Professional Documents
Culture Documents
Usual features:
Incorporated August 17 1998, at Unit 3, Adelphi Arches, dissolved about 18 months later. Corporate
directors 1st Contact Directors, non-corporate directors New Zealand, Australian, South African nationality.
https://www.companieslondon.com/uk/03616268/cuzzie-accounting-contracts-limited
BUSINESS ACTIVITY
DIRECTORS
Status Closed
Role Accountant
Status Closed
Status Resigned
Appointed 17 August 1998(same day as company formation)
LOCATION
Region London
Ward St James's
ACCOUNTS
FILING HISTORY
https://www.companieslondon.com/uk/03616264/cuzzie-accounting-services-limited
BUSINESS ACTIVITY
Section M Professional, scientific and technical activities
DIRECTORS
Status Closed
Role Accountant
Status Closed
Appointed 17 August 1998(same day as company formation)
Status Resigned
Region London
ACCOUNTS
FILING HISTORY
(6 pages)
(6 pages)
1 September 1998 New secretary appointed (2 pages)
19 August 1998 Registered office changed on 19/08/98 from: unit 3 the arches arcade villiers street
embankment place london WC2N 6NG (1 page)
https://www.companieslondon.com/uk/03616257/cuzzie-accounting-solutions-limited
BUSINESS ACTIVITY
Nationality Malaysian
Status Closed
Role Accountant
Correspondence Flat 4
Address 29 Jacksons Lane
London
N6 5SR
Nationality British
Status Closed
Correspondence Flat 4
Address 29 Jacksons Lane
London
N6 5SR
Status Resigned
Status Resigned
LOCATION
Region London
Ward Highgate
ACCOUNTS
FILING HISTORY
https://companycheck.co.uk/company/03616249/CUZZIE-AGENCIES-LIMITED/
companies-house-data
https://companycheck.co.uk/company/03616245/CUZZIE-BOOKINGS-LIMITED/companies-
house-data
CUZZIE BOOKINGS LIMITED
8 Suttons Lane, Deeping Gate, Peterborough, Cambridgeshire, PE6 9AA
Age: 23 Year(s) Directors: 2 DISSOLVED Company No: 03616245
Company Name
CUZZIE BOOKINGS LIMITED
Company Type
Private limited with Share Capital
Company Status
Company is Dissolved
Incorporated On
17 August 1998
Nature of business (SIC)
96090 Other service activities n.e.c. -
Accounts
Accounts information not available
BUSINESS ACTIVITY
DIRECTORS
Nationality British
Status Closed
Status Closed
Status Resigned
LOCATION
Region London
FINANCIALS
Year 2014
Turnover £42,714
Cash £19,718
ACCOUNTS
FILING HISTORY
23 December 1999 Registered office changed on 23/12/99 from: unit 3 the arches arcade villiers street
Company Status Dissolved
embankment place WC2N 6NG (1 page)
23 DecemberNumber
Company 1999 Full accounts made
03616241 up to 31 August 1999 (6 pages)
DIRECTORS
30 September 1998 Company name changed cuzzie broadcasters LIMITED\certificate issued on
01/10/98 (3 pages)
Director Name Graham Atherstone Egan
https://www.companieslondon.com/uk/03616241/cuzzie-builders-limited
Status Closed
Role Consultant
Correspondence 7 Gooding House
Address Valley Grove
Charlton
London
SE7 8AT
Status Closed
Status Resigned
LOCATION
Region London
Ward Charlton
ACCOUNTS
21 August 1998 Registered office changed on 21/08/98 from: unit 3 the arches arcade villiers street
embankment place london WC2N 6NG (1 page)
https://www.companieslondon.com/uk/03616243/cuzzie-building-contractors-limited
https://www.companieslondon.com/uk/03616442/cuzzie-building-solutions-limited
DIRECTORS
Nationality Australian
Status Closed
Role Engineer
Nationality Australian
Status Closed
Role Engineer
Status Closed
Status Resigned
Appointed 17 August 1998(same day as company formation)
LOCATION
Region London
Ward St James's
ACCOUNTS
FILING HISTORY
20 June 2000 Final Gazette Dissolved via compulsory strike-off (1 page)
5 February 1999 Registered office changed on 05/02/99 from: flat 5 246 old brompton road west
kensington london SW5 0DE (1 page)
21 August 1998 Registered office changed on 21/08/98 from: unit 3 the arches arcade villiers street
embankment place london WC2N 6NG (1 page)
https://www.companieslondon.com/uk/03616435/cuzzie-communications-limited
DIRECTORS
Status Closed
Role Consultant
Status Closed
Status Resigned
LOCATION
Region London
FILING HISTORY
30 November 1998 Registered office changed on 30/11/98 from: 185 holland road london NW10 5AX
page)
28 September 1998 Registered office changed on 28/09/98 from: unit 3 the arches arcade villiers street
embankment place london WC2N 6NG (1 page)
https://www.companieslondon.com/uk/03616430/cuzzie-computer-consulting-limited
BUSINESS ACTIVITY
DIRECTORS
Nationality Australian
Status Closed
Appointed 19 August 1998(2 days after company formation)
Role Consultant
Status Closed
Status Resigned
LOCATION
Region London
Ward St James's
ACCOUNTS
FILING HISTORY
17 September 1998 Registered office changed on 17/09/98 from: 48 winchester house beaufort street
chelsea london SW3 5BJ (1 page)
21 August 1998 Registered office changed on 21/08/98 from: unit 3 the arches arcade villiers street
embankment place london WC2N 6NG (1 page)
https://www.companieslondon.com/uk/03616423/cuzzie-computer-contracts-limited
DIRECTORS
Status Closed
Role Consultant
Region London
Appointed 17 August 1998(same day as company formation)
LOCATION
Cash £3,653
ACCOUNTS
FILING HISTORY
(6 pages)
14 February 2000 Registered office changed on 14/02/00 from: 19 longfellow way london SE1 5TB
page)
(6 pages)
10 August 1999 Registered office changed on 10/08/99 from: 44A riffel road london NW2 4PH
18 May 1999 Registered office changed on 18/05/99 from: 24 leinster square london W2 4NE
page)
18 March 1999 Registered office changed on 18/03/99 from: 75 taeping street london E14 9UT
10 September 1998 Registered office changed on 10/09/98 from: unit 3 the arches arcade villiers street
embankment place london WC2N 6NG (1 page)
https://www.companieslondon.com/uk/03616421/cuzzie-computer-solutions-limited
BUSINESS ACTIVITY
Nationality British
Status Closed
Role Programmer
Status Closed
Cash £16,334
Status Resigned
ACCOUNTS
Correspondence Ground Floor Broadway House
Latest
AddressAccounts 31
2-6August
Fulham1999 (22 years, 7 months ago)
Broadway
Fulham
London
SW6 1AA
Accounts Category Full
LOCATION
Accounts Year End 28 February
Registered Address 1st Contact
Clydesdale Bank House
FILING HISTORY 33 Regent Street
London
2 October 2001 SW1YGazette Dissolved
Final 4ZT via voluntary strike-off (1 page)
Region
12 June 2001 London
First Gazette notice for voluntary strike-off (1 page)
Constituency
3 May 2001 Cities of London
Application and Westminster
for striking-off (1 page)
County
19 September 2000 Greater London
Return made up to 17/08/00; full list of members
14 September
Built Up Area 2000 Accounting reference date extended from 31/08/00 to 28/02/01 (1 page)
Greater London
https://www.companieslondon.com/uk/03616419/cuzzie-computer-strategies-limited
BUSINESS ACTIVITY
DIRECTORS
Status Closed
Role Consultant
Status Resigned
Status Resigned
12 February 1999
LOCATION Director's particulars changed (1 page)
FINANCIALS
Status: Dissolved 30/11/2004
Date of Incorporation:
17/08/1998
Accounting Reference
Date: 31/08
Last Accounts Made Up
To: 31/08/2003 (TOTAL
EXEMPTION FULL)
Next Accounts Due:
Last Return Made Up
To: 17/08/2003
Next Confirmation
Statement Due:
Mortgage: Number of
charges: ( 0 outstanding / 0
satisfied / 0 part satisfied )
Last Members List:
17/08/2003
Previous Names:
Date of Previous
change Name
24/12/199 CUZZIE
8 COMPUTER
S LIMITED
UK Establishment
Details
There are no UK
Establishments associated
with this company.
