Company NameUnicorn Dreams Limited
Company StatusDissolved
Company Number03252510
CategoryPrivate Limited Company
Incorporation Date20 September 1996(27 years, 7 months ago)
Dissolution Date14 September 1999 (24 years, 7 months ago)
Previous NameBrookpride Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameStuart John Lincoln
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed24 September 1996(4 days after company formation)
Appointment Duration2 years, 11 months (closed 14 September 1999)
RoleCompany Director
Correspondence Address38 Hawkes Road
Hornchurch
Essex
RM11 2HF
Secretary NameLilian Rose Lincoln
NationalityBritish
StatusClosed
Appointed24 September 1996(4 days after company formation)
Appointment Duration2 years, 11 months (closed 14 September 1999)
RoleSecretary
Correspondence Address38 Haynes Road
Hornchurch
Essex
RM11 2HT
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed20 September 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed20 September 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address38 Haynes Road
Hornchurch
Essex
RM11 2HT
RegionLondon
ConstituencyRomford
CountyGreater London
WardSquirrel's Heath
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1997 (26 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

14 September 1999Final Gazette dissolved via voluntary strike-off (1 page)
6 April 1999First Gazette notice for voluntary strike-off (1 page)
24 February 1999Application for striking-off (1 page)
28 April 1998Accounts for a small company made up to 30 September 1997 (7 pages)
23 December 1997Return made up to 20/09/97; full list of members (6 pages)
21 October 1996Memorandum and Articles of Association (15 pages)
20 October 1996New director appointed (2 pages)
20 October 1996Director resigned (1 page)
20 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
20 October 1996Secretary resigned (1 page)
20 October 1996New secretary appointed (2 pages)
7 October 1996Company name changed brookpride LIMITED\certificate issued on 08/10/96 (2 pages)
2 October 1996Registered office changed on 02/10/96 from: classic house 174-180 old street london EC1V 9BP (1 page)
20 September 1996Incorporation (20 pages)