Company NameFusspotts Ltd
Company StatusDissolved
Company Number06563603
CategoryPrivate Limited Company
Incorporation Date11 April 2008(15 years, 11 months ago)
Dissolution Date16 October 2018 (5 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr Brian John Wright
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2008(same day as company formation)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence Address30 Clayton Mead
Godstone
Surrey
RH9 8NX
Director NameMrs Barbara Diane Wright
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2008(same day as company formation)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence Address30 Clayton Mead
Godstone
Surrey
RH9 8NX
Secretary NameMr Brian John Wright
NationalityBritish
StatusClosed
Appointed11 April 2008(same day as company formation)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence AddressHermington Lodge Hextalls Lane
Bletchingley
Surrey
RH1 4QT
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed11 April 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address591 London Road
Cheam
Sutton
Surrey
SM3 9AG
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardWorcester Park
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50 at £1Barbara Diane Wright
50.00%
Ordinary
50 at £1Brian John Wright
50.00%
Ordinary

Accounts

Latest Accounts30 April 2017 (6 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

26 September 2017Current accounting period extended from 31 March 2018 to 30 April 2018 (1 page)
25 September 2017Current accounting period shortened from 30 April 2018 to 31 March 2018 (1 page)
19 April 2017Confirmation statement made on 11 April 2017 with updates (6 pages)
11 August 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
29 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 100
(5 pages)
27 April 2016Director's details changed for Mr Brian John Wright on 27 April 2016 (2 pages)
27 April 2016Director's details changed for Mrs Barabara Diane Wright on 27 April 2016 (2 pages)
21 July 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
19 June 2015Registered office address changed from 591 London Road North Cheam Surrey SM3 9AG to 591 London Road Cheam Sutton Surrey SM3 9AG on 19 June 2015 (1 page)
19 June 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 100
(5 pages)
16 December 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
21 May 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100
(5 pages)
4 June 2013Annual return made up to 11 April 2013 with a full list of shareholders (5 pages)
10 May 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
23 October 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
16 May 2012Annual return made up to 11 April 2012 with a full list of shareholders (5 pages)
18 October 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
8 June 2011Annual return made up to 11 April 2011 with a full list of shareholders (5 pages)
8 October 2010Accounts for a dormant company made up to 30 April 2010 (4 pages)
27 April 2010Director's details changed for Brian John Wright on 11 April 2010 (2 pages)
27 April 2010Annual return made up to 11 April 2010 with a full list of shareholders (5 pages)
27 April 2010Director's details changed for Barabara Diane Wright on 11 April 2010 (2 pages)
3 July 2009Accounts for a dormant company made up to 30 April 2009 (2 pages)
24 April 2009Return made up to 11/04/09; full list of members (4 pages)
22 April 2008Director appointed barabara diane wright (1 page)
22 April 2008Ad 11/04/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
22 April 2008Director and secretary appointed brian john wright (1 page)
14 April 2008Appointment terminated director form 10 directors fd LTD (1 page)
11 April 2008Incorporation (9 pages)