About

Registered Number: 05274118
Date of Incorporation: 01/11/2004 (19 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 23/04/2019 (5 years and 2 months ago)
Registered Address: The Manor, Boddington, Cheltenham, Gloucestershire, GL51 0TJ,

 

Fusion Point Development Ltd was founded on 01 November 2004 with its registered office in Gloucestershire, it's status is listed as "Dissolved". There are 2 directors listed as Dunley, Jonathan James Stewart, Underhill, Alan for the company at Companies House. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
DUNLEY, Jonathan James Stewart 11 June 2012 - 1
UNDERHILL, Alan 24 January 2011 11 June 2012 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 23 April 2019
GAZ1(A) - First notification of strike-off in London Gazette) 05 February 2019
DS01 - Striking off application by a company 25 January 2019
TM01 - Termination of appointment of director 14 January 2019
AA - Annual Accounts 11 December 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 05 December 2017
PSC02 - N/A 05 December 2017
PSC07 - N/A 05 December 2017
AA - Annual Accounts 07 January 2017
CS01 - N/A 02 December 2016
AA - Annual Accounts 02 January 2016
AD01 - Change of registered office address 18 December 2015
AR01 - Annual Return 06 November 2015
CH01 - Change of particulars for director 06 November 2015
AP01 - Appointment of director 30 June 2015
TM01 - Termination of appointment of director 29 June 2015
AA - Annual Accounts 16 December 2014
AR01 - Annual Return 03 November 2014
MR04 - N/A 20 March 2014
MR04 - N/A 20 March 2014
MR04 - N/A 20 March 2014
MR04 - N/A 20 March 2014
AA - Annual Accounts 04 January 2014
AR01 - Annual Return 01 November 2013
CH01 - Change of particulars for director 01 November 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 07 November 2012
AP03 - Appointment of secretary 27 June 2012
TM02 - Termination of appointment of secretary 27 June 2012
AA - Annual Accounts 03 January 2012
AR01 - Annual Return 21 November 2011
TM02 - Termination of appointment of secretary 26 January 2011
AP03 - Appointment of secretary 26 January 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 03 December 2010
CH01 - Change of particulars for director 17 March 2010
AR01 - Annual Return 11 March 2010
AA - Annual Accounts 01 February 2010
395 - Particulars of a mortgage or charge 31 July 2009
AA - Annual Accounts 04 February 2009
363a - Annual Return 21 November 2008
AA - Annual Accounts 31 January 2008
363a - Annual Return 20 November 2007
395 - Particulars of a mortgage or charge 30 December 2006
395 - Particulars of a mortgage or charge 30 December 2006
395 - Particulars of a mortgage or charge 30 December 2006
363a - Annual Return 20 November 2006
288a - Notice of appointment of directors or secretaries 17 November 2006
288b - Notice of resignation of directors or secretaries 10 November 2006
AA - Annual Accounts 07 September 2006
363a - Annual Return 08 November 2005
225 - Change of Accounting Reference Date 17 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 January 2005
288a - Notice of appointment of directors or secretaries 21 January 2005
287 - Change in situation or address of Registered Office 17 January 2005
288b - Notice of resignation of directors or secretaries 17 January 2005
288b - Notice of resignation of directors or secretaries 17 January 2005
288a - Notice of appointment of directors or secretaries 17 January 2005
288a - Notice of appointment of directors or secretaries 17 January 2005
CERTNM - Change of name certificate 13 December 2004
RESOLUTIONS - N/A 11 November 2004
RESOLUTIONS - N/A 11 November 2004
RESOLUTIONS - N/A 11 November 2004
RESOLUTIONS - N/A 11 November 2004
NEWINC - New incorporation documents 01 November 2004

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 24 July 2009 Fully Satisfied

N/A

Debenture 22 December 2006 Fully Satisfied

N/A

Debenture 22 December 2006 Fully Satisfied

N/A

Legal charge 22 December 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.