Company NameFuss UK Limited
Company StatusDissolved
Company Number05451381
CategoryPrivate Limited Company
Incorporation Date12 May 2005(18 years, 11 months ago)
Dissolution Date11 October 2016 (7 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameMrs Joanne Abraham
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBellhouse Barn
The Green Bearsted
Maidstone
Kent
ME14 4ED
Secretary NameMr Dyuri Abraham
NationalityBritish
StatusClosed
Appointed12 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBellhouse Barn
The Green Bearsted
Maidstone
Kent
ME14 4ED

Location

Registered AddressRegency House
45-53 Chorley New Road
Bolton
BL1 4QR
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£4,301
Cash£3,075
Current Liabilities£3,094

Accounts

Latest Accounts31 May 2013 (10 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

11 October 2016Final Gazette dissolved following liquidation (1 page)
11 July 2016Return of final meeting in a creditors' voluntary winding up (13 pages)
20 May 2015Registered office address changed from C/O Fuss Hair and Beauty 34 Bouverie Street Bouverie Street London London EC4Y 8AY to C/O Cowgill Holloway Business Recovery Llp Regency House 45-53 Chorley New Road Bolton BL1 4QR on 20 May 2015 (2 pages)
19 May 2015Statement of affairs with form 4.19 (6 pages)
19 May 2015Appointment of a voluntary liquidator (1 page)
5 June 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 1
(4 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
19 June 2013Annual return made up to 12 May 2013 with a full list of shareholders (4 pages)
3 April 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
26 May 2012Secretary's details changed for Mr Dyuri Abraham on 1 November 2011 (2 pages)
26 May 2012Secretary's details changed for Mr Dyuri Abraham on 1 November 2011 (2 pages)
26 May 2012Director's details changed for Mrs Joanne Abraham on 1 November 2011 (2 pages)
26 May 2012Director's details changed for Mrs Joanne Abraham on 1 November 2011 (2 pages)
26 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (4 pages)
10 April 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
4 January 2012Annual return made up to 12 May 2011 with a full list of shareholders (4 pages)
20 June 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
17 April 2011Annual return made up to 12 May 2010 with a full list of shareholders (4 pages)
17 April 2011Director's details changed for Joanne Abraham on 12 May 2010 (2 pages)
17 April 2011Secretary's details changed for Dyuri Abraham on 12 May 2010 (1 page)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
22 February 2011Registered office address changed from 4 Bride Court London EC4Y 8DU on 22 February 2011 (1 page)
7 February 2011Administrative restoration application (3 pages)
11 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
14 September 2010First Gazette notice for compulsory strike-off (1 page)
3 September 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
26 January 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
18 June 2009Return made up to 12/05/09; full list of members (3 pages)
5 August 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
26 June 2008Return made up to 12/05/08; full list of members (3 pages)
17 October 2007Secretary's particulars changed (1 page)
17 October 2007Director's particulars changed (1 page)
5 October 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
22 September 2007Return made up to 12/05/07; no change of members (6 pages)
20 October 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
26 May 2006Return made up to 12/05/06; full list of members (6 pages)
12 May 2005Incorporation (6 pages)