Company NameFuzzy Brush Benelux Limited
Company StatusDissolved
Company Number05308059
CategoryPrivate Limited Company
Incorporation Date8 December 2004(19 years, 4 months ago)
Dissolution Date18 May 2021 (2 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5233Retail cosmetic & toilet articles
SIC 47750Retail sale of cosmetic and toilet articles in specialised stores

Directors

Director NameHans Ronald Jacobus West
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityDutch
StatusClosed
Appointed17 June 2006(1 year, 6 months after company formation)
Appointment Duration14 years, 11 months (closed 18 May 2021)
RoleEntrepreneur
Country of ResidenceNetherlands
Correspondence AddressBillitonkade 170
Utrecht
3531 Tn
Foreign
Secretary NameKCK Company Services Limited (Corporation)
StatusClosed
Appointed20 March 2007(2 years, 3 months after company formation)
Appointment Duration14 years, 2 months (closed 18 May 2021)
Correspondence Address262 Bedfont Lane
Feltham
Middlesex
TW14 9NU
Director NameJudith Margaretha Antonia Dekker
Date of BirthAugust 1967 (Born 56 years ago)
NationalityDutch
StatusResigned
Appointed08 December 2004(same day as company formation)
RoleCompany Director
Correspondence AddressJan Pieter Heijestraat 124/2
Amsterdam
1054 Mh
Secretary NameJohn Benjamin Taylor
NationalityDutch
StatusResigned
Appointed08 December 2004(same day as company formation)
RoleCompany Director
Correspondence AddressKeizer Karelweg 135
Amstelveen
1185 Hs
Netherlands
Director NameJohn Benjamin Taylor
Date of BirthApril 1963 (Born 61 years ago)
NationalityDutch
StatusResigned
Appointed01 October 2005(9 months, 3 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 20 March 2007)
RoleEntrepreneur
Correspondence AddressKeizer Karelweg 135
Amstelveen
1185 Hs
Netherlands
Secretary NameKarin Berwald
NationalityDutch
StatusResigned
Appointed01 October 2005(9 months, 3 weeks after company formation)
Appointment Duration5 months (resigned 01 March 2006)
RoleCompany Director
Correspondence AddressVan Nijenrodeweg 548
Amsterdam
1082 Hs
Foreign
Director NameMarcel Meijer
Date of BirthMay 1971 (Born 53 years ago)
NationalityDutch
StatusResigned
Appointed01 March 2006(1 year, 2 months after company formation)
Appointment Duration1 year (resigned 20 March 2007)
RoleEntrepreneur
Correspondence AddressHerenstraat 37
Hilversum
1211 Bz
Netherlands
Secretary NameJohn Benjamin Taylor
Date of BirthApril 1963 (Born 61 years ago)
NationalityDutch
StatusResigned
Appointed01 March 2006(1 year, 2 months after company formation)
Appointment Duration1 year (resigned 20 March 2007)
RoleEntrepreneur
Correspondence AddressKeizer Karelweg 135
Amstelveen
1185 Hs
Netherlands

Location

Registered Address262 Bedfont Lane
Feltham
Middlesex
TW14 9NU
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardFeltham North
Built Up AreaGreater London

Shareholders

1000 at £1Hans Ronald Jacobus West
100.00%
Ordinary

Financials

Year2014
Net Worth-£90,029

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

11 September 2017Cessation of Judith Dekker as a person with significant control on 6 July 2016 (1 page)
11 September 2017Notification of Hans Ronald Jacobus West as a person with significant control on 6 July 2016 (2 pages)
11 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
19 February 2017Confirmation statement made on 8 December 2016 with updates (5 pages)
14 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
26 January 2016Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 1,000
(4 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
16 March 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1,000
(4 pages)
16 March 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1,000
(4 pages)
17 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
3 January 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 1,000
(4 pages)
3 January 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 1,000
(4 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
21 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (4 pages)
21 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (4 pages)
14 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
29 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (4 pages)
29 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (4 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
30 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (4 pages)
30 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
18 January 2010Annual return made up to 8 December 2009 with a full list of shareholders (4 pages)
18 January 2010Annual return made up to 8 December 2009 with a full list of shareholders (4 pages)
18 January 2010Director's details changed for Hans Ronald Jacobus West on 18 January 2010 (2 pages)
18 January 2010Secretary's details changed for Kck Company Services Limited on 18 January 2010 (2 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
21 January 2009Return made up to 08/12/08; full list of members (3 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
2 January 2008Return made up to 08/12/07; full list of members (2 pages)
31 December 2007New secretary appointed (1 page)
31 December 2007Director resigned (1 page)
31 December 2007Return made up to 08/12/06; full list of members (3 pages)
31 December 2007Secretary resigned (1 page)
31 December 2007Director resigned (1 page)
25 October 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 October 2007Total exemption small company accounts made up to 31 December 2006 (2 pages)
25 October 2007Registered office changed on 25/10/07 from: maple house, ext. 007 high street potters bar herfordshire EN6 5BS (1 page)
10 October 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
10 October 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
18 August 2006Registered office changed on 18/08/06 from: van nijenrodeweg 548 amsterdam the netherlands 1082 hs (1 page)
29 June 2006New director appointed (2 pages)
29 June 2006Registered office changed on 29/06/06 from: crown chambers, room 25 broad street margate kent CT9 1BN (1 page)
20 February 2006New director appointed (2 pages)
20 February 2006Secretary resigned (1 page)
20 February 2006New secretary appointed (2 pages)
31 January 2006Return made up to 08/12/05; full list of members (2 pages)
28 September 2005New secretary appointed (2 pages)
28 September 2005Director resigned (1 page)
28 September 2005Director's particulars changed (1 page)
28 September 2005New director appointed (2 pages)
28 September 2005Secretary resigned (1 page)
8 December 2004Incorporation (17 pages)