SHORT FUZE LIMITED
Overview
Company Name | SHORT FUZE LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05775176 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of SHORT FUZE LIMITED?
- Other software publishing (58290) / Information and communication
Where is SHORT FUZE LIMITED located?
Registered Office Address | 48 Hinton Way Great Shelford CB22 5BB Cambridge United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of SHORT FUZE LIMITED?
Company Name | From | Until |
---|---|---|
MOVIESTORM LIMITED | Apr 10, 2006 | Apr 10, 2006 |
What are the latest accounts for SHORT FUZE LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jun 30, 2011 |
What are the latest filings for SHORT FUZE LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Registered office address changed from 24 Cambridge Place Cambridge CB2 1NS on Sep 25, 2012 | 1 pages | AD01 | ||||||||||
Annual return made up to Apr 10, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jun 30, 2011 | 7 pages | AA | ||||||||||
Termination of appointment of Jack Arnold Lang as a director on Oct 21, 2011 | 2 pages | TM01 | ||||||||||
Appointment of Mr David Brian Lloyd as a director on Oct 21, 2011 | 3 pages | AP01 | ||||||||||
Appointment of Andrew Kennedy as a director on Oct 21, 2011 | 3 pages | AP01 | ||||||||||
Annual return made up to Apr 10, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2010 | 7 pages | AA | ||||||||||
Annual return made up to Apr 10, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for Jack Arnold Lang on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Secretary's details changed for H S Secretarial Limited on Oct 01, 2009 | 2 pages | CH04 | ||||||||||
Certificate of change of name Company name changed moviestorm LIMITED\certificate issued on 17/11/09 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Accounts for a dormant company made up to Jun 30, 2009 | 7 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
Accounts made up to Jun 30, 2008 | 10 pages | AA | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 2 pages | 288a | ||||||||||
legacy | 3 pages | 363a | ||||||||||
legacy | 1 pages | 288c | ||||||||||
Total exemption full accounts made up to Jun 30, 2007 | 4 pages | AA | ||||||||||
legacy | 2 pages | 363a |
Who are the officers of SHORT FUZE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
H S SECRETARIAL LIMITED | Secretary | 42 Newmarket Road CB5 8EP Cambridge Shakespeare House Cambridgeshire United Kingdom |
| 130095130001 | ||||||||||
KENNEDY, Andrew | Director | Hinton Way Great Shelford CB22 5BB Cambridge 48 United Kingdom | United Kingdom | British | Managing Director | 152040150001 | ||||||||
LLOYD, David Brian | Director | Hinton Way Great Shelford CB22 5BB Cambridge 48 United Kingdom | England | British | Managing Director | 34822700002 | ||||||||
CARTER, Michael Shaun | Secretary | 50 Margravine Gardens W6 8RJ London | British | 10670030001 | ||||||||||
CHETTLEBURGHS SECRETARIAL LTD | Nominee Secretary | 20 Holywell Row EC2A 4XH London Temple House | 900021480001 | |||||||||||
LANG, Jack Arnold | Director | Main Street Caldecote CB23 7NU Cambridge Mitchell Wood House Cambs | United Kingdom | British | Director | 40465920002 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0