London
W9 3HE
Director Name | Cassie Robinson |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 February 2003(same day as company formation) |
Role | Business Executive |
Correspondence Address | 24a Poole Road London E9 7AE |
Secretary Name | Cassie Robinson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 February 2003(same day as company formation) |
Role | Business Executive |
Correspondence Address | 24a Poole Road London E9 7AE |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Registered Address | 8-10 Conlan Street London W10 5AR |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Golborne |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £75,021 |
Gross Profit | £32,322 |
Net Worth | -£1,610 |
Cash | £20 |
Current Liabilities | £8,445 |
Latest Accounts | 28 February 2006 (18 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 29 February |
14 August 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 May 2007 | First Gazette notice for voluntary strike-off (1 page) |
20 March 2007 | Application for striking-off (1 page) |
13 February 2007 | Return made up to 07/02/07; full list of members (2 pages) |
6 January 2007 | Total exemption full accounts made up to 28 February 2006 (11 pages) |
5 January 2007 | Return made up to 07/02/06; full list of members
|
18 December 2006 | Registered office changed on 18/12/06 from: unit 1-4 studio 1 hoxton works 128 hoxton street london N1 6SH (1 page) |
19 July 2005 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
4 February 2005 | Return made up to 07/02/05; full list of members
|
20 September 2004 | Total exemption small company accounts made up to 29 February 2004 (4 pages) |
24 May 2004 | Return made up to 07/02/04; full list of members
|
9 April 2003 | Company name changed dreamin' productions LIMITED\certificate issued on 09/04/03 (2 pages) |
28 February 2003 | New secretary appointed;new director appointed (2 pages) |
28 February 2003 | Director resigned (1 page) |
28 February 2003 | Registered office changed on 28/02/03 from: 16 saint john street london EC1M 4NT (1 page) |
7 February 2003 | Incorporation (14 pages) |