Company NameDreamframe Limited
Company StatusDissolved
Company Number04354769
CategoryPrivate Limited Company
Incorporation Date17 January 2002(22 years, 3 months ago)
Dissolution Date20 January 2009 (15 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameJoshua Ananda Mills
Date of BirthMay 1971 (Born 53 years ago)
NationalityAmerican
StatusClosed
Appointed08 May 2008(6 years, 3 months after company formation)
Appointment Duration8 months, 2 weeks (closed 20 January 2009)
RoleLegal Counsel
Country of ResidenceUnited States
Correspondence Address46 Alameda De Las Pulgas
Atherton
California 92047
United States
Secretary NameLutea Trustees Limited (Corporation)
StatusClosed
Appointed10 July 2002(5 months, 3 weeks after company formation)
Appointment Duration6 years, 6 months (closed 20 January 2009)
Correspondence Address9 Burrard Street
St Helier
Jersey
JE2 4WS
Director NameChandan De Silva
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2002(2 weeks after company formation)
Appointment Duration5 months, 1 week (resigned 10 July 2002)
RoleChief Financial Officer
Correspondence Address126 Gloucester Court
Kew Road
Richmond
Surrey
TW9 3DY
Director NameAlan Miller
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2002(2 weeks after company formation)
Appointment Duration5 months (resigned 04 July 2002)
RoleVice President
Correspondence Address1 Steele Road
Isleworth
Middlesex
TW7 7HL
Secretary NameChandan De Silva
NationalityBritish
StatusResigned
Appointed31 January 2002(2 weeks after company formation)
Appointment Duration5 months, 1 week (resigned 10 July 2002)
RoleChief Financial Officer
Correspondence Address126 Gloucester Court
Kew Road
Richmond
Surrey
TW9 3DY
Director NameJohan Jozefina Eduard Van Gorp
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBelgian
StatusResigned
Appointed04 July 2002(5 months, 2 weeks after company formation)
Appointment Duration6 days (resigned 10 July 2002)
RoleVp & General Counsel Europe
Correspondence AddressKattestraat 35
Warnbeek
1741
Belgium
Director NameDr Philip Bernard Kaziewicz
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2002(5 months, 3 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 03 May 2007)
RoleInvestment Banker
Correspondence AddressThe Old Laundry
Ledgers Road
Warlingham
Surrey
CR6 9QA
Secretary NameMichelle Elizabeth Anne Bate
NationalityBritish
StatusResigned
Appointed10 July 2002(5 months, 3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 21 January 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address209 Sheen Lane
London
SW14 8LE
Director NameMark Lambourne
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2006(4 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 08 May 2008)
RoleCompany Director
Correspondence Address10 Discovery Court
Danville
California
United States
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed17 January 2002(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed17 January 2002(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP

Location

Registered AddressC/O Gi Partners
64 North Row
London
W1K 7DA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

20 January 2009Final Gazette dissolved via voluntary strike-off (1 page)
23 September 2008First Gazette notice for voluntary strike-off (1 page)
12 August 2008Application for striking-off (1 page)
4 June 2008Resolutions
  • RES13 ‐ App & resign dir, send forms 08/05/2008
(1 page)
22 May 2008Appointment terminated director mark lambourne (1 page)
22 May 2008Director appointed joshua mills (2 pages)
24 May 2007Director resigned (1 page)
11 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
12 April 2006New director appointed (2 pages)
14 February 2006Return made up to 17/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
25 January 2005Return made up to 17/01/05; full list of members (6 pages)
23 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
5 February 2004Return made up to 17/01/04; full list of members
  • 363(287) ‐ Registered office changed on 05/02/04
(7 pages)
30 January 2004Registered office changed on 30/01/04 from: c/o global innovation partners 17-19 stratford place london W1C 1BQ (1 page)
30 January 2004Secretary resigned (1 page)
24 October 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
21 October 2003Accounting reference date extended from 31/12/02 to 31/03/03 (1 page)
26 February 2003Return made up to 17/01/03; full list of members (7 pages)
15 August 2002Secretary resigned;director resigned (1 page)
15 August 2002Director resigned (1 page)
15 August 2002New secretary appointed (2 pages)
15 August 2002Registered office changed on 15/08/02 from: 100 leman street london E1 8EU (1 page)
15 August 2002New secretary appointed (2 pages)
15 August 2002New director appointed (2 pages)
21 July 2002New director appointed (2 pages)
19 July 2002Particulars of mortgage/charge (11 pages)
19 July 2002Particulars of mortgage/charge (7 pages)
10 July 2002Director resigned (1 page)
18 March 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 March 2002Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page)
12 February 2002Registered office changed on 12/02/02 from: 5TH floor signet house 49-51FARRINGDON road london EC1M 3JP (1 page)
12 February 2002New director appointed (2 pages)
12 February 2002New secretary appointed;new director appointed (2 pages)
7 February 2002Secretary resigned (1 page)
7 February 2002Director resigned (1 page)
17 January 2002Incorporation (15 pages)