Company NameFuzzy Brush Limited
Company StatusDissolved
Company Number03729623
CategoryPrivate Limited Company
Incorporation Date10 March 1999(25 years, 2 months ago)
Dissolution Date8 July 2014 (9 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameLynn Atkins
NationalityBritish
StatusClosed
Appointed10 March 1999(same day as company formation)
RoleSales Person
Correspondence Address33 Marlin Square
Abbots Langley
Hertfordshire
WD5 0EG
Director NameMr James Kingsley Drew
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed18 March 1999(1 week, 1 day after company formation)
Appointment Duration15 years, 3 months (closed 08 July 2014)
RoleSalesman
Country of ResidenceEngland
Correspondence AddressFlat36
Centurion House, 69 Station Road
Edgware
Middlesex
HA8 7JQ
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed10 March 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed10 March 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address78 York Street
London
W1H 1DP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

96 at 1James Drew
96.00%
Ordinary
4 at 1Graham Peter Barber
4.00%
Ordinary

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

8 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
25 March 2014First Gazette notice for voluntary strike-off (1 page)
10 September 2013Voluntary strike-off action has been suspended (1 page)
2 July 2013First Gazette notice for voluntary strike-off (1 page)
3 March 2012Voluntary strike-off action has been suspended (1 page)
14 February 2012First Gazette notice for voluntary strike-off (1 page)
14 July 2011Registered office address changed from the Gatehouse Gloucester Lane Mickleton Chipping Campden Gloucestershire GL55 6RP United Kingdom on 14 July 2011 (2 pages)
30 July 2010Voluntary strike-off action has been suspended (1 page)
13 July 2010First Gazette notice for voluntary strike-off (1 page)
30 June 2010Application to strike the company off the register (2 pages)
22 January 2010Compulsory strike-off action has been suspended (1 page)
12 January 2010First Gazette notice for compulsory strike-off (1 page)
4 January 2010Registered office address changed from Park Farm House Ducks Hill Road Northwood Middlesex HA6 2NP on 4 January 2010 (1 page)
4 January 2010Registered office address changed from Park Farm House Ducks Hill Road Northwood Middlesex HA6 2NP on 4 January 2010 (1 page)
11 March 2009Return made up to 10/03/09; full list of members (3 pages)
24 February 2009Total exemption small company accounts made up to 31 March 2007 (7 pages)
3 April 2008Return made up to 10/03/08; full list of members (3 pages)
5 June 2007Return made up to 10/03/07; full list of members (2 pages)
31 May 2007Registered office changed on 31/05/07 from: the clock house 87 paines lane pinner middlesex HA5 3BZ (1 page)
14 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
6 June 2006Return made up to 10/03/06; no change of members (2 pages)
12 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
21 March 2005Return made up to 10/03/05; full list of members (5 pages)
21 March 2005Director's particulars changed (1 page)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
20 December 2004Return made up to 10/03/04; full list of members (5 pages)
3 December 2004Secretary's particulars changed (1 page)
19 August 2004Registered office changed on 19/08/04 from: 20-22 high street pinner middlesex HA5 5PW (1 page)
20 May 2003Total exemption small company accounts made up to 31 March 2003 (8 pages)
4 April 2003Return made up to 10/03/03; full list of members (5 pages)
11 February 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 February 2003Ad 12/11/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
22 August 2002Particulars of mortgage/charge (5 pages)
9 August 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
1 August 2002Accounting reference date shortened from 30/09/02 to 31/03/02 (1 page)
1 August 2002Total exemption small company accounts made up to 31 March 2002 (8 pages)
2 May 2002Return made up to 10/03/02; full list of members (5 pages)
25 April 2001Return made up to 10/03/01; full list of members (5 pages)
25 April 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 April 2001Accounts for a small company made up to 31 March 2000 (6 pages)
16 May 2000Return made up to 10/03/00; full list of members (4 pages)
16 May 2000Accounting reference date shortened from 31/03/01 to 30/09/00 (1 page)
22 March 1999New director appointed (2 pages)
22 March 1999Secretary resigned (1 page)
22 March 1999Director resigned (1 page)
22 March 1999New secretary appointed (2 pages)
10 March 1999Incorporation (15 pages)