London
N3 3JB
Director Name | Mr Paul Joseph Winter |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 December 2004(16 years, 9 months after company formation) |
Appointment Duration | 19 years, 4 months |
Role | Accountants |
Country of Residence | United Kingdom |
Correspondence Address | Gable House 239 Regents Park Road London N3 3LF |
Secretary Name | Mrs Lois Anne Winter |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 December 2004(16 years, 9 months after company formation) |
Appointment Duration | 19 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Holly Park London N3 3JB |
Director Name | Mrs Janet Fisher |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1990(2 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 18 September 1991) |
Role | Company Director |
Correspondence Address | 29 Passmore Tinkers Bridge Milton Keynes Buckinghamshire MK6 3DY |
Director Name | Mrs Janet Ann Fisher |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(3 years, 6 months after company formation) |
Appointment Duration | 2 weeks, 4 days (resigned 18 September 1991) |
Role | Receptionist |
Correspondence Address | 6 Duparc Close Browns Wood Milton Keynes Buckinghamshire MK7 8ER |
Director Name | Karl Heinz Fisher |
---|---|
Date of Birth | September 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 04 February 1994) |
Role | Salesman |
Correspondence Address | 106 Rowland Way Aylesbury Buckinghamshire HP21 8SS |
Director Name | Jeffrey Flaum |
---|---|
Date of Birth | September 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(3 years, 6 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 14 December 2004) |
Role | Company Director |
Correspondence Address | 2 Orford Court Marsh Lane Stanmore Middlesex HA7 4TQ |
Secretary Name | Jeffrey Flaum |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(3 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 31 August 1993) |
Role | Company Director |
Correspondence Address | 9 Glenwood Road Mill Hill London NW7 4HB |
Director Name | Karl Heinz Fisher |
---|---|
Date of Birth | September 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1993(5 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 31 August 1994) |
Role | Company Director |
Correspondence Address | 106 Rowland Way Aylesbury Buckinghamshire HP21 8SS |
Secretary Name | Karl Heinz Fisher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1993(5 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 31 August 1994) |
Role | Company Director |
Correspondence Address | 106 Rowland Way Aylesbury Buckinghamshire HP21 8SS |
Director Name | Reva Cecelia Flaum |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1994(5 years, 11 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 14 December 2004) |
Role | Sales Assistant |
Correspondence Address | 2 Orford Court Marsh Lane London HA7 4TQ |
Secretary Name | Reva Cecelia Flaum |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 1994(5 years, 11 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 14 December 2004) |
Role | Sales Assistant |
Correspondence Address | 2 Orford Court Marsh Lane London HA7 4TQ |
Registered Address | Gable House 239 Regents Park Road London N3 3LF |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
100 at £1 | Lois Anne Winter 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£18,744 |
Cash | £8,689 |
Current Liabilities | £33,034 |
Latest Accounts | 31 January 2024 (3 months ago) |
---|---|
Next Accounts Due | 31 October 2025 (1 year, 6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 31 August 2023 (8 months ago) |
---|---|
Next Return Due | 14 September 2024 (4 months, 2 weeks from now) |
4 September 2023 | Confirmation statement made on 31 August 2023 with no updates (3 pages) |
---|---|
12 June 2023 | Accounts for a dormant company made up to 31 January 2023 (2 pages) |
24 October 2022 | Micro company accounts made up to 31 January 2022 (3 pages) |
14 September 2022 | Confirmation statement made on 31 August 2022 with no updates (3 pages) |
5 November 2021 | Micro company accounts made up to 31 January 2021 (3 pages) |
31 August 2021 | Confirmation statement made on 31 August 2021 with no updates (3 pages) |
19 January 2021 | Micro company accounts made up to 31 January 2020 (4 pages) |
21 September 2020 | Confirmation statement made on 31 August 2020 with no updates (3 pages) |
2 October 2019 | Micro company accounts made up to 31 January 2019 (3 pages) |
2 September 2019 | Confirmation statement made on 31 August 2019 with updates (4 pages) |
18 October 2018 | Micro company accounts made up to 31 January 2018 (3 pages) |
4 September 2018 | Confirmation statement made on 31 August 2018 with updates (4 pages) |
7 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
7 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
4 September 2017 | Confirmation statement made on 31 August 2017 with updates (4 pages) |
4 September 2017 | Confirmation statement made on 31 August 2017 with updates (4 pages) |
14 September 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
14 September 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
26 April 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
26 April 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
2 November 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
2 November 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
2 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
10 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
10 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
25 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
19 November 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
19 November 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
22 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
22 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
19 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
19 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
10 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (5 pages) |
10 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (5 pages) |
24 April 2012 | Director's details changed for Mr Paul Joseph Winter on 1 January 2012 (2 pages) |
24 April 2012 | Director's details changed for Mr Paul Joseph Winter on 1 January 2012 (2 pages) |
