About

Registered Number: 06391411
Date of Incorporation: 05/10/2007 (16 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 27/10/2015 (8 years and 6 months ago)
Registered Address: CK ACCOUNTS, 274 Chorley Old Road, Bolton, BL1 4JE,

 

Based in Bolton, Fusion Spice Ltd was setup in 2007. We don't currently know the number of employees at this company. The companies directors are listed as Vara, Bhauesh, Vara, Bhavesh, Singadia, Sanjay, Vara, Bhavesh, Dhokia, Babu, Dhokia, Babu at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VARA, Bhavesh 06 October 2010 - 1
DHOKIA, Babu 14 November 2008 06 October 2010 1
DHOKIA, Babu 05 October 2007 14 November 2008 1
Secretary Name Appointed Resigned Total Appointments
VARA, Bhauesh 27 October 2009 - 1
SINGADIA, Sanjay 05 October 2007 06 May 2008 1
VARA, Bhavesh 06 May 2008 30 January 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 27 October 2015
DISS16(SOAS) - N/A 14 April 2015
GAZ1(A) - First notification of strike-off in London Gazette) 24 February 2015
DISS16(SOAS) - N/A 05 August 2014
GAZ1(A) - First notification of strike-off in London Gazette) 10 June 2014
DISS16(SOAS) - N/A 28 November 2013
GAZ1(A) - First notification of strike-off in London Gazette) 01 October 2013
DISS16(SOAS) - N/A 12 March 2013
GAZ1 - First notification of strike-off action in London Gazette 08 January 2013
DISS16(SOAS) - N/A 18 January 2012
GAZ1 - First notification of strike-off action in London Gazette 01 November 2011
AP01 - Appointment of director 03 February 2011
TM01 - Termination of appointment of director 02 February 2011
AA - Annual Accounts 25 October 2010
DISS40 - Notice of striking-off action discontinued 23 October 2010
AR01 - Annual Return 20 October 2010
CH01 - Change of particulars for director 20 October 2010
TM02 - Termination of appointment of secretary 20 October 2010
AP03 - Appointment of secretary 20 October 2010
AD01 - Change of registered office address 20 October 2010
DISS16(SOAS) - N/A 19 August 2010
GAZ1 - First notification of strike-off action in London Gazette 27 July 2010
AR01 - Annual Return 25 November 2009
CH01 - Change of particulars for director 25 November 2009
363a - Annual Return 07 July 2009
288a - Notice of appointment of directors or secretaries 08 February 2009
288b - Notice of resignation of directors or secretaries 08 February 2009
288b - Notice of resignation of directors or secretaries 21 November 2008
288a - Notice of appointment of directors or secretaries 21 November 2008
287 - Change in situation or address of Registered Office 28 October 2008
288a - Notice of appointment of directors or secretaries 08 May 2008
288b - Notice of resignation of directors or secretaries 08 May 2008
287 - Change in situation or address of Registered Office 26 November 2007
288a - Notice of appointment of directors or secretaries 26 November 2007
288a - Notice of appointment of directors or secretaries 26 November 2007
288b - Notice of resignation of directors or secretaries 11 October 2007
288b - Notice of resignation of directors or secretaries 11 October 2007
NEWINC - New incorporation documents 05 October 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.