About

Registered Number: 05514101
Date of Incorporation: 20/07/2005 (18 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 17/12/2019 (4 years and 4 months ago)
Registered Address: 552-554 Bristol Road, Selly Oak, Birmingham, B29 6BD

 

Established in 2005, Fusion Style Ltd has its registered office in Birmingham, it has a status of "Dissolved". There are 2 directors listed for this organisation. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MAIO, Clare Isabel 01 July 2009 21 November 2014 1
SMITH, James Anthony 01 July 2009 21 November 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 17 December 2019
GAZ1(A) - First notification of strike-off in London Gazette) 01 October 2019
DS01 - Striking off application by a company 20 September 2019
TM02 - Termination of appointment of secretary 07 September 2018
CS01 - N/A 07 September 2018
AA - Annual Accounts 03 September 2018
AA - Annual Accounts 14 February 2018
CS01 - N/A 07 September 2017
PSC07 - N/A 07 September 2017
PSC01 - N/A 07 September 2017
CS01 - N/A 10 August 2016
AA - Annual Accounts 02 August 2016
AA - Annual Accounts 25 August 2015
AR01 - Annual Return 03 August 2015
TM01 - Termination of appointment of director 21 November 2014
TM01 - Termination of appointment of director 21 November 2014
AP01 - Appointment of director 21 November 2014
AR01 - Annual Return 21 August 2014
AA - Annual Accounts 21 August 2014
AA - Annual Accounts 22 October 2013
AR01 - Annual Return 05 September 2013
AA - Annual Accounts 12 April 2013
AR01 - Annual Return 06 September 2012
AA - Annual Accounts 08 March 2012
AR01 - Annual Return 18 August 2011
TM01 - Termination of appointment of director 22 February 2011
AA - Annual Accounts 26 October 2010
AR01 - Annual Return 09 September 2010
CH01 - Change of particulars for director 30 April 2010
CH01 - Change of particulars for director 30 April 2010
AA - Annual Accounts 03 December 2009
363a - Annual Return 07 August 2009
288a - Notice of appointment of directors or secretaries 17 July 2009
288a - Notice of appointment of directors or secretaries 17 July 2009
AA - Annual Accounts 27 August 2008
363a - Annual Return 07 August 2008
AA - Annual Accounts 14 May 2008
363a - Annual Return 26 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 February 2007
88(2)O - Return of allotments of shares issued for other than cash - original document 14 November 2006
363a - Annual Return 31 October 2006
AA - Annual Accounts 25 August 2006
CERTNM - Change of name certificate 20 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 May 2006
288a - Notice of appointment of directors or secretaries 05 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 August 2005
288a - Notice of appointment of directors or secretaries 05 August 2005
288b - Notice of resignation of directors or secretaries 02 August 2005
288b - Notice of resignation of directors or secretaries 02 August 2005
NEWINC - New incorporation documents 20 July 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.