Company NameEdreams Limited
Company StatusDissolved
Company Number03808926
CategoryPrivate Limited Company
Incorporation Date19 July 1999(24 years, 9 months ago)
Dissolution Date17 April 2018 (6 years ago)
Previous NameBurstexcept Limited

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameMr Dana Philip Dunne
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2014(15 years, 2 months after company formation)
Appointment Duration3 years, 6 months (closed 17 April 2018)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address26-28 Hammersmith Grove
London
W6 7BA
Director NameMr David Elizaga Corrales
Date of BirthMay 1973 (Born 51 years ago)
NationalitySpanish
StatusClosed
Appointed12 February 2015(15 years, 7 months after company formation)
Appointment Duration3 years, 2 months (closed 17 April 2018)
RoleChief Financial Officer
Country of ResidenceSpain
Correspondence Address26-28 Hammersmith Grove
London
W6 7BA
Director NameJavier Perez-Tenessa
Date of BirthJune 1967 (Born 56 years ago)
NationalitySpanish
StatusResigned
Appointed05 October 1999(2 months, 2 weeks after company formation)
Appointment Duration14 years, 12 months (resigned 30 September 2014)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressSalvador Espriu 81
5-2
08005 Barcelona
Spain
Secretary NameGuy Martin Griffin
NationalityBritish
StatusResigned
Appointed05 October 1999(2 months, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 03 November 2000)
RoleCompany Director
Correspondence Address30 Clarewood Court
Seymour Place
London
W1H 2NL
Secretary NameJames Otis Hare
NationalityBritish
StatusResigned
Appointed03 November 2000(1 year, 3 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 30 July 2001)
RoleCompany Director
Correspondence AddressLa Ramblas 17-21
Barcelona
08001
Spain
Director NameJames Otis Hare
Date of BirthAugust 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed29 December 2000(1 year, 5 months after company formation)
Appointment Duration9 years, 9 months (resigned 05 October 2010)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressWtc Bcn Moll De Barcelona Sn
Ed N, Floor 6
Barcelona
Spain
Director NameMr Philippe Jean-Marie Gaston Vimard
Date of BirthAugust 1974 (Born 49 years ago)
NationalityFrench
StatusResigned
Appointed17 December 2015(16 years, 5 months after company formation)
Appointment Duration7 months, 1 week (resigned 25 July 2016)
RoleChief Technical Officer
Country of ResidenceSpain
Correspondence AddressOpodo Waterfront, Hammersmith Embankment
Chancellors Road
London
W6 9RU
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed19 July 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 July 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameWaterlow Registrars Limited (Corporation)
StatusResigned
Appointed30 July 2001(2 years after company formation)
Appointment Duration1 year, 1 month (resigned 23 September 2002)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameW K Nominees Limited (Corporation)
StatusResigned
Appointed29 January 2002(2 years, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 30 July 2007)
Correspondence AddressC/O Weston Kay
73-75 Mortimer Street
London
W1W 7SQ
Secretary NameOrangefield Registrars Limited (Corporation)
StatusResigned
Appointed30 July 2007(8 years after company formation)
Appointment Duration7 years, 9 months (resigned 30 April 2015)
Correspondence Address209 Tower Bridge Business Centre 46-48 East Smithf
London
E1W 1AW

Contact

Websiteedreams.co.uk

Location

Registered Address26-28 Hammersmith Grove
London
W6 7BA
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Edreams Inc.
100.00%
Ordinary

