Company NameDistant Dreams Limited
Company StatusDissolved
Company Number03376817
CategoryPrivate Limited Company
Incorporation Date28 May 1997(26 years, 11 months ago)
Dissolution Date24 April 2018 (5 years, 12 months ago)
Previous NameDistant Dream Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Richard David Francis
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed04 October 2006(9 years, 4 months after company formation)
Appointment Duration11 years, 6 months (closed 24 April 2018)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressHill House 1 Little New Street
London
EC4A 3TR
Director NamePeter James Traynor
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1998(1 year after company formation)
Appointment Duration6 years, 10 months (resigned 25 April 2005)
RoleTour Operator
Correspondence Address12 St Winifreds Road
Biggin Hill
Kent
TN16 3HP
Director NameFabio Mantegazza
Date of BirthNovember 1955 (Born 68 years ago)
NationalitySwiss
StatusResigned
Appointed05 June 1998(1 year after company formation)
Appointment Duration8 years, 3 months (resigned 26 September 2006)
RoleTour Operator
Correspondence Address62 Cathcart Road
London
SW10 9JQ
Director NameMr Michael Austin
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1998(1 year after company formation)
Appointment Duration10 months, 4 weeks (resigned 30 April 1999)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressShornfield Wood House Shrub Lane
Burwash
Etchingham
East Sussex
TN19 7ED
Secretary NameMr Malcolm Graham Entwistle
NationalityBritish
StatusResigned
Appointed05 June 1998(1 year after company formation)
Appointment Duration1 year, 8 months (resigned 31 January 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Lindisfarne Road
Wimbledon
London
SW20 0NW
Director NameAndrew John Stanley Field
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1999(1 year, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 27 March 2000)
RoleFinance Director
Correspondence AddressWood View
Sliders Lane Furners Green
Uckfield
East Sussex
TN22 3RT
Director NameMr Paul Douglas Jolliffe
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1999(1 year, 8 months after company formation)
Appointment Duration7 years, 5 months (resigned 19 July 2006)
RoleTour Operator
Correspondence AddressNiblick House Long Mill Lane
St Mary Platt
Sevenoaks
Kent
TN15 8LZ
Director NameMr Paul Riches
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1999(2 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 20 June 2001)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address79 Circle Gardens
Merton Park
London
SW19 3JT
Secretary NameCarol Anne Martin
NationalityBritish
StatusResigned
Appointed19 April 2000(2 years, 10 months after company formation)
Appointment Duration2 years (resigned 01 May 2002)
RoleCompany Director
Correspondence Address50 Broadway
Westminster
London
SW1H 0BL
Director NameMr Peter Richard Brown
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2000(3 years, 1 month after company formation)
Appointment Duration9 years, 8 months (resigned 25 March 2010)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressFour Elms Blackstone Lane
Blackstone
Henfield
West Sussex
BN5 9TA
Director NameLucinda Jane Charlesworth
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2001(3 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 April 2005)
RoleCompany Director
Correspondence AddressThorntrees Church Hill
Merstham
Redhill
Surrey
RH1 3BJ
Director NameGraham Coles
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2001(3 years, 7 months after company formation)
Appointment Duration5 years, 6 months (resigned 19 July 2006)
RoleTour Operator
Correspondence Address3 The Ferns Maidstone Road
St Mary Platt
Sevenoaks
Kent
TN15 8JF
Secretary NameGeoffrey Atkinson
NationalityBritish
StatusResigned
Appointed01 May 2002(4 years, 11 months after company formation)
Appointment Duration9 years, 9 months (resigned 06 February 2012)
RoleSolicitor
Correspondence AddressProspect House
Prospect Way, London Luton
Airport, Luton
Bedfordshire
LU2 9NU
Director NameMr Paul Douglas Jolliffe
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2007(9 years, 9 months after company formation)
Appointment Duration2 years (resigned 03 April 2009)
RoleTour Operator
Correspondence AddressNiblick House Long Mill Lane
St Mary Platt
Sevenoaks
Kent
TN15 8LZ
Director NameMr Stuart Robert Jackson
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2010(12 years, 10 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 10 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressProspect House
Prospect Way, London Luton
Airport, Luton
Bedfordshire
LU2 9NU
Director NameMr Hugh Sinclair Cole Morgan
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2011(13 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 October 2014)
RoleOverseas & Purchasing
Country of ResidenceUnited Kingdom
Correspondence AddressProspect House
Prospect Way, London Luton
Airport, Luton
Bedfordshire
LU2 9NU
Secretary NameMr John Marray
StatusResigned
Appointed07 February 2012(14 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 10 November 2014)
RoleCompany Director
Correspondence AddressProspect House
Prospect Way, London Luton
Airport, Luton
Bedfordshire
LU2 9NU
Director NameMr Philip Nathan Boggon
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2013(16 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 April 2015)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressProspect House
Prospect Way, London Luton
Airport, Luton
Bedfordshire
LU2 9NU
Director NameFNCS Limited (Corporation)
StatusResigned
Appointed28 May 1997(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF1 4DX
Wales
Director NameFirst Clifton Nominees Limited (Corporation)
StatusResigned
Appointed28 May 1997(same day as company formation)
Correspondence Address2nd Floor Atlantic House
Circular Road
Douglas
Isle Of Man
IM1 1SQ
Secretary NameIls (Isle Of Man) Limited (Corporation)
StatusResigned
Appointed28 May 1997(same day as company formation)
Correspondence AddressSecond Floor, Atlantic House
Circular Road
Douglas
Isle Of Man
IM1 1SQ
Secretary NameFNCS Secretaries Limited (Corporation)
StatusResigned
Appointed28 May 1997(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF1 4DX
Wales
Secretary NameBciti Legal Secretaries Limited (Corporation)
StatusResigned
Appointed01 February 2000(2 years, 8 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 19 April 2000)
Correspondence Address36 Whitefriars Street
London
EC4Y 8BQ

