Company NameDreambar Limited
Company StatusDissolved
Company Number04621246
CategoryPrivate Limited Company
Incorporation Date19 December 2002(21 years, 4 months ago)
Dissolution Date27 June 2006 (17 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages

Directors

Director NameKhilan Shah
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityKenyan
StatusClosed
Appointed23 December 2002(4 days after company formation)
Appointment Duration3 years, 6 months (closed 27 June 2006)
RoleCompany Director
Correspondence Address20 Dene Court
Dewe Gardens
Stanmore
Middlesex
HA7 4TA
Director NameShahil Shah
Date of BirthApril 1981 (Born 43 years ago)
NationalityKenyan
StatusClosed
Appointed23 December 2002(4 days after company formation)
Appointment Duration3 years, 6 months (closed 27 June 2006)
RoleCompany Director
Correspondence Address51 Crofts Road
Harrow
Middlesex
HA1 2PL
Secretary NameShahil Shah
NationalityKenyan
StatusClosed
Appointed23 December 2002(4 days after company formation)
Appointment Duration3 years, 6 months (closed 27 June 2006)
RoleCompany Director
Correspondence Address51 Crofts Road
Harrow
Middlesex
HA1 2PL
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed19 December 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed19 December 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address51 Crofts Road
Harrow
Middlesex
HA1 2PL
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London

Financials

Year2014
Net Worth-£1,476
Cash£608
Current Liabilities£2,538

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

27 June 2006Final Gazette dissolved via compulsory strike-off (1 page)
14 March 2006First Gazette notice for compulsory strike-off (1 page)
20 October 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
11 March 2004Return made up to 19/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 March 2004Ad 23/12/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
28 January 2003New director appointed (2 pages)
28 January 2003New secretary appointed;new director appointed (2 pages)
17 January 2003Registered office changed on 17/01/03 from: 128 malvern gardens harrow middlesex HA3 9PG (1 page)
23 December 2002Director resigned (1 page)
23 December 2002Secretary resigned (1 page)
19 December 2002Incorporation (9 pages)