Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FUSION GLASS DESIGNS LIMITED
Company Information for

FUSION GLASS DESIGNS LIMITED

LONDON, EC4A,
Company Registration Number
03333619
Private Limited Company
Dissolved

Dissolved 2014-09-23

Company Overview

About Fusion Glass Designs Ltd
FUSION GLASS DESIGNS LIMITED was founded on 1997-03-14 and had its registered office in London. The company was dissolved on the 2014-09-23 and is no longer trading or active.

Key Data
Company Name
FUSION GLASS DESIGNS LIMITED
 
Legal Registered Office
LONDON
 
Filing Information
Company Number 03333619
Date formed 1997-03-14
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2009-03-31
Date Dissolved 2014-09-23
Type of accounts SMALL
Last Datalog update: 2015-06-04 00:29:13
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name FUSION GLASS DESIGNS LIMITED
The following companies were found which have the same name as FUSION GLASS DESIGNS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FUSION GLASS DESIGNS, LLC 5575 S. SEMORAN BLVD ORLANDO FL 32822 Inactive Company formed on the 2004-10-01

Company Officers of FUSION GLASS DESIGNS LIMITED

Current Directors
Officer Role Date Appointed
MYLTON VEHI LUE
Company Secretary 2006-09-06
ADAM TIMOTHY ROBERT CLEMSON
Director 1997-03-14
FRANCIS HENRY ELLINGTON
Director 1997-03-14
CHRISTOPHER ROBERT HAYCOCK
Director 2008-04-22
RONALD HUNTER LAMB
Director 2006-08-09
MYLTON VEHI LUE
Director 2006-09-06
NEIL ALEXANDER CRAWFORD MACFARLANE
Director 2006-08-09
ROBERT HENRY ROBERTSON
Director 1997-03-14
Previous Officers
Officer Role Date Appointed Date Resigned
FRANCIS HENRY ELLINGTON
Company Secretary 1997-03-14 2006-09-06
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1997-03-14 1997-03-14
WATERLOW NOMINEES LIMITED
Nominated Director 1997-03-14 1997-03-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ADAM TIMOTHY ROBERT CLEMSON FACE ARCHITECTURAL LTD Director 2010-11-01 CURRENT 2010-08-10 Active - Proposal to Strike off
RONALD HUNTER LAMB OURFC TRADING LIMITED Director 2011-06-09 CURRENT 2011-06-09 Dissolved 2018-02-13
NEIL ALEXANDER CRAWFORD MACFARLANE CTNY AERIAL LTD Director 2013-03-06 CURRENT 2013-03-06 Dissolved 2014-05-20

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2014-09-23GAZ2STRUCK OFF AND DISSOLVED
2014-06-10GAZ1FIRST GAZETTE
2012-11-19AC92ORDER OF COURT - RESTORATION
2011-12-26GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2011-09-262.35BNOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION
2011-05-052.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 26/03/2011
2011-03-03AD01REGISTERED OFFICE CHANGED ON 03/03/2011 FROM 66 WIGMORE STREET LONDON W1U 2SB
2010-12-082.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2010-11-242.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2010-10-052.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2010-10-04AD01REGISTERED OFFICE CHANGED ON 04/10/2010 FROM 365 CLAPHAM ROAD LONDON SW9 9BT
2010-03-29LATEST SOC29/03/10 STATEMENT OF CAPITAL;GBP 271.74
2010-03-29AR0126/03/10 FULL LIST
2010-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT HENRY ROBERTSON / 19/10/2009
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL ALEXANDER CRAWFORD MACFARLANE / 19/10/2009
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MYLTON VEHI LUE / 19/10/2009
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / RONALD HUNTER LAMB / 19/10/2009
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ROBERT HAYCOCK / 19/10/2009
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS HENRY ELLINGTON / 19/10/2009
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ADAM TIMOTHY ROBERT CLEMSON / 19/10/2009
2009-10-19CH03SECRETARY'S CHANGE OF PARTICULARS / MYLTON VEHI LUE / 19/10/2009
2009-03-26363aRETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS
2009-03-26288cDIRECTOR'S CHANGE OF PARTICULARS / ROBERT ROBERTSON / 26/03/2009
2009-01-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-04-24288aDIRECTOR APPOINTED CHRIS HAYCOCK
2008-04-10AUDAUDITOR'S RESIGNATION
2008-04-03363aRETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS
2008-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-12-2788(2)RAD 09/08/06--------- £ SI 17174@.01
2007-04-12363aRETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS
2007-03-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-02-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-01-24123NC INC ALREADY ADJUSTED 01/09/06
2007-01-11SASHARES AGREEMENT OTC
2007-01-11RES04£ NC 100/1000 01/09/0
2007-01-1188(2)RAD 09/08/06--------- £ SI 17162@.01=171 £ IC 100/271
2006-10-30288bSECRETARY RESIGNED
2006-09-20288aNEW DIRECTOR APPOINTED
2006-09-19288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-09-14RES13SUB DIV 09/08/06
2006-09-14122S-DIV 09/08/06
2006-09-08288aNEW DIRECTOR APPOINTED
2006-09-07RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-03-14363sRETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS
2006-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2006-01-18288cDIRECTOR'S PARTICULARS CHANGED
2005-08-01363sRETURN MADE UP TO 14/03/05; FULL LIST OF MEMBERS
2005-05-20395PARTICULARS OF MORTGAGE/CHARGE
2004-09-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-04-27363(288)DIRECTOR'S PARTICULARS CHANGED
2004-04-27363sRETURN MADE UP TO 14/03/04; FULL LIST OF MEMBERS
2003-09-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-04-24363sRETURN MADE UP TO 14/03/03; FULL LIST OF MEMBERS
2003-04-18AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-11-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-03-29363(288)SECRETARY'S PARTICULARS CHANGED
2002-03-29363sRETURN MADE UP TO 14/03/02; FULL LIST OF MEMBERS
2001-11-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-05-01363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-05-01363sRETURN MADE UP TO 14/03/01; FULL LIST OF MEMBERS
2000-11-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-03-15363sRETURN MADE UP TO 14/03/00; FULL LIST OF MEMBERS
1999-09-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-05-10363(288)DIRECTOR'S PARTICULARS CHANGED
1999-05-10363sRETURN MADE UP TO 14/03/99; FULL LIST OF MEMBERS
1998-11-26287REGISTERED OFFICE CHANGED ON 26/11/98 FROM: CLAPHAM NORTH BUSINESS CENTRE UNIT 4 LONDON SW4 6DH
Industry Information
SIC/NAIC Codes
2612 - Shaping & process of flat glass