Contact

Websitecosmos.co.uk
Telephone0800 6681365
Telephone regionFreephone

Location

Registered AddressDeloitte Llp
Hill House 1 Little New Street
London
EC4A 3TR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Shareholders

50k at £1Cosmos Holidays LTD
100.00%
Ordinary

Accounts

Latest Accounts31 October 2014 (9 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Charges

24 October 2014Delivered on: 3 November 2014
Persons entitled: Petrol Jersey Limited

Classification: A registered charge
Outstanding
24 October 2014Delivered on: 30 October 2014
Persons entitled:
The Board of the Pension Protection Fund
Monarch Airlines Retirement Benefit Plan Limited

Classification: A registered charge
Outstanding

Filing History

24 April 2018Final Gazette dissolved following liquidation (1 page)
24 January 2018Return of final meeting in a members' voluntary winding up (12 pages)
3 January 2018Liquidators' statement of receipts and payments to 7 November 2017 (12 pages)
2 June 2017Removal of liquidator by court order (10 pages)
2 June 2017Appointment of a voluntary liquidator (1 page)
2 June 2017Removal of liquidator by court order (10 pages)
2 June 2017Appointment of a voluntary liquidator (1 page)
6 January 2017Register(s) moved to registered inspection location Prospect House London Luton Airport Bedfordshire LU2 9NU (2 pages)
6 January 2017Register(s) moved to registered inspection location Prospect House London Luton Airport Bedfordshire LU2 9NU (2 pages)
6 January 2017Register inspection address has been changed to Prospect House London Luton Airport Bedfordshire LU2 9NU (2 pages)
6 January 2017Register inspection address has been changed to Prospect House London Luton Airport Bedfordshire LU2 9NU (2 pages)
30 November 2016Registered office address changed from Prospect House Prospect Way, London Luton Airport, Luton Bedfordshire LU2 9NU to Hill House 1 Little New Street London EC4A 3TR on 30 November 2016 (2 pages)
30 November 2016Appointment of a voluntary liquidator (2 pages)
30 November 2016Registered office address changed from Prospect House Prospect Way, London Luton Airport, Luton Bedfordshire LU2 9NU to Hill House 1 Little New Street London EC4A 3TR on 30 November 2016 (2 pages)
30 November 2016Declaration of solvency (3 pages)
30 November 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-11-08
(1 page)
30 November 2016Declaration of solvency (3 pages)
30 November 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-11-08
(1 page)
30 November 2016Appointment of a voluntary liquidator (2 pages)
7 November 2016Satisfaction of charge 033768170002 in full (1 page)
7 November 2016Satisfaction of charge 033768170001 in full (1 page)
7 November 2016Satisfaction of charge 033768170001 in full (1 page)
7 November 2016Satisfaction of charge 033768170002 in full (1 page)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
31 May 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 50,000
(3 pages)
31 May 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 50,000
(3 pages)
29 July 2015Accounts for a dormant company made up to 31 October 2014 (6 pages)
29 July 2015Accounts for a dormant company made up to 31 October 2014 (6 pages)
24 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 50,000
(3 pages)
24 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 50,000
(3 pages)
30 April 2015Termination of appointment of Philip Nathan Boggon as a director on 30 April 2015 (1 page)
30 April 2015Termination of appointment of Philip Nathan Boggon as a director on 30 April 2015 (1 page)
12 November 2014Termination of appointment of Hugh Sinclair Cole Morgan as a director on 31 October 2014 (1 page)
12 November 2014Termination of appointment of John Marray as a secretary on 10 November 2014 (1 page)
12 November 2014Termination of appointment of John Marray as a secretary on 10 November 2014 (1 page)
