Company NameForce Fusion Pro Audio Ltd
Company StatusDissolved
Company Number09655319
CategoryPrivate Limited Company
Incorporation Date24 June 2015(8 years, 10 months ago)
Dissolution Date7 April 2020 (4 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 77291Renting and leasing of media entertainment equipment

Directors

Director NameMr Richard Harris
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2015(same day as company formation)
RoleSound Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 16 Swinton Meadows Industrial Estate, Meadow
Swinton
South Yorkshire
S64 8AB
Director NameMr Joseph Haynes
Date of BirthMay 1989 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2015(same day as company formation)
RoleSound Engineer
Country of ResidenceEngland
Correspondence AddressUnit G1 The Crofts Complex Snail Hill
Rotherham
S60 2BZ

Location

Registered AddressUnit G1 The Crofts Complex
Snail Hill
Rotherham
S60 2BZ
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield

Accounts

Latest Accounts30 June 2018 (5 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

14 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
12 September 2017Registered office address changed from 403 Herringthorpe Valley Road Herringthorpe Valley Road Rotherham S65 3AH England to Unit G1 the Crofts Complex Snail Hill Rotherham S60 2BZ on 12 September 2017 (1 page)
23 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
2 November 2016Compulsory strike-off action has been discontinued (1 page)
1 November 2016Registered office address changed from Unit 2B Lloyd Street Parkgate Rotherham S62 6JG to 403 Herringthorpe Valley Road Herringthorpe Valley Road Rotherham S65 3AH on 1 November 2016 (1 page)
1 November 2016Confirmation statement made on 1 November 2016 with updates (5 pages)
20 September 2016First Gazette notice for compulsory strike-off (1 page)
12 May 2016Correction of a Director's date of birth incorrectly stated on incorporation / mr joseph haynes (2 pages)
12 February 2016Registered office address changed from Unit 2B Lloyd Street Parkgate Rotherham S62 6GJ to Unit 2B Lloyd Street Parkgate Rotherham S62 6JG on 12 February 2016 (2 pages)
11 February 2016Registered office address changed from Unit 16 Swinton Meadows Industrial Estate, Meadow Way Swinton Mexborough South Yorkshire S64 8AB United Kingdom to Unit 2B Lloyd Street Parkgate Rotherham S62 6JG on 11 February 2016 (2 pages)
24 June 2015Incorporation
Statement of capital on 2015-06-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
  • ANNOTATION Part Rectified Director's details on the IN01 - incorporation document was removed from the public register on 12/05/2016 as it was factually inaccurate
(9 pages)
24 June 2015Incorporation
Statement of capital on 2015-06-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)