Company NameDreaming Of Joseph Lees Limited
Company StatusDissolved
Company Number03343720
CategoryPrivate Limited Company
Incorporation Date2 April 1997(27 years ago)
Dissolution Date20 March 2001 (23 years ago)
Previous NameDirectcase Limited

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameChristopher John Simon Harris
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed09 April 1997(1 week after company formation)
Appointment Duration3 years, 11 months (closed 20 March 2001)
RoleCompany Director
Correspondence Address33 St Lawrence Terrace
London
W10 5SR
Director NameChristopher Hewlins Milburn
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed09 April 1997(1 week after company formation)
Appointment Duration3 years, 11 months (closed 20 March 2001)
RoleFilm Director/Producer/Actor
Country of ResidenceUnited Kingdom
Correspondence Address33 St Lawrence Terrace
London
W10 5SR
Secretary NameChristopher Hewlins Milburn
NationalityBritish
StatusClosed
Appointed09 April 1997(1 week after company formation)
Appointment Duration3 years, 11 months (closed 20 March 2001)
RoleFilm Director/Producer/Actor
Country of ResidenceUnited Kingdom
Correspondence Address33 St Lawrence Terrace
London
W10 5SR
Director NameEric Styles
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1997(1 week after company formation)
Appointment Duration3 years (resigned 27 April 2000)
RoleTV Director
Correspondence Address132 Brunswick Street
Cardiff
Glamorgan
CF5 1LN
Wales
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed02 April 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 April 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressLangley House
Park Road
London
N2 8EX
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardEast Finchley
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

20 March 2001Final Gazette dissolved via compulsory strike-off (1 page)
21 November 2000First Gazette notice for compulsory strike-off (1 page)
24 July 2000Registered office changed on 24/07/00 from: ian skolnick and co trafalgar house grenville place london NW7 3SA (1 page)
15 May 2000Director resigned (1 page)
21 April 1999Return made up to 02/04/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
14 May 1998Return made up to 02/04/98; full list of members (6 pages)
25 February 1998Particulars of mortgage/charge (7 pages)
28 January 1998Particulars of mortgage/charge (3 pages)
15 January 1998Particulars of mortgage/charge (3 pages)
2 July 1997Company name changed directcase LIMITED\certificate issued on 03/07/97 (2 pages)
27 June 1997Secretary resigned (1 page)
27 June 1997Registered office changed on 27/06/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
27 June 1997New secretary appointed;new director appointed (2 pages)
27 June 1997New director appointed (2 pages)
27 June 1997New director appointed (2 pages)
27 June 1997Director resigned (1 page)
2 April 1997Incorporation (9 pages)