12 November 2014Termination of appointment of Hugh Sinclair Cole Morgan as a director on 31 October 2014 (1 page)
3 November 2014Registration of charge 033768170002, created on 24 October 2014 (95 pages)
3 November 2014Registration of charge 033768170002, created on 24 October 2014 (95 pages)
31 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(13 pages)
31 October 2014Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
30 October 2014Registration of charge 033768170001, created on 24 October 2014 (105 pages)
30 October 2014Registration of charge 033768170001, created on 24 October 2014 (105 pages)
9 July 2014Accounts for a dormant company made up to 31 October 2013 (6 pages)
9 July 2014Accounts for a dormant company made up to 31 October 2013 (6 pages)
19 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 50,000
(4 pages)
19 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 50,000
(4 pages)
3 December 2013Appointment of Mr Philip Nathan Boggon as a director (2 pages)
3 December 2013Appointment of Mr Philip Nathan Boggon as a director (2 pages)
11 July 2013Accounts for a dormant company made up to 31 October 2012 (6 pages)
11 July 2013Accounts for a dormant company made up to 31 October 2012 (6 pages)
25 June 2013Annual return made up to 28 May 2013 with a full list of shareholders (4 pages)
25 June 2013Annual return made up to 28 May 2013 with a full list of shareholders (4 pages)
25 July 2012Accounts for a dormant company made up to 31 October 2011 (6 pages)
25 July 2012Accounts for a dormant company made up to 31 October 2011 (6 pages)
28 June 2012Annual return made up to 28 May 2012 with a full list of shareholders (3 pages)
28 June 2012Annual return made up to 28 May 2012 with a full list of shareholders (3 pages)
10 April 2012Director's details changed for Mr Hugh Sinclair Cole Morgan on 16 December 2011 (2 pages)
10 April 2012Director's details changed for Mr Hugh Sinclair Cole Morgan on 16 December 2011 (2 pages)
20 February 2012Termination of appointment of Geoffrey Atkinson as a secretary (1 page)
20 February 2012Appointment of Mr John Marray as a secretary (1 page)
20 February 2012Termination of appointment of Geoffrey Atkinson as a secretary (1 page)
20 February 2012Appointment of Mr John Marray as a secretary (1 page)
1 August 2011Accounts for a dormant company made up to 31 October 2010 (6 pages)
1 August 2011Accounts for a dormant company made up to 31 October 2010 (6 pages)
23 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (3 pages)
23 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (3 pages)
24 February 2011Appointment of Mr Hugh Sinclair Cole Morgan as a director (2 pages)
24 February 2011Appointment of Mr Hugh Sinclair Cole Morgan as a director (2 pages)
24 February 2011Termination of appointment of Stuart Jackson as a director (1 page)
24 February 2011Termination of appointment of Stuart Jackson as a director (1 page)
17 September 2010Director's details changed for Mr Richard David Francis on 8 July 2010 (2 pages)
17 September 2010Director's details changed for Mr Richard David Francis on 8 July 2010 (2 pages)
17 September 2010Director's details changed for Mr Richard David Francis on 8 July 2010 (2 pages)
9 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (4 pages)
9 June 2010Secretary's details changed for Geoffrey Atkinson on 28 May 2010 (1 page)
9 June 2010Secretary's details changed for Geoffrey Atkinson on 28 May 2010 (1 page)
9 June 2010Director's details changed for Mr Richard David Francis on 28 May 2010 (2 pages)
9 June 2010Director's details changed for Mr Richard David Francis on 28 May 2010 (2 pages)
9 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (4 pages)
29 April 2010Full accounts made up to 31 October 2009 (15 pages)
29 April 2010Full accounts made up to 31 October 2009 (15 pages)
11 April 2010Appointment of Mr Stuart Robert Jackson as a director (2 pages)
