About

Registered Number: 03530269
Date of Incorporation: 18/03/1998 (26 years ago)
Company Status: Dissolved
Date of Dissolution: 03/11/2015 (8 years and 4 months ago)
Registered Address: Redcotts House, 1 Redcotts Lane, Wimborne, Dorset, BH21 1JX

 

Dizzy Devil Designs Ltd was setup in 1998, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRYLEWSKA, Francesca 18 March 1998 - 1
Secretary Name Appointed Resigned Total Appointments
BRYLEWSKI, David 18 March 1998 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 03 November 2015
GAZ1 - First notification of strike-off action in London Gazette 21 July 2015
AA - Annual Accounts 21 August 2014
AR01 - Annual Return 17 April 2014
CH01 - Change of particulars for director 17 April 2014
CH03 - Change of particulars for secretary 17 April 2014
AA - Annual Accounts 29 November 2013
AR01 - Annual Return 09 May 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 24 April 2012
AA - Annual Accounts 24 November 2011
AR01 - Annual Return 17 May 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 17 May 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 May 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 29 April 2010
CH01 - Change of particulars for director 29 April 2010
AA - Annual Accounts 22 January 2010
363a - Annual Return 18 May 2009
287 - Change in situation or address of Registered Office 10 March 2009
AA - Annual Accounts 10 December 2008
363a - Annual Return 20 May 2008
353 - Register of members 19 May 2008
AA - Annual Accounts 22 November 2007
363s - Annual Return 11 June 2007
287 - Change in situation or address of Registered Office 11 June 2007
287 - Change in situation or address of Registered Office 11 April 2007
AA - Annual Accounts 11 April 2007
363s - Annual Return 26 April 2006
AA - Annual Accounts 02 February 2006
363s - Annual Return 13 May 2005
CERTNM - Change of name certificate 09 March 2005
AA - Annual Accounts 03 February 2005
363s - Annual Return 21 April 2004
AA - Annual Accounts 03 February 2004
288c - Notice of change of directors or secretaries or in their particulars 02 February 2004
363s - Annual Return 08 April 2003
AA - Annual Accounts 28 January 2003
363s - Annual Return 04 April 2002
AA - Annual Accounts 01 February 2002
363s - Annual Return 26 April 2001
AA - Annual Accounts 02 February 2001
363s - Annual Return 21 March 2000
AA - Annual Accounts 19 January 2000
363s - Annual Return 20 April 1999
288b - Notice of resignation of directors or secretaries 19 March 1998
NEWINC - New incorporation documents 18 March 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.