Company NameDreamgold Limited
DirectorPeter Miglio
Company StatusDissolved
Company Number02515878
CategoryPrivate Limited Company
Incorporation Date26 June 1990(33 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Peter Miglio
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 1991(1 year after company formation)
Appointment Duration32 years, 10 months
RoleCaterer
Correspondence Address21 Albany Crescent
Edgeware
Edgware
Middlesex
HA8 5AL
Secretary NameMaria Miglo
NationalityBritish
StatusCurrent
Appointed01 April 1997(6 years, 9 months after company formation)
Appointment Duration27 years, 1 month
RoleCompany Director
Correspondence Address21 Albany Crescent
Edgware
Middlesex
HA8 5AL
Director NameMr Bruno Francesco Miglio
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(1 year after company formation)
Appointment Duration5 years, 9 months (resigned 01 April 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address102 Audley Road
Hendon
London
NW4 3HG
Secretary NameMr Bruno Francesco Miglio
NationalityBritish
StatusResigned
Appointed26 June 1991(1 year after company formation)
Appointment Duration5 years, 9 months (resigned 01 April 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address102 Audley Road
Hendon
London
NW4 3HG

Location

Registered AddressGallagher & Co
69/85 Tabernacle Street
London
EC2A 4RR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts31 October 1993 (30 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

9 February 2001Dissolved (1 page)
9 November 2000Liquidators statement of receipts and payments (5 pages)
9 November 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
9 November 2000Liquidators statement of receipts and payments (5 pages)
11 May 2000Liquidators statement of receipts and payments (5 pages)
14 October 1999Liquidators statement of receipts and payments (5 pages)
7 April 1999Liquidators statement of receipts and payments (5 pages)
12 March 1998Registered office changed on 12/03/98 from: 21 albany crescent edgware middlesex HA8 5AL (1 page)
24 April 1997Secretary resigned (1 page)
24 April 1997New secretary appointed (2 pages)
21 April 1997Director resigned (1 page)
14 March 1997Return made up to 11/12/96; full list of members (6 pages)
21 December 1995Return made up to 11/12/95; no change of members (4 pages)
10 August 1995Registered office changed on 10/08/95 from: norney grange shackleford road eashing godalming surrey GU8 6AY (1 page)
10 August 1995Registered office changed on 10/08/95 from: 21 albany cresent edgware middlesex HA8 5AL (1 page)