Company NameSwirl Holdings Limited
Company StatusDissolved
Company Number03068832
CategoryPrivate Limited Company
Incorporation Date15 June 1995(28 years, 10 months ago)
Dissolution Date9 February 2024 (2 months, 2 weeks ago)
Previous NameDizzydreams Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMs Elizabeth Michelle Benison
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed21 May 2021(25 years, 11 months after company formation)
Appointment Duration2 years, 8 months (closed 09 February 2024)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressKroll Advisory Ltd The Shard 32 London Bridge Stre
London
SE1 9SG
Director NameMs Joanne Roberts
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed22 October 2021(26 years, 4 months after company formation)
Appointment Duration2 years, 3 months (closed 09 February 2024)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressKroll Advisory Ltd The Shard 32 London Bridge Stre
London
SE1 9SG
Director NameGordon Leslie Weston
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1995(2 months after company formation)
Appointment Duration5 years, 1 month (resigned 09 October 2000)
RoleCompany Director
Correspondence AddressDendron Reading Road North
Fleet
Hampshire
GU13 8HR
Secretary NameMark Philip John Rylance
NationalityBritish
StatusResigned
Appointed17 August 1995(2 months after company formation)
Appointment Duration2 months (resigned 20 October 1995)
RoleCompany Director
Correspondence Address6 Richmond Mansions
Old Brompton Road
London
SW5 9HL
Secretary NameColin Stirling
NationalityBritish
StatusResigned
Appointed20 October 1995(4 months, 1 week after company formation)
Appointment Duration5 years, 11 months (resigned 11 October 2001)
RoleCompany Director
Correspondence Address16 Horn Park Lane
Lee Green
London
SE12 8UU
Director NameJahangeer Ahmed
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1999(3 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 11 October 2001)
RoleFinance Director
Correspondence Address16 Howards Wood Drive
Gerrards Cross
Buckinghamshire
SL9 7HN
Director NameMr Kevin David Mahoney
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1999(3 years, 9 months after company formation)
Appointment Duration1 year (resigned 30 April 2000)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Ferrymans Quay
William Morris Way
London
SW6 2UT
Director NameMr Simon Paul Cox
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2001(6 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 15 December 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 4 Campden House Court
42 Gloucester Walk Kensington
London
W8 4HU
Director NameTuft Kristian
Date of BirthJune 1961 (Born 62 years ago)
NationalityDanish
StatusResigned
Appointed11 October 2001(6 years, 4 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 04 April 2002)
RoleCompany Director
Correspondence AddressKildevej 20
Rungsted Kyst
Dk 2960
Denmark
Secretary NameTuft Kristian
NationalityDanish
StatusResigned
Appointed11 October 2001(6 years, 4 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 04 April 2002)
RoleCompany Director
Correspondence AddressKildevej 20
Rungsted Kyst
Dk 2960
Denmark
Director NameJeff Olsen Gravenhorst
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityDanish
StatusResigned
Appointed04 April 2002(6 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 September 2005)
RoleCompany Director
Correspondence Address6 Cross Acres
Pyrford Woods
Woking
Surrey
GU22 8QS
Secretary NameJeff Olsen Gravenhorst
NationalityDanish
StatusResigned
Appointed04 April 2002(6 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 September 2005)
RoleCompany Director
Correspondence Address6 Cross Acres
Pyrford Woods
Woking
Surrey
GU22 8QS
Director NameMr Robert David Openshaw
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2005(9 years, 7 months after company formation)
Appointment Duration5 years, 9 months (resigned 27 October 2010)
RoleCEO
Country of ResidenceEngland
Correspondence AddressMillers Brook Chertsey Road
Chobham
Woking
Surrey
GU24 8NB
Director NameMr Henrik Andersen
Date of BirthDecember 1967 (Born 56 years ago)
NationalityDanish
StatusResigned
Appointed01 October 2005(10 years, 3 months after company formation)
Appointment Duration6 years, 2 months (resigned 30 November 2011)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address14 Hale End
Hook Heath
Woking
Surrey
GU22 0LH
Secretary NameMr Henrik Andersen
NationalityDanish
StatusResigned
Appointed01 October 2005(10 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 19 May 2009)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address14 Hale End
Hook Heath
Woking
Surrey
GU22 0LH
Director NameMr Richard Ian Sykes
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2012(16 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 August 2016)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressIss House, Genesis Business Park
