Company NameDazkim Limited
Company StatusDissolved
Company Number04605322
CategoryPrivate Limited Company
Incorporation Date29 November 2002(21 years, 5 months ago)
Dissolution Date22 August 2006 (17 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameDarryl Andrew Smith
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed29 November 2002(same day as company formation)
RoleCompany Director
Correspondence Address147 Seager Drive
Windsor Quay
Cardiff
CF11 7FE
Wales
Secretary NameKimberley Maria Jones
NationalityBritish
StatusClosed
Appointed29 November 2002(same day as company formation)
RoleCompany Director
Correspondence Address77 Halliard Court
Barquentine Place
Cardiff
CF10 4NH
Wales
Director NameSevernside Nominees Limited (Corporation)
Date of BirthApril 1992 (Born 32 years ago)
StatusResigned
Appointed29 November 2002(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Secretary NameSevernside Secretarial Limited (Corporation)
StatusResigned
Appointed29 November 2002(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales

Location

Registered Address2 Peel Court
Saint Cuthberts Way
Darlington
DL1 1GB
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPark East
Built Up AreaDarlington
Address MatchesOver 100 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

22 August 2006Final Gazette dissolved via compulsory strike-off (1 page)
9 May 2006First Gazette notice for compulsory strike-off (1 page)
14 June 2005Strike-off action suspended (1 page)
17 May 2005First Gazette notice for compulsory strike-off (1 page)
20 May 2004Nc inc already adjusted 14/05/04 (1 page)
20 May 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 May 2004Ad 14/05/04--------- £ si 64500@1=64500 £ ic 100/64600 (2 pages)
9 January 2004Return made up to 29/11/03; full list of members (6 pages)
2 October 2003Accounting reference date extended from 30/11/03 to 31/01/04 (1 page)
28 February 2003Ad 20/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
13 February 2003Particulars of mortgage/charge (3 pages)
12 December 2002Director resigned (1 page)
12 December 2002New secretary appointed (2 pages)
12 December 2002Secretary resigned (1 page)
12 December 2002New director appointed (2 pages)
12 December 2002Registered office changed on 12/12/02 from: 1ST floor 14/18 city road cardiff CF24 3DL (1 page)
29 November 2002Incorporation (12 pages)