Company NameDaydream Limited
Company StatusDissolved
Company Number02897032
CategoryPrivate Limited Company
Incorporation Date10 February 1994(30 years, 3 months ago)
Dissolution Date23 September 2014 (9 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David Maurice Scheinmann
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed28 January 1999(4 years, 11 months after company formation)
Appointment Duration15 years, 8 months (closed 23 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Wolseley Road
London
N8 8RR
Secretary NameMs Tamar Bella Arnon
NationalityBritish
StatusClosed
Appointed21 July 2003(9 years, 5 months after company formation)
Appointment Duration11 years, 2 months (closed 23 September 2014)
RoleCurator
Country of ResidenceEngland
Correspondence Address13 Wolseley Road
London
N8 8RR
Director NameJinanne Abou-Seoud
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1994(5 months, 2 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 28 January 1999)
RoleInterior Designer
Correspondence AddressGarden Flat
2 Talbot Road
London
W2 5LH
Secretary NameMrs Whye Lin Whitehead
NationalityBritish
StatusResigned
Appointed28 July 1994(5 months, 2 weeks after company formation)
Appointment Duration4 months, 2 weeks (resigned 09 December 1994)
RoleSecretary
Correspondence Address46 Connaught Street
London
W2 2AA
Secretary NameLaurence Kench
NationalityBritish
StatusResigned
Appointed09 December 1994(10 months after company formation)
Appointment Duration2 years, 4 months (resigned 11 April 1997)
RoleSolicitor
Correspondence AddressGarden Flat
2 Talbot Road
London
W2 5LH
Director NameSimon James Eakhurst
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1999(4 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 21 July 2003)
RoleCompany Director
Correspondence Address1 Parkview
143 Olive Road
London
NW2 6XB
Secretary NameSimon James Eakhurst
NationalityBritish
StatusResigned
Appointed28 January 1999(4 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 21 July 2003)
RoleCompany Director
Correspondence Address1 Parkview
143 Olive Road
London
NW2 6XB
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed10 February 1994(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed10 February 1994(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameCamden Company Services Limited (Corporation)
StatusResigned
Appointed11 April 1997(3 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 January 1999)
Correspondence Address3rd Floor 314 Regents Park Road
Finchley
London
N3 2LT

Location

Registered Address2nd Floor
York House, 23 Kingsway
London
WC2B 6UJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

2 at £1David Maurice Scheinmann
100.00%
Ordinary

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

23 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
10 June 2014First Gazette notice for compulsory strike-off (1 page)
30 September 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
19 February 2013Annual return made up to 10 February 2013 with a full list of shareholders
Statement of capital on 2013-02-19
  • GBP 2
(4 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
30 March 2012Annual return made up to 10 February 2012 with a full list of shareholders (4 pages)
30 March 2012Secretary's details changed for Ms Tamar Bella Arnon on 10 February 2012 (2 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
30 March 2011Annual return made up to 10 February 2011 with a full list of shareholders (4 pages)
30 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
26 April 2010Annual return made up to 10 February 2010 with a full list of shareholders (4 pages)
24 March 2010Registered office address changed from 2Nd Floor King House 5-11 Westbourne Grove London W2 4UA on 24 March 2010 (1 page)
17 March 2010Total exemption small company accounts made up to 31 March 2009 (2 pages)
23 April 2009Secretary's change of particulars / tamar arnon / 10/02/2009 (2 pages)
23 April 2009Return made up to 10/02/09; full list of members (3 pages)
23 April 2009Director's change of particulars / david scheinmann / 10/02/2009 (2 pages)
26 January 2009Accounts for a dormant company made up to 31 March 2007 (2 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (2 pages)
2 April 2008Return made up to 10/02/08; full list of members (3 pages)
28 October 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
9 March 2007Return made up to 10/02/07; full list of members (6 pages)
11 September 2006Return made up to 10/02/06; full list of members (6 pages)
15 March 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
25 January 2006Return made up to 10/02/05; full list of members
  • 363(287) ‐ Registered office changed on 25/01/06
(6 pages)
14 April 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
21 July 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
13 February 2004Return made up to 10/02/04; full list of members (6 pages)
12 August 2003Compulsory strike-off action has been discontinued (1 page)
9 August 2003Secretary resigned;director resigned (1 page)
9 August 2003New secretary appointed (2 pages)
9 August 2003Return made up to 10/02/03; full list of members (5 pages)
6 August 2003Total exemption small company accounts made up to 31 March 2002 (1 page)
29 July 2003First Gazette notice for compulsory strike-off (1 page)
22 February 2002Return made up to 10/02/02; full list of members (6 pages)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
4 December 2001Total exemption small company accounts made up to 31 March 2000 (4 pages)
2 May 2001Director's particulars changed (1 page)
6 March 2001Return made up to 10/02/01; full list of members
  • 363(287) ‐ Registered office changed on 06/03/01
(6 pages)
29 June 2000Accounts for a small company made up to 31 March 1999 (4 pages)
8 February 2000Return made up to 10/02/00; full list of members (6 pages)
11 January 2000Secretary's particulars changed;director's particulars changed (1 page)
23 April 1999Return made up to 10/02/99; full list of members (6 pages)
14 April 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 April 1999Secretary resigned (1 page)
6 April 1999Registered office changed on 06/04/99 from: 314 regents park road finchley london N3 2LT (1 page)
6 April 1999Director resigned (1 page)
6 April 1999New secretary appointed;new director appointed (2 pages)
6 April 1999New director appointed (2 pages)
22 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
11 April 1998Return made up to 10/02/98; full list of members (6 pages)
15 October 1997Registered office changed on 15/10/97 from: 261 preston drive brighton east sussex BN1 6FL (1 page)
5 August 1997Compulsory strike-off action has been discontinued (1 page)
3 August 1997Accounts for a small company made up to 31 March 1996 (5 pages)
29 July 1997First Gazette notice for compulsory strike-off (1 page)
24 April 1997New secretary appointed (2 pages)
24 April 1997Secretary resigned (1 page)
17 February 1996Return made up to 10/02/96; no change of members (4 pages)
18 September 1995Accounts for a small company made up to 30 November 1994 (3 pages)