Northwood
Middlesex
HA6 3RD
Director Name | Mr Anant Rishi |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 01 May 2014(5 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 19 May 2015) |
Role | Company Director |
Country of Residence | India |
Correspondence Address | Ground Floor 4 Churchill Court 58 Station Road North Harrow Harrow Middlesex HA2 7SA |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 2008(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 2008(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | dazzlerstoppers.com |
---|---|
Email address | [email protected] |
Registered Address | Wieland, Chartered Accountants 13 Wieland Road Northwood Middlesex HA6 3RD |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Northwood Hills |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
100 at £1 | Dazzlers & Toppers Inc. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £37,251 |
Cash | £47,832 |
Current Liabilities | £29,520 |
Latest Accounts | 31 December 2018 (5 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
9 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
---|---|
14 August 2017 | Confirmation statement made on 14 August 2017 with no updates (3 pages) |
19 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
15 August 2016 | Confirmation statement made on 14 August 2016 with updates (5 pages) |
8 November 2015 | Director's details changed for Vikas Rishi on 8 November 2015 (2 pages) |
8 November 2015 | Director's details changed for Vikas Rishi on 8 November 2015 (2 pages) |
6 November 2015 | Registered office address changed from Ground Floor 4 Churchill Court 58 Station Road North Harrow Harrow Middlesex HA2 7SA to C/O Wieland, Chartered Accountants Harrow Business Centre 429-433 Pinner Road North Harrow Middlesex HA1 4HN on 6 November 2015 (1 page) |
6 November 2015 | Registered office address changed from Ground Floor 4 Churchill Court 58 Station Road North Harrow Harrow Middlesex HA2 7SA to C/O Wieland, Chartered Accountants Harrow Business Centre 429-433 Pinner Road North Harrow Middlesex HA1 4HN on 6 November 2015 (1 page) |
7 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
18 August 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
19 May 2015 | Termination of appointment of Anant Rishi as a director on 19 May 2015 (1 page) |
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
14 August 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
1 May 2014 | Appointment of Mr Anant Rishi as a director (2 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
10 September 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
7 May 2013 | Registered office address changed from 1 Warner House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX on 7 May 2013 (1 page) |
7 May 2013 | Registered office address changed from 1 Warner House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX on 7 May 2013 (1 page) |
18 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
28 August 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (3 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
18 August 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (3 pages) |
6 September 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (3 pages) |
6 September 2010 | Director's details changed for Vikas Rishi on 31 October 2009 (2 pages) |
17 May 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
22 September 2009 | Return made up to 14/08/09; full list of members (3 pages) |
2 March 2009 | Accounting reference date extended from 31/08/2009 to 31/12/2009 (1 page) |
2 March 2009 | Ad 11/09/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
9 September 2008 | Director appointed vikas rishi (2 pages) |
18 August 2008 | Appointment terminated secretary waterlow secretaries LIMITED (1 page) |
18 August 2008 | Appointment terminated director waterlow nominees LIMITED (1 page) |
14 August 2008 | Incorporation (19 pages) |