Company NameDreamwork Construction Limited
Company StatusDissolved
Company Number04659742
CategoryPrivate Limited Company
Incorporation Date7 February 2003(21 years, 3 months ago)
Dissolution Date26 July 2011 (12 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameFrank Kenneth Shemilt
Date of BirthSeptember 1928 (Born 95 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2003(3 weeks, 5 days after company formation)
Appointment Duration8 years, 4 months (closed 26 July 2011)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressConcorde
Betley Hall Gardens Betley
Crewe
CW3 9BB
Secretary NameHon Jeremy Porritt
NationalityBritish
StatusClosed
Appointed05 March 2003(3 weeks, 5 days after company formation)
Appointment Duration8 years, 4 months (closed 26 July 2011)
RoleChartered Accountant
Correspondence Address23 Baronsmead Road
London
SW13 9RR
Director NameAndrew Shemilt
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2003(4 months, 3 weeks after company formation)
Appointment Duration8 years (closed 26 July 2011)
RoleSite Manager
Country of ResidenceUnited Kingdom
Correspondence AddressLe Bourg
Bonneville La Louvet
14130
France
Director NameAhmed Ali
NationalityBritish
StatusResigned
Appointed19 June 2006(3 years, 4 months after company formation)
Appointment Duration1 week, 4 days (resigned 30 June 2006)
RoleAccountant
Correspondence Address450 Ilford Lane
Ilford
Essex
IG1 2NF
Director NameOn Line Formations Limited (Corporation)
StatusResigned
Appointed07 February 2003(same day as company formation)
Correspondence Address3 Crystal House
New Bedford Road
Luton
LU1 1HS
Secretary NameOn Line Registrars Limited (Corporation)
StatusResigned
Appointed07 February 2003(same day as company formation)
Correspondence Address3 Crystal House
New Bedford Road
Luton
LU1 1HS

Location

Registered Address23 Baronsmead Road
London
SW13 9RR
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardBarnes
Built Up AreaGreater London

Financials

Year2014
Turnover£33,120
Gross Profit£8,183
Net Worth£100
Cash£800
Current Liabilities£800

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

26 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
26 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
25 February 2010Director's details changed for Andrew Shemilt on 30 November 2009 (2 pages)
25 February 2010Director's details changed for Andrew Shemilt on 30 November 2009 (2 pages)
25 February 2010Director's details changed for Frank Kenneth Shemilt on 30 November 2009 (2 pages)
25 February 2010Director's details changed for Frank Kenneth Shemilt on 30 November 2009 (2 pages)
25 February 2010Annual return made up to 7 February 2010 with a full list of shareholders
Statement of capital on 2010-02-25
  • GBP 100
(5 pages)
25 February 2010Annual return made up to 7 February 2010 with a full list of shareholders
Statement of capital on 2010-02-25
  • GBP 100
(5 pages)
25 February 2010Annual return made up to 7 February 2010 with a full list of shareholders
Statement of capital on 2010-02-25
  • GBP 100
(5 pages)
10 January 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
10 January 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
23 February 2009Return made up to 07/02/09; full list of members (4 pages)
23 February 2009Return made up to 07/02/09; full list of members (4 pages)
5 January 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
5 January 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
6 March 2008Return made up to 07/02/08; full list of members (4 pages)
6 March 2008Return made up to 07/02/08; full list of members (4 pages)
5 February 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
5 February 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
9 March 2007Director resigned (1 page)
9 March 2007Director resigned (1 page)
9 March 2007Return made up to 07/02/07; full list of members (2 pages)
9 March 2007Return made up to 07/02/07; full list of members (2 pages)
8 January 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
8 January 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
3 July 2006New director appointed (1 page)
3 July 2006New director appointed (1 page)
7 March 2006Return made up to 07/02/06; full list of members (2 pages)
7 March 2006Return made up to 07/02/06; full list of members (2 pages)
28 December 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
28 December 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
16 March 2005Return made up to 07/02/05; full list of members (7 pages)
16 March 2005Return made up to 07/02/05; full list of members (7 pages)
7 December 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
7 December 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
12 February 2004Return made up to 07/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 February 2004Return made up to 07/02/04; full list of members (7 pages)
16 December 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
16 December 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
27 September 2003New director appointed (2 pages)
27 September 2003New director appointed (2 pages)
17 March 2003New secretary appointed (2 pages)
17 March 2003New director appointed (2 pages)
17 March 2003New secretary appointed (2 pages)
17 March 2003Registered office changed on 17/03/03 from: 2A crystal house new bedford road luton bedfordshire LU1 1HS (1 page)
17 March 2003New director appointed (2 pages)
17 March 2003Registered office changed on 17/03/03 from: 2A crystal house new bedford road luton bedfordshire LU1 1HS (1 page)
5 March 2003Secretary resigned (1 page)
5 March 2003Director resigned (1 page)
5 March 2003Secretary resigned (1 page)
5 March 2003Director resigned (1 page)
7 February 2003Incorporation (14 pages)