Company NameDreamcroft Management Limited
Company StatusDissolved
Company Number03152946
CategoryPrivate Limited Company
Incorporation Date30 January 1996(28 years, 3 months ago)
Dissolution Date20 July 1999 (24 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameElizabeth Proud
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed09 February 1996(1 week, 3 days after company formation)
Appointment Duration3 years, 5 months (closed 20 July 1999)
RoleComputer Consultant
Correspondence Address63 Clissold Court
Greenway Close
London
N4 2EZ
Secretary NamePaul Monaghan
NationalityBritish
StatusClosed
Appointed09 February 1996(1 week, 3 days after company formation)
Appointment Duration3 years, 5 months (closed 20 July 1999)
RoleCompany Director
Correspondence Address63 Clissold Court
Greenway Close
London
N4 2EZ
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed30 January 1996(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed30 January 1996(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Location

Registered Address63 Clissold Court
Greenway Close
London
N4 2EZ
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardClissold
Built Up AreaGreater London

Accounts

Latest Accounts28 February 1997 (27 years, 2 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

20 July 1999Final Gazette dissolved via voluntary strike-off (1 page)
23 March 1999First Gazette notice for voluntary strike-off (1 page)
18 February 1998Accounting reference date extended from 28/02/98 to 31/07/98 (1 page)
9 February 1998Return made up to 30/01/98; full list of members (6 pages)
9 February 1998Registered office changed on 09/02/98 from: 241-243 baker street london NW1 6XE (1 page)
2 November 1997Full accounts made up to 28 February 1997 (10 pages)
22 April 1997Ad 01/04/97--------- £ si 73@1=73 £ ic 27/100 (2 pages)
22 April 1997Ad 01/04/97--------- £ si 25@1=25 £ ic 2/27 (2 pages)
11 February 1997Return made up to 30/01/97; full list of members (5 pages)
4 March 1996Registered office changed on 04/03/96 from: international house 31 church road hendon london NW4 4EB (1 page)
4 March 1996Secretary resigned (1 page)
4 March 1996New director appointed (2 pages)
4 March 1996New secretary appointed (2 pages)
4 March 1996Director resigned (1 page)
28 February 1996Memorandum and Articles of Association (4 pages)
28 February 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 February 1996Accounting reference date notified as 28/02 (1 page)
30 January 1996Incorporation (15 pages)