Company NameBrazen Hussy Limited
Company StatusDissolved
Company Number04480941
CategoryPrivate Limited Company
Incorporation Date9 July 2002(21 years, 9 months ago)
Dissolution Date22 March 2016 (8 years, 1 month 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 NameFathom Dawn McCormack
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed09 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 South Crescent
Southend On Sea
Essex
SS2 6TB
Secretary NameFathom Dawn McCormack
NationalityBritish
StatusClosed
Appointed09 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 South Crescent
Southend On Sea
Essex
SS2 6TB
Director NameDaniel Charles Whellams
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 South Crescent
Southend On Sea
Essex
SS2 6TB
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed09 July 2002(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed09 July 2002(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered AddressSuite 8 Main Road
Hawkwell
Hockley
Essex
SS5 4JH
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishHawkwell
WardHawkwell West
Built Up AreaSouthend-on-Sea

Shareholders

50 at £1Fathom Dawn Mccormack
50.00%
Ordinary
50 at £1Tonia Govey
50.00%
Ordinary

Financials

Year2014
Net Worth£2,668
Cash£2,815
Current Liabilities£16,350

Accounts

Latest Accounts31 July 2012 (11 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

22 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
23 April 2015Voluntary strike-off action has been suspended (1 page)
17 March 2015First Gazette notice for voluntary strike-off (1 page)
29 August 2014Voluntary strike-off action has been suspended (1 page)
22 July 2014First Gazette notice for voluntary strike-off (1 page)
9 July 2014Application to strike the company off the register (3 pages)
22 July 2013Annual return made up to 17 July 2013 with a full list of shareholders
Statement of capital on 2013-07-22
  • GBP 100
(4 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
3 August 2012Annual return made up to 17 July 2012 with a full list of shareholders (4 pages)
28 June 2012Registered office address changed from 1422 London Road Leigh on Sea Essex SS9 2UL on 28 June 2012 (1 page)
20 April 2012Termination of appointment of Daniel Whellams as a director (1 page)
24 February 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
4 August 2011Annual return made up to 9 July 2011 with a full list of shareholders (5 pages)
4 August 2011Annual return made up to 9 July 2011 with a full list of shareholders (5 pages)
23 February 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
9 July 2010Director's details changed for Fathom Dawn Mccormack on 9 July 2010 (2 pages)
9 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
9 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
9 July 2010Director's details changed for Daniel Charles Whellams on 9 July 2010 (2 pages)
9 July 2010Director's details changed for Fathom Dawn Mccormack on 9 July 2010 (2 pages)
9 July 2010Director's details changed for Daniel Charles Whellams on 9 July 2010 (2 pages)
27 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
3 August 2009Return made up to 09/07/09; full list of members (4 pages)
22 May 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
10 July 2008Return made up to 09/07/08; full list of members (4 pages)
18 April 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
18 July 2007Return made up to 09/07/07; full list of members (2 pages)
23 May 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
4 September 2006Return made up to 09/07/06; full list of members (2 pages)
1 June 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
20 July 2005Return made up to 09/07/05; full list of members (2 pages)
23 March 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
20 July 2004Return made up to 09/07/04; full list of members (7 pages)
17 February 2004Secretary's particulars changed;director's particulars changed (1 page)
17 February 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
17 February 2004Director's particulars changed (1 page)
26 July 2003Return made up to 09/07/03; full list of members (7 pages)
24 April 2003Particulars of mortgage/charge (3 pages)
31 July 2002Ad 17/07/02--------- £ si 100@1=100 £ ic 1/101 (2 pages)
18 July 2002Secretary resigned (1 page)
18 July 2002Director resigned (1 page)
18 July 2002New secretary appointed (2 pages)
18 July 2002New director appointed (2 pages)
18 July 2002New director appointed (2 pages)
18 July 2002Registered office changed on 18/07/02 from: 31 corsham street london N1 6DR (1 page)
9 July 2002Incorporation (18 pages)