Company NameDreamgate Restaurants Limited
Company StatusDissolved
Company Number03207439
CategoryPrivate Limited Company
Incorporation Date4 June 1996(27 years, 11 months ago)
Dissolution Date10 October 2000 (23 years, 7 months ago)
Previous NameSpeed 5651 Limited

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameUri Nachoom
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed12 June 1996(1 week, 1 day after company formation)
Appointment Duration4 years, 4 months (closed 10 October 2000)
RoleProperty Consultant
Correspondence Address1 Brunswick Place
Regents Park
London
NW1 4PN
Secretary NameMrs Sharron Nachoom
NationalityGerman
StatusClosed
Appointed12 June 1996(1 week, 1 day after company formation)
Appointment Duration4 years, 4 months (closed 10 October 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Fitzjohns Avenue
Hampstead
London
NW3 5JY
Director NameYaniv Nachoom
Date of BirthDecember 1968 (Born 55 years ago)
NationalityIsraeli
StatusResigned
Appointed12 February 1998(1 year, 8 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 10 June 1998)
RoleCompany Director
Correspondence AddressGround Floor 16 Aberdare Gardens
London
NW6 3PY
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed04 June 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed04 June 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address34 Rosslyn Hill
London
NW3 1NH
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardHampstead Town
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

10 October 2000Final Gazette dissolved via voluntary strike-off (1 page)
20 June 2000First Gazette notice for voluntary strike-off (1 page)
4 May 2000Application for striking-off (1 page)
3 February 2000Accounts for a dormant company made up to 31 December 1998 (5 pages)
29 December 1999Return made up to 04/06/99; no change of members (5 pages)
31 October 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
16 July 1998Return made up to 04/06/98; full list of members (8 pages)
24 June 1998Director resigned (1 page)
3 March 1998New director appointed (3 pages)
29 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 October 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
28 July 1997Return made up to 04/06/97; full list of members (7 pages)
29 July 1996Accounting reference date shortened from 30/06/97 to 31/12/96 (1 page)
7 July 1996Memorandum and Articles of Association (15 pages)
3 July 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
3 July 1996Director resigned (1 page)
3 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
3 July 1996£ nc 1000/100000 12/06/96 (1 page)
3 July 1996New director appointed (3 pages)
3 July 1996Secretary resigned (1 page)
3 July 1996New secretary appointed (2 pages)
25 June 1996Company name changed speed 5651 LIMITED\certificate issued on 25/06/96 (2 pages)
20 June 1996Registered office changed on 20/06/96 from: classic house 174-180 street london EC1V 9BP (1 page)
4 June 1996Incorporation (20 pages)