CORNDAZZLE LIMITED

Register to unlock more data on OkredoRegister

CORNDAZZLE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02608857

Incorporation date

08/05/1991

Size

Total Exemption Small

Contacts

Registered address

Registered address

Lynton House, 7-12 Tavistock Square, London WC1H 9LTCopy
copy info iconCopy
See on map
Latest events (Record since 08/05/1991)
dot icon17/09/2019
Final Gazette dissolved following liquidation
dot icon17/06/2019
Return of final meeting in a creditors' voluntary winding up
dot icon16/01/2019
Appointment of a voluntary liquidator
dot icon16/01/2019
Removal of liquidator by court order
dot icon20/09/2018
Liquidators' statement of receipts and payments to 2018-07-16
dot icon28/08/2017
Liquidators' statement of receipts and payments to 2017-07-16
dot icon07/08/2016
Liquidators' statement of receipts and payments to 2016-07-16
dot icon10/11/2015
Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ to Lynton House 7-12 Tavistock Square London WC1H 9LT on 2015-11-11
dot icon24/09/2015
Liquidators' statement of receipts and payments to 2015-07-16
dot icon23/09/2014
Liquidators' statement of receipts and payments to 2014-07-16
dot icon19/09/2013
Liquidators' statement of receipts and payments to 2013-07-16
dot icon02/09/2012
Notice to Registrar of Companies of Notice of disclaimer
dot icon16/07/2012
Administrator's progress report to 2012-07-17
dot icon16/07/2012
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon15/04/2012
Result of meeting of creditors
dot icon15/04/2012
Result of meeting of creditors
dot icon11/04/2012
Statement of affairs with form 2.14B/2.15B
dot icon18/03/2012
Registered office address changed from 135 Fulham Road London SW3 6RT on 2012-03-19
dot icon18/03/2012
Statement of administrator's proposal
dot icon07/02/2012
Registered office address changed from 135 Fulham Road London SW3 6RT on 2012-02-08
dot icon07/02/2012
Appointment of an administrator
dot icon08/06/2011
Total exemption small company accounts made up to 2010-07-31
dot icon12/05/2011
Annual return made up to 2011-05-09 with full list of shareholders
dot icon16/05/2010
Annual return made up to 2010-05-09 with full list of shareholders
dot icon04/11/2009
Total exemption small company accounts made up to 2009-07-31
dot icon10/05/2009
Return made up to 09/05/09; full list of members
dot icon22/12/2008
Total exemption small company accounts made up to 2008-07-31
dot icon05/06/2008
Return made up to 09/05/08; full list of members
dot icon12/02/2008
Director's particulars changed
dot icon31/01/2008
New director appointed
dot icon04/12/2007
Total exemption small company accounts made up to 2007-07-31
dot icon30/05/2007
Return made up to 09/05/07; full list of members
dot icon28/05/2007
New director appointed
dot icon27/02/2007
Declaration of satisfaction of mortgage/charge
dot icon21/12/2006
Total exemption small company accounts made up to 2006-07-31
dot icon22/05/2006
Return made up to 09/05/06; full list of members
dot icon22/05/2006
Director's particulars changed
dot icon07/12/2005
Total exemption small company accounts made up to 2005-07-31
dot icon21/06/2005
Return made up to 09/05/05; full list of members
dot icon20/06/2005
Director's particulars changed
dot icon16/06/2005
Director's particulars changed
dot icon10/02/2005
Total exemption small company accounts made up to 2004-07-31
dot icon24/05/2004
Return made up to 09/05/04; full list of members
dot icon19/02/2004
Resolutions
dot icon16/02/2004
Accounts for a small company made up to 2003-07-31
dot icon22/08/2003
New director appointed
dot icon29/05/2003
Return made up to 09/05/03; full list of members
dot icon19/12/2002
Resolutions
dot icon19/12/2002
Accounts for a small company made up to 2002-07-31
dot icon11/07/2002
Particulars of contract relating to shares
dot icon11/07/2002
Ad 05/01/02--------- £ si 150000@1
dot icon27/05/2002
Return made up to 09/05/02; full list of members
dot icon17/02/2002
Accounts for a small company made up to 2001-07-31
dot icon30/05/2001
Return made up to 09/05/01; full list of members
dot icon08/04/2001
Resolutions
dot icon05/04/2001
Accounts for a small company made up to 2000-07-31
dot icon21/05/2000
Resolutions
dot icon21/05/2000
Return made up to 09/05/00; full list of members
dot icon21/05/2000