11 April 2010Appointment of Mr Stuart Robert Jackson as a director (2 pages)
30 March 2010Termination of appointment of Peter Brown as a director (1 page)
30 March 2010Termination of appointment of Peter Brown as a director (1 page)
31 October 2009Statement of capital on 31 October 2009
  • GBP 50,000
(4 pages)
31 October 2009Statement of capital on 31 October 2009
  • GBP 50,000
(4 pages)
23 October 2009Solvency statement dated 14/10/09 (1 page)
23 October 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
23 October 2009Solvency statement dated 14/10/09 (1 page)
23 October 2009Statement by directors (1 page)
23 October 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
23 October 2009Statement by directors (1 page)
8 October 2009Director's details changed for Mr Richard David Francis on 19 September 2009 (2 pages)
8 October 2009Director's details changed for Mr Richard David Francis on 19 September 2009 (2 pages)
22 June 2009Return made up to 28/05/09; full list of members (3 pages)
22 June 2009Location of debenture register (1 page)
22 June 2009Return made up to 28/05/09; full list of members (3 pages)
22 June 2009Location of debenture register (1 page)
6 June 2009Full accounts made up to 31 October 2008 (12 pages)
6 June 2009Full accounts made up to 31 October 2008 (12 pages)
22 April 2009Appointment terminated director paul jolliffe (1 page)
22 April 2009Appointment terminated director paul jolliffe (1 page)
14 August 2008Director's change of particulars / richard francis / 13/08/2008 (2 pages)
14 August 2008Director's change of particulars / richard francis / 13/08/2008 (2 pages)
6 June 2008Return made up to 28/05/08; full list of members (4 pages)
6 June 2008Return made up to 28/05/08; full list of members (4 pages)
31 March 2008Full accounts made up to 31 October 2007 (12 pages)
31 March 2008Full accounts made up to 31 October 2007 (12 pages)
26 June 2007Return made up to 28/05/07; full list of members (3 pages)
26 June 2007Return made up to 28/05/07; full list of members (3 pages)
23 May 2007Full accounts made up to 31 October 2006 (12 pages)
23 May 2007Full accounts made up to 31 October 2006 (12 pages)
30 March 2007New director appointed (2 pages)
30 March 2007New director appointed (2 pages)
19 October 2006New director appointed (2 pages)
19 October 2006New director appointed (2 pages)
12 October 2006Director resigned (1 page)
12 October 2006Director resigned (1 page)
22 August 2006Full accounts made up to 31 October 2005 (12 pages)
22 August 2006Full accounts made up to 31 October 2005 (12 pages)
9 August 2006Director resigned (1 page)
9 August 2006Director resigned (1 page)
9 August 2006Director resigned (1 page)
9 August 2006Director resigned (1 page)
27 June 2006Return made up to 28/05/06; full list of members (3 pages)
27 June 2006Return made up to 28/05/06; full list of members (3 pages)
26 June 2006Director's particulars changed (1 page)
26 June 2006Director's particulars changed (1 page)
13 December 2005Director resigned (1 page)
13 December 2005Director resigned (1 page)
13 December 2005Director resigned (1 page)
13 December 2005Director resigned (1 page)
30 August 2005Full accounts made up to 31 October 2004 (11 pages)
30 August 2005Full accounts made up to 31 October 2004 (11 pages)
1 July 2005Return made up to 28/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
1 July 2005Return made up to 28/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
27 July 2004Full accounts made up to 31 October 2003 (11 pages)
27 July 2004Full accounts made up to 31 October 2003 (11 pages)
29 June 2004Return made up to 28/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
29 June 2004Return made up to 28/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
26 January 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 January 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 September 2003Full accounts made up to 31 October 2002 (13 pages)
