Dissolved
Dissolved 2014-09-23
Company Information for FUSION GLASS DESIGNS LIMITED
LONDON, EC4A,
|
Company Registration Number
03333619
Private Limited Company
Dissolved Dissolved 2014-09-23 |
Company Name | |
---|---|
FUSION GLASS DESIGNS LIMITED | |
Legal Registered Office | |
LONDON | |
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 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
FUSION GLASS DESIGNS, LLC | 5575 S. SEMORAN BLVD ORLANDO FL 32822 | Inactive | Company formed on the 2004-10-01 |
Officer | Role | Date Appointed |
---|---|---|
MYLTON VEHI LUE |
||
ADAM TIMOTHY ROBERT CLEMSON |
||
FRANCIS HENRY ELLINGTON |
||
CHRISTOPHER ROBERT HAYCOCK |
||
RONALD HUNTER LAMB |
||
MYLTON VEHI LUE |
||
NEIL ALEXANDER CRAWFORD MACFARLANE |
||
ROBERT HENRY ROBERTSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
FRANCIS HENRY ELLINGTON |
Company Secretary | ||
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FACE ARCHITECTURAL LTD | Director | 2010-11-01 | CURRENT | 2010-08-10 | Active - Proposal to Strike off | |
OURFC TRADING LIMITED | Director | 2011-06-09 | CURRENT | 2011-06-09 | Dissolved 2018-02-13 | |
CTNY AERIAL LTD | Director | 2013-03-06 | CURRENT | 2013-03-06 | Dissolved 2014-05-20 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
AC92 | ORDER OF COURT - RESTORATION | |
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
2.35B | NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 26/03/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/03/2011 FROM 66 WIGMORE STREET LONDON W1U 2SB | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
AD01 | REGISTERED OFFICE CHANGED ON 04/10/2010 FROM 365 CLAPHAM ROAD LONDON SW9 9BT | |
LATEST SOC | 29/03/10 STATEMENT OF CAPITAL;GBP 271.74 | |
AR01 | 26/03/10 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT HENRY ROBERTSON / 19/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL ALEXANDER CRAWFORD MACFARLANE / 19/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MYLTON VEHI LUE / 19/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RONALD HUNTER LAMB / 19/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ROBERT HAYCOCK / 19/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS HENRY ELLINGTON / 19/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ADAM TIMOTHY ROBERT CLEMSON / 19/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MYLTON VEHI LUE / 19/10/2009 | |
363a | RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ROBERTSON / 26/03/2009 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08 | |
288a | DIRECTOR APPOINTED CHRIS HAYCOCK | |
AUD | AUDITOR'S RESIGNATION | |
363a | RETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07 | |
88(2)R | AD 09/08/06--------- £ SI 17174@.01 | |
363a | RETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
123 | NC INC ALREADY ADJUSTED 01/09/06 | |
SA | SHARES AGREEMENT OTC | |
RES04 | £ NC 100/1000 01/09/0 | |
88(2)R | AD 09/08/06--------- £ SI 17162@.01=171 £ IC 100/271 | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
RES13 | SUB DIV 09/08/06 | |
122 | S-DIV 09/08/06 | |
288a | NEW DIRECTOR APPOINTED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
363s | RETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 14/03/05; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 14/03/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 14/03/03; FULL LIST OF MEMBERS | |
AAMD | AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 14/03/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 14/03/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 14/03/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 14/03/99; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 26/11/98 FROM: CLAPHAM NORTH BUSINESS CENTRE UNIT 4 LONDON SW4 6DH |
Proposal to Strike Off | 2014-06-10 |
Meetings of Creditors | 2010-11-24 |
Appointment of Administrators | 2010-10-01 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
ALL ASSETS DEBENTURE | Outstanding | LLOYDS TSB COMMERCIAL FINANCE LIMITED | |
DEBENTURE | Outstanding | LLOYDS BANK PLC |
|
|
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
The top companies supplying to UK government with the same SIC code (2612 - Shaping & process of flat glass) as FUSION GLASS DESIGNS LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
58110000 | Quilted 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
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | FUSION GLASS DESIGNS LIMITED | Event Date | 2014-06-10 |
Initiating party | Event Type | Meetings of Creditors | |
Defending party | FUSION GLASS DESIGNS LIMITED | Event Date | 2010-11-18 |
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 Type | Appointment of Administrators | |
Defending party | FUSION GLASS DESIGNS LIMITED | Event Date | 2010-09-27 |
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. : | |||
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. |