Company NameD'Zine Interactive Limited
Company StatusDissolved
Company Number05491305
CategoryPrivate Limited Company
Incorporation Date27 June 2005(18 years, 10 months ago)
Dissolution Date14 December 2012 (11 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Vernon Dias
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed27 June 2005(same day as company formation)
RoleProfessional
Country of ResidenceEngland
Correspondence Address28 Becmead Avenue
Harrow
HA3 8EY
Secretary NameVernon Dias
NationalityIndian
StatusClosed
Appointed27 June 2005(same day as company formation)
RoleCompany Director
Correspondence Address28 Becmead Avenue
Harrow
HA3 8EY
Director NameHari Sethuraman
Date of BirthDecember 1970 (Born 53 years ago)
NationalityIndian
StatusResigned
Appointed27 June 2005(same day as company formation)
RoleProfessional
Correspondence AddressD-2 Aashiana
9 Venus Colony 2nd Cross Street
Alwarpet
Chennai
600018
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed27 June 2005(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Location

Registered Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardNorthwood
Built Up AreaGreater London

Shareholders

10.7k at £1D'zine Garage Pvt LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£78,016
Cash£7,758
Current Liabilities£107,485

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

14 December 2012Final Gazette dissolved following liquidation (1 page)
14 December 2012Final Gazette dissolved via compulsory strike-off (1 page)
14 December 2012Final Gazette dissolved following liquidation (1 page)
14 September 2012Return of final meeting in a creditors' voluntary winding up (6 pages)
14 September 2012Return of final meeting in a creditors' voluntary winding up (6 pages)
8 November 2011Registered office address changed from 201 Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS on 8 November 2011 (1 page)
8 November 2011Registered office address changed from 201 Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS on 8 November 2011 (1 page)
8 November 2011Registered office address changed from 201 Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS on 8 November 2011 (1 page)
7 November 2011Appointment of a voluntary liquidator (1 page)
7 November 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-11-03
(1 page)
7 November 2011Appointment of a voluntary liquidator (1 page)
7 November 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 November 2011Statement of affairs with form 4.19 (5 pages)
7 November 2011Statement of affairs with form 4.19 (5 pages)
7 September 2011Termination of appointment of Hari Sethuraman as a director on 7 September 2011 (1 page)
7 September 2011Termination of appointment of Hari Sethuraman as a director (1 page)
13 July 2011Secretary's details changed for Vernon Dias on 6 June 2011 (2 pages)
13 July 2011Director's details changed for Vernon Dias on 6 June 2011 (2 pages)
13 July 2011Director's details changed for Vernon Dias on 6 June 2011 (2 pages)
13 July 2011Secretary's details changed for Vernon Dias on 6 June 2011 (2 pages)
13 July 2011Annual return made up to 31 May 2011 with a full list of shareholders
Statement of capital on 2011-07-13
  • GBP 10,700
(5 pages)
13 July 2011Secretary's details changed for Vernon Dias on 6 June 2011 (2 pages)
13 July 2011Annual return made up to 31 May 2011 with a full list of shareholders
Statement of capital on 2011-07-13
  • GBP 10,700
(5 pages)
13 July 2011Director's details changed for Vernon Dias on 6 June 2011 (2 pages)
14 January 2011Director's details changed for Vernon Dias on 14 January 2011 (2 pages)
14 January 2011Secretary's details changed for Vernon Dias on 14 January 2011 (2 pages)
14 January 2011Director's details changed for Vernon Dias on 14 January 2011 (2 pages)
14 January 2011Secretary's details changed for Vernon Dias on 14 January 2011 (2 pages)
1 November 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
1 November 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
14 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
14 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
12 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
12 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
31 July 2009Return made up to 27/06/09; full list of members (3 pages)
31 July 2009Return made up to 27/06/09; full list of members (3 pages)
29 July 2009Director's Change of Particulars / hari sethuraman / 25/06/2009 / HouseName/Number was: , now: d-2; Street was: d-2, aashiana,, now: aashiana; Area was: \9, venus colony, ii cross street,, alwarpet, now: 9 venus colony 2ND cross street; Post Town was: chennai, now: alwarpet; Region was: 600018, now: chennai; Post Code was: , now: 600018 (1 page)
29 July 2009Director's change of particulars / hari sethuraman / 25/06/2009 (1 page)
12 May 2009Nc inc already adjusted 30/03/09 (1 page)
12 May 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 May 2009Nc inc already adjusted 30/03/09 (1 page)
12 May 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
8 July 2008Return made up to 27/06/08; full list of members (3 pages)
8 July 2008Registered office changed on 08/07/2008 from 45 hinkler road harrow middlesex HA3 9AT (1 page)
8 July 2008Return made up to 27/06/08; full list of members (3 pages)
8 July 2008Registered office changed on 08/07/2008 from 45 hinkler road harrow middlesex HA3 9AT (1 page)
3 February 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
3 February 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
7 August 2007Registered office changed on 07/08/07 from: cottrell house 53-63 wembley hill road wembley middlesex HA9 8DL (1 page)
7 August 2007Registered office changed on 07/08/07 from: cottrell house 53-63 wembley hill road wembley middlesex HA9 8DL (1 page)
6 August 2007Return made up to 27/06/07; full list of members (2 pages)
6 August 2007Return made up to 27/06/07; full list of members (2 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
1 August 2006Return made up to 27/06/06; full list of members (7 pages)
1 August 2006Return made up to 27/06/06; full list of members (7 pages)
9 March 2006Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page)
9 March 2006Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page)
16 November 2005Secretary's particulars changed;director's particulars changed (1 page)
16 November 2005Registered office changed on 16/11/05 from: 72 new bond street mayfair london W1S 1RR (1 page)
16 November 2005Secretary's particulars changed;director's particulars changed (1 page)
16 November 2005Registered office changed on 16/11/05 from: 72 new bond street mayfair london W1S 1RR (1 page)
27 June 2005Incorporation (16 pages)
27 June 2005Incorporation (16 pages)
27 June 2005Secretary resigned (1 page)
27 June 2005Secretary resigned (1 page)