3 September 2003Full accounts made up to 31 October 2002 (13 pages)
9 July 2003Return made up to 28/05/03; full list of members (9 pages)
9 July 2003Return made up to 28/05/03; full list of members (9 pages)
27 November 2002Registered office changed on 27/11/02 from: monarch airlines LIMITED, london luton airport, luton, bedfordshire LU2 9NU (1 page)
27 November 2002Registered office changed on 27/11/02 from: monarch airlines LIMITED, london luton airport, luton, bedfordshire LU2 9NU (1 page)
16 August 2002Full accounts made up to 31 October 2001 (13 pages)
16 August 2002Full accounts made up to 31 October 2001 (13 pages)
12 July 2002Secretary resigned (1 page)
12 July 2002Return made up to 28/05/02; full list of members
  • 363(287) ‐ Registered office changed on 12/07/02
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
12 July 2002Registered office changed on 12/07/02 from: wren court, 17 london road, bromley, kent BR1 1DE (1 page)
12 July 2002Secretary resigned (1 page)
12 July 2002New secretary appointed (2 pages)
12 July 2002Return made up to 28/05/02; full list of members
  • 363(287) ‐ Registered office changed on 12/07/02
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
12 July 2002Registered office changed on 12/07/02 from: wren court, 17 london road, bromley, kent BR1 1DE (1 page)
12 July 2002New secretary appointed (2 pages)
25 February 2002Secretary's particulars changed (1 page)
25 February 2002Secretary's particulars changed (1 page)
11 February 2002Director resigned (1 page)
11 February 2002Director resigned (1 page)
5 July 2001Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
5 July 2001Nc inc already adjusted 27/04/01 (1 page)
5 July 2001Ad 27/04/01--------- £ si 415000@1=415000 £ ic 650000/1065000 (2 pages)
5 July 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 July 2001Ad 27/04/01--------- £ si 415000@1=415000 £ ic 650000/1065000 (2 pages)
5 July 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 July 2001Return made up to 28/05/01; full list of members (8 pages)
5 July 2001Nc inc already adjusted 27/04/01 (1 page)
5 July 2001Return made up to 28/05/01; full list of members (8 pages)
5 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 July 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
5 July 2001Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
5 July 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
5 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 May 2001Full accounts made up to 31 October 2000 (14 pages)
21 May 2001Full accounts made up to 31 October 2000 (14 pages)
19 February 2001New director appointed (2 pages)
19 February 2001New director appointed (2 pages)
19 February 2001New director appointed (2 pages)
19 February 2001New director appointed (2 pages)
1 September 2000New director appointed (3 pages)
1 September 2000New director appointed (3 pages)
29 June 2000Return made up to 28/05/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
29 June 2000Return made up to 28/05/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
13 June 2000Registered office changed on 13/06/00 from: tourama house, 17 homesdale road, bromley kent BR2 9LX (1 page)
13 June 2000Director resigned (1 page)
13 June 2000Director resigned (1 page)
13 June 2000Secretary resigned (1 page)
13 June 2000New secretary appointed (2 pages)
13 June 2000Secretary resigned (1 page)
13 June 2000Secretary resigned (1 page)
13 June 2000Secretary resigned (1 page)
13 June 2000Registered office changed on 13/06/00 from: tourama house, 17 homesdale road, bromley kent BR2 9LX (1 page)
13 June 2000New secretary appointed (2 pages)
13 June 2000New secretary appointed (2 pages)
13 June 2000New secretary appointed (2 pages)
10 May 2000Full accounts made up to 31 October 1999 (14 pages)
