Company NameDreamlooks Limited
DirectorsShirin Hossein Zadeh and Farzaneh Hosseinzadeh
Company StatusActive
Company Number03192909
CategoryPrivate Limited Company
Incorporation Date30 April 1996(28 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameShirin Hossein Zadeh
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address88 Lichfield Grove
C/O Nccs Associates Limited
London
N3 2JN
Director NameFarzaneh Hosseinzadeh
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2001(5 years, 1 month after company formation)
Appointment Duration22 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address88 Lichfield Grove
C/O Nccs Associates Limited
London
N3 2JN
Secretary NameFarzaneh Hosseinzadeh
NationalityBritish
StatusCurrent
Appointed04 November 2001(5 years, 6 months after company formation)
Appointment Duration22 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address88 Lichfield Grove
C/O Nccs Associates Limited
London
N3 2JN
Secretary NameReza Mohamadzadeh
NationalityBritish
StatusResigned
Appointed30 April 1996(same day as company formation)
RoleCompany Director
Correspondence Address36 Thayer Street
London
W1 5LH
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed30 April 1996(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed30 April 1996(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Contact

Websitewww.dreamlooks.co.uk

Location

Registered Address88 Lichfield Grove
C/O Nccs Associates Limited
London
N3 2JN
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1Miss S. Hosseinzadeh
100.00%
Ordinary

Financials

Year2014
Net Worth£11,428
Cash£66,517
Current Liabilities£116,365

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return30 April 2023 (12 months ago)
Next Return Due14 May 2024 (2 weeks, 2 days from now)

