TDB FUSION GROUP LIMITED

  • Company statusdissolved
  • Company No08462159
  • Age12 years 4 months Incorporated 26 March 2013
  • Officers0

Address

88 Wood Street, London, EC2V 7QF

TDB FUSION GROUP LIMITED is an dissolved company incorporated on 26 March 2013 and based in London. The company was registered 12 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    70100 Activities of head offices

  • Accounts

See filing history on Companies House


Monitor

Latest Activity

Gazette Dissolved Liquidation

5 Years Ago on 24 Dec 2019

Liquidation Voluntary Creditors Return Of Final Meeting

5 Years Ago on 24 Sep 2019

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

6 Years Ago on 20 Nov 2018

Liquidation Voluntary Appointment Of Liquidator

6 Years Ago on 20 Nov 2018

Resolution

6 Years Ago on 20 Nov 2018

Change Registered Office Address Company With Date Old Address New Address

7 Years Ago on 18 Dec 2017

Liquidation Voluntary Statement Of Affairs

7 Years Ago on 06 Oct 2017

Liquidation Voluntary Statement Of Affairs

7 Years Ago on 06 Oct 2017

Termination Secretary Company With Name Termination Date

8 Years Ago on 15 May 2017

Appoint Person Director Company With Name Date

8 Years Ago on 15 May 2017

Termination Director Company With Name Termination Date

8 Years Ago on 13 May 2017

Confirmation Statement With Updates

8 Years Ago on 05 Apr 2017

Capital Cancellation Shares

8 Years Ago on 04 Apr 2017

Capital Return Purchase Own Shares

8 Years Ago on 13 Mar 2017

Accounts With Accounts Type Small

8 Years Ago on 07 Jan 2017

Mortgage Create With Deed With Charge Number Charge Creation Date

8 Years Ago on 03 Jan 2017

Mortgage Satisfy Charge Full

8 Years Ago on 01 Dec 2016

Capital Alter Shares Redemption Statement Of Capital

8 Years Ago on 21 Nov 2016

Capital Alter Shares Redemption Statement Of Capital

8 Years Ago on 27 Oct 2016

Capital Cancellation Shares

8 Years Ago on 04 Oct 2016

Capital Return Purchase Own Shares

8 Years Ago on 04 Oct 2016

Mortgage Create With Deed With Charge Number Charge Creation Date

8 Years Ago on 05 Aug 2016

Termination Director Company With Name Termination Date

9 Years Ago on 08 Jun 2016

Capital Alter Shares Subdivision

9 Years Ago on 31 May 2016

Capital Allotment Shares

9 Years Ago on 31 May 2016

People

Officers0

Significant control (PSC)1

Officers

NameRoleDate of BirthAppointed
AURELIUS, Colin Marcusdirector Jul 196827 Mar 2013
HARGREAVES, Simon Johndirector Jan 196327 Mar 2013
LORD, Stephen Richarddirector Jan 194827 Mar 2013
SCOTT, Richard Iandirector Jan 196915 May 2017

PSC (Persons with Significant control)

NameDate of BirthAppointed
Mr Colin Marcus Aurelius Jul 196806 Apr 2016

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.