Albert Drive
Woking
Surrey
GU21 5RW
Director NameMr Jorn Vestergaard
Date of BirthApril 1968 (Born 56 years ago)
NationalityDanish
StatusResigned
Appointed01 June 2015(19 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 03 October 2016)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressIss House, Genesis Business Park
Albert Drive
Woking
Surrey
GU21 5RW
Director NameMr Matthew Edward Stanley Brabin
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2016(21 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 16 June 2020)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressVelocity 1 Brooklands Drive
Brooklands
Weybridge
Surrey
KT13 0SL
Director NameMs Barbara Plucnar Jensen
Date of BirthJuly 1971 (Born 52 years ago)
NationalityDanish
StatusResigned
Appointed03 October 2016(21 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 28 February 2019)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressVelocity 1 Brooklands Drive
Brooklands
Weybridge
Surrey
KT13 0SL
Director NameMr Philip John Leigh
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2019(23 years, 8 months after company formation)
Appointment Duration2 years (resigned 28 February 2021)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressVelocity 1 Brooklands Drive
Brooklands
Weybridge
Surrey
KT13 0SL
Director NameMr Bruce Andrew Van Der Waag
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityDutch
StatusResigned
Appointed13 May 2019(23 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 22 October 2021)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressVelocity 1 Brooklands Drive
Brooklands
Weybridge
Surrey
KT13 0SL
Director NameMr Purvin Kumar Madhusudan Patel
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2020(25 years after company formation)
Appointment Duration6 months, 1 week (resigned 23 December 2020)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressVelocity 1 Brooklands Drive
Brooklands
Weybridge
Surrey
KT13 0SL
Director NameMs Stephanie Louise Hamilton
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2021(25 years, 8 months after company formation)
Appointment Duration5 months, 1 week (resigned 31 July 2021)
RoleHead People & Culture
Country of ResidenceUnited Kingdom
Correspondence AddressVelocity 1 Brooklands Drive
Brooklands
Weybridge
Surrey
KT13 0SL
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed15 June 1995(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed15 June 1995(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Contact

Websiteuk.issworld.com

Location

Registered AddressKroll Advisory Ltd The Shard
32 London Bridge Street
London
SE1 9SG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London

Shareholders

80.1k at £0.01Iss Uk LTD
40.00%
Ordinary D
60.1k at £0.01Iss Uk LTD
30.00%
Ordinary C
40k at £0.01Iss Uk LTD
20.00%
Ordinary B
20k at £0.01Iss Uk LTD
10.00%
Ordinary A

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

25 January 2021Confirmation statement made on 17 January 2021 with no updates (3 pages)
23 December 2020Termination of appointment of Purvin Kumar Madhusudan Patel as a director on 23 December 2020 (1 page)
18 December 2020Accounts for a dormant company made up to 31 December 2019 (1 page)
25 June 2020Appointment of Mr Purvin Kumar Madhusudan Patel as a director on 16 June 2020 (2 pages)
25 June 2020Termination of appointment of Matthew Edward Stanley Brabin as a director on 16 June 2020 (1 page)
20 January 2020Confirmation statement made on 17 January 2020 with no updates (3 pages)
30 September 2019Accounts for a dormant company made up to 31 December 2018 (1 page)
3 June 2019Appointment of Mr Bruce Andrew Van Der Waag as a director on 13 May 2019 (2 pages)
4 March 2019Appointment of Mr Philip John Leigh as a director on 28 February 2019 (2 pages)
4 March 2019Termination of appointment of Barbara Plucnar Jensen as a director on 28 February 2019 (1 page)
23 January 2019Confirmation statement made on 17 January 2019 with no updates (3 pages)
14 August 2018Accounts for a dormant company made up to 31 December 2017 (1 page)
2 February 2018Confirmation statement made on 17 January 2018 with no updates (3 pages)
4 September 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
4 September 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
9 February 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
9 February 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
6 December 2016Registered office address changed from Iss House, Genesis Business Park Albert Drive Woking Surrey GU21 5RW to Velocity 1 Brooklands Drive Brooklands Weybridge Surrey KT13 0SL on 6 December 2016 (1 page)