Use the tick boxes to select documents or reports from the lists below.
Select the 'Add to Order' button to add to your shopping basket (up to £50
maximum order limit).
The company reports have been replaced by the CHS company snapshots.
Company Or
Reports der
Current
Appointment FREE
s Report
No report
required
https://www.companieslondon.com/uk/03616403/cuzzie-computing-solutions-limited
BUSINESS ACTIVITY
DIRECTORS
Director Name Melissa McLachlan
Nationality Australian
Status Closed
Role Computing
Status Closed
LOCATION
Region London
Constituency Kensington
Ward Courtfield
ACCOUNTS
2 December 1999 Registered office changed on 02/12/99 from: unit 3 the arches arcade villiers street
embankment place london WC2N 6NG (1 page)
https://www.companieslondon.com/uk/03616405/cuzzie-computing-specialists-limited
DIRECTORS
Nationality British
Status Closed
Status Resigned
LOCATION
Region London
ACCOUNTS
FILING HISTORY
15 September 1999 Accounting reference date extended from 31/08/99 to 15/10/99 (1 page)
https://www.companieslondon.com/uk/03616281/cuzzie-computing-ventures-limited
Company Name Cuzzie Computing Ventures Limited
Director Name Simon Richard Lobb
DIRECTORS
Role Consultant
Status Closed
Status Resigned
LOCATION
Region London
ACCOUNTS
17 September 1998 Registered office changed on 17/09/98 from: unit 3 the arches arcade villiers street
embankment place london WC2N 6NG (1 page)
https://www.companieslondon.com/uk/03616408/cuzzie-computing-limited
SIC 7414
Dissolution Date Business & management
4 July 2000 consultancy
(21 years, 9 months ago)
BUSINESS
SIC 70229 ACTIVITY Management consultancy activities other than financial management
DIRECTORS
Status Closed
Role Consultant
Status Closed
Appointed 17 August 1998(same day as company formation)
Status Resigned
LOCATION
Region London
Ward St James's
Built Up Area Greater London
ACCOUNTS
FILING HISTORY
https://www.companieslondon.com/uk/03616276/cuzzie-consultants-limited
DIRECTORS
Status Closed
Role Consultant
Status Resigned
LOCATION
Region London
ACCOUNTS
FILING HISTORY
10 February 1999 Registered office changed on 10/02/99 from: 86A old oak common lane east acton
london W3 7DA (1 page)
21 August 1998 Registered office changed on 21/08/98 from: unit 3 the arches arcade villiers street
embankment place london WC2N 6NG (1 page)
https://www.companieslondon.com/uk/03616274/cuzzie-consulting-limited
BUSINESS ACTIVITY
DIRECTORS
Nationality British
Status Closed
Role IT Consultant
Nationality British
Status Closed
Status Resigned
Status Resigned
LOCATION
Region London
FINANCIALS
Year 2014
Cash £73,409
ACCOUNTS
FILING HISTORY
23 December 2002 Registered office changed on 23/12/02 from: 80 corbidge court glaisher street london
SE8 3ET (1 page)
20 July 2000 Registered office changed on 20/07/00 from: 12 corbridge court glaisher street deptfor
london SE8 3ES (1 page)
11 October 1999 Registered office changed on 11/10/99 from: 11 drake house 3 victory place london
E14 8BG (1 page)
1 October 1998 Director's particulars changed (1 page)
17 September 1998 Registered office changed on 17/09/98 from: 11 drake house 4 victory place northey
street london E14 8BG (1 page)
16 September 1998 Registered office changed on 16/09/98 from: privet cottage the street stonham aspal
stowmarket suffolk IP14 6AH (1 page)
14 September 1998 Accounting reference date shortened from 31/08/99 to 31/07/99 (1 page)
21 August 1998 Registered office changed on 21/08/98 from: unit 3 the arches arcade villiers street
embankment place london WC2N 6NG (1 page)
https://www.companieslondon.com/uk/03616270/cuzzie-contracts-limited
DIRECTORS
Nationality British
Status Closed
Role Consulting
Status Closed
Appointed 17 August 1998(same day as company formation)
Status Resigned
LOCATION
Region London
ACCOUNTS
FILING HISTORY
25 August 1998 Registered office changed on 25/08/98 from: unit 3 the arches arcade villiers street
embankment place london WC2N 6NG (1 page)
https://www.companieslondon.com/uk/03616267/cuzzie-creative-solutions-limited
DIRECTORS
Status Closed
Role Consultant
Status Closed
Role Consultant
Status Closed
Status Resigned
Appointed 17 August 1998(same day as company formation)
LOCATION
Region London
Ward St James's
ACCOUNTS
FILING HISTORY
27 April 1999 First Gazette notice for voluntary strike-off (1 page)
https://www.companieslondon.com/uk/03616263/cuzzie-dealers-limited
BUSINESS ACTIVITY
Section M Professional, scientific and technical activities
DIRECTORS
Nationality Australian
Status Closed
Role Consultant
Status Closed
Role Consultant
Status Closed
Status Resigned
LOCATION
Region London
Ward St James's
ACCOUNTS
FILING HISTORY
Accounting Reference
Date: 31/08
Last Accounts Made Up
To: (NO ACCOUNTS FILED)
Next Accounts Due:
Last Return Made Up
To: 17/08/1999
Next Confirmation
Statement Due:
Mortgage: Number of
charges: ( 0 outstanding / 0
satisfied / 0 part satisfied )
Last Members List:
17/08/1999
Previous Names:
Date of Previous
change Name
05/11/199 CUZZIE
8 DEALING
LIMITED
UK Establishment
Details
There are no UK
Establishments associated
with this company.