Particulars of contract relating to shares
dot icon21/05/2000
Ad 08/03/00--------- £ si 75000@1=75000 £ ic 25000/100000
dot icon29/03/2000
Resolutions
dot icon29/03/2000
Accounts for a small company made up to 1999-07-31
dot icon13/06/1999
Resolutions
dot icon02/06/1999
Return made up to 09/05/99; full list of members
dot icon01/06/1999
Accounts for a small company made up to 1998-07-31
dot icon31/08/1998
Secretary resigned
dot icon31/08/1998
New secretary appointed
dot icon31/08/1998
Registered office changed on 01/09/98 from: 29/30 fitzroy square london W1P 6LQ
dot icon27/05/1998
Return made up to 09/05/98; full list of members
dot icon30/04/1998
Full accounts made up to 1997-07-31
dot icon24/09/1997
Secretary's particulars changed
dot icon20/05/1997
Return made up to 09/05/97; full list of members
dot icon23/04/1997
Full accounts made up to 1996-07-31
dot icon02/06/1996
Return made up to 09/05/96; full list of members
dot icon02/04/1996
Full accounts made up to 1995-07-31
dot icon24/03/1996
New secretary appointed
dot icon24/03/1996
Director resigned
dot icon24/03/1996
Secretary resigned
dot icon07/03/1996
Secretary's particulars changed;director's particulars changed
dot icon07/03/1996
Director's particulars changed
dot icon30/05/1995
Particulars of mortgage/charge
dot icon30/05/1995
Return made up to 09/05/95; full list of members
dot icon10/04/1995
Full accounts made up to 1994-07-31
dot icon11/01/1995
Resolutions
dot icon11/01/1995
Resolutions
dot icon11/01/1995
Ad 06/01/95--------- £ si 24998@1=24998 £ ic 2/25000
dot icon11/01/1995
£ nc 10000/1000000 06/01/94
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon26/06/1994
Particulars of mortgage/charge
dot icon22/05/1994
Return made up to 09/05/94; full list of members
dot icon23/03/1994
Full accounts made up to 1993-07-31
dot icon06/07/1993
Return made up to 09/05/93; full list of members
dot icon21/12/1992
Full accounts made up to 1992-07-31
dot icon08/10/1992
Director resigned;new director appointed
dot icon08/10/1992
Secretary resigned;new secretary appointed
dot icon26/05/1992
Return made up to 09/05/92; full list of members
dot icon09/10/1991
Secretary resigned;new secretary appointed
dot icon22/09/1991
Registered office changed on 23/09/91 from: 219/229 shaftesbury avenue london WC2H 8AR
dot icon22/09/1991
Accounting reference date notified as 31/07
dot icon24/06/1991
Ad 07/06/91--------- £ si 2@1=2 £ ic 2/4
dot icon24/06/1991
Registered office changed on 25/06/91 from: 219/229 shaftesbury avenue london WC2H 8AR
dot icon24/06/1991
New director appointed
dot icon24/06/1991
New secretary appointed
dot icon24/06/1991
New director appointed
dot icon13/06/1991
Secretary resigned
dot icon13/06/1991
Director resigned
dot icon13/06/1991
Registered office changed on 14/06/91 from: suite 17 city business centre lower rd london SE16 1AA
dot icon08/05/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/07/2010
dot iconLast change occurred
30/07/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/07/2010
dot iconNext account date
30/07/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
JPCORS LIMITED
Nominee Secretary
08/05/1991 - 04/06/1991
5391
JPCORD LIMITED
Nominee Director
08/05/1991 - 04/06/1991
5355
CHALFEN SECRETARIES LIMITED
Corporate Secretary
29/02/1996 - 25/08/1998
622
Fussell, Lynda Jane
Director
14/09/1992 - Present
4
Fussell, Simon Anthony
Director
06/06/1991 - 29/02/1996
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CORNDAZZLE LIMITED

CORNDAZZLE LIMITED is an(a) Dissolved company incorporated on 08/05/1991 with the registered office located at Lynton House, 7-12 Tavistock Square, London WC1H 9LT. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CORNDAZZLE LIMITED?

toggle

CORNDAZZLE LIMITED is currently Dissolved. It was registered on 08/05/1991 and dissolved on 17/09/2019.

Where is CORNDAZZLE LIMITED located?

toggle

CORNDAZZLE LIMITED is registered at Lynton House, 7-12 Tavistock Square, London WC1H 9LT.

What does CORNDAZZLE LIMITED do?

toggle

CORNDAZZLE LIMITED operates in the Retail sale of electrical household appliances and radio and television goods (52.45 - SIC 2003) sector.

What is the latest filing for CORNDAZZLE LIMITED?

toggle

The latest filing was on 17/09/2019: Final Gazette dissolved following liquidation.