Company NameDream I.T. (UK) Limited
Company StatusDissolved
Company Number03959867
CategoryPrivate Limited Company
Incorporation Date30 March 2000(24 years, 1 month ago)
Dissolution Date17 August 2004 (19 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameDarren Jonathan Browne
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2000(1 week, 4 days after company formation)
Appointment Duration4 years, 4 months (closed 17 August 2004)
RoleManaging Director
Correspondence Address5 Blakesley Avenue
Ealing
London
W5 2DN
Director NameMr Miles Grant Davis
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2000(1 week, 4 days after company formation)
Appointment Duration4 years, 4 months (closed 17 August 2004)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address107 The Avenue
West Wickham
Kent
BR4 0EF
Secretary NameMr Miles Grant Davis
NationalityBritish
StatusClosed
Appointed10 April 2000(1 week, 4 days after company formation)
Appointment Duration4 years, 4 months (closed 17 August 2004)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address107 The Avenue
West Wickham
Kent
BR4 0EF
Director NameSalah Elbaba
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2000(same day as company formation)
RoleSales Director
Correspondence AddressFlat 2
225 Portobello Road
London
W11 1LU
Director NameCookson Dell & Co Directors Limited (Corporation)
Date of BirthDecember 1997 (Born 26 years ago)
StatusResigned
Appointed30 March 2000(same day as company formation)
Correspondence Address82-84 High Street
Stony Stratford
Milton Keynes
Buckinghamshire
MK11 1AH
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed30 March 2000(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameCookson Dell & Co Secretaries Ltd (Corporation)
StatusResigned
Appointed30 March 2000(same day as company formation)
Correspondence Address82-84 High Street
Stony Stratford
Milton Keynes
Buckinghamshire
MK11 1AH
Secretary NameHanover Secretaries Limited (Corporation)
StatusResigned
Appointed30 March 2000(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN

Location

Registered Address41 Whitcomb Street
London
WC2H 7DT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£4

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

17 August 2004Final Gazette dissolved via voluntary strike-off (1 page)
4 May 2004First Gazette notice for voluntary strike-off (1 page)
26 March 2004Director resigned (1 page)
25 March 2004Application for striking-off (1 page)
24 March 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
7 June 2003Return made up to 30/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 January 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
6 September 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
1 February 2002Delivery ext'd 3 mth 31/03/01 (1 page)
28 August 2001Secretary's particulars changed;director's particulars changed (1 page)
21 August 2001Return made up to 30/03/01; full list of members (6 pages)
21 August 2001New director appointed (2 pages)
30 May 2001Particulars of mortgage/charge (7 pages)
18 October 2000Registered office changed on 18/10/00 from: 82/84 high street stony stratford milton keynes buckinghamshire MK11 1AH (1 page)
11 May 2000Ad 10/04/00--------- £ si 2@1=2 £ ic 2/4 (2 pages)
28 April 2000Registered office changed on 28/04/00 from: cookson dell & co 82-84 high street stony stratford milton keynes buckinghamshire MK11 1AH (1 page)
28 April 2000Director resigned (1 page)
28 April 2000New director appointed (2 pages)
28 April 2000Secretary resigned (1 page)
28 April 2000New secretary appointed (2 pages)
28 April 2000New director appointed (2 pages)
28 April 2000New secretary appointed;new director appointed (2 pages)
5 April 2000Registered office changed on 05/04/00 from: 44 upper belgrave road bristol avon BS8 2XN (1 page)
30 March 2000Incorporation (7 pages)