https://www.companieslondon.com/uk/03616260/cuzzie-design-limited
DIRECTORS
Nationality Belgian
Status Closed
Role Marketing
Status Closed
Status Resigned
LOCATION
Registered Address C/O Mermaid Suite
3-4 Blenheim Street
Mayfair London
W1Y 9LB
Region London
ACCOUNTS
FILING HISTORY
24 August 1998 Registered office changed on 24/08/98 from: unit 3 the arches arcade villiers street
embankment place london WC2N 6NG (1 page)
24 August 1998 New director appointed (2 pages)
https://www.companieslondon.com/uk/03616258/cuzzie-developers-limited
BUSINESS ACTIVITY
DIRECTORS
Status Closed
Role Consultant
Status Closed
Status Resigned
Appointed 17 August 1998(same day as company formation)
LOCATION
Region London
Ward St James's
ACCOUNTS
29 October 1999 Registered office changed on 29/10/99 from: unit 3 the arches arcade villiers street
embankment place london WC2N 6NG (1 page)
https://www.companieslondon.com/uk/03616255/cuzzie-developments-limited
DIRECTORS
Status Closed
Role Consultant
Status Resigned
Status Resigned
LOCATION
Region London
FILING HISTORY
7 September 1998 Registered office changed on 07/09/98 from: unit 3 the arches arcade villiers street
embankment place london WC2N 6NG (1 page)
https://www.companieslondon.com/uk/03616277/cuzzie-education-limited
BUSINESS ACTIVITY
DIRECTORS
Status Closed
Role Consultant
Correspondence 405 High Road
Address London
NW10 2JN
Status Closed
Status Resigned
LOCATION
Region London
Constituency Brent Central
ACCOUNTS
FILING HISTORY
21 September 1999 Registered office changed on 21/09/99 from: 14 park lodge 74 wimbledon park road
southfields london SW18 5SH (1 page)
18
21 January 2000
September 1999 Application for striking-off
Director's particulars (1 page)
changed (1 page)
23
20 September
August 19981999 Full accounts made
Director up to 31 August 1999 (7 pages)
Resigned (1 page)
20 August 1999
1998 Return made
Registered up to
office 17/08/99;
changed onfull list of members
20/08/98 from: unit(6
3 pages)
the arches arcade villiers street
embankment place london WC2N 6NG (1 page)
20 August 1999 Registered office changed on 20/08/99 from: unit 3 the arches arcade villiers street
20 August 1998 embankment place london
New director appointed WC2N 6NG (1 page)
(2 pages)
15
17 June 1999
August 1998 Director's particulars
Incorporation changed (1 page)
(10 pages)
https://www.companieslondon.com/uk/03616284/cuzzie-engineering-limited
DIRECTORS
Status Closed
Role Consultant
Status Closed
Appointed 19 August 1998(2 days after company formation)
Role Consultant
Status Closed
Status Resigned
LOCATION
Region London
Ward St James's
ACCOUNTS
FILING HISTORY
https://www.companieslondon.com/uk/03616291/cuzzie-engineers-limited
BUSINESS ACTIVITY
DIRECTORS
Status Closed
Role Consultant
Status Closed
Appointed 26 August 1999(1 year after company formation)
Status Resigned
Status Resigned
Region London
Constituency Tooting
Ward Earlsfield
ACCOUNTS
FILING HISTORY
2 June 2000 Accounting reference date shortened from 31/08/00 to 31/03/00 (1 page)
(6 pages)
20 August 1998 Registered office changed on 20/08/98 from: unit 3 the arches arcade villiers street
embankment place london WC2N 6NG (1 page)
https://companycheck.co.uk/company/03616287/CUZZIE-ENTERPRISES-
LIMITED/companies-house-data
https://www.companieslondon.com/uk/03616296/cuzzie-entrepreneurs-limited
DIRECTORS
Status Closed
Role Marketing
Status Closed
Role Advertising
Status Closed
Status Resigned
LOCATION
Region London
Constituency Hammersmith
County Greater London
ACCOUNTS
FILING HISTORY
19 August 1998 Registered office changed on 19/08/98 from: unit 3 the arches arcade villiers street
embankment place london WC2N 6NG (1 page)
https://www.companieslondon.com/uk/03616301/cuzzie-financial-consultants-limited
Address
London
SE16 1SQ
Company Name Cuzzie Financial Consultants Limited
Secretary Name
Company Status 1st Contact Secretaries Limited (Corporation)
Dissolved
Status
Company Number Closed
03616301
Appointed
Category 17 August
Private 1998Company
Limited (same day as company formation)
Correspondence
Incorporation Date Ground Floor
17 August Broadway
1998 (23 years,House
8 months ago)
Address 2-6 Fulham Broadway
Fulham
London
Dissolution Date 10 October
SW6 1AA 2000 (21 years, 6 months ago)
BUSINESS ACTIVITY
Director Name 1st Contact Directors Limited (Corporation)
Status Resigned
LOCATION
Region London
Constituency Bermondsey and Old Southwark
Ward Rotherhithe
ACCOUNTS
FILING HISTORY
20 August 1998 Registered office changed on 20/08/98 from: unit 3 the arches arcade villiers street
embankment place london WC2N 6NG (1 page)
https://www.companieslondon.com/uk/03616305/cuzzie-financial-consulting-limited
BUSINESS ACTIVITY
DIRECTORS
Status Closed
Role Consultant
Status Closed
Role Agent
Status Resigned
Status Resigned
LOCATION
Registered Address 28 Halford House
Whitnell Way
Putney
London
SW15 6DE
Region London
Constituency Putney
ACCOUNTS
FILING HISTORY
6 April 2000 Accounting reference date extended from 31/08/99 to 31/12/99 (1 page)
22 October 1999 Return made up to 17/08/99; full list of members
(6 pages)
https://www.companieslondon.com/uk/03616311/cuzzie-financial-contracts-limited
BUSINESS ACTIVITY
DIRECTORS
Status Closed
Status Closed
Status Resigned
LOCATION
Region London
Constituency Putney
FILING HISTORY
3 June 1999 Registered office changed on 03/06/99 from: 22 smithwood close london SW19 6JL
page)
17 December 1998 Registered office changed on 17/12/98 from: 6 millshott close fulham london SW6
6PG (1 page)
21 August 1998 Registered office changed on 21/08/98 from: unit 3 the arches arcade villiers street
embankment place london WC2N 6NG (1 page)
https://www.companieslondon.com/uk/03616314/cuzzie-financial-dealers-limited
BUSINESS ACTIVITY
DIRECTORS
Nationality British
Status Closed
Role Consultant
Status Closed
Status Resigned
LOCATION
Region London
Constituency Putney
Ward Southfields
ACCOUNTS
FILING HISTORY
5 June 1999 Registered office changed on 05/06/99 from: 42 castlecombe drive london SW19
6RU (1 page)
12 October 1998 Registered office changed on 12/10/98 from: 7 sawkins close wimbledon london SW19
6JU (1 page)
7 September 1998 Registered office changed on 07/09/98 from: unit 3 the arches arcade villiers street
embankment place london WC2N 6NG (1 page)
https://www.companieslondon.com/uk/03616783/cuzzie-financial-enterprises-limited
Company Name Cuzzie Financial Enterprises Limited
BUSINESS ACTIVITY
DIRECTORS
Nationality British
Status Closed
Role Consultant
Nationality British
Status Closed
Status Resigned
Status Resigned
LOCATION
Region London
Constituency Wimbledon
Ward Dundonald
FINANCIALS
Year 2014
Net Worth £1
ACCOUNTS
FILING HISTORY
(6 pages)
(6 pages)
26 July 2000 Registered office changed on 26/07/00 from: 56A bond road surbiton surrey KT6
7SG (2 pages)
(6 pages)
8 August 1999 Registered office changed on 08/08/99 from: 315 dockmaster quay rope street london
SE16 1TY (1 page)
11 September 1998 Registered office changed on 11/09/98 from: 156 cavendish street ipswich IP3 8BG
page)
25 August 1998 Registered office changed on 25/08/98 from: unit 3 the arches arcade villiers street
