About

Registered Number: 02715902
Date of Incorporation: 19/05/1992 (32 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 27/07/2017 (6 years and 11 months ago)
Registered Address: Hill House, 1 Little New Street, London, EC4A 3TR

 

Xchanging Insurance Systems (Fusion) Ltd was founded on 19 May 1992 and has its registered office in London, it's status is listed as "Dissolved". There is one director listed as Harrington, Andrew John for the company in the Companies House registry. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARRINGTON, Andrew John 19 October 1992 31 March 1998 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 27 July 2017
4.71 - Return of final meeting in members' voluntary winding-up 27 April 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 15 February 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 February 2017
AP01 - Appointment of director 10 February 2017
TM01 - Termination of appointment of director 09 February 2017
TM01 - Termination of appointment of director 09 February 2017
AD01 - Change of registered office address 30 December 2016
RESOLUTIONS - N/A 22 December 2016
4.70 - N/A 22 December 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 22 December 2016
AA - Annual Accounts 02 October 2016
AP01 - Appointment of director 29 July 2016
TM01 - Termination of appointment of director 01 July 2016
AP01 - Appointment of director 21 June 2016
TM01 - Termination of appointment of director 01 June 2016
AP01 - Appointment of director 01 June 2016
AP01 - Appointment of director 01 June 2016
AR01 - Annual Return 31 May 2016
AA - Annual Accounts 10 August 2015
AR01 - Annual Return 21 May 2015
TM01 - Termination of appointment of director 02 February 2015
AA - Annual Accounts 25 July 2014
AR01 - Annual Return 22 May 2014
AD01 - Change of registered office address 07 April 2014
AP01 - Appointment of director 13 February 2014
AA - Annual Accounts 11 June 2013
AR01 - Annual Return 22 May 2013
TM01 - Termination of appointment of director 12 October 2012
AP01 - Appointment of director 12 October 2012
AA - Annual Accounts 03 September 2012
AR01 - Annual Return 21 May 2012
AP01 - Appointment of director 25 January 2012
TM01 - Termination of appointment of director 25 January 2012
AA - Annual Accounts 20 September 2011
AR01 - Annual Return 23 May 2011
AR01 - Annual Return 25 May 2010
AA - Annual Accounts 30 April 2010
TM01 - Termination of appointment of director 23 March 2010
TM02 - Termination of appointment of secretary 09 February 2010
RESOLUTIONS - N/A 25 January 2010
CC04 - Statement of companies objects 25 January 2010
CH03 - Change of particulars for secretary 14 October 2009
CH01 - Change of particulars for director 14 October 2009
CH01 - Change of particulars for director 14 October 2009
363a - Annual Return 22 May 2009
363a - Annual Return 22 May 2009
AA - Annual Accounts 14 May 2009
RESOLUTIONS - N/A 15 October 2008
288a - Notice of appointment of directors or secretaries 25 June 2008
288b - Notice of resignation of directors or secretaries 16 June 2008
353 - Register of members 20 May 2008
AA - Annual Accounts 01 May 2008
288a - Notice of appointment of directors or secretaries 15 January 2008
353 - Register of members 15 January 2008
288b - Notice of resignation of directors or secretaries 15 January 2008
363a - Annual Return 25 June 2007
AA - Annual Accounts 16 June 2007
AA - Annual Accounts 26 October 2006
363a - Annual Return 12 July 2006
353 - Register of members 10 July 2006
288b - Notice of resignation of directors or secretaries 10 July 2006
288a - Notice of appointment of directors or secretaries 10 July 2006
AA - Annual Accounts 22 August 2005
288a - Notice of appointment of directors or secretaries 27 June 2005
288c - Notice of change of directors or secretaries or in their particulars 15 June 2005
363s - Annual Return 12 June 2005
AA - Annual Accounts 02 November 2004
225 - Change of Accounting Reference Date 01 November 2004
288a - Notice of appointment of directors or secretaries 12 August 2004
287 - Change in situation or address of Registered Office 11 August 2004
CERTNM - Change of name certificate 09 August 2004
288b - Notice of resignation of directors or secretaries 05 August 2004
288a - Notice of appointment of directors or secretaries 05 August 2004
363s - Annual Return 25 June 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 March 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 March 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 March 2004
