Company NameDazzle Europe Limited
Company StatusDissolved
Company Number03903008
CategoryPrivate Limited Company
Incorporation Date7 January 2000(24 years, 3 months ago)
Dissolution Date3 August 2004 (19 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NamePhilip Damien Jerath
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address84 Vancouver Flats
Salford Quays
Salford
M5 2TX
Director NameMrs Sudershan Jerath
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeechy Knowle 470 Walkden Road
Worsley
Manchester
Lancashire
M28 2WH
Director NameMr Kewal Krishan Jerath
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeechy Knowle 470 Walkden Road
Worsley
Manchester
Lancashire
M28 2WH
Secretary NameMrs Sudershan Jerath
NationalityBritish
StatusClosed
Appointed07 January 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeechy Knowle 470 Walkden Road
Worsley
Manchester
Lancashire
M28 2WH
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed07 January 2000(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed07 January 2000(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered AddressHilton Chambers
15 Hilton Street
Manchester
M1 1JL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£10,854
Current Liabilities£10,854

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

3 August 2004Final Gazette dissolved via voluntary strike-off (1 page)
20 April 2004First Gazette notice for voluntary strike-off (1 page)
10 March 2004Application for striking-off (1 page)
15 June 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
27 November 2002Return made up to 07/01/02; full list of members (8 pages)
18 November 2002Registered office changed on 18/11/02 from: 2-12 carnarvon street manchester M3 1JJ (1 page)
28 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
7 July 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
22 February 2001Return made up to 07/01/01; full list of members
  • 363(287) ‐ Registered office changed on 22/02/01
(7 pages)
23 November 2000Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page)
18 February 2000New director appointed (2 pages)
9 February 2000Director resigned (1 page)
9 February 2000Secretary resigned (1 page)
9 February 2000New director appointed (2 pages)
9 February 2000New secretary appointed (2 pages)
9 February 2000Registered office changed on 09/02/00 from: 31 corsham street london N1 6DR (1 page)
9 February 2000New director appointed (2 pages)
7 January 2000Incorporation (18 pages)