Company NameDreams Alive Ltd
Company StatusDissolved
Company Number02872695
CategoryPrivate Limited Company
Incorporation Date17 November 1993(30 years, 5 months ago)
Dissolution Date27 October 2009 (14 years, 6 months ago)
Previous NameThe Essential Box Co Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameIan Robert Walker
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed07 January 1994(1 month, 3 weeks after company formation)
Appointment Duration15 years, 9 months (closed 27 October 2009)
RoleConfectioner
Correspondence AddressFlat 17 Gainsborough Court
College Road
London
SE21 7LT
Secretary NameIan Robert Walker
NationalityBritish
StatusClosed
Appointed07 January 1994(1 month, 3 weeks after company formation)
Appointment Duration15 years, 9 months (closed 27 October 2009)
RoleConfectioner
Correspondence AddressFlat 17 Gainsborough Court
College Road
London
SE21 7LT
Director NameMervyn Edward Patrick Roper
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1993(same day as company formation)
RoleCompany Director
Correspondence Address19 Criffel Avenue
London
SW2 4AY
Director NameJessica Walker
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1994(1 month, 3 weeks after company formation)
Appointment Duration11 years, 2 months (resigned 31 March 2005)
RoleDesigner
Correspondence Address168 East Dulwich Grove
East Dulwich
London
SE22 8TB
Director NameWilliam Pegg
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(6 years, 1 month after company formation)
Appointment Duration7 years, 6 months (resigned 05 July 2007)
RoleOperations
Correspondence Address21 Alfred Place
Worthing
West Sussex
BN11 3EP
Director NameMr Robert Mark Kimm
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2001(7 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 15 December 2006)
RoleSales Marketing
Country of ResidenceEngland
Correspondence Address111 Lord Street
Hoddesdon
Herts
Hertfordshire
EN11 8NG
Director NameMr Martin William Stewart
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2003(9 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 29 September 2004)
RoleAccountant
Correspondence AddressRidge House Bittles Green
Motcombe
Shaftesbury
Dorset
SP7 9NX
Secretary NameTKB Registrars Limited (Corporation)
StatusResigned
Appointed17 November 1993(same day as company formation)
Correspondence Address50 Stratton Street
London
W1X 6NX

Location

Registered Address16 Stratford Place
Mayfair
London
W1C 1BF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Turnover£8,056,125
Gross Profit£1,577,897
Net Worth£946,342
Cash£899,098
Current Liabilities£2,075,089

Accounts

Latest Accounts30 April 2004 (20 years ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

27 October 2009Final Gazette dissolved via compulsory strike-off (1 page)
27 July 2009Return of final meeting in a members' voluntary winding up (3 pages)
12 June 2009Liquidators statement of receipts and payments to 29 May 2009 (5 pages)
17 December 2008Liquidators statement of receipts and payments to 29 November 2008 (5 pages)
6 December 2007Appointment of a voluntary liquidator (1 page)
6 December 2007Appointment of a voluntary liquidator (1 page)
6 December 2007Declaration of solvency (3 pages)
6 December 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
31 October 2007Director resigned (1 page)
26 October 2007Company name changed the essential box co LTD\certificate issued on 26/10/07 (2 pages)
22 January 2007Return made up to 17/11/06; full list of members (7 pages)
14 December 2006Director resigned (1 page)
7 June 2006Registered office changed on 07/06/06 from: fairway house 53 dartmouth road forest hill london SE23 3HN (1 page)
27 February 2006Return made up to 17/11/05; full list of members; amend (7 pages)
24 February 2006Return made up to 17/11/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 February 2006S-div 17/03/04 (1 page)
24 February 2006Nc inc already adjusted 17/03/04 (2 pages)
24 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES04 ‐ Resolution of increasing authorised share capital
(9 pages)
13 February 2006Amending 169, 98000 25P a shares (2 pages)
7 February 2006S-div 27/01/06 (1 page)
23 January 2006Director's particulars changed (1 page)
23 January 2006Secretary's particulars changed;director's particulars changed (1 page)
18 January 2006Full accounts made up to 30 April 2004 (23 pages)
8 June 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
8 June 2005£ ic 50000/25500 19/05/05 £ sr 24500@1=24500 (1 page)
22 April 2005Director resigned (1 page)
8 March 2005Delivery ext'd 3 mth 30/04/04 (2 pages)
23 November 2004Return made up to 17/11/04; full list of members (8 pages)
11 November 2004Director resigned (1 page)
28 September 2004Memorandum and Articles of Association (22 pages)
3 March 2004Full accounts made up to 30 April 2003 (24 pages)
10 January 2004Auditor's resignation (1 page)
17 December 2003Return made up to 17/11/03; full list of members (8 pages)
5 March 2003Full accounts made up to 30 April 2002 (24 pages)
4 March 2003New director appointed (2 pages)
20 January 2003Return made up to 17/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 March 2002Full accounts made up to 30 April 2001 (22 pages)
7 January 2002Return made up to 17/11/01; full list of members (7 pages)
10 December 2001New director appointed (2 pages)
4 June 2001Company name changed the essential box company limite d\certificate issued on 04/06/01 (2 pages)
2 March 2001Full accounts made up to 30 April 2000 (20 pages)
8 February 2001New director appointed (2 pages)
30 January 2001Return made up to 17/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 February 2000Full accounts made up to 30 April 1999 (16 pages)
29 November 1999Return made up to 17/11/99; full list of members (6 pages)
27 November 1998Return made up to 17/11/98; no change of members (4 pages)
12 October 1998Accounts for a small company made up to 30 April 1998 (6 pages)
9 March 1998Registered office changed on 09/03/98 from: 86 kemble road london SE23 2DL (1 page)
2 February 1998Return made up to 17/11/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 September 1997Accounts for a small company made up to 30 April 1997 (6 pages)
24 June 1997Declaration of satisfaction of mortgage/charge (2 pages)
5 December 1996Full accounts made up to 30 April 1996 (12 pages)
5 December 1996Return made up to 17/11/96; change of members (6 pages)
30 August 1996Particulars of mortgage/charge (6 pages)
15 November 1995Return made up to 17/11/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
13 September 1995Accounts for a small company made up to 30 April 1995 (6 pages)
20 January 1994Ad 07/01/94--------- £ si 1@1=1 £ ic 2/3 (2 pages)
19 January 1994Ad 07/01/94--------- £ si 1@1=1 £ ic 1/2 (2 pages)
5 January 1994Company name changed\certificate issued on 05/01/94 (2 pages)
17 November 1993Incorporation (18 pages)