Order free of charge from the 'More' tab at https://find-and-update.company-
information.service.gov.uk/
embankment place london WC2N 6NG (1 page)
Company Filing
Include Allotment of Shares
History
https://www.companieslondon.com/uk/03616778/cuzzie-financial-legals-limited
DIRECTORS
Status Closed
Role Consultant
Status Closed
Status Resigned
LOCATION
Region London
Constituency Wimbledon
ACCOUNTS
FILING HISTORY
17 September 1998 Registered office changed on 17/09/98 from: unit 3 the arches arcade villiers street
embankment place london WC2N 6NG (1 page)
Accounting Reference
Date: 31/12
Last Accounts Made Up
https://www.companieslondon.com/uk/03616771/cuzzie-financial-recruitment-limited
DIRECTORS
Nationality Australian
Status Closed
Role Accountant
Correspondence 52 Wightman Road
Address London
N4 1RU
Status Resigned
Status Resigned
LOCATION
Region London
Constituency Tottenham
Ward Harringay
ACCOUNTS
FILING HISTORY
17 September 1998 Registered office changed on 17/09/98 from: unit 3 the arches arcade villiers street
embankment place london WC2N 6NG (1 page)
17 August 1998 Incorporation (10 pages)
https://www.companieslondon.com/uk/03616769/cuzzie-financial-securities-limited
DIRECTORS
Nationality British
Status Closed
Role Banking
Status Closed
Status Resigned
LOCATION
Registered Address 46 Litchfield Gardens
Wilsden
London
NW10 2LL
Region London
ACCOUNTS
FILING HISTORY
7 September 1998 Registered office changed on 07/09/98 from: unit 3 the arches arcade villiers street
embankment place london WC2N 6NG (1 page)
https://www.companieslondon.com/uk/03616768/cuzzie-financial-solutions-limited
DIRECTORS
Nationality Greek
Status Closed
Role Consultant
Status Closed
Status Resigned
LOCATION
Registered Address Unit 3 The Arches Arcade
Villiers Street
Embankment Place
London
WC2N 6NG
Region London
Ward St James's
ACCOUNTS
FILING HISTORY
https://www.companieslondon.com/uk/03616767/cuzzie-financial-trading-limited
DIRECTORS
Nationality South-African
Status Closed
Appointed 19 August 1998(2 days after company formation)
Role Banker
Status Closed
Status Resigned
Region London
ACCOUNTS
FILING HISTORY
21 August 1998 Registered office changed on 21/08/98 from: unit 3 the arches arcade villiers street
embankment place london WC2N 6NG (1 page)
21 August 1998 Director Resigned (1 page)
Mortgage: Number of
charges: ( 0 outstanding / 0
satisfied / 0 part satisfied )
Last Members List:
17/08/2008
Previous Names:
Date of Previous
change Name
09/11/200 CUZZIE
5 FINANCIAL
VENTURES
LIMITED
UK Establishment Details
There are no UK
Establishments associated
with this company.
Company Ord
Reports er
Current FREE
Appointments
Report
No report
required
Company Filing
Include Allotment of Shares
History
https://www.companieslondon.com/uk/03616268/cuzzie-accounting-contracts-limited
BUSINESS ACTIVITY
Section M Professional, scientific and technical activities
DIRECTORS
Status Closed
Role Accountant
Status Closed
Appointed 17 August 1998(same day as company formation)
Status Resigned
LOCATION
Region London
Ward St James's
Company Name Cuzzie Accounting Services Limited
ACCOUNTS
Company Number 03616264
Accounts Category No Accounts Filed
Incorporation
FILING HISTORYDate 17 August 1998(23 years, 8 months ago)
BUSINESS
13 FebruaryACTIVITY
2001 First Gazette notice for compulsory strike-off (1 page)
DIRECTORS
27 August 1998 New director appointed (2 pages)
Director Name Michael Robert Arthur
Status Closed
Appointed 17 August 1998(same day as company formation)
Role Accountant
Status Closed
Status Resigned
Region London
Ward Elthorne
ACCOUNTS
FILING HISTORY
(6 pages)
(6 pages)
19 August 1998 Registered office changed on 19/08/98 from: unit 3 the arches arcade villiers street
embankment place london WC2N 6NG (1 page)
https://www.companieslondon.com/uk/03616257/cuzzie-accounting-solutions-limited
BUSINESS ACTIVITY
DIRECTORS
BUSINESS ACTIVITY
DIRECTORS
Nationality British
Status Closed
Status Resigned
LOCATION
Region London
FINANCIALS
Year 2014
Turnover £42,714
Cash £19,718
ACCOUNTS
FILING HISTORY
23 December 1999 Registered office changed on 23/12/99 from: unit 3 the arches arcade villiers street
embankment place WC2N 6NG (1 page)
23 December 1999 Full accounts made up to 31 August 1999 (6 pages)
https://www.companieslondon.com/uk/03616241/cuzzie-builders-limited
DIRECTORS
Director Name Graham Atherstone Egan
Status Closed
Role Consultant
Status Closed
Status Resigned
Status Resigned
LOCATION
Region London
Constituency Greenwich and Woolwich
Ward Charlton
ACCOUNTS
FILING HISTORY
21 August 1998 Registered office changed on 21/08/98 from: unit 3 the arches arcade villiers street
embankment place london WC2N 6NG (1 page)
https://www.companieslondon.com/uk/03616243/cuzzie-building-contractors-limited
https://www.companieslondon.com/uk/03616442/cuzzie-building-solutions-limited
DIRECTORS
Nationality Australian
Status Closed
Role Engineer
Nationality Australian
Status Closed
Role Engineer
Status Closed
Status Resigned
LOCATION
Ward St James's
ACCOUNTS
FILING HISTORY
5 February 1999 Registered office changed on 05/02/99 from: flat 5 246 old brompton road west
kensington london SW5 0DE (1 page)
21 August 1998 Registered office changed on 21/08/98 from: unit 3 the arches arcade villiers street
embankment place london WC2N 6NG (1 page)
https://www.companieslondon.com/uk/03616435/cuzzie-communications-limited
DIRECTORS
Status Closed
AppointedName
Secretary 22 September
1st Contact Secretaries
1998(1 month
Limited
after(Corporation)
company formation)
Appointment Duration
Status 1 year, 7 months (Closed 09 May 2000)
Closed
Role
Appointed Consultant
17 August 1998(same day as company formation)
Correspondence Ground
302 Dollis
Floor
Hill Broadway
Lane House
Address London
2-6 Fulham Broadway
NW2 6HH
Fulham
London
SW6 1AA
Status Resigned
LOCATION
Region London
ACCOUNTS
FILING HISTORY
30 November 1998 Registered office changed on 30/11/98 from: 185 holland road london NW10 5AX
page)
28 September 1998 Registered office changed on 28/09/98 from: unit 3 the arches arcade villiers street
embankment place london WC2N 6NG (1 page)
https://www.companieslondon.com/uk/03616430/cuzzie-computer-consulting-limited
BUSINESS ACTIVITY
DIRECTORS
Status Closed
17 September 1998 Registered office changed on 17/09/98 from: 48 winchester house beaufort street
chelsea london SW3 5BJ (1 page)
Appointed 19 August 1998(2 days after company formation)
Secretary
17 AugustName
1998 1st Contact Secretaries
Incorporation (10 pages)Limited (Corporation)
Status Closed
https://www.companieslondon.com/uk/03616423/cuzzie-computer-contracts-limited
BUSINESS ACTIVITY
DIRECTORS
Status Closed
Role Consultant
Status Resigned
LOCATION
Region London
Category
Ward Private Limited
Blackwall Company
& Cubitt Town
Incorporation
Built Up Area Date 17 August
Greater 1998(23 years, 8 months ago)
London
FINANCIALS
Dissolution Date 2 October 2001 (20 years, 6 months ago)
Year 2014
BUSINESS ACTIVITY
Section
TurnoverN Administrative
£20,809 and support service activities
SIC 7487
Net Worth Other
£474 business activities
SIC
Cash82990 Other
£3,653business support service activities n.e.c.
