Company NameDreamacrome Limited
Company StatusDissolved
Company Number04311341
CategoryPrivate Limited Company
Incorporation Date25 October 2001(22 years, 6 months ago)
Dissolution Date22 June 2021 (2 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Peter James Hodge
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed25 October 2001(same day as company formation)
RoleInformation Technology
Country of ResidenceEngland
Correspondence Address11 Woodend Gardens
Enfield
Middlesex
EN2 7NE
Director NamePaminder Brar
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2001(same day as company formation)
RoleInformation Technology
Correspondence Address153 Abbeyfields Close
Park Royal
London
NW10 7EJ
Secretary NameKulvinder Kaur Brar
NationalityBritish
StatusResigned
Appointed25 October 2001(same day as company formation)
RoleCompany Director
Correspondence Address153 Abbey Fields Close
Park Royal
London
NW10 7EJ

Location

Registered Address29 Blackwood Close
West Byfleet
Surrey
KT14 6PP
RegionSouth East
ConstituencyWoking
CountySurrey
WardByfleet and West Byfleet
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Carol Bramble
50.00%
Ordinary
1 at £1Peter Hodge
50.00%
Ordinary

Financials

Year2014
Net Worth£947
Cash£3,819
Current Liabilities£4,126

Accounts

Latest Accounts31 March 2020 (4 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

6 November 2020Confirmation statement made on 25 October 2020 with no updates (3 pages)
31 August 2020Micro company accounts made up to 31 March 2020 (5 pages)
6 November 2019Confirmation statement made on 25 October 2019 with no updates (3 pages)
13 September 2019Micro company accounts made up to 31 March 2019 (5 pages)
19 November 2018Micro company accounts made up to 31 March 2018 (5 pages)
25 October 2018Confirmation statement made on 25 October 2018 with no updates (3 pages)
18 October 2018Registered office address changed from 11 Woodend Gardens Enfield Middlesex EN2 7NE to 29 Blackwood Close West Byfleet Surrey KT14 6PP on 18 October 2018 (1 page)
27 December 2017Micro company accounts made up to 31 March 2017 (7 pages)
28 October 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
28 October 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
24 December 2016Micro company accounts made up to 31 March 2016 (4 pages)
24 December 2016Micro company accounts made up to 31 March 2016 (4 pages)
5 November 2016Confirmation statement made on 25 October 2016 with updates (6 pages)
5 November 2016Confirmation statement made on 25 October 2016 with updates (6 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
12 November 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 2
(3 pages)
12 November 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 2
(3 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (10 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (10 pages)
4 November 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 2
(3 pages)
4 November 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 2
(3 pages)
2 December 2013Total exemption small company accounts made up to 31 March 2013 (10 pages)
2 December 2013Total exemption small company accounts made up to 31 March 2013 (10 pages)
22 November 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 2
(3 pages)
22 November 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 2
(3 pages)
7 December 2012Annual return made up to 25 October 2012 with a full list of shareholders (3 pages)
7 December 2012Annual return made up to 25 October 2012 with a full list of shareholders (3 pages)
4 December 2012Total exemption small company accounts made up to 31 March 2012 (10 pages)
4 December 2012Total exemption small company accounts made up to 31 March 2012 (10 pages)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (10 pages)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (10 pages)
21 November 2011Annual return made up to 25 October 2011 with a full list of shareholders (3 pages)
21 November 2011Annual return made up to 25 October 2011 with a full list of shareholders (3 pages)
19 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
19 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
18 November 2010Annual return made up to 25 October 2010 with a full list of shareholders (3 pages)
18 November 2010Annual return made up to 25 October 2010 with a full list of shareholders (3 pages)
31 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
31 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
20 November 2009Annual return made up to 25 October 2009 with a full list of shareholders (4 pages)
20 November 2009Annual return made up to 25 October 2009 with a full list of shareholders (4 pages)
20 November 2009Director's details changed for Peter Hodge on 20 November 2009 (2 pages)
20 November 2009Director's details changed for Peter Hodge on 20 November 2009 (2 pages)
2 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
2 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
25 November 2008Return made up to 25/10/08; full list of members (3 pages)
25 November 2008Return made up to 25/10/08; full list of members (3 pages)
1 May 2008Appointment terminated secretary kulvinder brar (1 page)
1 May 2008Appointment terminated secretary kulvinder brar (1 page)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
20 November 2007Return made up to 25/10/07; full list of members (2 pages)
20 November 2007Return made up to 25/10/07; full list of members (2 pages)
5 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
5 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
20 November 2006Return made up to 25/10/06; full list of members (2 pages)
20 November 2006Return made up to 25/10/06; full list of members (2 pages)
20 November 2006Director's particulars changed (1 page)
20 November 2006Director's particulars changed (1 page)
15 May 2006Registered office changed on 15/05/06 from: 1 listria lodge manor road london N16 5SH (1 page)
15 May 2006Registered office changed on 15/05/06 from: 1 listria lodge manor road london N16 5SH (1 page)
7 February 2006Director resigned (1 page)
7 February 2006Director resigned (1 page)
1 February 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
1 February 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
30 November 2005Return made up to 25/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 November 2005Return made up to 25/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 June 2005Registered office changed on 03/06/05 from: first floor 76 albert street london NW1 7NR (1 page)
3 June 2005Registered office changed on 03/06/05 from: first floor 76 albert street london NW1 7NR (1 page)
27 January 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
27 January 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
23 November 2004Return made up to 25/10/04; full list of members
  • 363(287) ‐ Registered office changed on 23/11/04
(7 pages)
23 November 2004Return made up to 25/10/04; full list of members
  • 363(287) ‐ Registered office changed on 23/11/04
(7 pages)
27 November 2003Return made up to 25/10/03; full list of members (7 pages)
27 November 2003Return made up to 25/10/03; full list of members (7 pages)
31 August 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
31 August 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
20 November 2002Return made up to 25/10/02; full list of members (7 pages)
20 November 2002Return made up to 25/10/02; full list of members (7 pages)
17 October 2002Accounting reference date extended from 31/10/02 to 31/03/03 (1 page)
17 October 2002Accounting reference date extended from 31/10/02 to 31/03/03 (1 page)
25 October 2001Incorporation (16 pages)
25 October 2001Incorporation (16 pages)