Company NameFudgydoo Country Style Limited
Company StatusDissolved
Company Number07873667
CategoryPrivate Limited Company
Incorporation Date7 December 2011(12 years, 3 months ago)
Dissolution Date15 January 2019 (5 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMrs Christine Ann Tuddenham
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed07 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBay Tree House Hall Lane
Frettenham
Norwich
NR12 7LT
Director NameMr James William Cornelius Tuddenham
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed07 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBay Tree House Hall Lane
Frettenham
Norwich
NR12 7LT
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW

Contact

Websitedottiesgifts.co.uk/
Telephone01263 478011
Telephone regionCromer

Location

Registered Address6th Floor Charles House
108-110 Finchley Road
London
NW3 5JJ
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Christine Ann Tuddenham
50.00%
Ordinary
1 at £1James William Cornelius Tuddenham
50.00%
Ordinary

Financials

Year2014
Net Worth£15,059
Cash£42,242
Current Liabilities£41,550

Accounts

Latest Accounts31 December 2016 (7 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

15 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
23 October 2018First Gazette notice for voluntary strike-off (1 page)
11 October 2018Application to strike the company off the register (3 pages)
17 January 2018Confirmation statement made on 7 December 2017 with no updates (3 pages)
31 May 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
31 May 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
11 January 2017Confirmation statement made on 7 December 2016 with updates (6 pages)
11 January 2017Confirmation statement made on 7 December 2016 with updates (6 pages)
19 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
19 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
7 January 2016Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 2
(4 pages)
7 January 2016Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 2
(4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
3 March 2015Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 2
(4 pages)
3 March 2015Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 2
(4 pages)
3 March 2015Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 2
(4 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
8 January 2014Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 2
(4 pages)
8 January 2014Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 2
(4 pages)
8 January 2014Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 2
(4 pages)
23 August 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
23 August 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
15 January 2013Annual return made up to 7 December 2012 with a full list of shareholders (4 pages)
15 January 2013Annual return made up to 7 December 2012 with a full list of shareholders (4 pages)
15 January 2013Annual return made up to 7 December 2012 with a full list of shareholders (4 pages)
29 March 2012Statement of capital following an allotment of shares on 7 December 2011
  • GBP 2
(4 pages)
29 March 2012Statement of capital following an allotment of shares on 7 December 2011
  • GBP 2
(4 pages)
29 March 2012Appointment of James William Cornelius Tuddenham as a director (3 pages)
29 March 2012Appointment of Christine Ann Tuddenham as a director (3 pages)
29 March 2012Appointment of James William Cornelius Tuddenham as a director (3 pages)
29 March 2012Appointment of Christine Ann Tuddenham as a director (3 pages)
29 March 2012Statement of capital following an allotment of shares on 7 December 2011
  • GBP 2
(4 pages)
7 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
7 December 2011Termination of appointment of Graham Cowan as a director (1 page)
7 December 2011Termination of appointment of Graham Cowan as a director (1 page)
7 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)