10 May 2000Full accounts made up to 31 October 1999 (14 pages)
4 May 2000Ad 28/04/00--------- £ si 600000@1=600000 £ ic 50000/650000 (2 pages)
4 May 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 May 2000Nc inc already adjusted 28/04/00 (1 page)
4 May 2000Nc inc already adjusted 28/04/00 (1 page)
4 May 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 May 2000Ad 28/04/00--------- £ si 600000@1=600000 £ ic 50000/650000 (2 pages)
29 July 1999New director appointed (2 pages)
29 July 1999New director appointed (2 pages)
25 June 1999Return made up to 28/05/99; full list of members
  • 363(287) ‐ Registered office changed on 25/06/99
(8 pages)
25 June 1999Return made up to 28/05/99; full list of members
  • 363(287) ‐ Registered office changed on 25/06/99
(8 pages)
20 May 1999Accounting reference date extended from 31/05/99 to 31/10/99 (1 page)
20 May 1999Director resigned (1 page)
20 May 1999Accounting reference date extended from 31/05/99 to 31/10/99 (1 page)
20 May 1999Director resigned (1 page)
15 March 1999New director appointed (2 pages)
15 March 1999New director appointed (2 pages)
15 March 1999New director appointed (2 pages)
15 March 1999New director appointed (2 pages)
7 January 1999Director's particulars changed (1 page)
7 January 1999Director's particulars changed (1 page)
17 July 1998Ad 13/07/98--------- £ si 49000@1=49000 £ ic 1000/50000 (2 pages)
17 July 1998Ad 13/07/98--------- £ si 49000@1=49000 £ ic 1000/50000 (2 pages)
29 June 1998New secretary appointed (2 pages)
29 June 1998New director appointed (2 pages)
29 June 1998New director appointed (2 pages)
29 June 1998Company name changed distant dream LIMITED\certificate issued on 30/06/98 (2 pages)
29 June 1998New director appointed (2 pages)
29 June 1998New director appointed (2 pages)
29 June 1998New director appointed (2 pages)
29 June 1998New secretary appointed (2 pages)
29 June 1998New director appointed (2 pages)
29 June 1998Company name changed distant dream LIMITED\certificate issued on 30/06/98 (2 pages)
26 June 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
26 June 1998£ nc 1000/50000 18/06/98 (1 page)
26 June 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
26 June 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
26 June 1998£ nc 1000/50000 18/06/98 (1 page)
16 June 1998Secretary resigned (1 page)
16 June 1998Secretary resigned (1 page)
16 June 1998Ad 05/06/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
16 June 1998Director resigned (1 page)
16 June 1998Registered office changed on 16/06/98 from: floor 5 three kings court, 150 fleet street, london, EC4A 2DQ (1 page)
16 June 1998Ad 05/06/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
16 June 1998Director resigned (1 page)
16 June 1998Registered office changed on 16/06/98 from: floor 5 three kings court, 150 fleet street, london, EC4A 2DQ (1 page)
4 June 1998Return made up to 28/05/98; full list of members (6 pages)
4 June 1998Return made up to 28/05/98; full list of members (6 pages)
3 June 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 June 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 June 1998Accounts for a dormant company made up to 31 May 1998 (1 page)
3 June 1998Accounts for a dormant company made up to 31 May 1998 (1 page)
1 February 1998Registered office changed on 01/02/98 from: 129 queen street, cardiff, CF1 4BJ (1 page)
1 February 1998Secretary resigned (1 page)
1 February 1998New director appointed (2 pages)
1 February 1998Registered office changed on 01/02/98 from: 129 queen street, cardiff, CF1 4BJ (1 page)
1 February 1998Director resigned (1 page)
1 February 1998Secretary resigned (1 page)
1 February 1998New secretary appointed (2 pages)
1 February 1998Director resigned (1 page)
1 February 1998New director appointed (2 pages)
1 February 1998New secretary appointed (2 pages)
28 May 1997Incorporation (14 pages)
28 May 1997Incorporation (14 pages)