DIRECTORS
Current Liabilities £3,179
Nationality British
Status Closed
Status
Correspondence Closed
Flat 5 Skye Lodge
Address 40 Lansdowne Avenue
Slough
Berkshire
Appointed 17
SL1August
3SJ 1998(same day as company formation)
Status Resigned
LOCATION
Region London
Constituency Cities of London and Westminster
Ward St James's
FINANCIALS
Year 2014
Turnover £61,080
Cash £16,334
ACCOUNTS
FILING HISTORY
14 December 2000 Registered office changed on 14/12/00 from: unit 3 the arches arcade villiers street
embankment place london WC2N 6NG (1 page)
13 April 2000 Accounting reference date extended from 31/08/99 to 31/01/00 (1 page)
Accounting Reference
Date: 31/08
Last Accounts Made Up
To: 31/08/2003 (TOTAL
EXEMPTION FULL)
Next Accounts Due:
Last Return Made Up
To: 17/08/2003
Next Confirmation
Statement Due:
Mortgage: Number of
charges: ( 0 outstanding / 0
satisfied / 0 part satisfied )
Last Members List:
17/08/2003
Previous Names:
Date of Previous
change Name
24/12/199 CUZZIE
8 COMPUTER
S LIMITED
UK Establishment
Details
There are no UK
Establishments associated
with this company.
Use the tick boxes to select documents or reports from the lists below.
Select the 'Add to Order' button to add to your shopping basket (up to £50
maximum order limit).
The company reports have been replaced by the CHS company snapshots.
Company Or
Reports der
Current
Appointment FREE
s Report
No report
required
BUSINESS ACTIVITY
DIRECTORS
Nationality Australian
Status Closed
Role Computing
Status Closed
Status Resigned
LOCATION
Region London
Constituency Kensington
Ward Courtfield
ACCOUNTS
FILING HISTORY
DIRECTORS
Status Closed
Role Consultant
Status Closed
Appointed 17 August 1998(same day as company formation)
Status Resigned
LOCATION
Region London
ACCOUNTS
FILING HISTORY
17 September 1998 Registered office changed on 17/09/98 from: unit 3 the arches arcade villiers street
embankment place london WC2N 6NG (1 page)
https://www.companieslondon.com/uk/03616408/cuzzie-computing-limited
BUSINESS ACTIVITY
DIRECTORS
Status Closed
Role Consultant
Correspondence 86a Old Oak Common Lane
Address East Acton
London
Correspondence 25a Frognal
W3 7DA
Address Hampstead
London
NW3 6AR
Secretary Name 1st Contact Secretaries Limited (Corporation)
Status Closed
Appointed 17 August 1998(same day as company formation)
Status Resigned
LOCATION
Region London
Ward St James's
ACCOUNTS
FILING HISTORY
23 December 2002 Registered office changed on 23/12/02 from: 80 corbidge court glaisher street london
SE8 3ET (1 page)
21 July 2002 Accounting reference date shortened from 31/07/02 to 30/04/02 (1 page)
20 July 2000 Registered office changed on 20/07/00 from: 12 corbridge court glaisher street deptfor
london SE8 3ES (1 page)
11 October 1999 Registered office changed on 11/10/99 from: 11 drake house 3 victory place london
E14 8BG (1 page)
17 September 1998 Registered office changed on 17/09/98 from: 11 drake house 4 victory place northey
street london E14 8BG (1 page)
16 September 1998 Registered office changed on 16/09/98 from: privet cottage the street stonham aspal
stowmarket suffolk IP14 6AH (1 page)
14 September 1998 Accounting reference date shortened from 31/08/99 to 31/07/99 (1 page)
21 August 1998 Registered office changed on 21/08/98 from: unit 3 the arches arcade villiers street
embankment place london WC2N 6NG (1 page)
21 August 1998 New director appointed (2 pages)
https://www.companieslondon.com/uk/03616270/cuzzie-contracts-limited
DIRECTORS
Nationality British
Status Closed
Role Consulting
Status Closed
Status Resigned
LOCATION
Registered Address 34 Melbourne Road
Wallington
Surrey
SM6 8SL
Region London
ACCOUNTS
FILING HISTORY
25 August 1998 Registered office changed on 25/08/98 from: unit 3 the arches arcade villiers street
embankment place london WC2N 6NG (1 page)
25 August 1998 Director Resigned (1 page)
https://www.companieslondon.com/uk/03616267/cuzzie-creative-solutions-limited
DIRECTORS
Status Closed
AppointedName
Secretary 19 August
1st Contact1998
Secretaries Limited
(2 days after company
(Corporation)
formation)
Appointment Duration
Status 1 year (Closed 07 September 1999)
Closed
Role
Appointed Consultant
17 August 1998(same day as company formation)
Correspondence Ground
59 VartryFloor
RoadBroadway House
Address Manor
2-6 Fulham
House Broadway
London
Fulham
N15 6PS
London
SW6 1AA
Status Closed
Correspondence Ground Floor Broadway House
Address 2-6 Fulham Broadway
Fulham
Appointed 19 August 1998(2 days after company formation)
London
SW6 1AA
Registered
Role Address Unit 3 The Arches Arcade
Consultant
Villiers Street Embankment Place
London
WC2N 6NG
Correspondence 59 Vartry Road
Address Manor House
London
Region London
N15 6PS
Ward St James's
ACCOUNTS
FILING HISTORY
https://www.companieslondon.com/uk/03616263/cuzzie-dealers-limited
Company Name Cuzzie Dealers Limited
BUSINESS ACTIVITY
DIRECTORS
Nationality Australian
Status Closed
Appointed 24 August 1998(1 week after company formation)
Role Consultant
Nationality British
Status Closed
Role Consultant
Correspondence
Region Ground
London Floor Broadway House
Address 2-6 Fulham Broadway
Fulham
London
Constituency SW6 1AA
Cities of London and Westminster
County
Director Name Greater London
1st Contact Directors Limited (Corporation)
Ward
Status St James's
Resigned
Built Up Area
Appointed Greater London
17 August 1998(same day as company formation)
ACCOUNTS
Correspondence Ground Floor Broadway House
Address 2-6 Fulham Broadway
Accounts Category No Accounts Filed
Fulham
London
SW6 1AA
Accounts Year End 31 August
LOCATION
FILING HISTORY
7 March 2000 Registered office changed on 07/03/00 from: unit 3 the arches arcade villiers street
embankment place london WC2N 6NG (1 page)
Accounting Reference
Date: 31/08
Last Accounts Made Up
To: (NO ACCOUNTS FILED)
Next Accounts Due:
Last Return Made Up
To: 17/08/1999
Next Confirmation
Statement Due:
Mortgage: Number of
charges: ( 0 outstanding / 0
satisfied / 0 part satisfied )
Last Members List:
17/08/1999
Previous Names:
Date of Previous
change Name
05/11/199 CUZZIE
8 DEALING
LIMITED
UK Establishment
Details
There are no UK
Establishments associated
with this company.
