FUZE TECHNOLOGY LTD
ROMFORD ZAPOOSH LIMITED

Hellopages » Greater London » Havering » RM3 8QQ

Company number 07295101
Status Active
Incorporation Date 24 June 2010
Company Type Private Limited Company
Address ALLCLEAR HOUSE, 1 REDWING COURT, ROMFORD, ESSEX, RM3 8QQ
Home Country United Kingdom
Nature of Business 63110 - Data processing, hosting and related activities
Phone, email, etc

Since the company registration twenty-five events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Annual return made up to 12 June 2016 with full list of shareholders Statement of capital on 2016-08-02 GBP 100 ; Accounts for a dormant company made up to 31 March 2015. The most likely internet sites of FUZE TECHNOLOGY LTD are www.fuzetechnology.co.uk, and www.fuze-technology.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and four months. Fuze Technology Ltd is a Private Limited Company. The company registration number is 07295101. Fuze Technology Ltd has been working since 24 June 2010. The present status of the company is Active. The registered address of Fuze Technology Ltd is Allclear House 1 Redwing Court Romford Essex Rm3 8qq. . SEDDON, Mark Earl is a Director of the company. Director RUTHERFORD, Dale has been resigned. Director SMITH, Andrew William has been resigned. The company operates in "Data processing, hosting and related activities".


Current Directors

Director
SEDDON, Mark Earl
Appointed Date: 24 June 2010
41 years old

Resigned Directors

Director
RUTHERFORD, Dale
Resigned: 30 March 2012
Appointed Date: 24 June 2010
41 years old

Director
SMITH, Andrew William
Resigned: 11 July 2012
Appointed Date: 16 November 2010
48 years old

FUZE TECHNOLOGY LTD Events

30 Dec 2016
Accounts for a dormant company made up to 31 March 2016
02 Aug 2016
Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-08-02
  • GBP 100

17 Dec 2015
Accounts for a dormant company made up to 31 March 2015
30 Sep 2015
Company name changed zapoosh LIMITED\certificate issued on 30/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-29

09 Sep 2015
Annual return made up to 12 June 2015 with full list of shareholders
Statement of capital on 2015-09-09
  • GBP 100

...
... and 15 more events
04 Jul 2011
Director's details changed for Dale Rutherford on 28 June 2011
04 Jul 2011
Director's details changed for Mark Earl Seddon on 28 June 2011
26 May 2011
Registered office address changed from 51 Eastcheap London London EC3M 1JP England on 26 May 2011
18 Aug 2010
Current accounting period shortened from 30 June 2011 to 31 March 2011
24 Jun 2010
Incorporation