Company NameDreamspaces Ltd.
Company StatusDissolved
Company Number04486850
CategoryPrivate Limited Company
Incorporation Date16 July 2002(21 years, 9 months ago)
Dissolution Date15 November 2011 (12 years, 5 months ago)
Previous NamesFAB Homes Limited and FAB Space Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr George Anthony Clarke
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2002(1 month, 2 weeks after company formation)
Appointment Duration9 years, 2 months (closed 15 November 2011)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address2 Finstock Road
London
W10 6LT
Director NameBobby Desai
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2002(1 month, 2 weeks after company formation)
Appointment Duration9 years, 2 months (closed 15 November 2011)
RoleDesigner
Country of ResidenceEngland
Correspondence Address4 Blomfield Villas
London
W2 6NH
Secretary NameBobby Desai
NationalityBritish
StatusClosed
Appointed01 September 2002(1 month, 2 weeks after company formation)
Appointment Duration9 years, 2 months (closed 15 November 2011)
RoleDesigner
Country of ResidenceEngland
Correspondence Address4 Blomfield Villas
London
W2 6NH
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed16 July 2002(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed16 July 2002(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered Address110 Foundling Court
Marchmont Street
London
WC1N 1AN
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Financials

Year2014
Net Worth£4,642
Cash£2

Accounts

Latest Accounts31 July 2009 (14 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

15 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
15 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
24 September 2010Director's details changed for Bobby Desai on 1 January 2010 (2 pages)
24 September 2010Annual return made up to 16 July 2010 with a full list of shareholders
Statement of capital on 2010-09-24
  • GBP 2
(5 pages)
24 September 2010Annual return made up to 16 July 2010 with a full list of shareholders
Statement of capital on 2010-09-24
  • GBP 2
(5 pages)
24 September 2010Director's details changed for Bobby Desai on 1 January 2010 (2 pages)
24 September 2010Director's details changed for Bobby Desai on 1 January 2010 (2 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
11 August 2009Return made up to 16/07/09; full list of members (4 pages)
11 August 2009Return made up to 16/07/09; full list of members (4 pages)
29 May 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
29 May 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
11 September 2008Return made up to 16/07/08; full list of members (4 pages)
11 September 2008Return made up to 16/07/08; full list of members (4 pages)
21 July 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
21 July 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
19 November 2007Return made up to 16/07/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 November 2007Return made up to 16/07/07; full list of members (7 pages)
21 May 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
21 May 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
10 May 2007Ad 31/07/06--------- £ si 1@1=1 £ ic 2/3 (2 pages)
10 May 2007Ad 31/07/06--------- £ si 1@1=1 £ ic 2/3 (2 pages)
2 August 2006Return made up to 16/07/06; full list of members (7 pages)
2 August 2006Return made up to 16/07/06; full list of members (7 pages)
17 January 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
17 January 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
26 September 2005Return made up to 16/07/05; full list of members (7 pages)
26 September 2005Return made up to 16/07/05; full list of members (7 pages)
9 March 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
9 March 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
18 August 2004Director's particulars changed (1 page)
18 August 2004Director's particulars changed (1 page)
15 July 2004Return made up to 16/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 July 2004Return made up to 16/07/04; full list of members (7 pages)
15 June 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
15 June 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
7 August 2003Return made up to 16/07/03; full list of members (7 pages)
7 August 2003Return made up to 16/07/03; full list of members (7 pages)
3 March 2003Company name changed fab space LIMITED\certificate issued on 03/03/03 (2 pages)
3 March 2003Company name changed fab space LIMITED\certificate issued on 03/03/03 (2 pages)
13 January 2003Company name changed fab homes LIMITED\certificate issued on 13/01/03 (2 pages)
13 January 2003Company name changed fab homes LIMITED\certificate issued on 13/01/03 (2 pages)
1 October 2002New secretary appointed;new director appointed (2 pages)
1 October 2002New secretary appointed;new director appointed (2 pages)
20 September 2002New director appointed (2 pages)
20 September 2002New director appointed (2 pages)
17 July 2002Secretary resigned (1 page)
17 July 2002Director resigned (1 page)
17 July 2002Director resigned (1 page)
17 July 2002Secretary resigned (1 page)
16 July 2002Incorporation (9 pages)
16 July 2002Incorporation (9 pages)