https://www.companieslondon.com/uk/03616260/cuzzie-design-limited
DIRECTORS
Nationality Belgian
Status Closed
Role Marketing
Status Closed
Status Resigned
LOCATION
Region London
Constituency Cities of London and Westminster
ACCOUNTS
FILING HISTORY
24 August 1998 Registered office changed on 24/08/98 from: unit 3 the arches arcade villiers street
embankment place london WC2N 6NG (1 page)
BUSINESS ACTIVITY
DIRECTORS
Role Consultant
Status Closed
Status Resigned
LOCATION
Region London
Ward St James's
ACCOUNTS
FILING HISTORY
https://www.companieslondon.com/uk/03616255/cuzzie-developments-limited
DIRECTORS
Status Closed
Role Consultant
Status Resigned
LOCATION
Region London
ACCOUNTS
FILING HISTORY
22 February 2000 Final Gazette Dissolved via voluntary strike-off (1 page)
7 September 1998 Registered office changed on 07/09/98 from: unit 3 the arches arcade villiers street
embankment place london WC2N 6NG (1 page)
https://www.companieslondon.com/uk/03616277/cuzzie-education-limited
Constituency
SIC 7487 Brent
Other Central
business activities
BUSINESS ACTIVITY
DIRECTORS
Status
Correspondence
21 September 1999 Closed Floor
Ground
Registered office
Broadway
changedHouse
on 21/09/99 from: 14 park lodge 74 wimbledon park road
Address 2-6 Fulhamlondon
southfields Broadway
SW18 5SH (1 page)
County
SIC 82990 Fulham
Greater Londonsupport service activities n.e.c.
Other business
London
Appointed 02
SW6September
1AA 1998(2 weeks, 2 days after company formation)
21 September 1999 Director's particulars changed (1 page)
DIRECTORS
Ward Willesden Green
LOCATION
Appointment Duration 1 year, 9 months (Closed 20 June 2000)
Director Name Mia Verna Hortop
20 August 1998 Director Resigned (1 page)
Built Up Area Greater London
Role Company Director
Date of Birth May 1976 (Born 45 years ago)
20 August 1998
ACCOUNTS Registered office changed on 20/08/98 from: unit 3 the arches arcade villiers street
embankment place london WC2N 6NG (1 page)
Status Closed
17 August 1998 Incorporation (10 pages)
https://www.companieslondon.com/uk/03616279/cuzzie-educational-limited
Role Consultant
Status Closed
SIC 7414 Business & management consultancy
DIRECTORS
Status Closed
Role Accountant
Status Closed
Role IT
Status Closed
Status Resigned
Appointed 17 August 1998(same day as company formation)
LOCATION
Region London
Ward St James's
FINANCIALS
Year 2014
Turnover £48,980
Net Worth £2
Cash £4,438
ACCOUNTS
FILING HISTORY
(6 pages)
https://companycheck.co.uk/company/03616525/CUZZIE-LANDSCAPERS-LIMITED/
companies-house-data
DIRECTORS
Nationality Australian
Status Closed
Role Consultant
Nationality British
Status Resigned
Role IT Consultant
Status Resigned
Status Resigned
LOCATION
Region London
ACCOUNTS
FILING HISTORY
17 September 1998 Registered office changed on 17/09/98 from: unit 3 the arches arcade villiers street
embankment place london WC2N 6NG (1 page)
https://www.companieslondon.com/uk/03616396/cuzzie-leisure-management-limited
BUSINESS ACTIVITY
DIRECTORS
Director Name Antony John Charles
Nationality British
Status Closed
Role Consultant
Status Closed
Status Resigned
Status Resigned
LOCATION
Region London
Constituency Ealing Central and Acton
ACCOUNTS
FILING HISTORY
25 June 1999 Registered office changed on 25/06/99 from: unit 10 61 hanger lane london W5 3HL (1
page)
26 January 1999 Registered office changed on 26/01/99 from: 9 haven green ealing broadway london
W5 2UU (1 page)
27 August 1998 Registered office changed on 27/08/98 from: unit 3 the arches villiers street london
WC2N 6NG (1 page)
CUZZIE LEISURE LIMITED, name change to DOUBLE SIX AND SIX LIMITED
https://www.companieslondon.com/uk/03616393/double-six-and-six-limited
BUSINESS ACTIVITY
Section J Information and communication
DIRECTORS
Nationality British
Status Closed
Role Consultant
Status Closed
Nationality Italian
Status Resigned
Role IT Professional
Nationality British
Status Resigned
Role IT Consultant
Status Resigned
Status Resigned
Status Resigned
LOCATION
Region London
Ward Warwick
FINANCIALS
Year 2014
Turnover £21,318
Cash £12,195
Current Liabilities £25,002
ACCOUNTS
FILING HISTORY
29 March 2004 Total exemption small company accounts made up to 5 April 2003 (8 pages)
13 November 2003 Registered office changed on 13/11/03 from: flat 2 51 essendine road maida vale
london W9 2LX (1 page)
28 January 2003 Registered office changed on 28/01/03 from: 6TH floor abford house 15 wilton road
london SW1V 1LT (1 page)
19 November 2002 Registered office changed on 19/11/02 from: flat 2 51 essendine road maida vale
london W9 2LX (1 page)
12 November 2002 Registered office changed on 12/11/02 from: 1ST contact tax suite a 3RD floor
clydesdale bank house 33 regent street piccadilly london SW1Y 4ZT (1 page)
31 May 2002 Accounting reference date shortened from 31/08/02 to 05/04/02 (1 page)
28 March 2002 Registered office changed on 28/03/02 from: 27G throgmorton street london EC2N
2AN (1 page)
15 June 1999 Registered office changed on 15/06/99 from: flat 5 biddulph mansions elgin avenue
maida vala london W9 1HZ (1 page)
21 October 1998 Company name changed cuzzie leisure LIMITED\certificate issued on 22/10/98 (2
pages)
20 August 1998 Registered office changed on 20/08/98 from: unit 3 the arches villiers street london
WC2N 6NG (1 page)
BUSINESS ACTIVITY
DIRECTORS
Status Closed
Role Consultant
Status Closed
Nationality British
Status Resigned
Correspondence Flat 10
Address 46 St Quintin Avenue
London
W10 6PA
Status Resigned
Status Resigned
LOCATION
Region London
Constituency Hammersmith
County Greater London
Ward Addison
ACCOUNTS
FILING HISTORY
19 August 1998 Registered office changed on 19/08/98 from: unit 3 the arches villiers street london
WC2N 6NG (1 page)
https://www.companieslondon.com/uk/03616411/cuzzie-marketing-limited
BUSINESS ACTIVITY
DIRECTORS
Nationality Newzealand
Status Closed
Role Consultant
Status Closed
Status Resigned
LOCATION
Region London
Ward Isleworth
ACCOUNTS
FILING HISTORY
15 September 1998 Registered office changed on 15/09/98 from: unit 3 the arches villiers street london
WC2N 6NG (1 page)
https://www.companieslondon.com/uk/03616422/cuzzie-medics-limited
DIRECTORS
Nationality Australian
Status Closed
