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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, IG6 3TU | Secretary | 04 February 2008 | Active |
25, Park Street West, Luton, LU1 3BE | Director | 15 January 2010 | Active |
Meadow Lodge, Orchard Lane, Stewkley, LU7 0HS | Secretary | 23 March 2001 | Active |
11 Parkside, Carlton, Barnsley, S71 3PG | Secretary | 08 July 2002 | Active |
31 Corsham Street, London, N1 6DR | Corporate Nominee Secretary | 23 March 2001 | Active |
Meadow Lodge, Orchard Lane, Stewkley, LU7 0HS | Director | 23 March 2001 | Active |
Jaswant House, 25 Park Street West, Luton, LU1 3BE | Director | 23 March 2001 | Active |
31 Corsham Street, London, N1 6DR | Corporate Nominee Director | 23 March 2001 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-12 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-07-11 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-07-30 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-07-22 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-07-09 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-07-06 | Address | Change registered office address company with date old address new address. | Download |
2018-07-02 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2018-07-02 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2018-07-02 | Resolution | Resolution. | Download |
2018-04-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-18 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-31 | Officers | Termination director company with name termination date. | Download |
2016-04-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-04-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-06-13 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-03-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-03-28 | Officers | Change person director company with change date. | Download |
2014-03-28 | Officers | Change person secretary company with change date. | Download |
2013-09-25 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-05-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
2012-06-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2012-03-30 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.