Company NameDazzlers & Toppers Ptl Ltd
Company StatusDissolved
Company Number06673176
CategoryPrivate Limited Company
Incorporation Date14 August 2008(15 years, 8 months ago)
Dissolution Date22 December 2020 (3 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5145Wholesale of perfume and cosmetics
SIC 46450Wholesale of perfume and cosmetics

Directors

Director NameVikas Rishi
Date of BirthMarch 1957 (Born 67 years ago)
NationalityIndian
StatusClosed
Appointed14 August 2008(same day as company formation)
RoleBusinessman
Country of ResidenceIndia
Correspondence AddressWieland, Chartered Accountants 13 Wieland Road
Northwood
Middlesex
HA6 3RD
Director NameMr Anant Rishi
Date of BirthApril 1985 (Born 39 years ago)
NationalityIndian
StatusResigned
Appointed01 May 2014(5 years, 8 months after company formation)
Appointment Duration1 year (resigned 19 May 2015)
RoleCompany Director
Country of ResidenceIndia
Correspondence AddressGround Floor 4 Churchill Court
58 Station Road North Harrow
Harrow
Middlesex
HA2 7SA
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed14 August 2008(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed14 August 2008(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitedazzlerstoppers.com
Email address[email protected]

Location

Registered AddressWieland, Chartered Accountants
13 Wieland Road
Northwood
Middlesex
HA6 3RD
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardNorthwood Hills
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

100 at £1Dazzlers & Toppers Inc.
100.00%
Ordinary

Financials

Year2014
Net Worth£37,251
Cash£47,832
Current Liabilities£29,520

Accounts

Latest Accounts31 December 2018 (5 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

9 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
14 August 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
19 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
15 August 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
8 November 2015Director's details changed for Vikas Rishi on 8 November 2015 (2 pages)
8 November 2015Director's details changed for Vikas Rishi on 8 November 2015 (2 pages)
6 November 2015Registered 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 2015Registered 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 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
18 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
(3 pages)
19 May 2015Termination of appointment of Anant Rishi as a director on 19 May 2015 (1 page)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
14 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 100
(4 pages)
1 May 2014Appointment of Mr Anant Rishi as a director (2 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
10 September 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 100
(3 pages)
7 May 2013Registered office address changed from 1 Warner House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX on 7 May 2013 (1 page)
7 May 2013Registered office address changed from 1 Warner House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX on 7 May 2013 (1 page)
18 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 August 2012Annual return made up to 14 August 2012 with a full list of shareholders (3 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
18 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (3 pages)
6 September 2010Annual return made up to 14 August 2010 with a full list of shareholders (3 pages)
6 September 2010Director's details changed for Vikas Rishi on 31 October 2009 (2 pages)
17 May 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
22 September 2009Return made up to 14/08/09; full list of members (3 pages)
2 March 2009Accounting reference date extended from 31/08/2009 to 31/12/2009 (1 page)
2 March 2009Ad 11/09/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
9 September 2008Director appointed vikas rishi (2 pages)
18 August 2008Appointment terminated secretary waterlow secretaries LIMITED (1 page)
18 August 2008Appointment terminated director waterlow nominees LIMITED (1 page)
14 August 2008Incorporation (19 pages)