Company NameDimensions Limited
Company StatusDissolved
Company Number02253098
CategoryPrivate Limited Company
Incorporation Date9 May 1988(35 years, 12 months ago)
Dissolution Date28 March 2017 (7 years, 1 month ago)
Previous NameEaster Styles Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Paul Avraam
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed14 January 1992(3 years, 8 months after company formation)
Appointment Duration25 years, 2 months (closed 28 March 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address33 Mill Ridge
Edgware
Middlesex
HA8 7PE
Director NameMr Brian Dale Lever
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed14 January 1992(3 years, 8 months after company formation)
Appointment Duration25 years, 2 months (closed 28 March 2017)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressPenn Cottage 5 Barnhill
Pinner
Middlesex
HA5 2SY
Director NameJanet Elizabeth Lever
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed14 January 1992(3 years, 8 months after company formation)
Appointment Duration25 years, 2 months (closed 28 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPenn Cottage 5 Barnhill
Pinner
Middlesex
HA5 2SY
Secretary NameMr Paul Avraam
NationalityBritish
StatusClosed
Appointed14 January 1992(3 years, 8 months after company formation)
Appointment Duration25 years, 2 months (closed 28 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Mill Ridge
Edgware
Middlesex
HA8 7PE

Contact

Websitewww.dimensions.co.uk
Email address[email protected]
Telephone01332 856800
Telephone regionDerby

Location

Registered AddressLexus House
Unit 1, Rosslyn Crescent
Harrow
Middlesex
HA1 2RZ
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London

Shareholders

40 at £1B.d. Lever
40.00%
Ordinary
40 at £1Paul Avraam
40.00%
Ordinary
10 at £1A. Avraam
10.00%
Ordinary
10 at £1J.e. Lever
10.00%
Ordinary

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 December 2015 (8 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

17 December 1991Delivered on: 19 December 1991
Satisfied on: 3 April 1997
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balance
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum of £20,000 together with interest accrued now or to be held by the national westminster bank PLC on an account numbered 03409732 and earmarked or designated by reference to the company.
Fully Satisfied