6 December 2016Registered office address changed from Iss House, Genesis Business Park Albert Drive Woking Surrey GU21 5RW to Velocity 1 Brooklands Drive Brooklands Weybridge Surrey KT13 0SL on 6 December 2016 (1 page)
16 October 2016Termination of appointment of Jorn Vestergaard as a director on 3 October 2016 (1 page)
16 October 2016Appointment of Ms Barbara Plucnar Jensen as a director on 3 October 2016 (2 pages)
16 October 2016Appointment of Ms Barbara Plucnar Jensen as a director on 3 October 2016 (2 pages)
16 October 2016Termination of appointment of Jorn Vestergaard as a director on 3 October 2016 (1 page)
11 October 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
11 October 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
12 August 2016Termination of appointment of Richard Ian Sykes as a director on 1 August 2016 (1 page)
12 August 2016Appointment of Mr Matthew Edward Stanley Brabin as a director on 1 August 2016 (2 pages)
12 August 2016Appointment of Mr Matthew Edward Stanley Brabin as a director on 1 August 2016 (2 pages)
12 August 2016Termination of appointment of Richard Ian Sykes as a director on 1 August 2016 (1 page)
25 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 2,002
(4 pages)
25 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 2,002
(4 pages)
30 November 2015Termination of appointment of Matthew Brabin as a director on 13 November 2015 (1 page)
30 November 2015Termination of appointment of Matthew Brabin as a director on 13 November 2015 (1 page)
23 November 2015Termination of appointment of Matthew Brabin as a director on 13 November 2015 (1 page)
23 November 2015Termination of appointment of Matthew Brabin as a director on 13 November 2015 (1 page)
25 August 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
25 August 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
29 June 2015Director's details changed for Mr Richard Ian Sykes on 8 July 2013 (2 pages)
29 June 2015Appointment of Mr Jorn Vestergaard as a director on 1 June 2015 (2 pages)
29 June 2015Director's details changed for Mr Richard Ian Sykes on 8 July 2013 (2 pages)
29 June 2015Appointment of Mr Jorn Vestergaard as a director on 1 June 2015 (2 pages)
29 June 2015Appointment of Mr Jorn Vestergaard as a director on 1 June 2015 (2 pages)
29 June 2015Director's details changed for Mr Richard Ian Sykes on 8 July 2013 (2 pages)
19 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 2,002
(5 pages)
19 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 2,002
(5 pages)
2 July 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
2 July 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
24 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 2,002
(5 pages)
24 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 2,002
(5 pages)
4 April 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
4 April 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
13 February 2013Annual return made up to 17 January 2013 with a full list of shareholders (5 pages)
13 February 2013Annual return made up to 17 January 2013 with a full list of shareholders (5 pages)
28 September 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
28 September 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
8 June 2012Appointment of Mr Richard Ian Sykes as a director (2 pages)
8 June 2012Appointment of Mr Richard Ian Sykes as a director (2 pages)
27 January 2012Annual return made up to 17 January 2012 with a full list of shareholders (4 pages)
27 January 2012Annual return made up to 17 January 2012 with a full list of shareholders (4 pages)
21 December 2011Termination of appointment of Henrik Andersen as a director (1 page)
21 December 2011Termination of appointment of Henrik Andersen as a director (1 page)
6 September 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
6 September 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
8 February 2011Annual return made up to 17 January 2011 with a full list of shareholders (5 pages)
8 February 2011Annual return made up to 17 January 2011 with a full list of shareholders (5 pages)
8 November 2010Termination of appointment of Robert Openshaw as a director (1 page)
8 November 2010Termination of appointment of Robert Openshaw as a director (1 page)
3 September 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
3 September 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
17 February 2010Annual return made up to 17 January 2010 with a full list of shareholders (6 pages)
17 February 2010Annual return made up to 17 January 2010 with a full list of shareholders (6 pages)
7 August 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
7 August 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
28 May 2009Appointment terminated secretary henrik andersen (1 page)
28 May 2009Appointment terminated secretary henrik andersen (1 page)
25 March 2009Director appointed matthew edward stanley brabin (3 pages)