Financials

Year2014
Net Worth£337,326
Cash£33,854
Current Liabilities£657,149

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

13 December 2017Application to strike the company off the register (3 pages)
18 September 2017Accounts for a small company made up to 31 March 2017 (7 pages)
11 August 2017Director's details changed for Mr David Elizaga Corrales on 10 August 2017 (2 pages)
11 August 2017Director's details changed for Mr David Elizaga Corrales on 10 August 2017 (2 pages)
11 August 2017Notification of a person with significant control statement (2 pages)
10 August 2017Director's details changed for Mr Dana Philip Dunne on 10 August 2017 (2 pages)
10 August 2017Confirmation statement made on 19 July 2017 with updates (4 pages)
10 August 2017Withdrawal of a person with significant control statement on 10 August 2017 (2 pages)
10 August 2017Director's details changed for Mr Dana Philip Dunne on 10 August 2017 (2 pages)
30 November 2016Registered office address changed from Opodo Waterfront, Hammersmith Embankment Chancellors Road London W6 9RU to 26-28 Hammersmith Grove London W6 7BA on 30 November 2016 (2 pages)
25 August 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
26 July 2016Termination of appointment of Philippe Jean-Marie Gaston Vimard as a director on 25 July 2016 (1 page)
20 July 2016Audited abridged accounts made up to 31 March 2016 (8 pages)
12 May 2016Appointment of Mr Philippe Jean-Marie Gaston Vimard as a director on 17 December 2015 (2 pages)
29 September 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 2
(5 pages)
25 August 2015Accounts for a small company made up to 31 March 2015 (5 pages)
4 June 2015Termination of appointment of Orangefield Registrars Limited as a secretary on 30 April 2015 (2 pages)
11 May 2015Appointment of Mr David Elizaga Corrales as a director on 12 February 2015 (2 pages)
27 April 2015Secretary's details changed for Waterlow Registrars Limited on 30 March 2015 (3 pages)
29 January 2015Secretary's details changed for Waterlow Registrars Limited on 15 January 2015 (3 pages)
3 November 2014Termination of appointment of Javier Perez-Tenessa as a director on 30 September 2014 (1 page)
3 November 2014Appointment of Mr Dana Philip Dunne as a director (2 pages)
3 November 2014Appointment of Mr Dana Philip Dunne as a director on 30 September 2014 (2 pages)
11 September 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 2
(5 pages)
21 July 2014Accounts for a small company made up to 31 March 2014 (4 pages)
18 July 2014Register inspection address has been changed from C/O Mgr Weston Kay Llp 73/75 Mortimer Street London W1W 7SQ United Kingdom to 55 Loudoun Road St John's Wood London NW8 0DL (1 page)
14 January 2014Registered office address changed from , 73/75 Mortimer Street, London, W1W 7SQ, United Kingdom on 14 January 2014 (1 page)
14 January 2014Register(s) moved to registered inspection location (1 page)
14 January 2014Register inspection address has been changed (1 page)
17 September 2013Accounts for a small company made up to 31 March 2013 (4 pages)
21 August 2013Annual return made up to 19 July 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 2
(4 pages)
1 February 2013Accounts for a small company made up to 31 March 2012 (4 pages)
19 December 2012Secretary's details changed for Waterlow Registrars Limited on 10 December 2012 (2 pages)
18 December 2012Registered office address changed from , 411 Tower Bridge Business Centre, 46-48 East Smithfield, London, E1W 1AW, United Kingdom on 18 December 2012 (1 page)
18 December 2012Registered office address changed from , 73/75 Mortimer Street, London, W1W 7SQ on 18 December 2012 (1 page)
12 November 2012Annual return made up to 20 July 2012 with a full list of shareholders (4 pages)
23 April 2012Previous accounting period extended from 31 December 2011 to 31 March 2012 (1 page)
17 August 2011Termination of appointment of James Hare as a director (1 page)
17 August 2011Annual return made up to 20 July 2011 with a full list of shareholders (4 pages)
16 August 2011Annual return made up to 19 July 2011 with a full list of shareholders (5 pages)
18 March 2011Accounts for a small company made up to 31 December 2010 (5 pages)
18 October 2010Termination of appointment of James Hare as a director (1 page)
30 September 2010Accounts for a small company made up to 31 December 2009 (5 pages)
14 September 2010Annual return made up to 19 July 2010 with a full list of shareholders (5 pages)
13 September 2010Secretary's details changed for Waterlow Registrars Limited on 1 October 2009 (2 pages)
13 September 2010Director's details changed for James Otis Hare on 1 October 2009 (2 pages)
13 September 2010Director's details changed for James Otis Hare on 1 October 2009 (2 pages)
13 September 2010Director's details changed for Javier Perez-Tenessa on 1 October 2009 (2 pages)
13 September 2010Director's details changed for Javier Perez-Tenessa on 1 October 2009 (2 pages)
13 September 2010Secretary's details changed for Waterlow Registrars Limited on 1 October 2009 (2 pages)
4 November 2009Accounts for a small company made up to 31 December 2008 (5 pages)
29 July 2009Return made up to 19/07/09; full list of members (3 pages)
29 July 2009Director's change of particulars / james hare / 19/07/2009 (1 page)
6 August 2008Return made up to 19/07/08; full list of members (3 pages)
18 April 2008Accounts for a small company made up to 31 December 2007 (5 pages)
7 September 2007New secretary appointed (2 pages)
30 August 2007Secretary resigned (1 page)
30 August 2007Return made up to 19/07/07; full list of members (2 pages)
18 June 2007Full accounts made up to 31 December 2006 (15 pages)
31 July 2006Return made up to 19/07/06; full list of members (2 pages)
6 June 2006Accounts for a small company made up to 31 December 2005 (7 pages)
19 September 2005Return made up to 19/07/05; full list of members (3 pages)
7 September 2005Accounts for a small company made up to 31 December 2004 (7 pages)
11 August 2004Return made up to 19/07/04; full list of members (7 pages)
11 June 2004Accounts for a small company made up to 31 December 2003 (7 pages)
28 August 2003Return made up to 19/07/03; full list of members (7 pages)
9 July 2003Accounts for a small company made up to 31 December 2002 (8 pages)
3 October 2002Secretary resigned (1 page)
27 September 2002Accounts for a small company made up to 31 December 2001 (8 pages)
27 September 2002Director's particulars changed (1 page)
27 September 2002Director's particulars changed (1 page)
9 September 2002Return made up to 19/07/02; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
22 February 2002New secretary appointed (2 pages)
30 October 2001Return made up to 19/07/01; full list of members (6 pages)
14 September 2001New secretary appointed (2 pages)
21 August 2001Registered office changed on 21/08/01 from: second floor, 44 great marlborough street, london, W1V 1DB (1 page)
21 August 2001Accounts for a small company made up to 31 December 2000 (7 pages)
22 May 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
11 January 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
11 January 2001New director appointed (2 pages)
11 January 2001Memorandum and Articles of Association (6 pages)
23 November 2000New secretary appointed (2 pages)
8 November 2000Secretary resigned (1 page)
7 August 2000Return made up to 19/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 May 2000Registered office changed on 26/05/00 from: 90 long acre, london, WC2E 9TT (1 page)
13 March 2000Memorandum and Articles of Association (5 pages)
13 March 2000Accounting reference date extended from 31/07/00 to 31/12/00 (1 page)
13 March 2000Resolutions
  • WRES13 ‐ Written resolution
(1 page)
28 October 1999New secretary appointed (2 pages)
28 October 1999Director resigned (1 page)
28 October 1999Registered office changed on 28/10/99 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
28 October 1999New director appointed (2 pages)
28 October 1999Secretary resigned (1 page)
27 October 1999Memorandum and Articles of Association (9 pages)
26 October 1999Director resigned (1 page)
26 October 1999Secretary resigned (1 page)
8 October 1999Company name changed burstexcept LIMITED\certificate issued on 08/10/99 (2 pages)
19 July 1999Incorporation (13 pages)