Company NameDreamacre Limited
Company StatusDissolved
Company Number03167283
CategoryPrivate Limited Company
Incorporation Date4 March 1996(28 years, 1 month ago)
Dissolution Date14 October 1997 (26 years, 6 months ago)

Directors

Director NameJonathan Bernard Scott
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed04 March 1996(same day as company formation)
RoleMusician
Correspondence Address61 Bousfield Road
London
SE14 5TP
Director NamePhilip John Veacock
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed04 March 1996(same day as company formation)
RoleMusician
Correspondence Address54 Wyndcliff Road
Charlton
London
SE7 7JX
Secretary NamePhilip John Veacock
NationalityBritish
StatusClosed
Appointed04 March 1996(same day as company formation)
RoleMusician
Correspondence Address54 Wyndcliff Road
Charlton
London
SE7 7JX
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed04 March 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed04 March 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressRussell Bedford House
City Forum
250 City Road
London
EC1V 2QQ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts4 March 1996 (28 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End04 March

Filing History

14 October 1997Final Gazette dissolved via voluntary strike-off (1 page)
24 June 1997First Gazette notice for voluntary strike-off (1 page)
9 May 1997Application for striking-off (1 page)
13 March 1996Director resigned (2 pages)
13 March 1996Secretary resigned (2 pages)
13 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 March 1996New director appointed (1 page)
13 March 1996Accounting reference date shortened from 31/03 to 04/03 (1 page)
13 March 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 March 1996New secretary appointed;new director appointed (1 page)
13 March 1996Registered office changed on 13/03/96 from: 120 east road london N1 6AA (1 page)
4 March 1996Incorporation (15 pages)