DYZACK LIMITED
LOUGHTON

Hellopages » Essex » Epping Forest » IG10 4HZ

Company number 04122270
Status Active
Incorporation Date 11 December 2000
Company Type Private Limited Company
Address 109 HIGH ROAD, LOUGHTON, ESSEX, ENGLAND, IG10 4HZ
Home Country United Kingdom
Nature of Business 87900 - Other residential care activities n.e.c.
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 5 October 2016 with updates; Registered office address changed from 6 Stanmore Way Loughton Essex IG10 2SA to 109 High Road Loughton Essex IG10 4HZ on 11 May 2016. The most likely internet sites of DYZACK LIMITED are www.dyzack.co.uk, and www.dyzack.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-four years and ten months. The distance to to Barking Rail Station is 7.2 miles; to Clapton Rail Station is 7.3 miles; to Bethnal Green Rail Station is 9.5 miles; to Barbican Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dyzack Limited is a Private Limited Company. The company registration number is 04122270. Dyzack Limited has been working since 11 December 2000. The present status of the company is Active. The registered address of Dyzack Limited is 109 High Road Loughton Essex England Ig10 4hz. The company`s financial liabilities are £586.88k. It is £283.26k against last year. The cash in hand is £233.62k. It is £-39.1k against last year. And the total assets are £828.04k, which is £-130.42k against last year. HASMAT ALI, Patricia Georgina is a Secretary of the company. HASMAT-ALI, Zaid is a Director of the company. Nominee Secretary RM REGISTRARS LIMITED has been resigned. Director APPIAH, Nicholas has been resigned. Director CARTER, Maria Melanie has been resigned. Director DOWNIE, Arthur has been resigned. Director HASMAT ALI, Zaid has been resigned. Director JANE JUDE, Paula has been resigned. Director PHILLIP, Trudy has been resigned. Nominee Director RM NOMINEES LIMITED has been resigned. The company operates in "Other residential care activities n.e.c.".


dyzack Key Finiance

LIABILITIES £586.88k
+93%
CASH £233.62k
-15%
TOTAL ASSETS £828.04k
-14%
All Financial Figures

Current Directors

Secretary
HASMAT ALI, Patricia Georgina
Appointed Date: 11 December 2000

Director
HASMAT-ALI, Zaid
Appointed Date: 05 August 2008
56 years old

Resigned Directors

Nominee Secretary
RM REGISTRARS LIMITED
Resigned: 11 December 2000
Appointed Date: 11 December 2000

Director
APPIAH, Nicholas
Resigned: 04 July 2008
Appointed Date: 20 August 2007
56 years old

Director
CARTER, Maria Melanie
Resigned: 04 July 2008
Appointed Date: 23 August 2007
59 years old

Director
DOWNIE, Arthur
Resigned: 05 August 2008
Appointed Date: 15 August 2007
53 years old

Director
HASMAT ALI, Zaid
Resigned: 09 September 2007
Appointed Date: 11 December 2000
56 years old

Director
JANE JUDE, Paula
Resigned: 09 December 2005
Appointed Date: 11 December 2000
54 years old

Director
PHILLIP, Trudy
Resigned: 05 August 2008
Appointed Date: 19 August 2007
52 years old

Nominee Director
RM NOMINEES LIMITED
Resigned: 11 December 2000
Appointed Date: 11 December 2000

Persons With Significant Control

Mr Zaid Hasmat-Ali
Notified on: 7 April 2016
56 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

DYZACK LIMITED Events

31 Dec 2016
Total exemption small company accounts made up to 31 March 2016
05 Oct 2016
Confirmation statement made on 5 October 2016 with updates
11 May 2016
Registered office address changed from 6 Stanmore Way Loughton Essex IG10 2SA to 109 High Road Loughton Essex IG10 4HZ on 11 May 2016
16 Feb 2016
Total exemption small company accounts made up to 31 March 2015
14 Dec 2015
Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 1,000

...
... and 72 more events
09 Jan 2001
Registered office changed on 09/01/01 from: rm company services LIMITED 2ND floor 80 great eastern street london EC2A 3RX
09 Jan 2001
New secretary appointed
09 Jan 2001
New director appointed
09 Jan 2001
New director appointed
11 Dec 2000
Incorporation

DYZACK LIMITED Charges

23 December 2014
Charge code 0412 2270 0007
Delivered: 3 January 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
6 October 2008
Legal charge
Delivered: 22 October 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property known as 31 lodge avenue croydon, surrey sgl…
8 September 2008
Legal charge
Delivered: 13 September 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 23 kelsie way ilford t/no EGL385447 by way of fixed charge…
5 August 2007
A standard security which was presented for registration in scotland on 20/09/2007 and
Delivered: 26 September 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 2 pitreavie business park dunfermline t/no FFE70314.
29 June 2007
Legal charge
Delivered: 3 July 2007
Status: Satisfied on 15 May 2008
Persons entitled: National Westminster Bank PLC
Description: 95 palmerston road buckhurst hill essex. By way of fixed…
17 March 2006
Legal charge
Delivered: 22 March 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 65 high street, herne bay, kent t/n…
10 November 2004
Rent deposit deed
Delivered: 11 November 2004
Status: Outstanding
Persons entitled: St Marylebone Property Company PLC
Description: Security deposit of £2,000.

Similar Companies

DYY SERVICE LTD DYZACK ESTATES LIMITED DYZIO EXPRESS LTD DYZIO LIMITED DYZT LIMITED DZ (2013) LIMITED DZ ARCHITECTURE LTD