AUD - Auditor's letter of resignation 17 February 2004
AUD - Auditor's letter of resignation 09 February 2004
AA - Annual Accounts 16 January 2004
287 - Change in situation or address of Registered Office 05 December 2003
363s - Annual Return 19 June 2003
AA - Annual Accounts 17 December 2002
287 - Change in situation or address of Registered Office 20 September 2002
AUD - Auditor's letter of resignation 14 August 2002
363s - Annual Return 06 July 2002
288b - Notice of resignation of directors or secretaries 19 March 2002
288a - Notice of appointment of directors or secretaries 19 March 2002
288b - Notice of resignation of directors or secretaries 19 March 2002
AA - Annual Accounts 18 January 2002
288a - Notice of appointment of directors or secretaries 15 January 2002
288b - Notice of resignation of directors or secretaries 06 September 2001
363a - Annual Return 15 June 2001
287 - Change in situation or address of Registered Office 03 May 2001
288c - Notice of change of directors or secretaries or in their particulars 13 February 2001
AA - Annual Accounts 05 February 2001
363a - Annual Return 07 June 2000
288b - Notice of resignation of directors or secretaries 21 April 2000
288b - Notice of resignation of directors or secretaries 21 April 2000
288a - Notice of appointment of directors or secretaries 21 April 2000
AA - Annual Accounts 11 January 2000
288b - Notice of resignation of directors or secretaries 02 September 1999
288a - Notice of appointment of directors or secretaries 02 September 1999
395 - Particulars of a mortgage or charge 28 July 1999
155(6)a - Declaration in relation to assistance for the acquisition of shares 20 July 1999
155(6)a - Declaration in relation to assistance for the acquisition of shares 09 July 1999
RESOLUTIONS - N/A 06 June 1999
RESOLUTIONS - N/A 06 June 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 June 1999
123 - Notice of increase in nominal capital 06 June 1999
363a - Annual Return 26 May 1999
395 - Particulars of a mortgage or charge 30 March 1999
288a - Notice of appointment of directors or secretaries 22 March 1999
AA - Annual Accounts 05 January 1999
RESOLUTIONS - N/A 30 December 1998
RESOLUTIONS - N/A 30 December 1998
RESOLUTIONS - N/A 30 December 1998
287 - Change in situation or address of Registered Office 23 November 1998
CERTNM - Change of name certificate 18 September 1998
363a - Annual Return 26 May 1998
288a - Notice of appointment of directors or secretaries 27 April 1998
288b - Notice of resignation of directors or secretaries 03 April 1998
288b - Notice of resignation of directors or secretaries 03 April 1998
AA - Annual Accounts 29 January 1998
288c - Notice of change of directors or secretaries or in their particulars 12 October 1997
363a - Annual Return 22 May 1997
AA - Annual Accounts 16 October 1996
RESOLUTIONS - N/A 24 September 1996
363a - Annual Return 18 June 1996
288 - N/A 14 May 1996
288 - N/A 14 May 1996
RESOLUTIONS - N/A 02 April 1996
287 - Change in situation or address of Registered Office 21 March 1996
RESOLUTIONS - N/A 06 March 1996
128(4) - Notice of assignment of name or new name to any class of shares 29 February 1996
AA - Annual Accounts 10 August 1995
363x - Annual Return 07 July 1995
AA - Annual Accounts 06 August 1994
363x - Annual Return 13 June 1994
AA - Annual Accounts 07 December 1993
363x - Annual Return 01 June 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 14 February 1993
RESOLUTIONS - N/A 13 November 1992
RESOLUTIONS - N/A 31 October 1992
RESOLUTIONS - N/A 31 October 1992
RESOLUTIONS - N/A 31 October 1992
MEM/ARTS - N/A 31 October 1992
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 31 October 1992
288 - N/A 31 October 1992
288 - N/A 31 October 1992
288 - N/A 31 October 1992
287 - Change in situation or address of Registered Office 31 October 1992
395 - Particulars of a mortgage or charge 21 October 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 August 1992
CERTNM - Change of name certificate 28 July 1992
288 - N/A 23 June 1992
288 - N/A 23 June 1992
287 - Change in situation or address of Registered Office 23 June 1992
NEWINC - New incorporation documents 19 May 1992

Mortgages & Charges

Description Date Status Charge by
A supplemental debenture 09 July 1999 Fully Satisfied

N/A

Composite guarantee and debenture 18 March 1999 Fully Satisfied

N/A

Debenture 19 October 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.