About

Registered Number: 04194589
Date of Incorporation: 05/04/2001 (23 years ago)
Company Status: Dissolved
Date of Dissolution: 13/08/2014 (9 years and 8 months ago)
Registered Address: 1-7 Archer House Britland Estate, Northbourne Road, Eastbourne, East Sussex, BN22 8PW

 

Fusion Hair & Beauty Ltd was founded on 05 April 2001, it's status is listed as "Dissolved". There are 3 directors listed for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COMPANY CORPORATE TRANSFER LIMITED 24 July 2012 - 1
PLACE, Rebecca Kate 30 April 2001 10 June 2011 1
Secretary Name Appointed Resigned Total Appointments
PLACE, Anthony Gilbert 30 April 2001 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 13 August 2014
L64.07 - Release of Official Receiver 13 May 2014
F10.2 - N/A 24 February 2014
COCOMP - Order to wind up 26 November 2012
AD01 - Change of registered office address 11 October 2012
AP02 - Appointment of corporate director 28 August 2012
AP01 - Appointment of director 28 August 2012
RESOLUTIONS - N/A 15 August 2012
TM01 - Termination of appointment of director 15 August 2012
DISS16(SOAS) - N/A 30 May 2012
GAZ1 - First notification of strike-off action in London Gazette 01 May 2012
SH01 - Return of Allotment of shares 04 November 2011
AD01 - Change of registered office address 10 October 2011
AD01 - Change of registered office address 11 July 2011
TM01 - Termination of appointment of director 27 June 2011
AR01 - Annual Return 20 April 2011
AA - Annual Accounts 17 November 2010
CH01 - Change of particulars for director 07 September 2010
CH01 - Change of particulars for director 14 July 2010
AR01 - Annual Return 22 June 2010
AP01 - Appointment of director 02 March 2010
AA - Annual Accounts 15 January 2010
363a - Annual Return 27 May 2009
AA - Annual Accounts 16 January 2009
363a - Annual Return 09 April 2008
AA - Annual Accounts 21 December 2007
363a - Annual Return 10 April 2007
AA - Annual Accounts 30 November 2006
363a - Annual Return 05 April 2006
AA - Annual Accounts 08 December 2005
288c - Notice of change of directors or secretaries or in their particulars 25 May 2005
363s - Annual Return 25 May 2005
AA - Annual Accounts 01 December 2004
363s - Annual Return 13 April 2004
AA - Annual Accounts 19 November 2003
363s - Annual Return 07 May 2003
AA - Annual Accounts 24 January 2003
CERTNM - Change of name certificate 03 September 2002
363s - Annual Return 11 June 2002
395 - Particulars of a mortgage or charge 16 May 2002
288b - Notice of resignation of directors or secretaries 26 September 2001
288a - Notice of appointment of directors or secretaries 23 May 2001
288b - Notice of resignation of directors or secretaries 23 May 2001
287 - Change in situation or address of Registered Office 15 May 2001
288a - Notice of appointment of directors or secretaries 04 May 2001
NEWINC - New incorporation documents 05 April 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 13 May 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.