CORNDAZZLE LIMITED
LONDON

Hellopages » Greater London » Camden » WC1H 9LT
Company number 02608857
Status Liquidation
Incorporation Date 9 May 1991
Company Type Private Limited Company
Address LYNTON HOUSE, 7-12 TAVISTOCK SQUARE, LONDON, WC1H 9LT
Home Country United Kingdom
Nature of Business 5245 - Retail electric h'hold, etc. goods
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Liquidators' statement of receipts and payments to 16 July 2016; 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 11 November 2015; Liquidators' statement of receipts and payments to 16 July 2015. The most likely internet sites of CORNDAZZLE LIMITED are www.corndazzle.co.uk, and www.corndazzle.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and nine months. The distance to to Battersea Park Rail Station is 3.4 miles; to Brondesbury Park Rail Station is 3.7 miles; to Barnes Bridge Rail Station is 6.5 miles; to Beckenham Hill Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Corndazzle Limited is a Private Limited Company. The company registration number is 02608857. Corndazzle Limited has been working since 09 May 1991. The present status of the company is Liquidation. The registered address of Corndazzle Limited is Lynton House 7 12 Tavistock Square London Wc1h 9lt. . MATIAS ALVES, Maria Joaquina Antonia is a Secretary of the company. BROWN, Colin is a Director of the company. DAWSON, Robert Munro is a Director of the company. FUSSELL, Lynda Jane is a Director of the company. FUSSELL, Simon is a Director of the company. Secretary BAKER, Geoffrey Roy has been resigned. Secretary FUSSELL, Lynda Jane has been resigned. Secretary HARRIS, Geoffrey Alan has been resigned. Secretary CHALFEN SECRETARIES LIMITED has been resigned. Nominee Secretary JPCORS LIMITED has been resigned. Director FUSSELL, Simon Anthony has been resigned. Director HARRIS, Geoffrey Alan has been resigned. Nominee Director JPCORD LIMITED has been resigned. The company operates in "Retail electric h'hold, etc. goods".


Current Directors

Secretary
MATIAS ALVES, Maria Joaquina Antonia
Appointed Date: 26 August 1998

Director
BROWN, Colin
Appointed Date: 15 May 2007
67 years old

Director
DAWSON, Robert Munro
Appointed Date: 01 August 2003
55 years old

Director
FUSSELL, Lynda Jane
Appointed Date: 14 September 1992
76 years old

Director
FUSSELL, Simon
Appointed Date: 01 February 2008
80 years old

Resigned Directors

Secretary
BAKER, Geoffrey Roy
Resigned: 28 August 1991
Appointed Date: 07 June 1991

Secretary
FUSSELL, Lynda Jane
Resigned: 01 March 1996
Appointed Date: 18 September 1992

Secretary
HARRIS, Geoffrey Alan
Resigned: 18 September 1992

Secretary
CHALFEN SECRETARIES LIMITED
Resigned: 26 August 1998
Appointed Date: 01 March 1996

Nominee Secretary
JPCORS LIMITED
Resigned: 05 June 1991
Appointed Date: 09 May 1991

Director
FUSSELL, Simon Anthony
Resigned: 01 March 1996
Appointed Date: 07 June 1991
80 years old

Director
HARRIS, Geoffrey Alan
Resigned: 14 September 1992
73 years old

Nominee Director
JPCORD LIMITED
Resigned: 05 June 1991
Appointed Date: 09 May 1991

CORNDAZZLE LIMITED Events

08 Aug 2016
Liquidators' statement of receipts and payments to 16 July 2016
11 Nov 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 11 November 2015
25 Sep 2015
Liquidators' statement of receipts and payments to 16 July 2015
24 Sep 2014
Liquidators' statement of receipts and payments to 16 July 2014
20 Sep 2013
Liquidators' statement of receipts and payments to 16 July 2013
...
... and 91 more events
25 Jun 1991
New director appointed

14 Jun 1991
Secretary resigned

14 Jun 1991
Director resigned

14 Jun 1991
Registered office changed on 14/06/91 from: suite 17 city business centre lower rd london SE16 1AA

09 May 1991
Incorporation

CORNDAZZLE LIMITED Charges

24 May 1995
Mortgage debenture
Delivered: 31 May 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
23 June 1994
Legal charge
Delivered: 27 June 1994
Status: Satisfied on 28 February 2007
Persons entitled: Haerik Mardirosian Hovsepian and Yghiche Manoukian
Description: A deposit account of £27,500 together with interest.