Company NameDreamart Trading Limited
Company StatusDissolved
Company Number03795488
CategoryPrivate Limited Company
Incorporation Date24 June 1999(24 years, 10 months ago)
Dissolution Date20 July 2004 (19 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NamePierre-Andre Bonvin
NationalityBritish
StatusClosed
Appointed12 January 2000(6 months, 3 weeks after company formation)
Appointment Duration4 years, 6 months (closed 20 July 2004)
RoleCompany Director
Correspondence AddressDent-Blanche 18
Sion
Valais 1950
Switzerland
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed24 June 1999(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed24 June 1999(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Director NameGrosvenor Administration Limited (Corporation)
StatusResigned
Appointed13 September 1999(2 months, 3 weeks after company formation)
Appointment Duration4 years (resigned 24 September 2003)
Correspondence Address6th Floor Queens House
55-56 Lincoln's Inn Field
London
WC2A 3LJ
Secretary NameGrosvenor Secretaries Limited (Corporation)
StatusResigned
Appointed13 September 1999(2 months, 3 weeks after company formation)
Appointment Duration4 months (resigned 12 January 2000)
Correspondence Address6th Floor Queens House
55/56 Lincolns Inn Fields
London
WC2A 3LJ

Location

Registered Address4th Floor Queens House
55-56 Lincolns Inn Fields
London
WC2A 3LJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts30 June 2000 (23 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

20 July 2004Final Gazette dissolved via compulsory strike-off (1 page)
6 April 2004First Gazette notice for compulsory strike-off (1 page)
24 October 2003Director resigned (1 page)
21 July 2003Return made up to 24/06/03; full list of members
  • 363(287) ‐ Registered office changed on 21/07/03
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 July 2002Delivery ext'd 3 mth 30/06/02 (1 page)
8 November 2001Registered office changed on 08/11/01 from: 4TH floor 12 grosvenor place london SW1X 7HH (1 page)
5 July 2001Return made up to 24/06/01; full list of members (6 pages)
12 June 2001Accounts for a dormant company made up to 30 June 2000 (4 pages)
25 April 2001Delivery ext'd 3 mth 30/06/00 (1 page)
21 August 2000Return made up to 24/06/00; full list of members (7 pages)
21 August 2000New secretary appointed (2 pages)
24 February 2000Secretary resigned (1 page)
24 February 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
15 September 1999Registered office changed on 15/09/99 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
15 September 1999Director resigned (1 page)
15 September 1999New secretary appointed (2 pages)
15 September 1999Secretary resigned (1 page)
15 September 1999New director appointed (2 pages)
24 June 1999Incorporation (14 pages)