Licences & Regulatory approval
We could not find any licences issued to FUSION GLASS DESIGNS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2014-06-10
Meetings of Creditors2010-11-24
Appointment of Administrators2010-10-01
Fines / Sanctions
No fines or sanctions have been issued against FUSION GLASS DESIGNS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ALL ASSETS DEBENTURE 2005-05-20 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
DEBENTURE 1997-08-12 Outstanding LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FUSION GLASS DESIGNS LIMITED

Intangible Assets
Patents
We have not found any records of FUSION GLASS DESIGNS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FUSION GLASS DESIGNS LIMITED
Trademarks
We have not found any records of FUSION GLASS DESIGNS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FUSION GLASS DESIGNS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (2612 - Shaping & process of flat glass) as FUSION GLASS DESIGNS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where FUSION GLASS DESIGNS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by FUSION GLASS DESIGNS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2010-02-0158110000Quilted textile products in the piece, composed of one or more layers of textile materials assembled with padding by stitching or otherwise (excl. embroidery of heading 5810 and quilted fabrics for bedding and furnishings)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyFUSION GLASS DESIGNS LIMITEDEvent Date2014-06-10
 
Initiating party Event TypeMeetings of Creditors
Defending partyFUSION GLASS DESIGNS LIMITEDEvent Date2010-11-18
In the High Court of Justice case number 7839 Notice is hereby given by Jason Daniel Baker and Geoffrey Paul Rowley (IP Nos 001598 and 008919), both of FRP Advisory LLP , PO Box 2653, 66 Wigmore Street, London, W1A 3RT that a meeting of creditors of Fusion Glass Designs Limited of 66 Wigmore Street, London, W1U 2SB is to be held at FRP Advisory LLP, 10 Furnival Street, London, EC4A 1YH on 06 December 2010 at 11.00 am . The meeting is an initial creditors meeting under Legislation: paragraph 51 of Schedule B1 Legislation section: to the Insolvency Act 1986. A proxy form to be used at the meeting must be completed and returned to me at 10 Furnival Street, London, EC4A 1YH by the date of the meeting if you cannot attend and wish to be represented. In order to be entitled to vote under Rule 2.38 at the meeting you must give to me, not later than 12.00 noon on the business day before the day fixed for the meeting, details in writing of your claim. A copy of the proposals is available free of charge and on written request to me. Date of Appointment: 27 September 2010. J D Baker , Joint Administrator :
 
Initiating party Event TypeAppointment of Administrators
Defending partyFUSION GLASS DESIGNS LIMITEDEvent Date2010-09-27
In the High Court of Justice Chancery Division case number 7839 Principal Trading Address: 1-2A Pylon Way, Croydon, Surrey, CR0 4XX Jason Daniel Baker and Geoffrey Paul Rowley (IP Nos 001598 and 008919 ), both of FRP Advisory LLP , PO Box 2653, 66 Wigmore Street, London, W1A 3RT . Further details contact: Tel: 0207 467 4005. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FUSION GLASS DESIGNS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FUSION GLASS DESIGNS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.