Company NameDazzling Designs Limited
Company StatusDissolved
Company Number03690395
CategoryPrivate Limited Company
Incorporation Date30 December 1998(25 years, 4 months ago)
Dissolution Date24 August 2004 (19 years, 8 months ago)
Previous NameUnder The Moon (Kingston) Limited

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameCity Directors Limited (Corporation)
Date of BirthJanuary 2002 (Born 22 years ago)
StatusClosed
Appointed04 July 2002(3 years, 6 months after company formation)
Appointment Duration2 years, 1 month (closed 24 August 2004)
Correspondence AddressParc House
25-27 Cowleaze Road
Kingston
Surrey
KT2 6DZ
Secretary NameCity Corporate Services Limited (Corporation)
StatusClosed
Appointed19 July 2002(3 years, 6 months after company formation)
Appointment Duration2 years, 1 month (closed 24 August 2004)
Correspondence AddressParc House
25-27 Cowleaze Road
Kingston
Surrey
KT2 6DZ
Director NameMr Daryl Parker
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1998(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address3 Hill Crescent
Surbiton
Surrey
KT5 8DP
Secretary NameJustin Luke Richardson
NationalityBritish
StatusResigned
Appointed30 December 1998(same day as company formation)
RoleCompany Director
Correspondence Address67 Rangeways Road
Kingswinford
West Midlands
DY6 8NT
Director NameCFL Directors Limited (Corporation)
StatusResigned
Appointed30 December 1998(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales
Secretary NameCFL Secretaries Limited (Corporation)
StatusResigned
Appointed30 December 1998(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered AddressUnit One Parc House
Cowleaze Road
Kingston Upon Thames
Surrey
KT2 6DZ
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardCanbury
Built Up AreaGreater London

Financials

Year2014
Net Worth-£1,345
Current Liabilities£1,639

Accounts

Latest Accounts30 April 2000 (24 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

24 August 2004Final Gazette dissolved via compulsory strike-off (1 page)
11 May 2004First Gazette notice for compulsory strike-off (1 page)
29 July 2002New secretary appointed (2 pages)
29 July 2002Secretary resigned (1 page)
29 July 2002New director appointed (2 pages)
26 July 2002Director resigned (1 page)
23 January 2002Return made up to 30/12/01; full list of members (6 pages)
22 January 2002Registered office changed on 22/01/02 from: 23 london road kingston upon thames surrey KT2 6ND (1 page)
31 October 2001Total exemption small company accounts made up to 30 April 2000 (1 page)
30 January 2001Return made up to 30/12/00; full list of members (6 pages)
9 October 2000Accounting reference date extended from 31/12/99 to 30/04/00 (1 page)
2 March 2000Company name changed under the moon (kingston) limite d\certificate issued on 03/03/00 (2 pages)
28 January 2000Return made up to 30/12/99; full list of members (6 pages)
20 January 1999New director appointed (2 pages)
20 January 1999New secretary appointed (2 pages)
20 January 1999Registered office changed on 20/01/99 from: enterprise house 82 whitchurch road, cardiff CF4 3LX (1 page)
20 January 1999Director resigned (1 page)
20 January 1999Secretary resigned (1 page)
30 December 1998Incorporation (13 pages)