DAZZLING LIMITED
LONDON

Hellopages » Greater London » Brent » NW2 4AG

Company number 04146805
Status Active
Incorporation Date 24 January 2001
Company Type Private Limited Company
Address 4 MEREDITH AVENUE, CRICKLEWOOD, LONDON, NW2 4AG
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Confirmation statement made on 24 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Compulsory strike-off action has been discontinued. The most likely internet sites of DAZZLING LIMITED are www.dazzling.co.uk, and www.dazzling.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and nine months. Dazzling Limited is a Private Limited Company. The company registration number is 04146805. Dazzling Limited has been working since 24 January 2001. The present status of the company is Active. The registered address of Dazzling Limited is 4 Meredith Avenue Cricklewood London Nw2 4ag. The company`s financial liabilities are £61.88k. It is £-6.44k against last year. The cash in hand is £4.97k. It is £4.09k against last year. And the total assets are £4.97k, which is £4.09k against last year. RAGHEB, Makram is a Secretary of the company. RAGHEB, Makram Fahmi is a Director of the company. Secretary VILLALOBOS LOPEZ, Christina has been resigned. Nominee Secretary ALPHA SECRETARIAL LIMITED has been resigned. Secretary LEWIS AND CO has been resigned. Director BADIE, Amal has been resigned. Director RAGHEB, Joanna has been resigned. The company operates in "Other letting and operating of own or leased real estate".


dazzling Key Finiance

LIABILITIES £61.88k
-10%
CASH £4.97k
+463%
TOTAL ASSETS £4.97k
+463%
All Financial Figures

Current Directors

Secretary
RAGHEB, Makram
Appointed Date: 17 October 2001

Director
RAGHEB, Makram Fahmi
Appointed Date: 24 January 2001
73 years old

Resigned Directors

Secretary
VILLALOBOS LOPEZ, Christina
Resigned: 17 October 2001
Appointed Date: 03 April 2001

Nominee Secretary
ALPHA SECRETARIAL LIMITED
Resigned: 24 January 2001
Appointed Date: 24 January 2001

Secretary
LEWIS AND CO
Resigned: 26 October 2001
Appointed Date: 24 January 2001

Director
BADIE, Amal
Resigned: 25 October 2002
Appointed Date: 17 October 2001
59 years old

Director
RAGHEB, Joanna
Resigned: 25 January 2010
Appointed Date: 25 October 2002
40 years old

Persons With Significant Control

Mr Makram Fahmi Ragheb
Notified on: 24 January 2017
73 years old
Nature of control: Ownership of shares – 75% or more

DAZZLING LIMITED Events

28 Feb 2017
Confirmation statement made on 24 January 2017 with updates
31 Dec 2016
Total exemption small company accounts made up to 31 March 2016
23 Apr 2016
Compulsory strike-off action has been discontinued
21 Apr 2016
Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 1,000

19 Apr 2016
First Gazette notice for compulsory strike-off
...
... and 78 more events
20 Apr 2001
Accounting reference date extended from 31/01/02 to 30/04/02
14 Mar 2001
Particulars of mortgage/charge
31 Jan 2001
New secretary appointed
31 Jan 2001
Secretary resigned
24 Jan 2001
Incorporation

DAZZLING LIMITED Charges

10 September 2010
Debenture
Delivered: 14 September 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
8 December 2006
Legal charge over licensed premises
Delivered: 20 December 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Clarence hotel 16 gloddaeth street llandudno conwy t/no…
27 November 2006
Legal charge
Delivered: 8 December 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 111-117 teignmouth road torquay devon. By way of fixed…
16 November 2006
Debenture
Delivered: 18 November 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 January 2005
Debenture
Delivered: 4 February 2005
Status: Satisfied on 1 December 2006
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 January 2005
Legal mortgage
Delivered: 2 February 2005
Status: Satisfied on 1 December 2006
Persons entitled: Hsbc Bank PLC
Description: F/H 111-117 teignmouth road torquay. With the benefit of…
26 January 2005
Legal mortgage
Delivered: 10 February 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property at eden court 29 deganwy avenue llandudno…
26 January 2005
Legal mortgage
Delivered: 10 February 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property at maelgwyn york road deganwy. With the…
14 December 2004
Legal mortgage
Delivered: 17 December 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 29 deganwy avenue llandudno. With the benefit of all…
14 December 2004
Legal mortgage
Delivered: 17 December 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H maelgwyn york road deganwy. With the benefit of all…
9 January 2004
Debenture
Delivered: 24 January 2004
Status: Satisfied on 1 December 2006
Persons entitled: National Westminster Bank PLC
Description: 111/117 teignmouth road, torquay, devon. Fixed and floating…
9 January 2004
Legal charge
Delivered: 24 January 2004
Status: Satisfied on 1 December 2006
Persons entitled: National Westminster Bank PLC
Description: 111/117 teignmouth road, torquay, devon. By way of fixed…
9 March 2001
Legal charge
Delivered: 14 March 2001
Status: Satisfied on 14 December 2006
Persons entitled: Northern Rock PLC
Description: The f/h property k/a the clarence hotel llandudno north…