SHORT FUZE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameSHORT FUZE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05775176
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of SHORT FUZE LIMITED?

    Previous Company Names
    Company NameFromUntil
    MOVIESTORM LIMITEDApr 10, 2006Apr 10, 2006

    What are the latest accounts for SHORT FUZE LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2011

    What are the latest filings for SHORT FUZE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Registered office address changed from 24 Cambridge Place Cambridge CB2 1NS on Sep 25, 2012

    1 pagesAD01

    Annual return made up to Apr 10, 2012 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 20, 2012

    Statement of capital on Apr 20, 2012

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Jun 30, 2011

    7 pagesAA

    Termination of appointment of Jack Arnold Lang as a director on Oct 21, 2011

    2 pagesTM01

    Appointment of Mr David Brian Lloyd as a director on Oct 21, 2011

    3 pagesAP01

    Appointment of Andrew Kennedy as a director on Oct 21, 2011

    3 pagesAP01

    Annual return made up to Apr 10, 2011 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Jun 30, 2010

    7 pagesAA

    Annual return made up to Apr 10, 2010 with full list of shareholders

    4 pagesAR01

    Director's details changed for Jack Arnold Lang on Oct 01, 2009

    2 pagesCH01

    Secretary's details changed for H S Secretarial Limited on Oct 01, 2009

    2 pagesCH04

    Certificate of change of name

    Company name changed moviestorm LIMITED\certificate issued on 17/11/09
    3 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 04, 2009

    RES15

    Change of name notice

    2 pagesCONNOT

    Accounts for a dormant company made up to Jun 30, 2009

    7 pagesAA

    legacy

    3 pages363a

    Accounts made up to Jun 30, 2008

    10 pagesAA

    legacy

    1 pages288b

    legacy

    2 pages288a

    legacy

    3 pages363a

    legacy

    1 pages288c

    Total exemption full accounts made up to Jun 30, 2007

    4 pagesAA

    legacy

    2 pages363a

    Who are the officers of SHORT FUZE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    H S SECRETARIAL LIMITED
    42 Newmarket Road
    CB5 8EP Cambridge
    Shakespeare House
    Cambridgeshire
    United Kingdom
    Secretary
    42 Newmarket Road
    CB5 8EP Cambridge
    Shakespeare House
    Cambridgeshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number4069036
    130095130001
    KENNEDY, Andrew
    Hinton Way
    Great Shelford
    CB22 5BB Cambridge
    48
    United Kingdom
    Director
    Hinton Way
    Great Shelford
    CB22 5BB Cambridge
    48
    United Kingdom
    United KingdomBritishManaging Director152040150001
    LLOYD, David Brian
    Hinton Way
    Great Shelford
    CB22 5BB Cambridge
    48
    United Kingdom
    Director
    Hinton Way
    Great Shelford
    CB22 5BB Cambridge
    48
    United Kingdom
    EnglandBritishManaging Director34822700002
    CARTER, Michael Shaun
    50 Margravine Gardens
    W6 8RJ London
    Secretary
    50 Margravine Gardens
    W6 8RJ London
    British10670030001
    CHETTLEBURGHS SECRETARIAL LTD
    20 Holywell Row
    EC2A 4XH London
    Temple House
    Nominee Secretary
    20 Holywell Row
    EC2A 4XH London
    Temple House
    900021480001
    LANG, Jack Arnold
    Main Street
    Caldecote
    CB23 7NU Cambridge
    Mitchell Wood House
    Cambs
    Director
    Main Street
    Caldecote
    CB23 7NU Cambridge
    Mitchell Wood House
    Cambs
    United KingdomBritishDirector40465920002

    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