London
N19 3BQ
Secretary Name | Mr Elliot John Hegarty |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 May 2008(2 years, 1 month after company formation) |
Appointment Duration | 11 years (closed 13 May 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 76 Dresden Road London N19 3BQ |
Director Name | Mrs Laura Asha Hegarty |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2008(2 years, 7 months after company formation) |
Appointment Duration | 10 years, 6 months (closed 13 May 2019) |
Role | Director & Film Maker |
Country of Residence | United Kingdom |
Correspondence Address | 76 Dresden Road London N19 3BQ |
Director Name | Jayne Elizabeth Good |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Woodside Pilmer Road Crowborough East Sussex TN6 2UB |
Secretary Name | Denis Christopher Carter Lunn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Blaven Roedean Road Tunbridge Wells Kent TN2 5JX |
Secretary Name | Mrs Jayne Elizabeth Good |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 2006(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 May 2008) |
Role | Company Director |
Correspondence Address | Woodside Pilmer Road Crowborough East Sussex TN6 2UB |
Registered Address | Airport House Purley Way Croydon Surrey CR0 0XZ |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Waddon |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £192,506 |
Cash | £155,180 |
Current Liabilities | £23,071 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
13 May 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 February 2019 | Return of final meeting in a members' voluntary winding up (8 pages) |
17 October 2018 | Liquidators' statement of receipts and payments to 2 September 2018 (30 pages) |
29 September 2017 | Liquidators' statement of receipts and payments to 2 September 2017 (26 pages) |
29 September 2017 | Liquidators' statement of receipts and payments to 2 September 2017 (26 pages) |
18 November 2016 | Liquidators' statement of receipts and payments to 2 September 2016 (14 pages) |
18 November 2016 | Liquidators' statement of receipts and payments to 2 September 2016 (14 pages) |
22 September 2015 | Liquidators' statement of receipts and payments to 2 September 2015 (13 pages) |
22 September 2015 | Liquidators' statement of receipts and payments to 2 September 2015 (13 pages) |
22 September 2015 | Liquidators statement of receipts and payments to 2 September 2015 (13 pages) |
22 September 2015 | Liquidators statement of receipts and payments to 2 September 2015 (13 pages) |
30 September 2014 | Registered office address changed from The Pines Boars Head Crowborough East Sussex TN6 3HD to Airport House Purley Way Croydon Surrey CR0 0XZ on 30 September 2014 (2 pages) |
30 September 2014 | Registered office address changed from The Pines Boars Head Crowborough East Sussex TN6 3HD to Airport House Purley Way Croydon Surrey CR0 0XZ on 30 September 2014 (2 pages) |
26 September 2014 | Declaration of solvency (3 pages) |
26 September 2014 | Appointment of a voluntary liquidator (1 page) |
26 September 2014 | Resolutions
|
26 September 2014 | Declaration of solvency (3 pages) |
26 September 2014 | Appointment of a voluntary liquidator (1 page) |
11 April 2014 | Annual return made up to 8 March 2014 Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 8 March 2014 Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 8 March 2014 Statement of capital on 2014-04-11
|
22 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
22 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
28 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (5 pages) |
28 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (5 pages) |
28 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (5 pages) |
17 September 2012 | Amended accounts made up to 31 March 2012 (5 pages) |
17 September 2012 | Amended accounts made up to 31 March 2012 (5 pages) |
23 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
23 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
24 May 2012 | Annual return made up to 8 March 2012 (5 pages) |
24 May 2012 | Annual return made up to 8 March 2012 (5 pages) |
24 May 2012 | Annual return made up to 8 March 2012 (5 pages) |
5 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
5 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
1 April 2011 | Annual return made up to 8 March 2011 (5 pages) |
1 April 2011 | Annual return made up to 8 March 2011 (5 pages) |
1 April 2011 | Annual return made up to 8 March 2011 (5 pages) |
24 June 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
24 June 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
18 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (5 pages) |
18 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (5 pages) |
18 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (5 pages) |
23 September 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
23 September 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
18 August 2009 | Director and secretary's change of particulars / elliot hegarty / 17/08/2009 (1 page) |
18 August 2009 | Director and secretary's change of particulars / elliot hegarty / 17/08/2009 (1 page) |
17 August 2009 | Director's change of particulars / laura hegarty / 17/08/2009 (1 page) |
17 August 2009 | Director's change of particulars / laura hegarty / 17/08/2009 (1 page) |
2 April 2009 | Return made up to 08/03/09; full list of members (4 pages) |
2 April 2009 | Return made up to 08/03/09; full list of members (4 pages) |
31 March 2009 | Director appointed mrs laura asha hegarty (1 page) |
31 March 2009 | Director appointed mrs laura asha hegarty (1 page) |
31 March 2009 | Secretary appointed mr elliot john hegarty (1 page) |
31 March 2009 | Secretary appointed mr elliot john hegarty (1 page) |
1 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
1 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
18 June 2008 | Appointment terminated secretary jayne good (1 page) |
18 June 2008 | Appointment terminated secretary jayne good (1 page) |
16 April 2008 | Return made up to 08/03/08; no change of members (6 pages) |
16 April 2008 | Return made up to 08/03/08; no change of members (6 pages) |
2 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
2 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
25 April 2007 | Return made up to 08/03/07; full list of members (6 pages) |
25 April 2007 | Return made up to 08/03/07; full list of members (6 pages) |
13 July 2006 | New secretary appointed (1 page) |
13 July 2006 | Ad 23/05/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 July 2006 | Ad 23/05/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 July 2006 | Secretary resigned (1 page) |
13 July 2006 | Director resigned (1 page) |
13 July 2006 | New director appointed (1 page) |
13 July 2006 | Director resigned (1 page) |
13 July 2006 | New director appointed (1 page) |
13 July 2006 | New secretary appointed (1 page) |
13 July 2006 | Secretary resigned (1 page) |
15 June 2006 | Company name changed dazzling creators LIMITED\certificate issued on 15/06/06 (2 pages) |
15 June 2006 | Company name changed dazzling creators LIMITED\certificate issued on 15/06/06 (2 pages) |
8 March 2006 | Incorporation (20 pages) |
8 March 2006 | Incorporation (20 pages) |