25 March 2009Director appointed matthew edward stanley brabin (3 pages)
18 February 2009Return made up to 17/01/09; full list of members (4 pages)
18 February 2009Return made up to 17/01/09; full list of members (4 pages)
8 August 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
8 August 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
17 January 2008Return made up to 17/01/08; full list of members (3 pages)
17 January 2008Registered office changed on 17/01/08 from: iss house genesis business park albert drive woking surrey GU21 5RW (1 page)
17 January 2008Location of register of members (1 page)
17 January 2008Registered office changed on 17/01/08 from: iss house genesis business park albert drive woking surrey GU21 5RW (1 page)
17 January 2008Return made up to 17/01/08; full list of members (3 pages)
17 January 2008Location of register of members (1 page)
2 November 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
2 November 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
14 May 2007Registered office changed on 14/05/07 from: wells house 65 boundary road woking surrey GU21 5BS (1 page)
14 May 2007Registered office changed on 14/05/07 from: wells house 65 boundary road woking surrey GU21 5BS (1 page)
13 February 2007Return made up to 17/01/07; full list of members (3 pages)
13 February 2007Return made up to 17/01/07; full list of members (3 pages)
16 October 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
16 October 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
25 January 2006Return made up to 17/01/06; full list of members (8 pages)
25 January 2006Return made up to 17/01/06; full list of members (8 pages)
9 November 2005New secretary appointed;new director appointed (2 pages)
9 November 2005New secretary appointed;new director appointed (2 pages)
3 November 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
3 November 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
25 October 2005Secretary resigned;director resigned (1 page)
25 October 2005Secretary resigned;director resigned (1 page)
8 February 2005Return made up to 17/01/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
8 February 2005New director appointed (2 pages)
8 February 2005New director appointed (2 pages)
8 February 2005Return made up to 17/01/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
22 December 2004Director resigned (1 page)
22 December 2004Director resigned (1 page)
17 May 2004Total exemption small company accounts made up to 31 December 2003 (1 page)
17 May 2004Total exemption small company accounts made up to 31 December 2003 (1 page)
9 March 2004Return made up to 31/01/04; full list of members (7 pages)
9 March 2004Return made up to 31/01/04; full list of members (7 pages)
4 November 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 November 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 September 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
16 September 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
29 April 2003Accounts for a dormant company made up to 31 December 2001 (8 pages)
29 April 2003Accounts for a dormant company made up to 31 December 2001 (8 pages)
28 April 2003Return made up to 31/01/03; full list of members (7 pages)
28 April 2003Return made up to 31/01/03; full list of members (7 pages)
30 November 2002Director's particulars changed (1 page)
30 November 2002Director's particulars changed (1 page)
7 June 2002Full accounts made up to 31 December 2000 (11 pages)
7 June 2002Full accounts made up to 31 December 2000 (11 pages)
29 April 2002New secretary appointed;new director appointed (2 pages)
29 April 2002New secretary appointed;new director appointed (2 pages)
26 April 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 April 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 April 2002Secretary resigned;director resigned (1 page)
18 April 2002Secretary resigned;director resigned (1 page)
17 April 2002Return made up to 31/01/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
17 April 2002Return made up to 31/01/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 February 2002New director appointed (2 pages)
4 February 2002New director appointed (2 pages)
16 January 2002Director resigned (1 page)
16 January 2002Director resigned (1 page)
1 November 2001New secretary appointed;new director appointed (2 pages)
1 November 2001New secretary appointed;new director appointed (2 pages)
31 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
31 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
28 October 2001Secretary resigned (1 page)
28 October 2001Secretary resigned (1 page)
22 August 2001Registered office changed on 22/08/01 from: 12/14 grange mills weir road london SW12 0NA (1 page)
22 August 2001Registered office changed on 22/08/01 from: 12/14 grange mills weir road london SW12 0NA (1 page)
