Company NameDizzy Monkeys Limited
Company StatusDissolved
Company Number06569691
CategoryPrivate Limited Company
Incorporation Date18 April 2008(16 years ago)
Dissolution Date29 March 2016 (8 years ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Director

Director NameMs Surjit Dhaliwal
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2008(same day as company formation)
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressGladstone House 77-79 High Street
Egham
Surrey
TW20 9HY

Location

Registered AddressGladstone House
77-79 High Street
Egham
Surrey
TW20 9HY
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2011
Net Worth£2,573
Cash£30,743
Current Liabilities£30,694

Accounts

Latest Accounts30 April 2011 (12 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 April

Filing History

29 March 2016Final Gazette dissolved following liquidation (1 page)
29 March 2016Final Gazette dissolved following liquidation (1 page)
29 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
29 December 2015Return of final meeting in a creditors' voluntary winding up (13 pages)
29 December 2015Return of final meeting in a creditors' voluntary winding up (13 pages)
18 August 2015Liquidators statement of receipts and payments to 4 June 2015 (12 pages)
18 August 2015Liquidators statement of receipts and payments to 4 June 2015 (12 pages)
18 August 2015Liquidators' statement of receipts and payments to 4 June 2015 (12 pages)
18 August 2015Liquidators' statement of receipts and payments to 4 June 2015 (12 pages)
25 June 2014Liquidators' statement of receipts and payments to 4 June 2014 (10 pages)
25 June 2014Liquidators statement of receipts and payments to 4 June 2014 (10 pages)
25 June 2014Liquidators statement of receipts and payments to 4 June 2014 (10 pages)
25 June 2014Liquidators' statement of receipts and payments to 4 June 2014 (10 pages)
14 June 2013Appointment of a voluntary liquidator (1 page)
14 June 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 June 2013Appointment of a voluntary liquidator (1 page)
14 June 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 June 2013Statement of affairs with form 4.19 (6 pages)
14 June 2013Statement of affairs with form 4.19 (6 pages)
13 June 2013Registered office address changed from C/O Tacs Accountants Audit House 260 Field End Road Ruislip Middlesex HA4 9LT United Kingdom on 13 June 2013 (2 pages)
13 June 2013Registered office address changed from C/O Tacs Accountants Audit House 260 Field End Road Ruislip Middlesex HA4 9LT United Kingdom on 13 June 2013 (2 pages)
31 January 2013Registered office address changed from 1 St John's Cottages Summers Lane London N12 0LA on 31 January 2013 (1 page)
31 January 2013Previous accounting period shortened from 30 April 2012 to 29 April 2012 (1 page)
31 January 2013Registered office address changed from 1 St John's Cottages Summers Lane London N12 0LA on 31 January 2013 (1 page)
31 January 2013Previous accounting period shortened from 30 April 2012 to 29 April 2012 (1 page)
3 May 2012Annual return made up to 18 April 2012 with a full list of shareholders
Statement of capital on 2012-05-03
  • GBP 100
(3 pages)
3 May 2012Annual return made up to 18 April 2012 with a full list of shareholders
Statement of capital on 2012-05-03
  • GBP 100
(3 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
16 June 2011Annual return made up to 18 April 2011 with a full list of shareholders (3 pages)
16 June 2011Annual return made up to 18 April 2011 with a full list of shareholders (3 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
22 June 2010Registered office address changed from 39 Kingswood Road Seven Kings Ilford IG3 8UE United Kingdom on 22 June 2010 (1 page)
22 June 2010Annual return made up to 18 April 2010 with a full list of shareholders (4 pages)
22 June 2010Annual return made up to 18 April 2010 with a full list of shareholders (4 pages)
22 June 2010Registered office address changed from 39 Kingswood Road Seven Kings Ilford IG3 8UE United Kingdom on 22 June 2010 (1 page)
21 June 2010Director's details changed for Surjit Dhaliwal on 31 December 2009 (2 pages)
21 June 2010Director's details changed for Surjit Dhaliwal on 31 December 2009 (2 pages)
13 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
13 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
30 May 2009Return made up to 18/04/09; full list of members (3 pages)
30 May 2009Return made up to 18/04/09; full list of members (3 pages)
18 April 2008Incorporation (15 pages)
18 April 2008Incorporation (15 pages)