Huddersfield
HD1 5EY
Director Name | Mr Jaspreet Singh |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 2012(1 week, 6 days after company formation) |
Appointment Duration | 5 years, 3 months (closed 04 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Park House 200 Drake Street Rochdale Lancashire OL16 1PJ |
Director Name | Mr Mohamed Hanif Noormohamed |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2013(1 year after company formation) |
Appointment Duration | 4 years, 3 months (closed 04 July 2017) |
Role | Computer Consultant |
Country of Residence | England |
Correspondence Address | Park House 200 Drake Street Rochdale Lancashire OL16 1PJ |
Director Name | Gulshan Rai Chadee |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | Mauritius |
Status | Resigned |
Appointed | 06 April 2012(1 week, 6 days after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 31 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Park House 200 Drake Street Rochdale Lancashire OL16 1PJ |
Website | fusionidm.com |
---|
Registered Address | Park House 200 Drake Street Rochdale Lancashire OL16 1PJ |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Milkstone and Deeplish |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Jaspreet Singh 33.33% Ordinary |
---|---|
2 at £1 | Ousman Iftikhar 33.33% Ordinary |
1 at £1 | Mohamed Hanif Noormohamed 16.67% Ordinary |
1 at £1 | Shabina Noormohamed 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £55,100 |
Cash | £88,148 |
Current Liabilities | £172,973 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
4 July 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 July 2016 | Compulsory strike-off action has been suspended (1 page) |
21 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
9 April 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
22 December 2014 | Statement of capital following an allotment of shares on 1 April 2014
|
22 December 2014 | Statement of capital following an allotment of shares on 1 April 2014
|
22 December 2014 | Statement of capital following an allotment of shares on 31 March 2013
|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
25 March 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
19 December 2013 | Termination of appointment of Gulshan Chadee as a director (1 page) |
19 December 2013 | Appointment of Mr Mohamed Hanif Noormohamed as a director (2 pages) |
9 April 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (5 pages) |
11 July 2012 | Appointment of Jaspreet Singh as a director (2 pages) |
11 July 2012 | Appointment of Gulshan Rai Chadee as a director (2 pages) |
11 July 2012 | Registered office address changed from 86 St. Johns Road Huddersfield HD15EY England on 11 July 2012 (1 page) |
23 March 2012 | Incorporation (24 pages) |