24 April 2012 | Director's details changed for Mr Paul Joseph Winter on 1 January 2012 (2 pages) |
31 August 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (5 pages) |
31 August 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (5 pages) |
21 July 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
21 July 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
15 September 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
15 September 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
31 August 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (5 pages) |
31 August 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (5 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
2 September 2009 | Return made up to 31/08/09; full list of members (3 pages) |
2 September 2009 | Return made up to 31/08/09; full list of members (3 pages) |
11 November 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
11 November 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
6 November 2008 | Company name changed dreamstar LIMITED\certificate issued on 07/11/08 (2 pages) |
6 November 2008 | Company name changed dreamstar LIMITED\certificate issued on 07/11/08 (2 pages) |
2 September 2008 | Return made up to 31/08/08; full list of members (3 pages) |
2 September 2008 | Return made up to 31/08/08; full list of members (3 pages) |
3 November 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
3 November 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
31 August 2007 | Return made up to 31/08/07; full list of members (2 pages) |
31 August 2007 | Return made up to 31/08/07; full list of members (2 pages) |
5 December 2006 | Accounts for a dormant company made up to 31 January 2006 (1 page) |
5 December 2006 | Accounts for a dormant company made up to 31 January 2006 (1 page) |
11 September 2006 | Return made up to 31/08/06; full list of members (2 pages) |
11 September 2006 | Return made up to 31/08/06; full list of members (2 pages) |
9 September 2005 | Return made up to 31/08/05; full list of members (3 pages) |
9 September 2005 | Return made up to 31/08/05; full list of members (3 pages) |
10 January 2005 | New director appointed (1 page) |
10 January 2005 | New secretary appointed;new director appointed (1 page) |
10 January 2005 | Secretary resigned;director resigned (1 page) |
10 January 2005 | New secretary appointed;new director appointed (1 page) |
10 January 2005 | Director resigned (1 page) |
10 January 2005 | Secretary resigned;director resigned (1 page) |
10 January 2005 | Director resigned (1 page) |
10 January 2005 | New director appointed (1 page) |
16 September 2004 | Return made up to 31/08/04; full list of members (5 pages) |
16 September 2004 | Return made up to 31/08/04; full list of members (5 pages) |
12 August 2004 | Accounts for a dormant company made up to 31 January 2004 (1 page) |
12 August 2004 | Accounts for a dormant company made up to 31 January 2004 (1 page) |
18 September 2003 | Return made up to 31/08/03; full list of members (5 pages) |
18 September 2003 | Return made up to 31/08/03; full list of members (5 pages) |
31 August 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
31 August 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
13 August 2003 | Accounts for a dormant company made up to 31 January 2003 (1 page) |
13 August 2003 | Accounts for a dormant company made up to 31 January 2003 (1 page) |
12 September 2002 | Return made up to 31/08/02; full list of members (5 pages) |
12 September 2002 | Return made up to 31/08/02; full list of members (5 pages) |
28 February 2002 | Accounts for a dormant company made up to 31 January 2002 (3 pages) |
28 February 2002 | Accounts for a dormant company made up to 31 January 2002 (3 pages) |
19 November 2001 | Return made up to 31/08/01; full list of members (5 pages) |
19 November 2001 | Return made up to 31/08/01; full list of members (5 pages) |
15 May 2001 | Return made up to 31/08/00; full list of members (6 pages) |
15 May 2001 | Return made up to 31/08/00; full list of members (6 pages) |
28 March 2000 | Registered office changed on 28/03/00 from: pearl assurance house 319 ballards lane finchlley london N12 8NA (1 page) |
28 March 2000 | Registered office changed on 28/03/00 from: pearl assurance house 319 ballards lane finchlley london N12 8NA (1 page) |
21 March 2000 | Accounts for a dormant company made up to 31 January 2000 (3 pages) |
21 March 2000 | Accounts for a dormant company made up to 31 January 2000 (3 pages) |
7 March 2000 | Compulsory strike-off action has been discontinued (1 page) |
7 March 2000 | Return made up to 31/08/99; full list of members (5 pages) |
7 March 2000 | Accounting reference date shortened from 31/03/00 to 31/01/00 (1 page) |
7 March 2000 | Resolutions
|
7 March 2000 | Compulsory strike-off action has been discontinued (1 page) |
7 March 2000 | Return made up to 31/08/99; full list of members (5 pages) |
7 March 2000 | Resolutions
|
7 March 2000 | Accounting reference date shortened from 31/03/00 to 31/01/00 (1 page) |
29 February 2000 | First Gazette notice for compulsory strike-off (1 page) |
29 February 2000 | First Gazette notice for compulsory strike-off (1 page) |
24 September 1998 | Return made up to 31/08/98; no change of members (4 pages) |
24 September 1998 | Return made up to 31/08/98; no change of members (4 pages) |
13 October 1997 | Accounts for a dormant company made up to 31 March 1997 (2 pages) |
13 October 1997 | Accounts for a dormant company made up to 31 March 1997 (2 pages) |
14 October 1996 | Secretary's particulars changed (1 page) |
14 October 1996 | Director's particulars changed (1 page) |
14 October 1996 | Return made up to 31/08/96; no change of members (4 pages) |
14 October 1996 | Return made up to 31/08/96; no change of members (4 pages) |
14 October 1996 | Director's particulars changed (1 page) |
14 October 1996 | Secretary's particulars changed (1 page) |
11 December 1995 | Accounts for a small company made up to 31 March 1995 (4 pages) |
11 December 1995 | Accounts for a small company made up to 31 March 1995 (4 pages) |
7 September 1995 | Return made up to 31/08/95; no change of members (4 pages) |
7 September 1995 | Return made up to 31/08/95; no change of members (4 pages) |
21 March 1995 | Return made up to 31/08/94; full list of members (10 pages) |
21 March 1995 | Return made up to 31/08/94; full list of members (10 pages) |