Company NameFusion Caterer Limited
Company StatusDissolved
Company NumberSC358817
CategoryPrivate Limited Company
Incorporation Date29 April 2009(14 years, 12 months ago)
Dissolution Date30 July 2019 (4 years, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Che Fai Ho
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed29 April 2009(same day as company formation)
RoleChef
Country of ResidenceUnited Kingdom
Correspondence Address9 Royal Crescent
Glasgow
Lanarkshire
G3 7SP
Scotland
Director NameMiss Vikki Steward
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2009(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address4 Park Road
Moseley
Birmingham
B13 8AB
Secretary NameCreditreform (Secretaries) Limited (Corporation)
StatusResigned
Appointed29 April 2009(same day as company formation)
Correspondence Address4 Park Road
Moseley
Birmingham
B13 8AB

Location

Registered Address9 Royal Crescent
Glasgow
Lanarkshire
G3 7SP
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Mr Che Fai Ho
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,872
Cash£1,395
Current Liabilities£6,818

Accounts

Latest Accounts30 November 2017 (6 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End30 November

Filing History

1 December 2017Previous accounting period shortened from 30 April 2018 to 30 November 2017 (1 page)
16 May 2017Confirmation statement made on 29 April 2017 with updates (4 pages)
28 November 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
4 July 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 1
(6 pages)
4 July 2016Director's details changed for Mr Che Fai Ho on 29 April 2015 (2 pages)
12 October 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
19 June 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 1
(3 pages)
13 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
14 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 1
(3 pages)
21 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
11 June 2013Annual return made up to 29 April 2013 with a full list of shareholders (3 pages)
14 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
18 June 2012Annual return made up to 29 April 2012 with a full list of shareholders (3 pages)
3 February 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
13 May 2011Director's details changed for Che Fai Ho on 29 April 2011 (2 pages)
13 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (3 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
24 May 2010Annual return made up to 29 April 2010 with a full list of shareholders (14 pages)
8 May 2009Director appointed che fai ho (1 page)
29 April 2009Appointment terminated secretary creditreform (secretaries) LIMITED (1 page)
29 April 2009Incorporation (14 pages)
29 April 2009Appointment terminated director vikki steward (1 page)