Company NameI Dreamed Of Africa Limited
Company StatusDissolved
Company Number03561998
CategoryPrivate Limited Company
Incorporation Date6 May 1998(26 years ago)
Dissolution Date16 May 2006 (17 years, 11 months ago)
Previous NameI Dream In Africa UK Limited

Business Activity

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

Directors

Director NameMr Antony Brian Robertson
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed06 May 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Coval Gardens
East Sheen
London
SW14 7DG
Director NameMr Alan George Castle
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed19 August 2005(7 years, 3 months after company formation)
Appointment Duration9 months (closed 16 May 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address14 Erpingham Road
Putney
London
SW15 1BG
Secretary NameMr Alan George Castle
NationalityBritish
StatusClosed
Appointed19 August 2005(7 years, 3 months after company formation)
Appointment Duration9 months (closed 16 May 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address14 Erpingham Road
Putney
London
SW15 1BG
Director NamePaul Antony Ryan
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1998(same day as company formation)
RoleCompany Director
Correspondence Address13 Roderick Road
London
NW3 2NN
Secretary NamePaul Antony Ryan
NationalityBritish
StatusResigned
Appointed06 May 1998(same day as company formation)
RoleCompany Director
Correspondence Address13 Roderick Road
London
NW3 2NN
Director NameMs Sukhjeet Kaur Gill
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2001(3 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 19 August 2005)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address66 Solent Road
West Hampstead
London
NW6 1TX
Secretary NameMs Sukhjeet Kaur Gill
NationalityBritish
StatusResigned
Appointed28 August 2001(3 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 19 August 2005)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address66 Solent Road
West Hampstead
London
NW6 1TX
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed06 May 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed06 May 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressSony Pictures Europe House
25 Golden Square
London
W1F 9LU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£47,422
Current Liabilities£22,484

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

16 May 2006Final Gazette dissolved via voluntary strike-off (1 page)
8 February 2006Return made up to 18/11/05; full list of members (7 pages)
31 January 2006First Gazette notice for voluntary strike-off (1 page)
5 September 2005New secretary appointed;new director appointed (2 pages)
5 September 2005Secretary resigned;director resigned (1 page)
26 July 2005Voluntary strike-off action has been suspended (1 page)
23 June 2005Application for striking-off (1 page)
14 January 2005Full accounts made up to 31 March 2004 (9 pages)
10 December 2004Return made up to 18/11/04; full list of members (7 pages)
29 June 2004Secretary's particulars changed;director's particulars changed (1 page)
5 May 2004Full accounts made up to 31 March 2003 (9 pages)
4 February 2004Delivery ext'd 3 mth 31/03/03 (1 page)
26 November 2003Return made up to 18/11/03; full list of members (7 pages)
18 April 2003Return made up to 08/04/03; full list of members (7 pages)
5 April 2003Auditor's resignation (2 pages)
3 January 2003Full accounts made up to 31 March 2002 (9 pages)
20 December 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 April 2002Return made up to 22/04/02; full list of members
  • 363(287) ‐ Registered office changed on 26/04/02
(6 pages)
14 January 2002Full accounts made up to 31 March 2001 (9 pages)
21 September 2001Secretary resigned;director resigned (1 page)
13 September 2001New secretary appointed;new director appointed (3 pages)
27 June 2001Return made up to 06/05/01; full list of members (6 pages)
20 January 2001Full accounts made up to 31 March 2000 (9 pages)
23 May 2000Return made up to 06/05/00; full list of members (6 pages)
30 November 1999Full accounts made up to 31 March 1999 (10 pages)
9 June 1999Return made up to 06/05/99; full list of members (6 pages)
21 October 1998Auditor's resignation (1 page)
17 June 1998Company name changed I dream in africa uk LIMITED\certificate issued on 18/06/98 (2 pages)
6 May 1998Incorporation (15 pages)