10 May 2001Return made up to 31/01/01; full list of members (7 pages)
10 May 2001Return made up to 31/01/01; full list of members (7 pages)
31 October 2000Director resigned (1 page)
31 October 2000Director resigned (1 page)
31 October 2000Director resigned (1 page)
31 October 2000Director resigned (1 page)
11 October 2000Amended full accounts made up to 31 December 1999 (3 pages)
11 October 2000Amended full accounts made up to 31 December 1999 (3 pages)
25 April 2000Full accounts made up to 31 December 1999 (15 pages)
25 April 2000Full accounts made up to 31 December 1999 (15 pages)
10 February 2000Registered office changed on 10/02/00 from: 12-14 grange mills weir road london SW12 0NA (1 page)
10 February 2000Registered office changed on 10/02/00 from: 12-14 grange mills weir road london SW12 0NA (1 page)
9 February 2000Return made up to 31/01/00; full list of members
  • 363(287) ‐ Registered office changed on 09/02/00
(8 pages)
9 February 2000Return made up to 31/01/00; full list of members
  • 363(287) ‐ Registered office changed on 09/02/00
(8 pages)
7 September 1999Return made up to 31/01/99; full list of members (6 pages)
7 September 1999Return made up to 31/01/99; full list of members (6 pages)
23 May 1999Full group accounts made up to 31 December 1998 (18 pages)
23 May 1999Full group accounts made up to 31 December 1998 (18 pages)
27 April 1999New director appointed (2 pages)
27 April 1999New director appointed (2 pages)
17 April 1999New director appointed (2 pages)
17 April 1999New director appointed (2 pages)
16 April 1999Aud statement (1 page)
16 April 1999Aud statement (1 page)
15 April 1999Registered office changed on 15/04/99 from: 12-14 grange mills weir road balham london SW12 0NA (1 page)
15 April 1999Registered office changed on 15/04/99 from: 12-14 grange mills weir road balham london SW12 0NA (1 page)
25 August 1998Full accounts made up to 31 December 1997 (10 pages)
25 August 1998Full accounts made up to 31 December 1997 (10 pages)
31 July 1998Accounting reference date extended from 14/12/97 to 31/12/97 (1 page)
31 July 1998Accounting reference date extended from 14/12/97 to 31/12/97 (1 page)
24 March 1998Return made up to 31/12/97; full list of members (6 pages)
24 March 1998Return made up to 31/12/97; full list of members (6 pages)
23 December 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
23 December 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
23 December 1997S-div 24/11/97 (1 page)
23 December 1997S-div 24/11/97 (1 page)
23 December 1997£ nc 1000/2002 24/11/97 (1 page)
23 December 1997Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(2 pages)
23 December 1997£ nc 1000/2002 24/11/97 (1 page)
23 December 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
27 October 1997Full accounts made up to 14 December 1996 (11 pages)
27 October 1997Full accounts made up to 14 December 1996 (11 pages)
7 February 1997Return made up to 31/01/97; no change of members (4 pages)
7 February 1997Return made up to 31/01/97; no change of members (4 pages)
27 September 1996Accounting reference date extended from 15/06/96 to 14/12/96 (1 page)
27 September 1996Accounting reference date extended from 15/06/96 to 14/12/96 (1 page)
9 July 1996Return made up to 15/06/96; full list of members (6 pages)
9 July 1996Return made up to 15/06/96; full list of members (6 pages)
8 November 1995Secretary resigned;new secretary appointed (2 pages)
8 November 1995Secretary resigned;new secretary appointed (2 pages)
12 October 1995Registered office changed on 12/10/95 from: 12-14 grange mills weir road balham london SW12 0NA (1 page)
12 October 1995Director resigned (2 pages)
12 October 1995Secretary resigned (2 pages)
12 October 1995Secretary resigned (2 pages)
12 October 1995Director resigned (2 pages)
12 October 1995Registered office changed on 12/10/95 from: 12-14 grange mills weir road balham london SW12 0NA (1 page)
15 September 1995Accounting reference date notified as 31/12 (1 page)
15 September 1995Accounting reference date notified as 31/12 (1 page)
1 September 1995Secretary resigned;new secretary appointed (2 pages)
1 September 1995Secretary resigned;new secretary appointed (2 pages)
1 September 1995Director resigned;new director appointed (2 pages)
1 September 1995Registered office changed on 01/09/95 from: 3RD floor 124-130 tabernacle street london EC2A 4SD (1 page)
1 September 1995Registered office changed on 01/09/95 from: 3RD floor 124-130 tabernacle street london EC2A 4SD (1 page)
1 September 1995Director resigned;new director appointed (2 pages)
30 August 1995Company name changed dizzydreams LIMITED\certificate issued on 31/08/95 (4 pages)
30 August 1995Company name changed dizzydreams LIMITED\certificate issued on 31/08/95 (4 pages)
15 June 1995Incorporation (20 pages)
15 June 1995Incorporation (20 pages)