Role Consultant
Status Resigned
LOCATION
Region London
Ward St James's
ACCOUNTS
FILING HISTORY
https://www.companieslondon.com/uk/03616427/cuzzie-pa-solutions-limited
BUSINESS ACTIVITY
SIC 82190 Photocopying, document preparation and other specialised office support activities
DIRECTORS
Status Closed
Nationality British
Status Closed
Role Accountant
Status Resigned
Status Resigned
LOCATION
Ward Ickenham
ACCOUNTS
FILING HISTORY
26 November 1999 Registered office changed on 26/11/99 from: 15 elliot close wembley middlesex HA9
8JH (1 page)
16 August 1999 Return made up to 17/08/99; full list of members
(6 pages)
24 November 1998 Registered office changed on 24/11/98 from: 11 parsons lodge 65 priory road london
NW6 3NH (1 page)
11 September 1998 Registered office changed on 11/09/98 from: unit 3 the arches villiers street london
WC2N 6NG (1 page)
BUSINESS ACTIVITY
DIRECTORS
Nationality Australian
Status Closed
Role Consultant
Status Closed
Status Resigned
LOCATION
Region London
Constituency Cities of London and Westminster
Ward St James's
ACCOUNTS
FILING HISTORY
https://www.companieslondon.com/uk/03616242/cuzzie-safest-solutions-limited
BUSINESS ACTIVITY
SIC 82190 Photocopying, document preparation and other specialised office support activities
DIRECTORS
Director Name Nicola Semenoff
Status Closed
Status Closed
Role Accountant
Correspondence 2 Portland Villas Benbow Road
Address Shepherds Bush
London
W6 0AT
Status Resigned
Status Resigned
LOCATION
Region London
Constituency Hammersmith
ACCOUNTS
FILING HISTORY
16 September 1998 Registered office changed on 16/09/98 from: unit 3 the arches arcade villiers street
embankment place london WC2N 6NG (1 page)
16 September 1998 Secretary Resigned (1 page)
https://www.companieslondon.com/uk/03616240/cuzzie-secretarial-limited
BUSINESS ACTIVITY
Nationality British
Status Closed
Role Secretarial
Status Closed
Status Resigned
LOCATION
Region London
Ward St James's
ACCOUNTS
14 September 1999 Registered office changed on 14/09/99 from: unit 3 the arches arcade villiers street
embankment place london WC2N 6NG (1 page)
https://companycheck.co.uk/company/03616237/CUZZIE-SECURITIES-
LIMITED/companies-house-data
DIRECTORS
Nationality Australian
Status Closed
Role Banking
Correspondence 29
Address Strode Road
Willesden Green
London
NW10 2NN
Status Closed
Status Resigned
LOCATION
Region London
Ward St James's
ACCOUNTS
26 January 2000 Registered office changed on 26/01/00 from: unit 3 the arches arcade villiers street
embankment place london WC2N 6NG (1 page)
https://www.companieslondon.com/uk/03616223/cuzzie-software-consultants-limited
BUSINESS ACTIVITY
DIRECTORS
Status Closed
Status Resigned
LOCATION
Region London
Constituency Putney
ACCOUNTS
FILING HISTORY
24 January 2000 Accounting reference date shortened from 17/12/99 to 31/08/99 (1 page)
26 July 1999 Accounting reference date extended from 31/08/99 to 17/12/99 (1 page)
28 May 1999 Registered office changed on 28/05/99 from: 12 kingwood road fulham london SW6
6SR (1 page)
https://www.companieslondon.com/uk/03616216/cuzzie-software-contracts-limited
BUSINESS ACTIVITY
DIRECTORS
Director Name Timothy George Schubert
Status Closed
Role Consultant
Status Closed
LOCATION
Region London
Ward St James's
ACCOUNTS
https://www.companieslondon.com/uk/03616222/cuzzie-software-design-limited
DIRECTORS
Status Closed
Role Banker
Nationality British
Status Closed
Appointed 20 December 1998(4 months after company formation)
Nationality British
Status Resigned
Status Resigned
Appointed 17 August 1998(same day as company formation)
Status Resigned
LOCATION
Region London
Ward Churchill
Built Up Area Greater London
ACCOUNTS
FILING HISTORY
23 December 1998 Registered office changed on 23/12/98 from: 136 victoria rise clapham london SW4
0NW (1 page)
3 September 1998 Registered office changed on 03/09/98 from: unit 3 the arches arcade villiers street
embankment place london WC2N 6NG (1 page)
DIRECTORS
Nationality British
Status Closed
Role IT Consultant
Correspondence 15 The Crescent
Address North Wembley
Middlesex
HA0 3JS
Status Resigned
Status Resigned
LOCATION
Ward St James's
ACCOUNTS
FILING HISTORY
https://companycheck.co.uk/company/03616371/CUZZIE-SOFTWARE-MANAGEMENT-
LIMITED/companies-house-data
https://www.companieslondon.com/uk/03616369/cuzzie-software-solutions-limited
BUSINESS ACTIVITY
DIRECTORS
Status Closed
Role Consultant
Status Resigned
LOCATION
Region London
FINANCIALS
Year 2014
Turnover £1,794
Cash £6,719
ACCOUNTS
FILING HISTORY
31 January 2006 Registered office changed on 31/01/06 from: 3RD floor abford house 15 wilton road
london SW1V 1LT (1 page)
18 August 2005 Registered office changed on 18/08/05 from: 6TH floor abford house 15 wilton road
london SW1V 1LT (1 page)
2 December 2003 Total exemption small company accounts made up to 31 March 2003 (6 pages)
(6 pages)
9 December 2002 Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page)
(6 pages)
(6 pages)
(6 pages)
11 August 1999 Accounting reference date shortened from 31/08/99 to 30/06/99 (1 page)
https://www.companieslondon.com/uk/03616367/cuzzie-software-ventures-limited
DIRECTORS
Status Closed
Status Resigned
Status Resigned
LOCATION
Region London
FINANCIALS
Year 2014
Turnover £4,704
Net Worth £1
Cash £125
FILING HISTORY
25 September 1998 Registered office changed on 25/09/98 from: unit 3 the arches arcade villiers street
embankment place london WC2N 6NG (1 page)
17 August 1998 Incorporation (10 pages)
https://www.companieslondon.com/uk/03616372/cuzzie-software-limited
BUSINESS ACTIVITY
DIRECTORS
Status Closed
Status Closed
Status Resigned
Appointed 17 August 1998(same day as company formation)
LOCATION
Region London
Ward Bloomsbury
ACCOUNTS
FILING HISTORY
9 January 2001 Final Gazette Dissolved via voluntary strike-off (1 page)
1 November 1999 Registered office changed on 01/11/99 from: 10 woburn court 53-55 bernard street
london WC1N 1LA (1 page)
(6 pages)
17 September 1998 Registered office changed on 17/09/98 from: unit 3 the arches arcade villiers street
embankment place london WC2N 6NG (1 page)
https://www.companieslondon.com/uk/03616365/cuzzie-solutions-limited
BUSINESS ACTIVITY
DIRECTORS