Filing History

28 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
28 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
10 January 2017First Gazette notice for voluntary strike-off (1 page)
10 January 2017First Gazette notice for voluntary strike-off (1 page)
3 January 2017Application to strike the company off the register (3 pages)
3 January 2017Application to strike the company off the register (3 pages)
28 November 2016Confirmation statement made on 28 November 2016 with updates (6 pages)
28 November 2016Confirmation statement made on 28 November 2016 with updates (6 pages)
14 November 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
14 November 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
18 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
(7 pages)
18 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
(7 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
29 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 100
(7 pages)
29 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 100
(7 pages)
4 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
4 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
23 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 100
(7 pages)
23 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 100
(7 pages)
20 May 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
20 May 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
18 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (7 pages)
18 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (7 pages)
5 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
5 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
2 February 2012Annual return made up to 14 January 2012 with a full list of shareholders (7 pages)
2 February 2012Annual return made up to 14 January 2012 with a full list of shareholders (7 pages)
31 August 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
31 August 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
14 January 2011Register inspection address has been changed from 24 Railway Approach Harrow Middx HA3 5AA England (1 page)
14 January 2011Annual return made up to 14 January 2011 with a full list of shareholders (7 pages)
14 January 2011Annual return made up to 14 January 2011 with a full list of shareholders (7 pages)
14 January 2011Register inspection address has been changed from 24 Railway Approach Harrow Middx HA3 5AA England (1 page)
22 December 2010Registered office address changed from 24 Railway Approach Harrow Middlesex HA3 5AA on 22 December 2010 (1 page)
22 December 2010Registered office address changed from 24 Railway Approach Harrow Middlesex HA3 5AA on 22 December 2010 (1 page)
15 July 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
15 July 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
2 February 2010Annual return made up to 14 January 2010 with a full list of shareholders (6 pages)
2 February 2010Annual return made up to 14 January 2010 with a full list of shareholders (6 pages)
2 February 2010Director's details changed for Janet Elizabeth Lever on 1 January 2010 (2 pages)
2 February 2010Director's details changed for Janet Elizabeth Lever on 1 January 2010 (2 pages)
2 February 2010Director's details changed for Janet Elizabeth Lever on 1 January 2010 (2 pages)
2 February 2010Register inspection address has been changed (1 page)
2 February 2010Register(s) moved to registered inspection location (1 page)
2 February 2010Register inspection address has been changed (1 page)
2 February 2010Register(s) moved to registered inspection location (1 page)
21 September 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
21 September 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
30 January 2009Return made up to 14/01/09; full list of members (4 pages)
30 January 2009Return made up to 14/01/09; full list of members (4 pages)
15 April 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
15 April 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
1 February 2008Location of register of members (1 page)
1 February 2008Location of debenture register (1 page)
1 February 2008Return made up to 14/01/08; full list of members (3 pages)
1 February 2008Location of debenture register (1 page)
1 February 2008Return made up to 14/01/08; full list of members (3 pages)
1 February 2008Registered office changed on 01/02/08 from: 24 railway approach harrow middlesex HA3 5BL (1 page)
1 February 2008Location of register of members (1 page)
1 February 2008Registered office changed on 01/02/08 from: 24 railway approach harrow middlesex HA3 5BL (1 page)
3 October 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
3 October 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
29 January 2007Return made up to 14/01/07; full list of members (3 pages)
29 January 2007Return made up to 14/01/07; full list of members (3 pages)
19 July 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
19 July 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
19 January 2006Return made up to 14/01/06; full list of members (8 pages)
19 January 2006Return made up to 14/01/06; full list of members (8 pages)
1 August 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
1 August 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
25 January 2005Return made up to 14/01/05; full list of members (8 pages)
25 January 2005Return made up to 14/01/05; full list of members (8 pages)
19 July 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
19 July 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
17 February 2004Return made up to 14/01/04; full list of members (8 pages)
17 February 2004Return made up to 14/01/04; full list of members (8 pages)
6 August 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
6 August 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
23 January 2003Return made up to 14/01/03; full list of members (8 pages)
23 January 2003Return made up to 14/01/03; full list of members (8 pages)
12 September 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
12 September 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
18 January 2002Return made up to 14/01/02; full list of members (8 pages)
18 January 2002Return made up to 14/01/02; full list of members (8 pages)
9 July 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
9 July 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
17 January 2001Return made up to 14/01/01; full list of members (8 pages)
17 January 2001Return made up to 14/01/01; full list of members (8 pages)
28 September 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
28 September 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
17 January 2000Return made up to 14/01/00; full list of members (8 pages)
17 January 2000Return made up to 14/01/00; full list of members (8 pages)
22 February 1999Full accounts made up to 31 December 1998 (7 pages)
22 February 1999Full accounts made up to 31 December 1998 (7 pages)
11 January 1999Return made up to 14/01/99; full list of members (6 pages)
11 January 1999Return made up to 14/01/99; full list of members (6 pages)
18 May 1998Full accounts made up to 31 December 1997 (7 pages)
18 May 1998Full accounts made up to 31 December 1997 (7 pages)
7 January 1998Return made up to 14/01/98; full list of members (6 pages)
7 January 1998Return made up to 14/01/98; full list of members (6 pages)
5 August 1997Full accounts made up to 31 December 1996 (9 pages)
5 August 1997Full accounts made up to 31 December 1996 (9 pages)
3 April 1997Declaration of satisfaction of mortgage/charge (1 page)
3 April 1997Declaration of satisfaction of mortgage/charge (1 page)
10 January 1997Return made up to 14/01/97; full list of members (6 pages)
10 January 1997Return made up to 14/01/97; full list of members (6 pages)
2 January 1997Full accounts made up to 31 December 1995 (10 pages)
2 January 1997Full accounts made up to 31 December 1995 (10 pages)
21 November 1996Return made up to 14/01/96; full list of members (6 pages)
21 November 1996Return made up to 14/01/96; full list of members (6 pages)
25 May 1996Registered office changed on 25/05/96 from: drama house 267 banbury road oxford OX2 7YA (1 page)
25 May 1996Registered office changed on 25/05/96 from: drama house 267 banbury road oxford OX2 7YA (1 page)
5 May 1995Full accounts made up to 31 December 1994 (8 pages)
5 May 1995Full accounts made up to 31 December 1994 (8 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)