Company NameCutzip Limited
Company StatusDissolved
Company Number01622671
CategoryPrivate Limited Company
Incorporation Date17 March 1982(42 years, 1 month ago)
Dissolution Date23 February 2020 (4 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Colin Smart
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed14 December 1991(9 years, 9 months after company formation)
Appointment Duration28 years, 2 months (closed 23 February 2020)
RoleComputer Specialist
Country of ResidenceUnited Kingdom
Correspondence Address7 Windy Hill
Hutton
Brentwood
Essex
CM13 2HF
Director NameMrs Tracy Smart
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1999(17 years, 7 months after company formation)
Appointment Duration20 years, 3 months (closed 23 February 2020)
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence Address7 Windy Hill
Hutton
Brentwood
Essex
CM13 2HF
Secretary NameMrs Tracy Smart
NationalityBritish
StatusClosed
Appointed22 January 2001(18 years, 10 months after company formation)
Appointment Duration19 years, 1 month (closed 23 February 2020)
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence Address7 Windy Hill
Hutton
Brentwood
Essex
CM13 2HF
Director NameRuth McKie
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(9 years, 9 months after company formation)
Appointment Duration7 years, 11 months (resigned 01 December 1999)
RoleSecretary
Correspondence Address19 Gleneagle Road
London
SW16 6AY
Secretary NameRuth McKie
NationalityBritish
StatusResigned
Appointed14 December 1991(9 years, 9 months after company formation)
Appointment Duration9 years, 1 month (resigned 22 January 2001)
RoleCompany Director
Correspondence Address19 Gleneagle Road
London
SW16 6AY

Location

Registered AddressMountview Court 1148 High Road
Whetstone
London
N20 0RA
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Colin Smart
50.00%
Ordinary
1 at £1Tracy Smart
50.00%
Ordinary

Financials

Year2014
Net Worth£96,722
Cash£134,390
Current Liabilities£45,930

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

14 September 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
14 December 2016Confirmation statement made on 14 December 2016 with updates (6 pages)
28 June 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
14 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 2
(5 pages)
17 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
15 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 2
(5 pages)
16 December 2013Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 2
(5 pages)
22 August 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
5 February 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
14 December 2012Annual return made up to 14 December 2012 with a full list of shareholders (5 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
14 December 2011Annual return made up to 14 December 2011 with a full list of shareholders (5 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
15 December 2010Annual return made up to 14 December 2010 with a full list of shareholders (5 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
14 December 2009Director's details changed for Colin Smart on 1 November 2009 (2 pages)
14 December 2009Director's details changed for Colin Smart on 1 November 2009 (2 pages)
14 December 2009Annual return made up to 14 December 2009 with a full list of shareholders (5 pages)
14 December 2009Director's details changed for Tracy Smart on 1 November 2009 (2 pages)
14 December 2009Director's details changed for Tracy Smart on 1 November 2009 (2 pages)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
17 December 2008Return made up to 14/12/08; full list of members (4 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
20 December 2007Return made up to 14/12/07; full list of members (3 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
4 January 2007Return made up to 14/12/06; full list of members (5 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
15 December 2005Return made up to 14/12/05; full list of members (5 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
17 December 2004Return made up to 14/12/04; full list of members (5 pages)
29 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
22 January 2004Return made up to 14/12/03; full list of members (5 pages)
7 January 2003Return made up to 14/12/02; full list of members (5 pages)
3 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
8 April 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
23 January 2002Return made up to 14/12/01; full list of members (5 pages)
7 March 2001Director's particulars changed (1 page)
7 March 2001Secretary resigned (1 page)
7 March 2001New secretary appointed (2 pages)
6 February 2001Return made up to 14/12/00; full list of members (5 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
27 June 2000Accounts for a small company made up to 31 March 1999 (6 pages)
4 May 2000Return made up to 14/12/99; full list of members (5 pages)
13 December 1999Director resigned (1 page)
19 November 1999New director appointed (2 pages)
19 November 1999Director's particulars changed (1 page)
4 March 1999Director's particulars changed (1 page)
5 February 1999Return made up to 14/12/98; full list of members (5 pages)
19 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
1 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
21 January 1998Return made up to 14/12/97; full list of members (5 pages)
10 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
10 January 1997Director's particulars changed (1 page)
10 January 1997Return made up to 14/12/96; full list of members (5 pages)
18 February 1996Return made up to 14/12/95; full list of members (8 pages)
11 September 1995Accounts made up to 31 March 1995 (12 pages)
28 June 1995Accounts for a small company made up to 31 March 1994 (14 pages)