Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CORNDAZZLE LIMITED
Company Information for

CORNDAZZLE LIMITED

LYNTON HOUSE, 7-12 TAVISTOCK SQUARE, LONDON, WC1H 9LT,
Company Registration Number
02608857
Private Limited Company
Liquidation

Company Overview

About Corndazzle Ltd
CORNDAZZLE LIMITED was founded on 1991-05-09 and has its registered office in London. The organisation's status is listed as "Liquidation". Corndazzle Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
CORNDAZZLE LIMITED
 
Legal Registered Office
LYNTON HOUSE
7-12 TAVISTOCK SQUARE
LONDON
WC1H 9LT
Other companies in N20
 
Filing Information
Company Number 02608857
Company ID Number 02608857
Date formed 1991-05-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/07/2010
Account next due 30/04/2012
Latest return 09/05/2011
Return next due 06/06/2012
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-08-05 22:17:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CORNDAZZLE LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   MODIGA LIMITED   RICHARD ANTHONY ACCOUNTANTS LTD   S2 SOLUTIONS LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CORNDAZZLE LIMITED

Current Directors
Officer Role Date Appointed
MARIA JOAQUINA ANTONIA MATIAS ALVES
Company Secretary 1998-08-26
COLIN BROWN
Director 2007-05-15
ROBERT MUNRO DAWSON
Director 2003-08-01
LYNDA JANE FUSSELL
Director 1992-09-14
SIMON FUSSELL
Director 2008-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
CHALFEN SECRETARIES LIMITED
Company Secretary 1996-03-01 1998-08-26
LYNDA JANE FUSSELL
Company Secretary 1992-09-18 1996-03-01
SIMON ANTHONY FUSSELL
Director 1991-06-07 1996-03-01
GEOFFREY ALAN HARRIS
Company Secretary 1992-05-09 1992-09-18
GEOFFREY ALAN HARRIS
Director 1992-05-09 1992-09-14
GEOFFREY ROY BAKER
Company Secretary 1991-06-07 1991-08-28
JPCORS LIMITED
Nominated Secretary 1991-05-09 1991-06-05
JPCORD LIMITED
Nominated Director 1991-05-09 1991-06-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARIA JOAQUINA ANTONIA MATIAS ALVES MULTIMANAGEMENT LIMITED Company Secretary 1991-12-03 CURRENT 1982-02-03 Active - Proposal to Strike off
ROBERT MUNRO DAWSON MENDIP HOUSES (WELWYN STREET) LIMITED Director 2008-11-18 CURRENT 2003-07-21 Active
LYNDA JANE FUSSELL ARCHITECTURAL LIGHTING LIMITED Director 2004-05-10 CURRENT 1998-07-15 Liquidation
LYNDA JANE FUSSELL DESIGNSTORE OF FULHAM ROAD LIMITED Director 1991-12-31 CURRENT 1988-05-06 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-08-29LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 16/07/2017:LIQ. CASE NO.2
2016-08-084.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/07/2016
2015-11-11AD01REGISTERED OFFICE CHANGED ON 11/11/2015 FROM 2 MOUNTVIEW COURT 310 FRIERN BARNET LANE WHETSTONE LONDON N20 0YZ
2015-09-254.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/07/2015
2014-09-244.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/07/2014
2014-09-244.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/07/2014
2013-09-204.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/07/2013
2012-09-03F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2012-07-172.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 17/07/2012
2012-07-172.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2012-04-162.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2012-04-162.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2012-04-122.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B/2.15B
2012-03-19AD01REGISTERED OFFICE CHANGED ON 19/03/2012 FROM 135 FULHAM ROAD LONDON SW3 6RT
2012-03-192.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2012-02-08AD01REGISTERED OFFICE CHANGED ON 08/02/2012 FROM 135 FULHAM ROAD LONDON SW3 6RT
2012-02-082.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2011-06-09AA31/07/10 TOTAL EXEMPTION SMALL
2011-05-13LATEST SOC13/05/11 STATEMENT OF CAPITAL;GBP 250000
2011-05-13AR0109/05/11 FULL LIST
2010-05-17AR0109/05/10 FULL LIST
2009-11-05AA31/07/09 TOTAL EXEMPTION SMALL
2009-05-11363aRETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS
2008-12-23AA31/07/08 TOTAL EXEMPTION SMALL
2008-06-06363aRETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS
2008-02-13288cDIRECTOR'S PARTICULARS CHANGED
2008-02-01288aNEW DIRECTOR APPOINTED
2007-12-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07
2007-05-31363aRETURN MADE UP TO 09/05/07; FULL LIST OF MEMBERS
2007-05-29288aNEW DIRECTOR APPOINTED
2007-02-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-12-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-05-23363aRETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS
2006-05-23288cDIRECTOR'S PARTICULARS CHANGED
2005-12-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-06-22363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2005-06-22363sRETURN MADE UP TO 09/05/05; FULL LIST OF MEMBERS
2005-06-21288cDIRECTOR'S PARTICULARS CHANGED
2005-06-17288cDIRECTOR'S PARTICULARS CHANGED
2005-02-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2004-05-25363sRETURN MADE UP TO 09/05/04; FULL LIST OF MEMBERS
2004-02-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-02-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03
2003-08-23288aNEW DIRECTOR APPOINTED
2003-05-30363sRETURN MADE UP TO 09/05/03; FULL LIST OF MEMBERS
2002-12-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-12-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02
2002-07-1288(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2002-07-1288(2)RAD 05/01/02--------- £ SI 150000@1
2002-05-28363sRETURN MADE UP TO 09/05/02; FULL LIST OF MEMBERS
2002-02-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01
2001-05-31363sRETURN MADE UP TO 09/05/01; FULL LIST OF MEMBERS
2001-04-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2001-04-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00
2000-05-22ORES13£75000 08/03/00
2000-05-22363aRETURN MADE UP TO 09/05/00; FULL LIST OF MEMBERS
2000-05-2288(2)RAD 08/03/00--------- £ SI 75000@1=75000 £ IC 25000/100000
2000-05-2288(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2000-03-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99
2000-03-30ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 08/03/00
1999-06-14ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 12/05/99
1999-06-03363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1999-06-03363sRETURN MADE UP TO 09/05/99; FULL LIST OF MEMBERS
1999-06-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98
1998-09-01288aNEW SECRETARY APPOINTED
1998-09-01288bSECRETARY RESIGNED
1998-09-01287REGISTERED OFFICE CHANGED ON 01/09/98 FROM: 29/30 FITZROY SQUARE LONDON W1P 6LQ
1998-05-28363aRETURN MADE UP TO 09/05/98; FULL LIST OF MEMBERS
1998-05-01AAFULL ACCOUNTS MADE UP TO 31/07/97
1997-09-25288cSECRETARY'S PARTICULARS CHANGED
1997-05-21363aRETURN MADE UP TO 09/05/97; FULL LIST OF MEMBERS
1997-04-24AAFULL ACCOUNTS MADE UP TO 31/07/96
Industry Information
SIC/NAIC Codes
5245 - Retail electric h'hold, etc. goods