Filing History

28 November 2020Registered office address changed from 272 Regents Park Road London N3 3HN to 88 Lichfield Grove C/O Nccs Associates Limited London N3 2JN on 28 November 2020 (1 page)
28 May 2020Micro company accounts made up to 31 July 2019 (5 pages)
14 May 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
13 May 2020Director's details changed for Shirin Hossein Zadeh on 29 April 2020 (2 pages)
10 June 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
5 April 2019Micro company accounts made up to 31 July 2018 (5 pages)
22 June 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
29 March 2018Micro company accounts made up to 31 July 2017 (5 pages)
10 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
10 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
25 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 2
(5 pages)
25 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 2
(5 pages)
25 February 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
25 February 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
20 May 2015Director's details changed for Farzaneh Hosseinzadeh on 1 April 2014 (2 pages)
20 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 2
(5 pages)
20 May 2015Director's details changed for Shirin Hossein Zadeh on 5 May 2014 (2 pages)
20 May 2015Secretary's details changed for Farzaneh Hosseinzadeh on 1 April 2015 (1 page)
20 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 2
(5 pages)
20 May 2015Director's details changed for Shirin Hossein Zadeh on 5 May 2014 (2 pages)
20 May 2015Secretary's details changed for Farzaneh Hosseinzadeh on 1 April 2015 (1 page)
20 May 2015Director's details changed for Farzaneh Hosseinzadeh on 1 April 2014 (2 pages)
20 May 2015Secretary's details changed for Farzaneh Hosseinzadeh on 1 April 2015 (1 page)
20 May 2015Director's details changed for Farzaneh Hosseinzadeh on 1 April 2014 (2 pages)
20 May 2015Director's details changed for Shirin Hossein Zadeh on 5 May 2014 (2 pages)
7 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
7 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
15 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 2
(5 pages)
15 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 2
(5 pages)
16 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
16 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
15 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (5 pages)
15 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (5 pages)
25 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
25 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
16 July 2012Annual return made up to 30 April 2012 with a full list of shareholders (5 pages)
16 July 2012Annual return made up to 30 April 2012 with a full list of shareholders (5 pages)
26 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
26 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
16 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
16 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
18 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
18 May 2010Director's details changed for Shirin Hossein Zadeh on 30 April 2010 (2 pages)
18 May 2010Director's details changed for Farzaneh Hosseinzadeh on 30 April 2010 (2 pages)
18 May 2010Director's details changed for Farzaneh Hosseinzadeh on 30 April 2010 (2 pages)
18 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
18 May 2010Director's details changed for Shirin Hossein Zadeh on 30 April 2010 (2 pages)
27 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
27 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
3 August 2009Return made up to 30/04/09; full list of members (3 pages)
3 August 2009Return made up to 30/04/09; full list of members (3 pages)
28 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
28 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
20 June 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
20 June 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
19 May 2008Director's change of particulars / farzaneh hosseinzadeh / 01/05/2007 (1 page)
19 May 2008Director's change of particulars / shirin hossein zadeh / 01/05/2007 (1 page)
19 May 2008Director's change of particulars / farzaneh hosseinzadeh / 01/05/2007 (1 page)
19 May 2008Director's change of particulars / shirin hossein zadeh / 01/05/2007 (1 page)
19 May 2008Return made up to 30/04/08; full list of members (3 pages)
19 May 2008Return made up to 30/04/08; full list of members (3 pages)
14 July 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
14 July 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
9 May 2007Return made up to 30/04/07; full list of members (2 pages)
9 May 2007Return made up to 30/04/07; full list of members (2 pages)
31 May 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
31 May 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
12 May 2006Return made up to 30/04/06; full list of members (7 pages)
12 May 2006Return made up to 30/04/06; full list of members (7 pages)
12 August 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
12 August 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
31 May 2005Return made up to 30/04/05; full list of members (7 pages)
31 May 2005Return made up to 30/04/05; full list of members (7 pages)
22 October 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
22 October 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
28 April 2004Return made up to 30/04/04; full list of members (7 pages)
28 April 2004Return made up to 30/04/04; full list of members (7 pages)
1 June 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
1 June 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
12 May 2003Return made up to 30/04/03; full list of members (7 pages)
12 May 2003Return made up to 30/04/03; full list of members (7 pages)
6 June 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
6 June 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
3 May 2002Return made up to 30/04/02; full list of members (7 pages)
3 May 2002Return made up to 30/04/02; full list of members (7 pages)
11 January 2002New secretary appointed (2 pages)
11 January 2002New secretary appointed (2 pages)
11 January 2002Secretary resigned (1 page)
11 January 2002Secretary resigned (1 page)
7 July 2001New director appointed (2 pages)
7 July 2001New director appointed (2 pages)
24 May 2001Accounts for a small company made up to 31 July 2000 (6 pages)
24 May 2001Accounts for a small company made up to 31 July 2000 (6 pages)
21 May 2001Return made up to 30/04/01; full list of members (6 pages)
21 May 2001Return made up to 30/04/01; full list of members (6 pages)
9 February 2001Accounting reference date extended from 30/04/00 to 31/07/00 (1 page)
9 February 2001Accounting reference date extended from 30/04/00 to 31/07/00 (1 page)
31 May 2000Return made up to 30/04/00; full list of members (6 pages)
31 May 2000Return made up to 30/04/00; full list of members (6 pages)
2 March 2000Accounts for a small company made up to 30 April 1999 (6 pages)
2 March 2000Accounts for a small company made up to 30 April 1999 (6 pages)
14 July 1999Return made up to 30/04/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 July 1999Return made up to 30/04/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 February 1999Accounts for a small company made up to 30 April 1998 (5 pages)
26 February 1999Accounts for a small company made up to 30 April 1998 (5 pages)
12 May 1998Return made up to 30/04/98; no change of members (4 pages)
12 May 1998Return made up to 30/04/98; no change of members (4 pages)
22 September 1997Accounts for a small company made up to 30 April 1997 (5 pages)
22 September 1997Accounts for a small company made up to 30 April 1997 (5 pages)
27 May 1997Return made up to 30/04/97; full list of members (6 pages)
27 May 1997Return made up to 30/04/97; full list of members (6 pages)
14 June 1996Registered office changed on 14/06/96 from: international house 31 church road hendon london NW4 4EB (1 page)
14 June 1996New director appointed (2 pages)
14 June 1996New secretary appointed (2 pages)
14 June 1996New director appointed (2 pages)
14 June 1996New secretary appointed (2 pages)
14 June 1996Registered office changed on 14/06/96 from: international house 31 church road hendon london NW4 4EB (1 page)
1 June 1996Secretary resigned (1 page)
1 June 1996Director resigned (1 page)
1 June 1996Director resigned (1 page)
1 June 1996Secretary resigned (1 page)
30 April 1996Incorporation (15 pages)
30 April 1996Incorporation (15 pages)