DAZZLING LIMITED

Register to unlock more data on OkredoRegister

DAZZLING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04146805

Incorporation date

24/01/2001

Size

Micro Entity

Contacts

Registered address

Registered address

20-22 Broadway Flat 9, London W13 0SUCopy
copy info iconCopy
See on map
Latest events (Record since 24/01/2001)
dot icon30/03/2026
Micro company accounts made up to 2025-03-31
dot icon19/11/2025
Confirmation statement made on 2025-09-19 with no updates
dot icon28/12/2024
Micro company accounts made up to 2024-03-31
dot icon19/09/2024
Confirmation statement made on 2024-09-19 with no updates
dot icon29/12/2023
Micro company accounts made up to 2023-03-31
dot icon27/09/2023
Confirmation statement made on 2023-09-27 with updates
dot icon16/02/2023
Confirmation statement made on 2023-02-10 with no updates
dot icon27/12/2022
Micro company accounts made up to 2022-03-31
dot icon15/03/2022
Confirmation statement made on 2022-02-10 with no updates
dot icon06/12/2021
Micro company accounts made up to 2021-03-31
dot icon06/04/2021
Confirmation statement made on 2021-02-10 with no updates
dot icon28/12/2020
Micro company accounts made up to 2020-03-31
dot icon10/02/2020
Confirmation statement made on 2020-02-10 with no updates
dot icon30/12/2019
Micro company accounts made up to 2019-03-31
dot icon14/02/2019
Confirmation statement made on 2019-02-14 with updates
dot icon22/01/2019
Confirmation statement made on 2019-01-15 with no updates
dot icon31/10/2018
Registered office address changed from 4 Meredith Avenue Cricklewood London NW2 4AG to 20-22 Broadway Flat 9 London W13 0SU on 2018-10-31
dot icon31/10/2018
Micro company accounts made up to 2018-03-31
dot icon15/01/2018
Confirmation statement made on 2018-01-15 with updates
dot icon29/12/2017
Micro company accounts made up to 2017-03-31
dot icon28/02/2017
Confirmation statement made on 2017-01-24 with updates
dot icon31/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon23/04/2016
Compulsory strike-off action has been discontinued
dot icon21/04/2016
Annual return made up to 2016-01-24 with full list of shareholders
dot icon19/04/2016
First Gazette notice for compulsory strike-off
dot icon19/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon02/03/2015
Annual return made up to 2015-01-24 with full list of shareholders
dot icon25/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon01/02/2014
Annual return made up to 2014-01-24 with full list of shareholders
dot icon29/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon20/02/2013
Annual return made up to 2013-01-24 with full list of shareholders
dot icon03/02/2013
Total exemption small company accounts made up to 2012-03-31
dot icon16/07/2012
Receiver's abstract of receipts and payments to 2012-07-11
dot icon16/07/2012
Notice of ceasing to act as receiver or manager
dot icon16/07/2012
Receiver's abstract of receipts and payments to 2012-03-08
dot icon16/07/2012
Receiver's abstract of receipts and payments to 2011-09-08
dot icon16/07/2012
Receiver's abstract of receipts and payments to 2011-03-08
dot icon19/04/2012
Notice of ceasing to act as receiver or manager
dot icon22/02/2012
Annual return made up to 2012-01-24 with full list of shareholders
dot icon22/02/2012
Director's details changed for Makram Ragheb on 2012-01-24
dot icon22/02/2012
Registered office address changed from 20-22 Broadway West Ealing London W13 0US England on 2012-02-22
dot icon23/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon27/05/2011
Total exemption small company accounts made up to 2010-03-31
dot icon16/02/2011
Annual return made up to 2011-01-24 with full list of shareholders
dot icon16/02/2011
Secretary's details changed for Makram Ragheb on 2011-01-24
dot icon03/11/2010
Notice of appointment of receiver or manager
dot icon03/11/2010
Notice of appointment of receiver or manager
dot icon14/09/2010
Particulars of a mortgage or charge / charge no: 13
dot icon02/07/2010
Termination of appointment of Joanna Ragheb as a director
dot icon01/07/2010
Registered office address changed from 74 Lloyd Street Llandudno Gwynedd LL30 2YP United Kingdom on 2010-07-01
dot icon04/03/2010
Annual return made up to 2010-01-24 with full list of shareholders
dot icon04/03/2010
Director's details changed for Makram Ragheb on 2010-01-24
dot icon04/03/2010
Director's details changed for Joanna Ragheb on 2010-01-24
