About

Registered Number: 04146805
Date of Incorporation: 24/01/2001 (23 years and 2 months ago)
Company Status: Active
Registered Address: 20-22 Broadway Flat 9, London, W13 0SU,

 

Based in London, Dazzling Ltd was established in 2001. There are 3 directors listed as Villalobos Lopez, Christina, Badie, Amal, Ragheb, Joanna for the organisation in the Companies House registry. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BADIE, Amal 17 October 2001 25 October 2002 1
RAGHEB, Joanna 25 October 2002 25 January 2010 1
Secretary Name Appointed Resigned Total Appointments
VILLALOBOS LOPEZ, Christina 03 April 2001 17 October 2001 1

Filing History

Document Type Date
CS01 - N/A 10 February 2020
AA - Annual Accounts 30 December 2019
CS01 - N/A 14 February 2019
CS01 - N/A 22 January 2019
AD01 - Change of registered office address 31 October 2018
AA - Annual Accounts 31 October 2018
CS01 - N/A 15 January 2018
AA - Annual Accounts 29 December 2017
CS01 - N/A 28 February 2017
AA - Annual Accounts 31 December 2016
DISS40 - Notice of striking-off action discontinued 23 April 2016
AR01 - Annual Return 21 April 2016
GAZ1 - First notification of strike-off action in London Gazette 19 April 2016
AA - Annual Accounts 19 November 2015
AR01 - Annual Return 02 March 2015
AA - Annual Accounts 25 December 2014
AR01 - Annual Return 01 February 2014
AA - Annual Accounts 29 December 2013
AR01 - Annual Return 20 February 2013
AA - Annual Accounts 03 February 2013
3.6 - Abstract of receipt and payments in receivership 16 July 2012
LQ02 - Notice of ceasing to act as receiver or manager 16 July 2012
3.6 - Abstract of receipt and payments in receivership 16 July 2012
3.6 - Abstract of receipt and payments in receivership 16 July 2012
3.6 - Abstract of receipt and payments in receivership 16 July 2012
LQ02 - Notice of ceasing to act as receiver or manager 19 April 2012
AR01 - Annual Return 22 February 2012
CH01 - Change of particulars for director 22 February 2012
AD01 - Change of registered office address 22 February 2012
AA - Annual Accounts 23 December 2011
AA - Annual Accounts 27 May 2011
AR01 - Annual Return 16 February 2011
CH03 - Change of particulars for secretary 16 February 2011
LQ01 - Notice of appointment of receiver or manager 03 November 2010
LQ01 - Notice of appointment of receiver or manager 03 November 2010
MG01 - Particulars of a mortgage or charge 14 September 2010
TM01 - Termination of appointment of director 02 July 2010
AD01 - Change of registered office address 01 July 2010
AR01 - Annual Return 04 March 2010
CH01 - Change of particulars for director 04 March 2010
CH01 - Change of particulars for director 04 March 2010
AD01 - Change of registered office address 04 March 2010
AA - Annual Accounts 21 January 2010
363a - Annual Return 05 February 2009
288c - Notice of change of directors or secretaries or in their particulars 05 February 2009
AA - Annual Accounts 30 January 2009
288b - Notice of resignation of directors or secretaries 05 December 2008
363a - Annual Return 03 April 2008
AA - Annual Accounts 01 February 2008
363a - Annual Return 26 March 2007
AA - Annual Accounts 20 January 2007
395 - Particulars of a mortgage or charge 20 December 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 December 2006
395 - Particulars of a mortgage or charge 08 December 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 December 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 December 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 December 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 December 2006
395 - Particulars of a mortgage or charge 18 November 2006
363s - Annual Return 05 April 2006
AA - Annual Accounts 01 February 2006
363s - Annual Return 22 March 2005
395 - Particulars of a mortgage or charge 10 February 2005
395 - Particulars of a mortgage or charge 10 February 2005
395 - Particulars of a mortgage or charge 04 February 2005
395 - Particulars of a mortgage or charge 02 February 2005
AA - Annual Accounts 01 February 2005
395 - Particulars of a mortgage or charge 17 December 2004
395 - Particulars of a mortgage or charge 17 December 2004
RESOLUTIONS - N/A 07 July 2004
RESOLUTIONS - N/A 07 July 2004
RESOLUTIONS - N/A 07 July 2004
RESOLUTIONS - N/A 07 July 2004
AA - Annual Accounts 29 June 2004
363s - Annual Return 18 March 2004
395 - Particulars of a mortgage or charge 24 January 2004
395 - Particulars of a mortgage or charge 24 January 2004
363s - Annual Return 13 April 2003
AA - Annual Accounts 27 November 2002
288a - Notice of appointment of directors or secretaries 27 November 2002
288b - Notice of resignation of directors or secretaries 20 November 2002
225 - Change of Accounting Reference Date 02 June 2002
363s - Annual Return 26 February 2002
288b - Notice of resignation of directors or secretaries 31 October 2001
288a - Notice of appointment of directors or secretaries 31 October 2001
288a - Notice of appointment of directors or secretaries 22 October 2001
287 - Change in situation or address of Registered Office 21 May 2001
288a - Notice of appointment of directors or secretaries 21 May 2001
RESOLUTIONS - N/A 03 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 May 2001
123 - Notice of increase in nominal capital 03 May 2001
225 - Change of Accounting Reference Date 20 April 2001
395 - Particulars of a mortgage or charge 14 March 2001
288a - Notice of appointment of directors or secretaries 31 January 2001
288b - Notice of resignation of directors or secretaries 31 January 2001
NEWINC - New incorporation documents 24 January 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 10 September 2010 Outstanding

N/A

Legal charge over licensed premises 08 December 2006 Outstanding

N/A

Legal charge 27 November 2006 Outstanding

N/A

Debenture 16 November 2006 Outstanding

N/A

Debenture 31 January 2005 Fully Satisfied

N/A

Legal mortgage 28 January 2005 Fully Satisfied

N/A

Legal mortgage 26 January 2005 Outstanding

N/A

Legal mortgage 26 January 2005 Outstanding

N/A

Legal mortgage 14 December 2004 Outstanding

N/A

Legal mortgage 14 December 2004 Outstanding

N/A

Debenture 09 January 2004 Fully Satisfied

N/A

Legal charge 09 January 2004 Fully Satisfied

N/A

Legal charge 09 March 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.