Nationality British
Status Closed
Role Consultant
Correspondence 13a Stratford Road
Address London
W8 6RF
Status Resigned
Status Resigned
LOCATION
Constituency Kensington
Ward Abingdon
ACCOUNTS
FILING HISTORY
20 February 2001 Registered office changed on 20/02/01 from: unit 3 the arches arcade villiers street
embankment place london WC2N 6NG (1 page)
https://www.companieslondon.com/uk/03616363/cuzzie-specialists-limited
DIRECTORS
Status Resigned
Status Resigned
LOCATION
Region London
ACCOUNTS
FILING HISTORY
7 September 1998 Registered office changed on 07/09/98 from: unit 3 the arches arcade villiers street
embankment place london WC2N 6NG (1 page)
https://www.companieslondon.com/uk/03616360/cuzzie-strategies-limited
BUSINESS ACTIVITY
DIRECTORS
Status Closed
Role IT
Status Closed
Status Resigned
LOCATION
Region London
Ward St James's
Year 2014
Net Worth £1
ACCOUNTS
FILING HISTORY
https://www.companieslondon.com/uk/03616359/cuzzie-systems-limited
BUSINESS ACTIVITY
DIRECTORS
Status Closed
Role Consultant
Status Closed
Status Resigned
LOCATION
Region London
Ward Charlton
ACCOUNTS
FILING HISTORY
18 July 2000 Final Gazette Dissolved via voluntary strike-off (1 page)
14 April 1999 Registered office changed on 14/04/99 from: 1 demara ashley drive london SE7 7UA (1
page)
8 April 1999 Registered office changed on 08/04/99 from: unit 3 the arches arcade villiers street
embankment place london WC2N 6NG (1 page)
https://www.companieslondon.com/uk/03616354/cuzzie-teachers-limited
DIRECTORS
Nationality Australian
Status Closed
Role Consultant
Correspondence 40 Strand
Address London
WC2N 5HZ
Secretary Name 1st Contact Secretaries Limited (Corporation)
Status Closed
Status Resigned
LOCATION
Region London
Ward St James's
ACCOUNTS
FILING HISTORY
https://www.companieslondon.com/uk/03616286/cuzzie-tourists-limited
BUSINESS ACTIVITY
DIRECTORS
Status Closed
Status Closed
Role Accountant
Status Resigned
Status Resigned
LOCATION
Region London
FINANCIALS
Year 2014
Turnover £31,285
Net Worth £1
Cash £4
ACCOUNTS
FILING HISTORY
(6 pages)
11 September 1998 Registered office changed on 11/09/98 from: unit 3 the arches arcade villiers street
embankment place london WC2N 6NG (1 page)
https://companycheck.co.uk/company/03616292/CUZZIE-TRADING-LIMITED/companies-
house-data
BUSINESS ACTIVITY
DIRECTORS
Status Closed
Role Accountant
Correspondence 5 Callonfield
Address Blackhorse Road
London
E17 6NA
Status Closed
Status Resigned
LOCATION
Region London
Ward St James's
ACCOUNTS
Latest Accounts 31 July 1999 (22 years, 8 months ago)
FILING HISTORY
25 October 1999 Accounting reference date shortened from 31/08/99 to 31/07/99 (1 page)
https://www.companieslondon.com/uk/03616297/cuzzie-venture-specialists-limited
BUSINESS ACTIVITY
DIRECTORS
Status Closed
Role Contractor
Correspondence 3 Westminster Court
Address King & Queen Wharf
London
SE16 1SU
Status Closed
Status Resigned
LOCATION
Region London
ACCOUNTS
FILING HISTORY
25 January 2000 Registered office changed on 25/01/00 from: 3 westminster court king & queen wharf
rotherhithe street london SE16 1SU (1 page)
(6 pages)
13 January 1999 Registered office changed on 13/01/99 from: flat 9 99 mile end road stepney green
london E1 4UH (1 page)
20 August 1998 Registered office changed on 20/08/98 from: unit 3 the arches arcade villiers street
embankment place london WC2N 6NG (1 page)
17 August 1998 Incorporation (10 pages)
https://www.companieslondon.com/uk/03616303/cuzzie-ventures-limited
DIRECTORS
Status Closed
Status Closed
Status Resigned
LOCATION
Region London
FINANCIALS
Year 2014
Turnover £27,837
Cash £10,465
ACCOUNTS
FILING HISTORY
21 January 1999 Registered office changed on 21/01/99 from: 38 netley street london NW1 3EH (1 page)
21 August 1998 Registered office changed on 21/08/98 from: unit 3 the arches arcade villiers street
embankment place london WC2N 6NG (1 page)
https://www.companieslondon.com/uk/03616308/cuzzie-website-consultants-limited
BUSINESS ACTIVITY
DIRECTORS
Status Closed
Status Closed
Status Resigned
LOCATION
Region London
Ward St James's
ACCOUNTS
FILING HISTORY
2 August 2000 Accounting reference date shortened from 31/08/00 to 30/06/00 (1 page)
2 August 2000 Application for striking-off (1 page)
5 December 1999 Registered office changed on 05/12/99 from: unit 3 the arches arcade villiers street
embankment place london WC2N 6NG (1 page)
https://www.companieslondon.com/uk/03616315/cuzzie-website-design-limited
DIRECTORS
Nationality Australian
Status Closed
Role Consultant
Nationality Australian
Status Closed
Role Cnsultant
Status Closed
Status Resigned
Appointed 17 August 1998(same day as company formation)
LOCATION
Region London
Ward St James's
ACCOUNTS
FILING HISTORY
https://www.companieslondon.com/uk/03616319/cuzzie-website-development-limited
Section P Education
DIRECTORS
Status Closed
Role Teacher
Status Resigned
Status Resigned
LOCATION
Region London
Constituency Tooting
Ward Furzedown
ACCOUNTS
FILING HISTORY
29 September 1999 Accounting reference date extended from 31/08/99 to 31/12/99 (1 page)
28 September 1998 Registered office changed on 28/09/98 from: unit 3 the arches arcade villiers street
embankment place london WC2N 6NG (1 page)
https://www.companieslondon.com/uk/03616329/cuzzie-website-solutions-limited
BUSINESS ACTIVITY
DIRECTORS
Status Closed
Role Banking
Status Closed
Status Resigned
LOCATION
Region London
Constituency Hampstead and Kilburn
ACCOUNTS
FILING HISTORY
(6 pages)
23 October 1998 Registered office changed on 23/10/98 from: flat 2 38 fitzjohns avenue hampstead
london NW3 5NB (1 page)
27 August 1998 Registered office changed on 27/08/98 from: unit 3 the arches arcade villiers street
embankment place london WC2N 6NG (1 page)
https://www.companieslondon.com/uk/03616323/cuzzie-website-limited
BUSINESS ACTIVITY
DIRECTORS
Status Closed
Role Consultant
Status Closed
Status Resigned
LOCATION
Region London
Constituency Putney
FILING HISTORY
28 September 1998 Registered office changed on 28/09/98 from: 125 lancaster court fulham road london
SW6 5TH (1 page)
15 September 1998 Registered office changed on 15/09/98 from: unit 3 the arches arcade villiers street
embankment place london WC2N 6NG (1 page)