You are here: bizstats.co.uk > a-z index > C list > CU list

Cuzzes Homes Ltd OXFORD


Cuzzes Homes Ltd was formally closed on 2022-07-05. Cuzzes Homes was a private limited company that was located at Osney Mill, Mill Street, Oxford, OX2 0AN. Its net worth was valued to be approximately 0 pounds, and the fixed assets the company owned amounted to 0 pounds. The company (formally formed on 2001-04-26) was run by 2 directors and 1 secretary.
Director William M. who was appointed on 23 June 2009.
Director Anthony M. who was appointed on 01 May 2006.
Among the secretaries, we can name: William M. appointed on 23 June 2009.

The company was officially categorised as "other letting and operating of own or leased real estate" (68209). As stated in the Companies House records, there was a name alteration on 2003-03-04, their previous name was Hun & Tim. The last confirmation statement was sent on 2021-04-22 and last time the annual accounts were sent was on 31 August 2021. 2016-04-26 is the date of the last annual return.

Cuzzes Homes Ltd Address / Contact

Office Address Osney Mill
Office Address2 Mill Street
Town Oxford
Post code OX2 0AN
Country of origin United Kingdom

Company Information / Profile

Registration Number 04206479
Date of Incorporation Thu, 26th Apr 2001
Date of Dissolution Tue, 5th Jul 2022
Industry Other letting and operating of own or leased real estate
End of financial Year 31st August
Company age 21 years old
Account next due date Wed, 31st May 2023
Account last made up date Tue, 31st Aug 2021
Next confirmation statement due date Fri, 6th May 2022
Last confirmation statement dated Thu, 22nd Apr 2021

Company staff

William M.

Position: Secretary

Appointed: 23 June 2009

William M.

Position: Director

Appointed: 23 June 2009

Anthony M.

Position: Director

Appointed: 01 May 2006

William M.

Position: Director

Appointed: 23 June 2009

Resigned: 19 October 2019

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 26 April 2001

Resigned: 26 April 2001

Stuart F.

Position: Director

Appointed: 26 April 2001

Resigned: 19 June 2009

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 26 April 2001

Resigned: 26 April 2001

Ian C.

Position: Director

Appointed: 26 April 2001

Resigned: 19 June 2009

Ian C.

Position: Secretary

Appointed: 26 April 2001

Resigned: 19 June 2009

People with significant control

William M.

Notified on 9 April 2016
Nature of control: 50,01-75% shares

Company previous names

Hun & Tim March 4, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-08-312017-08-312018-08-312019-08-312020-08-312021-08-31
Balance Sheet
Cash Bank On Hand2 7376 413408408  
Current Assets2 79757 800879408159 
Debtors6051 387471 159159
Net Assets Liabilities58 55255 915159159159 
Other Debtors60421471   
Other
Accrued Liabilities7 3991 885    
Amounts Owed By Related Parties 50 966  159159
Amounts Owed To Related Parties75 672 720249  
Bank Borrowings500 000     
Creditors584 2451 885720249  
Disposals Investment Property Fair Value Model -640 000    
Investment Property640 000     
Investment Property Fair Value Model640 000     
Net Current Assets Liabilities-581 44855 915    
Number Shares Issued Fully Paid159159159159159159
Par Value Share 11111
Total Borrowings500 000     
Trade Creditors Trade Payables1 174     

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers
Total exemption full company accounts data drawn up to August 31, 2021
filed on: 4th, March 2022
Free Download (7 pages)

Company search

Advertisements