employees at this organisation. The organisation has 2 directors listed as Fusco, Sharon Leigh, Fusco, Alexandro Lorenzo.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FUSCO, Alexandro Lorenzo 05 October 2007 - 1
Secretary Name Appointed Resigned Total Appointments
FUSCO, Sharon Leigh 05 October 2007 - 1

Filing History

Document Type Date
LIQ10 - N/A 18 July 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 18 July 2019
MR04 - N/A 24 September 2018
MR04 - N/A 24 September 2018
MR04 - N/A 24 September 2018
AD01 - Change of registered office address 17 July 2018
RESOLUTIONS - N/A 12 July 2018
LIQ02 - N/A 12 July 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 12 July 2018
CS01 - N/A 01 September 2017
AA - Annual Accounts 31 May 2017
CS01 - N/A 07 September 2016
AA - Annual Accounts 31 May 2016
AD01 - Change of registered office address 25 November 2015
AR01 - Annual Return 08 September 2015
AA - Annual Accounts 09 March 2015
AAMD - Amended Accounts 17 February 2015
AR01 - Annual Return 16 September 2014
AA - Annual Accounts 30 May 2014
CH01 - Change of particulars for director 07 May 2014
CH03 - Change of particulars for secretary 07 May 2014
CH03 - Change of particulars for secretary 07 May 2014
CH01 - Change of particulars for director 07 May 2014
AR01 - Annual Return 16 October 2013
AA - Annual Accounts 28 June 2013
MG01 - Particulars of a mortgage or charge 07 February 2013
MG01 - Particulars of a mortgage or charge 07 February 2013
MG01 - Particulars of a mortgage or charge 07 February 2013
AR01 - Annual Return 23 August 2012
AA - Annual Accounts 31 May 2012
AR01 - Annual Return 19 September 2011
AA - Annual Accounts 26 July 2011
AA - Annual Accounts 30 November 2010
DISS40 - Notice of striking-off action discontinued 01 September 2010
AR01 - Annual Return 31 August 2010
CH01 - Change of particulars for director 31 August 2010
GAZ1 - First notification of strike-off action in London Gazette 31 August 2010
AR01 - Annual Return 23 November 2009
AA - Annual Accounts 19 June 2009
363a - Annual Return 13 October 2008
288c - Notice of change of directors or secretaries or in their particulars 13 October 2008
288c - Notice of change of directors or secretaries or in their particulars 13 October 2008
288b - Notice of resignation of directors or secretaries 18 October 2007
288b - Notice of resignation of directors or secretaries 18 October 2007
288a - Notice of appointment of directors or secretaries 18 October 2007
288a - Notice of appointment of directors or secretaries 18 October 2007
NEWINC - New incorporation documents 21 August 2007

Mortgages & Charges

Description Date Status Charge by
Charge on cash deposit 01 February 2013 Fully Satisfied

N/A

Debenture 01 February 2013 Fully Satisfied

N/A

Legal charge 01 February 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.