About

Registered Number: 02586978
Date of Incorporation: 01/03/1991 (34 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 10/10/2017 (7 years and 6 months ago)
Registered Address: Yallambee High Street, Great Sampford, Saffron Walden, Essex, CB10 2RG

 

Innerfusion Ltd was registered on 01 March 1991 with its registered office in Saffron Walden in Essex, it's status at Companies House is "Dissolved". We don't know the number of employees at this business. The current directors of the company are Pannett, Mark Richard, Pannett, Caroline, Pannett, Beverley Jane, Pannett, Mark Richard.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PANNETT, Beverley Jane 20 March 1991 01 May 1993 1
PANNETT, Mark Richard 20 March 1991 05 May 2005 1
Secretary Name Appointed Resigned Total Appointments
PANNETT, Mark Richard 20 January 2006 - 1
PANNETT, Caroline 17 October 2003 20 January 2006 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 10 October 2017
GAZ1(A) - First notification of strike-off in London Gazette) 25 July 2017
DS01 - Striking off application by a company 14 July 2017
CS01 - N/A 28 January 2017
AA - Annual Accounts 28 June 2016
AR01 - Annual Return 24 February 2016
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 24 February 2015
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 10 February 2014
AA - Annual Accounts 28 June 2013
AR01 - Annual Return 02 February 2013
CH01 - Change of particulars for director 02 February 2013
CH03 - Change of particulars for secretary 02 February 2013
AD01 - Change of registered office address 02 February 2013
AA - Annual Accounts 28 June 2012
AR01 - Annual Return 24 February 2012
AA - Annual Accounts 30 June 2011
AR01 - Annual Return 23 February 2011
AA - Annual Accounts 29 June 2010
AR01 - Annual Return 31 January 2010
CH01 - Change of particulars for director 31 January 2010
CH03 - Change of particulars for secretary 31 January 2010
AA - Annual Accounts 04 August 2009
363a - Annual Return 24 February 2009
AA - Annual Accounts 30 July 2008
363a - Annual Return 04 March 2008
AA - Annual Accounts 02 August 2007
363a - Annual Return 26 February 2007
AA - Annual Accounts 03 August 2006
363a - Annual Return 01 March 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 01 March 2006
353 - Register of members 01 March 2006
287 - Change in situation or address of Registered Office 01 March 2006
288a - Notice of appointment of directors or secretaries 19 February 2006
288b - Notice of resignation of directors or secretaries 22 January 2006
288c - Notice of change of directors or secretaries or in their particulars 28 November 2005
287 - Change in situation or address of Registered Office 28 November 2005
AA - Annual Accounts 04 August 2005
288b - Notice of resignation of directors or secretaries 06 May 2005
363s - Annual Return 15 February 2005
AA - Annual Accounts 29 July 2004
287 - Change in situation or address of Registered Office 18 May 2004
363s - Annual Return 06 February 2004
288c - Notice of change of directors or secretaries or in their particulars 05 November 2003
288a - Notice of appointment of directors or secretaries 25 October 2003
287 - Change in situation or address of Registered Office 25 October 2003
288b - Notice of resignation of directors or secretaries 25 October 2003
AA - Annual Accounts 31 July 2003
363s - Annual Return 07 March 2003
AA - Annual Accounts 23 July 2002
287 - Change in situation or address of Registered Office 24 May 2002
363s - Annual Return 14 February 2002
AA - Annual Accounts 01 August 2001
363s - Annual Return 31 January 2001
AAMD - Amended Accounts 02 October 2000
AA - Annual Accounts 28 July 2000
287 - Change in situation or address of Registered Office 17 July 2000
363s - Annual Return 03 March 2000
AA - Annual Accounts 02 August 1999
363s - Annual Return 22 February 1999
225 - Change of Accounting Reference Date 21 January 1999
363s - Annual Return 05 February 1998
395 - Particulars of a mortgage or charge 26 January 1998
AA - Annual Accounts 08 January 1998
363s - Annual Return 21 February 1997
AA - Annual Accounts 31 January 1997
363s - Annual Return 18 February 1996
AA - Annual Accounts 02 February 1996
287 - Change in situation or address of Registered Office 06 June 1995
363s - Annual Return 01 March 1995
AA - Annual Accounts 30 January 1995
AUD - Auditor's letter of resignation 23 November 1994
288 - N/A 06 June 1994
287 - Change in situation or address of Registered Office 06 June 1994
288 - N/A 06 June 1994
363a - Annual Return 06 June 1994
AA - Annual Accounts 06 February 1994
288 - N/A 05 July 1993
288 - N/A 05 July 1993
363s - Annual Return 16 March 1993
AA - Annual Accounts 24 November 1992
287 - Change in situation or address of Registered Office 19 March 1992
363s - Annual Return 21 February 1992
288 - N/A 21 February 1992
288 - N/A 21 February 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 22 April 1991
RESOLUTIONS - N/A 09 April 1991
MEM/ARTS - N/A 09 April 1991
RESOLUTIONS - N/A 06 April 1991
MEM/ARTS - N/A 06 April 1991
287 - Change in situation or address of Registered Office 06 April 1991
288 - N/A 06 April 1991
288 - N/A 06 April 1991
NEWINC - New incorporation documents 01 March 1991

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 19 January 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.