Company NameDream Tours Plc
DirectorAli Hosseini
Company StatusDissolved
Company Number02673837
CategoryPublic Limited Company
Incorporation Date23 December 1991(32 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameAli Hosseini
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 1992(1 year after company formation)
Appointment Duration31 years, 4 months
RoleTravel Agent
Correspondence Address16 Cottesmore Gardens
Leigh-On-Sea
Essex
SS9 2TG
Secretary NameAli Hosseini
NationalityBritish
StatusCurrent
Appointed23 December 1992(1 year after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Correspondence Address16 Cottesmore Gardens
Leigh-On-Sea
Essex
SS9 2TG
Secretary NameDoreen Killick
NationalityBritish
StatusCurrent
Appointed26 October 1994(2 years, 10 months after company formation)
Appointment Duration29 years, 6 months
RoleSecretary
Correspondence Address149 North Road
Westcliff On Sea
Essex
SS0 7AH
Director NameMr George Georgiou
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1992(1 year after company formation)
Appointment Duration3 months, 3 weeks (resigned 20 April 1993)
RoleTravel Agent
Correspondence Address7 Effingham Road
Hornsey
London
N8 0AA
Director NameVida Ghiotti
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1993(1 year, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 26 October 1994)
RoleCompany Director
Correspondence AddressSuite 3 145 Seymour Place
London
W2

Location

Registered AddressMiddlesex House
29-45 High Street
Edgware
Middlesex
HA8 7HQ
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardEdgware
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1994 (30 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

9 October 1996Liquidators statement of receipts and payments (5 pages)
3 October 1995Appointment of a voluntary liquidator (2 pages)
3 October 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
18 April 1995Registered office changed on 18/04/95 from: 92 cavendish street london W1M 7FA (1 page)