Company NameDazed Creative Limited
Company StatusDissolved
Company Number07007984
CategoryPrivate Limited Company
Incorporation Date3 September 2009(14 years, 7 months ago)
Dissolution Date27 October 2015 (8 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr Daniel Johnson
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed03 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4, 116 Stanley Road Stanley Road
Teddington
Middlesex
TW11 8TX
Director NameMiss Annabel Foxley
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2010(4 months after company formation)
Appointment Duration5 years, 10 months (closed 27 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15a St Julians Farm Road
London
SE27 0JJ
Director NameMr Lee Pybus
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2010(4 months after company formation)
Appointment Duration5 years, 10 months (closed 27 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Fyfield Road
Woodford Green
Essex
IG8 7JU

Location

Registered Address420 Brighton Road
South Croydon
Surrey
CR2 6AN
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardCroham
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

350 at £1Annabel Foxley
33.33%
Ordinary
350 at £1Daniel Johnson
33.33%
Ordinary
350 at £1Lee Pybus
33.33%
Ordinary

Financials

Year2014
Net Worth-£3,067
Current Liabilities£4,935

Accounts

Latest Accounts30 September 2013 (10 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

27 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
14 July 2015First Gazette notice for voluntary strike-off (1 page)
4 July 2015Application to strike the company off the register (3 pages)
21 May 2015Director's details changed for Mr Daniel Johnson on 20 May 2015 (2 pages)
27 October 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 1,050
(5 pages)
27 October 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 1,050
(5 pages)
14 November 2013Total exemption small company accounts made up to 30 September 2013 (5 pages)
30 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 1,050
(5 pages)
30 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 1,050
(5 pages)
3 July 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
3 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (5 pages)
3 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (5 pages)
20 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
20 February 2012Director's details changed for Mr Daniel Johnson on 20 February 2012 (2 pages)
3 October 2011Annual return made up to 3 September 2011 with a full list of shareholders (5 pages)
3 October 2011Annual return made up to 3 September 2011 with a full list of shareholders (5 pages)
31 August 2011Director's details changed for Mr Lee Pybus on 31 August 2011 (2 pages)
31 August 2011Director's details changed for Miss Annabel Foxley on 31 August 2011 (2 pages)
27 May 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
23 September 2010Annual return made up to 3 September 2010 with a full list of shareholders (5 pages)
23 September 2010Annual return made up to 3 September 2010 with a full list of shareholders (5 pages)
22 September 2010Director's details changed for Miss Annabel Foxley on 3 September 2010 (2 pages)
22 September 2010Director's details changed for Miss Annabel Foxley on 3 September 2010 (2 pages)
22 September 2010Director's details changed for Mr Lee Pybus on 3 September 2010 (2 pages)
22 September 2010Director's details changed for Mr Lee Pybus on 3 September 2010 (2 pages)
1 September 2010Appointment of Mr Lee Pybus as a director (2 pages)
1 September 2010Appointment of Miss Annabel Foxley as a director (2 pages)
29 July 2010Registered office address changed from Conveyit House 28 Coity Road Bridgend Mid Glamorgan CF31 1LR United Kingdom on 29 July 2010 (2 pages)
3 September 2009Incorporation (14 pages)