Company NameDizzy Seeley Limited
Company StatusDissolved
Company Number09980297
CategoryPrivate Limited Company
Incorporation Date1 February 2016(8 years, 2 months ago)
Dissolution Date29 June 2021 (2 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 58210Publishing of computer games

Directors

Director NameMr Rodica Fechete
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed02 May 2018(2 years, 3 months after company formation)
Appointment Duration3 years, 1 month (closed 29 June 2021)
RoleManager
Country of ResidenceEngland
Correspondence Address2 Eaton Gate
London
SW1W 9BJ
Director NameMr Douglas John Jackson
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2016(same day as company formation)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence AddressLawrence Chartered Accountants Peter House, Oxford
Manchester
M1 5AN
Director NameMr Imam Azmi
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2017(1 year, 8 months after company formation)
Appointment Duration6 months, 1 week (resigned 03 May 2018)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address4 Kelstern Avenue
Manchester
M13 0XH

Location

Registered Address2 Eaton Gate
London
SW1W 9BJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts28 February 2017 (7 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Filing History

9 March 2019Compulsory strike-off action has been suspended (1 page)
5 February 2019First Gazette notice for compulsory strike-off (1 page)
9 May 2018Appointment of Mr Rodica Fechete as a director on 2 May 2018 (2 pages)
9 May 2018Termination of appointment of Imam Azmi as a director on 3 May 2018 (1 page)
9 May 2018Registered office address changed from Ziko Infinity Business Services, 460, 4th Floor, Broadstone Mill Broadstone Road Stockport SK5 7DL England to 2 Eaton Gate London SW1W 9BJ on 9 May 2018 (1 page)
9 May 2018Cessation of Imam Azmi as a person with significant control on 3 May 2018 (1 page)
9 May 2018Notification of Rodica Fechete as a person with significant control on 2 May 2018 (2 pages)
13 November 2017Confirmation statement made on 13 November 2017 with no updates (3 pages)
13 November 2017Confirmation statement made on 13 November 2017 with no updates (3 pages)
2 November 2017Notification of Imam Azmi as a person with significant control on 23 October 2017 (2 pages)
2 November 2017Cessation of Douglas John Jackson as a person with significant control on 23 October 2017 (1 page)
2 November 2017Confirmation statement made on 2 November 2017 with updates (4 pages)
2 November 2017Confirmation statement made on 2 November 2017 with updates (4 pages)
2 November 2017Cessation of Douglas John Jackson as a person with significant control on 23 October 2017 (1 page)
2 November 2017Notification of Imam Azmi as a person with significant control on 23 October 2017 (2 pages)
31 October 2017Termination of appointment of Douglas John Jackson as a director on 23 October 2017 (1 page)
31 October 2017Appointment of Mr Imam Azmi as a director on 23 October 2017 (2 pages)
31 October 2017Termination of appointment of Douglas John Jackson as a director on 23 October 2017 (1 page)
31 October 2017Appointment of Mr Imam Azmi as a director on 23 October 2017 (2 pages)
18 October 2017Total exemption full accounts made up to 28 February 2017 (13 pages)
18 October 2017Total exemption full accounts made up to 28 February 2017 (13 pages)
11 October 2017Confirmation statement made on 11 October 2017 with updates (3 pages)
11 October 2017Confirmation statement made on 11 October 2017 with updates (3 pages)
20 July 2017Registered office address changed from Ziko Infinity Business Services Peter House Oxford Street Manchester M1 5AN England to Ziko Infinity Business Services, 460, 4th Floor, Broadstone Mill Broadstone Road Stockport SK5 7DL on 20 July 2017 (1 page)
20 July 2017Registered office address changed from Ziko Infinity Business Services Peter House Oxford Street Manchester M1 5AN England to Ziko Infinity Business Services, 460, 4th Floor, Broadstone Mill Broadstone Road Stockport SK5 7DL on 20 July 2017 (1 page)
19 July 2017Registered office address changed from Ziko Infinity Business Services, Peter House, Oxford Street, Manchester M1 5AN England to Ziko Infinity Business Services Peter House Oxford Street Manchester M1 5AN on 19 July 2017 (1 page)
19 July 2017Registered office address changed from Ziko Infinity Business Services, Peter House, Oxford Street, Manchester M1 5AN England to Ziko Infinity Business Services Peter House Oxford Street Manchester M1 5AN on 19 July 2017 (1 page)
19 July 2017Registered office address changed from Lawrence Chartered Accountants Peter House, Oxford Street Manchester M1 5AN England to Ziko Infinity Business Services, Peter House, Oxford Street, Manchester M1 5AN on 19 July 2017 (1 page)
19 July 2017Registered office address changed from Lawrence Chartered Accountants Peter House, Oxford Street Manchester M1 5AN England to Ziko Infinity Business Services, Peter House, Oxford Street, Manchester M1 5AN on 19 July 2017 (1 page)
24 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
24 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
1 February 2016Incorporation
Statement of capital on 2016-02-01
  • GBP 1
(24 pages)
1 February 2016Incorporation
Statement of capital on 2016-02-01
  • GBP 1
(24 pages)