Company NameDreamfood Restaurants Limited
Company StatusDissolved
Company Number04409070
CategoryPrivate Limited Company
Incorporation Date4 April 2002(22 years ago)
Dissolution Date16 November 2010 (13 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation
SIC 5530Restaurants
SIC 56101Licenced restaurants
SIC 5552Catering
SIC 56210Event catering activities
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMr Kanak Patel
NationalityBritish
StatusClosed
Appointed07 January 2004(1 year, 9 months after company formation)
Appointment Duration6 years, 10 months (closed 16 November 2010)
RoleCompany Director
Correspondence Address10 Lesbourne Road
Reigate
Surrey
RH2 7LD
Director NameMr Kanak Patel
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2009(7 years, 6 months after company formation)
Appointment Duration1 year, 1 month (closed 16 November 2010)
RoleManaging Director
Correspondence Address10 Lesbourne Road
Reigate
Surrey
RH2 7LD
Director NameKanak Patel
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2002(4 weeks, 1 day after company formation)
Appointment Duration1 year, 9 months (resigned 07 February 2004)
RoleManaging Director
Correspondence AddressLittle Oaks
Ifield Road
Charlwood
Surrey
RH6 0DR
Secretary NameSurixit Patel
NationalityBritish
StatusResigned
Appointed03 May 2002(4 weeks, 1 day after company formation)
Appointment Duration1 year, 8 months (resigned 07 January 2004)
RoleCompany Director
Correspondence AddressLong Orchards Copthill Lane
Kingswood
Tadworth
Surrey
KT20 6HN
Director NamePriya Patel
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2004(1 year, 9 months after company formation)
Appointment Duration5 years, 8 months (resigned 30 September 2009)
RoleManaging Director
Correspondence Address10 Lesbourne Road
Reigate
Surrey
RH2 7LD
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed04 April 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed04 April 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address49-51 Station Way
Cheam
Surrey
SM3 8SD
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardCheam
Built Up AreaGreater London

Financials

Year2014
Net Worth-£911
Cash£100
Current Liabilities£24,446

Accounts

Latest Accounts30 October 2008 (15 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 October

Filing History

16 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
16 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
3 August 2010First Gazette notice for compulsory strike-off (1 page)
3 August 2010First Gazette notice for compulsory strike-off (1 page)
1 October 2009Director appointed mr kanak patel (1 page)
1 October 2009Director appointed mr kanak patel (1 page)
1 October 2009Appointment terminated director priya patel (1 page)
1 October 2009Appointment Terminated Director priya patel (1 page)
28 July 2009Total exemption small company accounts made up to 30 October 2008 (4 pages)
28 July 2009Total exemption small company accounts made up to 30 October 2008 (4 pages)
22 June 2009Return made up to 04/04/09; full list of members (3 pages)
22 June 2009Return made up to 04/04/09; full list of members (3 pages)
27 August 2008Total exemption small company accounts made up to 30 October 2007 (5 pages)
27 August 2008Total exemption small company accounts made up to 30 October 2007 (5 pages)
12 June 2008Registered office changed on 12/06/2008 from 7 heath drive sutton surrey SM2 5RP (1 page)
12 June 2008Return made up to 04/04/08; full list of members (3 pages)
12 June 2008Return made up to 04/04/08; full list of members (3 pages)
12 June 2008Registered office changed on 12/06/2008 from 7 heath drive sutton surrey SM2 5RP (1 page)
29 August 2007Total exemption small company accounts made up to 30 October 2006 (4 pages)
29 August 2007Total exemption small company accounts made up to 30 October 2006 (4 pages)
30 April 2007Secretary's particulars changed (1 page)
30 April 2007Return made up to 04/04/07; full list of members (2 pages)
30 April 2007Return made up to 04/04/07; full list of members (2 pages)
30 April 2007Secretary's particulars changed (1 page)
13 July 2006Total exemption small company accounts made up to 30 October 2005 (4 pages)
13 July 2006Total exemption small company accounts made up to 30 October 2005 (4 pages)
5 June 2006Return made up to 04/04/06; full list of members (2 pages)
5 June 2006Secretary's particulars changed (1 page)
5 June 2006Return made up to 04/04/06; full list of members (2 pages)
5 June 2006Secretary's particulars changed (1 page)
3 June 2005Return made up to 04/04/05; full list of members (6 pages)
3 June 2005Return made up to 04/04/05; full list of members (6 pages)
8 April 2005Accounting reference date extended from 30/04/05 to 30/10/05 (1 page)
8 April 2005Accounting reference date extended from 30/04/05 to 30/10/05 (1 page)
9 February 2005Accounts for a dormant company made up to 30 April 2004 (2 pages)
9 February 2005Accounts made up to 30 April 2004 (2 pages)
11 May 2004Return made up to 04/04/04; full list of members (6 pages)
11 May 2004Return made up to 04/04/04; full list of members (6 pages)
16 February 2004Director resigned (1 page)
16 February 2004Director resigned (1 page)
12 February 2004Secretary resigned (1 page)
12 February 2004New secretary appointed (2 pages)
12 February 2004New director appointed (2 pages)
12 February 2004New secretary appointed (2 pages)
12 February 2004New director appointed (2 pages)
12 February 2004Secretary resigned (1 page)
25 January 2004Return made up to 04/04/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
25 January 2004Return made up to 04/04/03; full list of members (7 pages)
14 October 2003Registered office changed on 14/10/03 from: 18 coombe road new malden surrey KT3 4QE (1 page)
14 October 2003Registered office changed on 14/10/03 from: 18 coombe road new malden surrey KT3 4QE (1 page)
17 July 2003New secretary appointed (1 page)
17 July 2003New director appointed (2 pages)
17 July 2003New secretary appointed (1 page)
17 July 2003Accounts made up to 30 April 2003 (1 page)
17 July 2003Accounts for a dormant company made up to 30 April 2003 (1 page)
17 July 2003New director appointed (2 pages)
14 May 2002Registered office changed on 14/05/02 from: 788-790 finchley road london NW11 7TJ (1 page)
14 May 2002Registered office changed on 14/05/02 from: 788-790 finchley road london NW11 7TJ (1 page)
4 April 2002Incorporation (18 pages)