Company NameLorelei Designs Limited
Company StatusDissolved
Company Number04659308
CategoryPrivate Limited Company
Incorporation Date7 February 2003(21 years, 3 months ago)
Dissolution Date14 August 2007 (16 years, 8 months ago)
Previous NameDreamin' Productions Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameLois Kathleen Davies
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2003(same day as company formation)
RoleBusiness Executive
Correspondence AddressTop Flat 16 Fordingley Road
London
W9 3HE
Director NameCassie Robinson
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2003(same day as company formation)
RoleBusiness Executive
Correspondence Address24a Poole Road
London
E9 7AE
Secretary NameCassie Robinson
NationalityBritish
StatusClosed
Appointed07 February 2003(same day as company formation)
RoleBusiness Executive
Correspondence Address24a Poole Road
London
E9 7AE
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed07 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Location

Registered Address8-10 Conlan Street
London
W10 5AR
RegionLondon
ConstituencyKensington
CountyGreater London
WardGolborne
Built Up AreaGreater London

Financials

Year2014
Turnover£75,021
Gross Profit£32,322
Net Worth-£1,610
Cash£20
Current Liabilities£8,445

Accounts

Latest Accounts28 February 2006 (18 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Filing History

14 August 2007Final Gazette dissolved via voluntary strike-off (1 page)
1 May 2007First Gazette notice for voluntary strike-off (1 page)
20 March 2007Application for striking-off (1 page)
13 February 2007Return made up to 07/02/07; full list of members (2 pages)
6 January 2007Total exemption full accounts made up to 28 February 2006 (11 pages)
5 January 2007Return made up to 07/02/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
18 December 2006Registered office changed on 18/12/06 from: unit 1-4 studio 1 hoxton works 128 hoxton street london N1 6SH (1 page)
19 July 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
4 February 2005Return made up to 07/02/05; full list of members
  • 363(287) ‐ Registered office changed on 04/02/05
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
20 September 2004Total exemption small company accounts made up to 29 February 2004 (4 pages)
24 May 2004Return made up to 07/02/04; full list of members
  • 363(287) ‐ Registered office changed on 24/05/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
9 April 2003Company name changed dreamin' productions LIMITED\certificate issued on 09/04/03 (2 pages)
28 February 2003New secretary appointed;new director appointed (2 pages)
28 February 2003Director resigned (1 page)
28 February 2003Registered office changed on 28/02/03 from: 16 saint john street london EC1M 4NT (1 page)
7 February 2003Incorporation (14 pages)