Company NameThe Brush N' Bisque-It Limited
Company StatusDissolved
Company Number03376747
CategoryPrivate Limited Company
Incorporation Date28 May 1997(26 years, 11 months ago)
Dissolution Date21 August 2007 (16 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameChantal Marguerite Louise D'Orthez
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed28 May 1997(same day as company formation)
RoleCompany Director
Correspondence AddressUpper Maisonette
453 Fulham Road
London
SW6 1HL
Secretary NameDDS Consultancy Limited (Corporation)
StatusClosed
Appointed23 February 2005(7 years, 9 months after company formation)
Appointment Duration2 years, 5 months (closed 21 August 2007)
Correspondence Address53 Cavendish Road
London
SW12 0BL
Secretary NameVicomtesse Moira Irene D'Orthez
NationalityBritish
StatusResigned
Appointed28 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address86 Eaton Square
London
SW1W 9AG
Director NameMr Clive Edward Benedict Schlee
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1997(5 months, 1 week after company formation)
Appointment Duration4 years, 7 months (resigned 18 June 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Crooked House
Bromeswell
Woodbridge
Suffolk
IP12 2PQ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed28 May 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed28 May 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address53 Cavendish Road
London
SW12 0BL
RegionLondon
ConstituencyStreatham
CountyGreater London
WardClapham Common
Built Up AreaGreater London

Financials

Year2014
Net Worth£10,463
Cash£8,388
Current Liabilities£1,637

Accounts

Latest Accounts31 August 2006 (17 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

21 August 2007Final Gazette dissolved via voluntary strike-off (1 page)
28 March 2007Application for striking-off (1 page)
28 March 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
21 November 2006Accounting reference date shortened from 31/12/06 to 31/08/06 (1 page)
18 September 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
3 May 2006Return made up to 06/03/06; full list of members (2 pages)
3 November 2005Director's particulars changed (1 page)
24 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
7 April 2005Return made up to 06/03/05; full list of members (6 pages)
4 March 2005Registered office changed on 04/03/05 from: 77 church road barnes SW13 9HH (1 page)
4 March 2005Secretary resigned (1 page)
4 March 2005New secretary appointed (2 pages)
27 October 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
16 March 2004Return made up to 06/03/04; full list of members (6 pages)
25 October 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
6 April 2003Return made up to 06/03/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
16 April 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
21 March 2002Return made up to 06/03/02; full list of members (6 pages)
21 June 2001Accounts for a small company made up to 31 December 2000 (4 pages)
8 March 2001Return made up to 06/03/01; full list of members (6 pages)
23 June 2000Return made up to 28/05/00; full list of members (6 pages)
13 June 2000Accounts for a small company made up to 31 December 1999 (4 pages)
21 June 1999Return made up to 28/05/99; full list of members (6 pages)
25 March 1999Accounts for a small company made up to 31 December 1998 (4 pages)
3 November 1998Accounts for a small company made up to 31 December 1997 (4 pages)
9 June 1998Return made up to 28/05/98; full list of members
  • 363(287) ‐ Registered office changed on 09/06/98
(6 pages)
29 April 1998Particulars of mortgage/charge (3 pages)
11 November 1997Ad 06/11/97--------- £ si 800@1=800 £ ic 1000/1800 (2 pages)
11 November 1997New director appointed (2 pages)
11 November 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
11 November 1997Ad 06/11/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
2 October 1997Accounting reference date extended from 31/05/98 to 31/08/98 (1 page)
3 June 1997Director resigned (1 page)
3 June 1997New director appointed (2 pages)
3 June 1997New secretary appointed (2 pages)
3 June 1997Secretary resigned (1 page)
28 May 1997Incorporation (21 pages)