UKBizDB.co.uk

DAZZLER LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Dazzler Limited. The company was founded 23 years ago and was given the registration number 04186290. The firm's registered office is in ILFORD. You can find them at Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:DAZZLER LIMITED
Company Number:04186290
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:23 March 2001
End of financial year:31 March 2017
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex, IG6 3TU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, IG6 3TU

Secretary04 February 2008Active
25, Park Street West, Luton, LU1 3BE

Director15 January 2010Active
Meadow Lodge, Orchard Lane, Stewkley, LU7 0HS

Secretary23 March 2001Active
11 Parkside, Carlton, Barnsley, S71 3PG

Secretary08 July 2002Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Secretary23 March 2001Active
Meadow Lodge, Orchard Lane, Stewkley, LU7 0HS

Director23 March 2001Active
Jaswant House, 25 Park Street West, Luton, LU1 3BE

Director23 March 2001Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Director23 March 2001Active

People with Significant Control

Mrs Anna Marie Gough
Notified on:01 July 2016
Status:Active
Date of birth:July 1968
Nationality:British
Address:Recovery House, Hainault Business Park, Ilford, IG6 3TU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Darren Gough
Notified on:01 July 2016
Status:Active
Date of birth:September 1970
Nationality:British
Address:Recovery House, Hainault Business Park, Ilford, IG6 3TU
Nature of control:
  • Ownership of shares 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-12Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-07-11Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-07-30Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-07-22Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-07-09Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-07-06Address

Change registered office address company with date old address new address.

Download
2018-07-02Insolvency

Liquidation voluntary statement of affairs.

Download
2018-07-02Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-07-02Resolution

Resolution.

Download
2018-04-17Confirmation statement

Confirmation statement with no updates.

Download
2017-12-20Accounts

Accounts with accounts type total exemption full.

Download
2017-04-18Confirmation statement

Confirmation statement with updates.

Download
2016-12-22Accounts

Accounts with accounts type total exemption small.

Download
2016-10-31Officers

Termination director company with name termination date.

Download
2016-04-19Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-24Accounts

Accounts with accounts type total exemption small.

Download
2015-04-16Annual return

Annual return company with made up date full list shareholders.

Download
2014-06-13Accounts

Accounts with accounts type total exemption small.

Download
2014-03-28Annual return

Annual return company with made up date full list shareholders.

Download
2014-03-28Officers

Change person director company with change date.

Download
2014-03-28Officers

Change person secretary company with change date.

Download
2013-09-25Accounts

Accounts with accounts type total exemption small.

Download
2013-05-02Annual return

Annual return company with made up date full list shareholders.

Download
2012-06-28Accounts

Accounts with accounts type total exemption small.

Download
2012-03-30Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.