DICEMASTER LTD

Register to unlock more data on OkredoRegister

DICEMASTER LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05319114

Incorporation date

22/12/2004

Size

Micro Entity

Contacts

Registered address

Registered address

C/O MILSTED LANGDON LLP, Winchester House, Deane Gate Avenue, Taunton, Somerset TA1 2UHCopy
copy info iconCopy
See on map
Latest events (Record since 22/12/2004)
dot icon24/12/2024
Final Gazette dissolved via voluntary strike-off
dot icon08/10/2024
First Gazette notice for voluntary strike-off
dot icon25/09/2024
Application to strike the company off the register
dot icon30/05/2024
Director's details changed for Mr Gavin Kenneth Nelson on 2024-05-30
dot icon30/05/2024
Director's details changed for Mrs Helen Chloe Nelson on 2024-05-30
dot icon30/05/2024
Change of details for Mrs Helen Chloe Nelson as a person with significant control on 2024-05-30
dot icon30/05/2024
Change of details for Mr Gavin Kenneth Nelson as a person with significant control on 2024-05-30
dot icon26/04/2024
Micro company accounts made up to 2023-12-31
dot icon16/01/2024
Confirmation statement made on 2023-12-20 with no updates
dot icon26/05/2023
Micro company accounts made up to 2022-12-31
dot icon03/01/2023
Confirmation statement made on 2022-12-20 with updates
dot icon03/01/2023
Director's details changed for Mr Gavin Kenneth Nelson on 2023-01-03
dot icon03/01/2023
Director's details changed for Mrs Helen Chloe Nelson on 2023-01-03
dot icon15/03/2022
Micro company accounts made up to 2021-12-31
dot icon21/12/2021
Confirmation statement made on 2021-12-20 with no updates
dot icon26/03/2021
Micro company accounts made up to 2020-12-31
dot icon05/01/2021
Confirmation statement made on 2020-12-20 with no updates
dot icon18/05/2020
Micro company accounts made up to 2019-12-31
dot icon02/01/2020
Confirmation statement made on 2019-12-20 with no updates
dot icon02/01/2020
Change of details for Mr Gavin Kenneth Nelson as a person with significant control on 2019-12-19
dot icon02/01/2020
Director's details changed for Mr Gavin Kenneth Nelson on 2019-12-19
dot icon10/04/2019
Micro company accounts made up to 2018-12-31
dot icon20/12/2018
Confirmation statement made on 2018-12-20 with no updates
dot icon20/12/2018
Change of details for Mrs Helen Chloe Nelson as a person with significant control on 2018-12-20
dot icon20/12/2018
Change of details for Mr Gavin Kenneth Nelson as a person with significant control on 2018-12-20
dot icon18/05/2018
Micro company accounts made up to 2017-12-31
dot icon22/12/2017
Confirmation statement made on 2017-12-22 with no updates
dot icon22/12/2017
Change of details for Mrs Helen Chloe Nelson as a person with significant control on 2017-12-19
dot icon22/12/2017
Change of details for Mr Gavin Kenneth Nelson as a person with significant control on 2017-12-19
dot icon22/12/2017
Director's details changed for Helen Chloe Nelson on 2016-12-19
dot icon22/12/2017
Director's details changed for Gavin Kenneth Nelson on 2016-12-19
dot icon22/12/2017
Secretary's details changed for Helen Chloe Nelson on 2017-12-19
dot icon15/06/2017
Micro company accounts made up to 2016-12-31
dot icon11/01/2017
Confirmation statement made on 2016-12-22 with updates
dot icon16/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon22/12/2015
Annual return made up to 2015-12-22 with full list of shareholders
dot icon09/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon19/01/2015
Annual return made up to 2014-12-22 with full list of shareholders
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon20/08/2014
Registered office address changed from 3 Oakfield Court Oakfield Road Clifton Bristol BS8 2BD to C/O Milsted Langdon Llp Winchester House Deane Gate Avenue Taunton Somerset TA1 2UH on 2014-08-20
dot icon28/01/2014
Annual return made up to 2013-12-22 with full list of shareholders
dot icon27/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon16/01/2013
Annual return made up to 2012-12-22 with full list of shareholders
dot icon28/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon23/01/2012
Annual return made up to 2011-12-22 with full list of shareholders
dot icon15/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon14/01/2011
Annual return made up to 2010-12-22 with full list of shareholders
dot icon28/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon18/01/2010
Annual return made up to 2009-12-22 with full list of shareholders
dot icon18/01/2010
Registered office address changed from 3 Oakfield Court, Oakfield Rd Clifton Bristol BS8 2BD on 2010-01-18
dot icon18/01/2010
Director's details changed for Helen Chloe Nelson on 2009-12-22
dot icon18/01/2010
Director's details changed for Gavin Kenneth Nelson on 2009-12-22
dot icon20/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon21/01/2009
Return made up to 22/12/08; full list of members
dot icon15/08/2008
Total exemption small company accounts made up to 2007-12-31
dot icon17/01/2008
Return made up to 22/12/07; full list of members
dot icon10/08/2007
Total exemption small company accounts made up to 2006-12-31
dot icon16/01/2007
Return made up to 22/12/06; full list of members
dot icon16/01/2007
Secretary's particulars changed;director's particulars changed
dot icon31/07/2006
Total exemption full accounts made up to 2005-12-31
dot icon19/01/2006
Return made up to 22/12/05; full list of members
dot icon23/08/2005
Particulars of mortgage/charge
dot icon08/07/2005
Resolutions
dot icon23/02/2005
New director appointed
dot icon23/02/2005
New secretary appointed;new director appointed
dot icon15/02/2005
Particulars of contract relating to shares
dot icon15/02/2005
Ad 23/01/05--------- £ si 4@1=4 £ ic 1/5
dot icon15/02/2005
Resolutions
dot icon10/01/2005
Registered office changed on 10/01/05 from: 39A leicester road salford manchester M7 4AS
dot icon10/01/2005
Secretary resigned
dot icon10/01/2005
Director resigned
dot icon22/12/2004
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
31/12/2023
dot iconNext confirmation date
20/12/2024
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
87.06K
-
0.00
-
-
2022
2
91.07K
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nelson, Helen Chloe
Director
11/01/2005 - Present
2
Nelson, Gavin Kenneth
Director
11/01/2005 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

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 DICEMASTER LTD

DICEMASTER LTD is an(a) Dissolved company incorporated on 22/12/2004 with the registered office located at C/O MILSTED LANGDON LLP, Winchester House, Deane Gate Avenue, Taunton, Somerset TA1 2UH. 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 DICEMASTER LTD?

toggle

DICEMASTER LTD is currently Dissolved. It was registered on 22/12/2004 and dissolved on 24/12/2024.

Where is DICEMASTER LTD located?

toggle

DICEMASTER LTD is registered at C/O MILSTED LANGDON LLP, Winchester House, Deane Gate Avenue, Taunton, Somerset TA1 2UH.

What does DICEMASTER LTD do?

toggle

DICEMASTER LTD 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 DICEMASTER LTD?

toggle

The latest filing was on 24/12/2024: Final Gazette dissolved via voluntary strike-off.