London
NW6 2NP
Director Name | Dr Andrew James McDowell |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 13 May 2009(6 years, 1 month after company formation) |
Appointment Duration | 12 years (closed 25 May 2021) |
Role | Research |
Country of Residence | England |
Correspondence Address | 6 Cotleigh Road London NW6 2NP |
Director Name | Pia Celestine Jones |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(same day as company formation) |
Role | Researcher |
Correspondence Address | Flat 3 74 Milton Park London N6 5PZ |
Director Name | Dr Andrew James McDowell |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 April 2003(same day as company formation) |
Role | Psychologist |
Country of Residence | England |
Correspondence Address | 6 Cotleigh Road London NW6 2NP |
Director Name | Michael Jan Muntinga |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 April 2003(same day as company formation) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | 84a Mill Lane Lower Ground Floor London NW6 1NL |
Website | thedreammill.com |
---|
Registered Address | 6 Cotleigh Road London NW6 2NP |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Kilburn |
Built Up Area | Greater London |
2 at £1 | Andrew James Mcdowell 50.00% Ordinary |
---|---|
2 at £1 | Samanda Gai Mcdowell 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £9,897 |
Cash | £11,631 |
Current Liabilities | £1,734 |
Latest Accounts | 30 April 2019 (5 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
25 May 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 March 2021 | First Gazette notice for voluntary strike-off (1 page) |
1 March 2021 | Application to strike the company off the register (1 page) |
8 December 2020 | Application to strike the company off the register (1 page) |
8 December 2020 | Withdraw the company strike off application (1 page) |
8 December 2020 | Confirmation statement made on 1 April 2020 with no updates (3 pages) |
3 November 2020 | First Gazette notice for compulsory strike-off (1 page) |
13 December 2019 | Micro company accounts made up to 30 April 2019 (2 pages) |
4 April 2019 | Confirmation statement made on 1 April 2019 with no updates (3 pages) |
31 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
11 April 2018 | Confirmation statement made on 1 April 2018 with no updates (3 pages) |
21 December 2017 | Micro company accounts made up to 30 April 2017 (2 pages) |
21 December 2017 | Micro company accounts made up to 30 April 2017 (2 pages) |
24 May 2017 | Confirmation statement made on 1 April 2017 with updates (6 pages) |
24 May 2017 | Confirmation statement made on 1 April 2017 with updates (6 pages) |
31 January 2017 | Micro company accounts made up to 30 April 2016 (2 pages) |
31 January 2017 | Micro company accounts made up to 30 April 2016 (2 pages) |
9 June 2016 | Secretary's details changed for Mrs Samanda Gai Mcdowell on 1 January 2016 (1 page) |
9 June 2016 | Secretary's details changed for Mrs Samanda Gai Mcdowell on 1 January 2016 (1 page) |
9 June 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
18 June 2015 | Registered office address changed from 53 Hemstal Road London NW6 2AD to 6 Cotleigh Road London NW6 2NP on 18 June 2015 (1 page) |
18 June 2015 | Registered office address changed from 53 Hemstal Road London NW6 2AD to 6 Cotleigh Road London NW6 2NP on 18 June 2015 (1 page) |
21 May 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
19 December 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
19 December 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
24 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Secretary's details changed for Ms Samanda Gai Adcock on 1 May 2013 (1 page) |
24 April 2014 | Secretary's details changed for Ms Samanda Gai Adcock on 1 May 2013 (1 page) |
24 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Secretary's details changed for Ms Samanda Gai Adcock on 1 May 2013 (1 page) |
24 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 December 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
24 December 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
17 June 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (3 pages) |
17 June 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (3 pages) |
17 June 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (3 pages) |
12 November 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
12 November 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
20 June 2012 | Registered office address changed from 84a Mill Lane Lower Ground Floor London NW6 1NL on 20 June 2012 (1 page) |
20 June 2012 | Registered office address changed from 84a Mill Lane Lower Ground Floor London NW6 1NL on 20 June 2012 (1 page) |
7 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (3 pages) |
7 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (3 pages) |
7 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (3 pages) |
8 July 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
8 July 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
5 May 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (3 pages) |
5 May 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (3 pages) |
5 May 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (3 pages) |
1 April 2011 | Termination of appointment of Michael Muntinga as a director (1 page) |
1 April 2011 | Termination of appointment of Michael Muntinga as a director (1 page) |
23 June 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
23 June 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
1 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (4 pages) |
1 April 2010 | Director's details changed for Dr Andrew James Mcdowell on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Michael Jan Muntinga on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Michael Jan Muntinga on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Dr Andrew James Mcdowell on 1 April 2010 (2 pages) |
1 April 2010 | Secretary's details changed for Samanda Gai Adcock on 1 April 2010 (1 page) |
1 April 2010 | Secretary's details changed for Samanda Gai Adcock on 1 April 2010 (1 page) |
1 April 2010 | Secretary's details changed for Samanda Gai Adcock on 1 April 2010 (1 page) |
1 April 2010 | Director's details changed for Michael Jan Muntinga on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Dr Andrew James Mcdowell on 1 April 2010 (2 pages) |
1 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (4 pages) |
1 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (4 pages) |
11 July 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
11 July 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
13 May 2009 | Director appointed dr andrew james mcdowell (1 page) |
13 May 2009 | Director appointed dr andrew james mcdowell (1 page) |
21 April 2009 | Return made up to 01/04/09; full list of members (3 pages) |
21 April 2009 | Secretary's change of particulars / samantha adcock / 15/04/2009 (1 page) |
21 April 2009 | Return made up to 01/04/09; full list of members (3 pages) |
21 April 2009 | Secretary's change of particulars / samantha adcock / 15/04/2009 (1 page) |
29 September 2008 | Appointment terminated director andrew mcdowell (1 page) |
29 September 2008 | Appointment terminated director andrew mcdowell (1 page) |
10 September 2008 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
10 September 2008 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
2 June 2008 | Registered office changed on 02/06/2008 from 6 cotleigh road london NW6 2NP (1 page) |
2 June 2008 | Registered office changed on 02/06/2008 from 6 cotleigh road london NW6 2NP (1 page) |
18 April 2008 | Return made up to 01/04/08; full list of members (4 pages) |
18 April 2008 | Return made up to 01/04/08; full list of members (4 pages) |
14 September 2007 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
14 September 2007 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
29 May 2007 | Return made up to 01/04/07; full list of members (3 pages) |
29 May 2007 | Return made up to 01/04/07; full list of members (3 pages) |
12 September 2006 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
12 September 2006 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
1 June 2006 | Ad 28/04/06--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
1 June 2006 | Ad 28/04/06--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
25 April 2006 | Return made up to 01/04/06; full list of members (3 pages) |
25 April 2006 | Return made up to 01/04/06; full list of members (3 pages) |
11 April 2006 | Director resigned (1 page) |
11 April 2006 | Director resigned (1 page) |
7 March 2006 | Registered office changed on 07/03/06 from: flat 3 74 milton park london N6 5PZ (1 page) |
7 March 2006 | Registered office changed on 07/03/06 from: flat 3 74 milton park london N6 5PZ (1 page) |
11 July 2005 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
11 July 2005 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
10 May 2005 | Return made up to 01/04/05; full list of members
|
10 May 2005 | Return made up to 01/04/05; full list of members
|
2 July 2004 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
2 July 2004 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
20 May 2004 | Return made up to 01/04/04; full list of members (7 pages) |
20 May 2004 | Return made up to 01/04/04; full list of members (7 pages) |
1 April 2003 | Incorporation (22 pages) |
1 April 2003 | Incorporation (22 pages) |