dot icon04/03/2010
Registered office address changed from the Clarence Hotel Gloddaeth Street Llandudno LL30 2DD on 2010-03-04
dot icon21/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon05/02/2009
Return made up to 24/01/09; full list of members
dot icon05/02/2009
Director and secretary's change of particulars / makram ragheb / 24/01/2009
dot icon30/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon05/12/2008
Appointment terminate, secretary joanna ragheb logged form
dot icon03/04/2008
Return made up to 24/01/08; full list of members
dot icon01/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon26/03/2007
Return made up to 24/01/07; full list of members
dot icon20/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon20/12/2006
Particulars of mortgage/charge
dot icon14/12/2006
Declaration of satisfaction of mortgage/charge
dot icon08/12/2006
Particulars of mortgage/charge
dot icon01/12/2006
Declaration of satisfaction of mortgage/charge
dot icon01/12/2006
Declaration of satisfaction of mortgage/charge
dot icon01/12/2006
Declaration of satisfaction of mortgage/charge
dot icon01/12/2006
Declaration of satisfaction of mortgage/charge
dot icon18/11/2006
Particulars of mortgage/charge
dot icon05/04/2006
Return made up to 24/01/06; full list of members
dot icon01/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon22/03/2005
Return made up to 24/01/05; full list of members
dot icon10/02/2005
Particulars of mortgage/charge
dot icon10/02/2005
Particulars of mortgage/charge
dot icon04/02/2005
Particulars of mortgage/charge
dot icon02/02/2005
Particulars of mortgage/charge
dot icon01/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon17/12/2004
Particulars of mortgage/charge
dot icon17/12/2004
Particulars of mortgage/charge
dot icon07/07/2004
Resolutions
dot icon07/07/2004
Resolutions
dot icon07/07/2004
Resolutions
dot icon07/07/2004
Resolutions
dot icon29/06/2004
Total exemption small company accounts made up to 2003-03-31
dot icon18/03/2004
Return made up to 24/01/04; full list of members
dot icon24/01/2004
Particulars of mortgage/charge
dot icon24/01/2004
Particulars of mortgage/charge
dot icon13/04/2003
Return made up to 24/01/03; full list of members
dot icon27/11/2002
Total exemption small company accounts made up to 2002-03-31
dot icon27/11/2002
New director appointed
dot icon20/11/2002
Director resigned
dot icon02/06/2002
Accounting reference date shortened from 30/04/02 to 31/03/02
dot icon26/02/2002
Return made up to 24/01/02; full list of members
dot icon31/10/2001
Secretary resigned
dot icon31/10/2001
New secretary appointed
dot icon22/10/2001
New director appointed
dot icon21/05/2001
Registered office changed on 21/05/01 from: 19 goodge street london W1T 2PH
dot icon21/05/2001
New secretary appointed
dot icon03/05/2001
Ad 15/03/01--------- £ si 999@1=999 £ ic 1/1000
dot icon03/05/2001
Resolutions
dot icon03/05/2001
£ nc 100/1000 15/03/01
dot icon20/04/2001
Accounting reference date extended from 31/01/02 to 30/04/02
dot icon14/03/2001
Particulars of mortgage/charge
dot icon31/01/2001
New secretary appointed
dot icon31/01/2001
Secretary resigned
dot icon24/01/2001
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
19/09/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
138.56K
-
0.00
-
-
2022
1
150.99K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ALPHA SECRETARIAL LIMITED
Nominee Secretary
24/01/2001 - 24/01/2001
1711
LEWIS AND CO
Corporate Secretary
24/01/2001 - 26/10/2001
14
Ragheb, Makram Fahmi
Director
24/01/2001 - Present
2
Ragheb, Makram
Secretary
17/10/2001 - Present
-
Ragheb, Joanna
Director
25/10/2002 - 25/01/2010
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DAZZLING LIMITED

DAZZLING LIMITED is an(a) Active company incorporated on 24/01/2001 with the registered office located at 20-22 Broadway Flat 9, London W13 0SU. There are currently 2 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 DAZZLING LIMITED?

toggle

DAZZLING LIMITED is currently Active. It was registered on 24/01/2001 .

Where is DAZZLING LIMITED located?

toggle

DAZZLING LIMITED is registered at 20-22 Broadway Flat 9, London W13 0SU.

What does DAZZLING LIMITED do?

toggle

DAZZLING LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for DAZZLING LIMITED?

toggle

The latest filing was on 30/03/2026: Micro company accounts made up to 2025-03-31.