Licences & Regulatory approval
We could not find any licences issued to CORNDAZZLE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2012-08-03
Meetings of Creditors2012-03-19
Appointment of Administrators2012-02-03
Fines / Sanctions
No fines or sanctions have been issued against CORNDAZZLE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1995-05-31 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2010-07-31
Annual Accounts
2009-07-31
Annual Accounts
2008-07-31
Annual Accounts
2007-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CORNDAZZLE LIMITED

Intangible Assets
Patents
We have not found any records of CORNDAZZLE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CORNDAZZLE LIMITED
Trademarks
We have not found any records of CORNDAZZLE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CORNDAZZLE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (5245 - Retail electric h'hold, etc. goods) as CORNDAZZLE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CORNDAZZLE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyCORNDAZZLE LIMITEDEvent Date2012-07-27
Notice is hereby given that the creditors of the above named Company are required on or before 30 August 2012 to send their names and addresses and particulars of their debts or claims and the names and addresses of the solicitors (if any) to Freddy Khalastchi FCA FABRP annd Martin John Atkins FCA CTA FABRP (IP Nos: 8752 and 9020), of 2 Mountview Court, 310 Friern Barnet Lane, Whetstone, London, N20 0YZ, the Joint Liquidators of the said Company, and, if so required by notice in writing from the said Joint Liquidators by their solicitors or personally, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Date of Appointment: 17 July 2012. Further details contact: Freddy Khalastchi FCA FABRP or Martin John Atkins FCA CTA FABRP, Email: mail@harris-lipman.co.uk Tel: 020 8446 9000 Freddy Khalastchi , Joint Liquidators :
 
Initiating party Event TypeMeetings of Creditors
Defending partyCORNDAZZLE LIMITEDEvent Date2012-03-14
In the High Court of Justice case number 420 Notice is hereby given that an initial creditors meeting under paragraph 51 of Schedule B1 to the Insolvency Act 1986 will be held at 2 Mountview Court, 310 Friern Barnet Lane, Whetstone, London, N20 0YZ on 04 April 2012 at 11.00 am . Creditors wishing to attend and vote at the meeting must ensure that Proxy forms and details of claims are submitted to the offices of Harris Lipman LLP, 2 Mountview Court, 310 Friern Barnet Lane, Whetstone, London, N20 0YZ, no later than 12.00 noon on the business day before the date fixed for the Meeting. Date of Appointment: 30 January 2012. Further details contact: Freddy Khalastchi, E-mail: mail@harris-lipman.co.uk, Tel: 020 8446 9000. Freddy Khalastchi FCA FABRP and Martin John Atkins FCA CTA FABRP , Joint Administrators (IP Nos 8752 and 9020) :
 
Initiating party Event TypeAppointment of Administrators
Defending partyCORNDAZZLE LIMITEDEvent Date2012-01-30
In the High Court of Justice case number 420 Freddy Khalastchi and Martin John Atkins (IP Nos 8752 and 9020 ), both of Harris Lipman LLP , 2 Mountview Court, 310 Friern Barnet Lane, Whetstone, London, N20 0YZ Further details contact: Freddy Khalastchi FCA FABRP, Email: mail@harris-lipman.co.uk Tel: 020 8446 9000 :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CORNDAZZLE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CORNDAZZLE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.