Goffs Oak
Waltham Cross
Hertfordshire
EN7 5SN
Director Name | Mr Giulio Santangelo |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 2013(16 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 06 June 2017) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 34a Rosslyn Hill London NW3 1NH |
Director Name | Mr Uri Nachoom |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1996(1 week, 1 day after company formation) |
Appointment Duration | 16 years, 7 months (resigned 31 January 2013) |
Role | Property Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 23 Sackville Street Mayfair London W1S 3DR |
Secretary Name | Mrs Sharron Nachoom |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 12 June 1996(1 week, 1 day after company formation) |
Appointment Duration | 5 years, 5 months (resigned 08 November 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Fitzjohns Avenue Hampstead London NW3 5JY |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | dreams.co.uk |
---|---|
Telephone | 0800 6525090 |
Telephone region | Freephone |
Registered Address | 34a Rosslyn Hill London NW3 1NH |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Hampstead Town |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
100 at £1 | Dreamgate Investments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £37,471 |
Cash | £45,108 |
Current Liabilities | £36,628 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
23 October 1997 | Delivered on: 1 November 1997 Persons entitled: United Mizrahi Bank Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 24 manchester street london. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|---|
23 October 1997 | Delivered on: 29 October 1997 Persons entitled: United Mizrahi Bank Limited Classification: Rent charge agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All rents now owing to the mortgagor or hereafter to become owing to it in respect of the property k/a 24 manchester street london W1. Outstanding |
6 June 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
19 July 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
14 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
18 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
3 July 2014 | Registered office address changed from 34 Rosslyn Hill London NW3 1NH on 3 July 2014 (1 page) |
3 July 2014 | Registered office address changed from 34 Rosslyn Hill London NW3 1NH on 3 July 2014 (1 page) |
3 July 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
26 September 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (4 pages) |
26 September 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (4 pages) |
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
19 July 2013 | Termination of appointment of Uri Nachoom as a director (1 page) |
3 June 2013 | Appointment of Mr Giulio Santangelo as a director (2 pages) |
3 October 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
18 July 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (4 pages) |
18 July 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (4 pages) |
30 September 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
7 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (4 pages) |
7 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (4 pages) |
28 September 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
7 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (5 pages) |
7 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Register inspection address has been changed (1 page) |
4 June 2010 | Secretary's details changed for Giulio Santangelo on 6 April 2010 (1 page) |
4 June 2010 | Secretary's details changed for Giulio Santangelo on 6 April 2010 (1 page) |
22 October 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
6 July 2009 | Return made up to 04/06/09; full list of members (3 pages) |
3 July 2009 | Director's change of particulars / uri nachoom / 09/01/2009 (2 pages) |
27 December 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
24 July 2008 | Director's change of particulars / uri nachoom / 15/03/2005 (1 page) |
24 July 2008 | Return made up to 04/06/08; full list of members (3 pages) |
2 November 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
5 June 2007 | Director's particulars changed (1 page) |
5 June 2007 | Return made up to 04/06/07; full list of members (2 pages) |
23 November 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
8 August 2006 | Return made up to 04/06/06; full list of members (2 pages) |
9 November 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
8 June 2005 | Return made up to 04/06/05; full list of members (2 pages) |
3 November 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
15 June 2004 | Return made up to 04/06/04; full list of members (6 pages) |
31 October 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
21 June 2003 | Return made up to 04/06/03; full list of members
|
27 October 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
17 June 2002 | Return made up to 04/06/02; full list of members (6 pages) |
10 December 2001 | New secretary appointed (2 pages) |
10 December 2001 | Secretary resigned (1 page) |
27 October 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
15 June 2001 | Return made up to 04/06/01; full list of members
|
2 November 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
27 June 2000 | Return made up to 04/06/00; full list of members
|
26 June 2000 | Director's particulars changed (1 page) |
16 April 2000 | Director's particulars changed (1 page) |
22 October 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
14 June 1999 | Return made up to 04/06/99; full list of members (7 pages) |
2 March 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
9 February 1999 | Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page) |
23 June 1998 | Return made up to 04/06/98; no change of members (5 pages) |
26 February 1998 | Accounts for a small company made up to 30 April 1997 (5 pages) |
1 November 1997 | Particulars of mortgage/charge (5 pages) |
29 October 1997 | Particulars of mortgage/charge (3 pages) |
28 July 1997 | Return made up to 04/06/97; full list of members (7 pages) |
14 January 1997 | Ad 06/09/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
29 July 1996 | Accounting reference date shortened from 30/06/97 to 30/04/97 (1 page) |
7 July 1996 | Memorandum and Articles of Association (14 pages) |
3 July 1996 | Secretary resigned (1 page) |
3 July 1996 | Resolutions
|
3 July 1996 | New director appointed (3 pages) |
3 July 1996 | £ nc 1000/100000 12/06/96 (1 page) |
3 July 1996 | Director resigned (1 page) |
3 July 1996 | New secretary appointed (2 pages) |
3 July 1996 | Resolutions
|
25 June 1996 | Company name changed speed 5652 LIMITED\certificate issued on 25/06/96 (2 pages) |
20 June 1996 | Registered office changed on 20/06/96 from: classic house 174-180 street london EC1V 9BP (1 page) |
4 June 1996 | Incorporation (20 pages) |