About

Registered Number: 05700747
Date of Incorporation: 07/02/2006 (18 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 21/10/2014 (9 years and 6 months ago)
Registered Address: Suite 1 Rvb House, New Mill Court, Phoenix Way, Swansea, SA7 9FG,

 

Founded in 2006, Fusion Global Group Ltd have registered office in Swansea, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at this organisation. The companies directors are listed as John, Rhodri, Lockyer, Richard, Mathias, Simon, Pasha, Mohammed, Kashina Limited at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LOCKYER, Richard 07 February 2006 28 June 2007 1
MATHIAS, Simon 05 September 2013 11 February 2014 1
PASHA, Mohammed 27 June 2007 05 March 2008 1
KASHINA LIMITED 05 March 2008 18 June 2009 1
Secretary Name Appointed Resigned Total Appointments
JOHN, Rhodri 27 June 2007 18 June 2009 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 21 October 2014
GAZ1(A) - First notification of strike-off in London Gazette) 08 July 2014
DS01 - Striking off application by a company 25 June 2014
AD01 - Change of registered office address 10 June 2014
AR01 - Annual Return 14 May 2014
TM01 - Termination of appointment of director 14 May 2014
AP01 - Appointment of director 14 May 2014
TM02 - Termination of appointment of secretary 14 May 2014
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 21 February 2014
TM01 - Termination of appointment of director 21 February 2014
TM01 - Termination of appointment of director 11 February 2014
AR01 - Annual Return 26 September 2013
AP01 - Appointment of director 26 September 2013
AP01 - Appointment of director 26 September 2013
AA - Annual Accounts 30 April 2013
AR01 - Annual Return 07 March 2013
AA - Annual Accounts 27 April 2012
AR01 - Annual Return 12 March 2012
AD01 - Change of registered office address 28 July 2011
AA - Annual Accounts 27 April 2011
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 26 April 2011
SH01 - Return of Allotment of shares 18 April 2011
AR01 - Annual Return 08 February 2011
CH01 - Change of particulars for director 08 February 2011
CH03 - Change of particulars for secretary 08 February 2011
AA - Annual Accounts 26 July 2010
AD01 - Change of registered office address 01 June 2010
AR01 - Annual Return 23 April 2010
CH01 - Change of particulars for director 23 April 2010
CH03 - Change of particulars for secretary 23 April 2010
AA01 - Change of accounting reference date 02 December 2009
288a - Notice of appointment of directors or secretaries 30 June 2009
288b - Notice of resignation of directors or secretaries 22 June 2009
288b - Notice of resignation of directors or secretaries 22 June 2009
CERTNM - Change of name certificate 05 June 2009
363a - Annual Return 20 April 2009
287 - Change in situation or address of Registered Office 05 January 2009
AAMD - Amended Accounts 06 October 2008
AA - Annual Accounts 25 July 2008
363a - Annual Return 03 July 2008
288b - Notice of resignation of directors or secretaries 18 April 2008
288a - Notice of appointment of directors or secretaries 18 April 2008
AA - Annual Accounts 30 July 2007
288a - Notice of appointment of directors or secretaries 16 July 2007
288a - Notice of appointment of directors or secretaries 16 July 2007
288b - Notice of resignation of directors or secretaries 16 July 2007
288b - Notice of resignation of directors or secretaries 16 July 2007
363s - Annual Return 28 June 2007
287 - Change in situation or address of Registered Office 25 July 2006
MEM/ARTS - N/A 13 July 2006
CERTNM - Change of name certificate 07 July 2006
NEWINC - New incorporation documents 07 February 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.