Company NameThe Dream Mill Limited
Company StatusDissolved
Company Number04718437
CategoryPrivate Limited Company
Incorporation Date1 April 2003(21 years, 1 month ago)
Dissolution Date25 May 2021 (2 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMrs Samanda Gai McDowell
NationalityAustralian
StatusClosed
Appointed01 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Cotleigh Road
London
NW6 2NP
Director NameDr Andrew James McDowell
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityAustralian
StatusClosed
Appointed13 May 2009(6 years, 1 month after company formation)
Appointment Duration12 years (closed 25 May 2021)
RoleResearch
Country of ResidenceEngland
Correspondence Address6 Cotleigh Road
London
NW6 2NP
Director NamePia Celestine Jones
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(same day as company formation)
RoleResearcher
Correspondence AddressFlat 3 74 Milton Park
London
N6 5PZ
Director NameDr Andrew James McDowell
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityAustralian
StatusResigned
Appointed01 April 2003(same day as company formation)
RolePsychologist
Country of ResidenceEngland
Correspondence Address6 Cotleigh Road
London
NW6 2NP
Director NameMichael Jan Muntinga
Date of BirthNovember 1972 (Born 51 years ago)
NationalityDutch
StatusResigned
Appointed01 April 2003(same day as company formation)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address84a Mill Lane
Lower Ground Floor
London
NW6 1NL

Contact

Websitethedreammill.com

Location

Registered Address6 Cotleigh Road
London
NW6 2NP
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardKilburn
Built Up AreaGreater London

Shareholders

2 at £1Andrew James Mcdowell
50.00%
Ordinary
2 at £1Samanda Gai Mcdowell
50.00%
Ordinary

Financials

Year2014
Net Worth£9,897
Cash£11,631
Current Liabilities£1,734

Accounts

Latest Accounts30 April 2019 (5 years ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

25 May 2021Final Gazette dissolved via voluntary strike-off (1 page)
9 March 2021First Gazette notice for voluntary strike-off (1 page)
1 March 2021Application to strike the company off the register (1 page)
8 December 2020Application to strike the company off the register (1 page)
8 December 2020Withdraw the company strike off application (1 page)
8 December 2020Confirmation statement made on 1 April 2020 with no updates (3 pages)
3 November 2020First Gazette notice for compulsory strike-off (1 page)
13 December 2019Micro company accounts made up to 30 April 2019 (2 pages)
4 April 2019Confirmation statement made on 1 April 2019 with no updates (3 pages)
31 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
11 April 2018Confirmation statement made on 1 April 2018 with no updates (3 pages)
21 December 2017Micro company accounts made up to 30 April 2017 (2 pages)
21 December 2017Micro company accounts made up to 30 April 2017 (2 pages)
24 May 2017Confirmation statement made on 1 April 2017 with updates (6 pages)
24 May 2017Confirmation statement made on 1 April 2017 with updates (6 pages)
31 January 2017Micro company accounts made up to 30 April 2016 (2 pages)
31 January 2017Micro company accounts made up to 30 April 2016 (2 pages)
9 June 2016Secretary's details changed for Mrs Samanda Gai Mcdowell on 1 January 2016 (1 page)
9 June 2016Secretary's details changed for Mrs Samanda Gai Mcdowell on 1 January 2016 (1 page)
9 June 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 4
(3 pages)
9 June 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 4
(3 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
18 June 2015Registered 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 2015Registered 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 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 4
(3 pages)
21 May 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 4
(3 pages)
21 May 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 4
(3 pages)
19 December 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
19 December 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
24 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 4
(3 pages)
24 April 2014Secretary's details changed for Ms Samanda Gai Adcock on 1 May 2013 (1 page)
24 April 2014Secretary's details changed for Ms Samanda Gai Adcock on 1 May 2013 (1 page)
24 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 4
(3 pages)
24 April 2014Secretary's details changed for Ms Samanda Gai Adcock on 1 May 2013 (1 page)
24 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 4
(3 pages)
24 December 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
24 December 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
17 June 2013Annual return made up to 1 April 2013 with a full list of shareholders (3 pages)
17 June 2013Annual return made up to 1 April 2013 with a full list of shareholders (3 pages)
17 June 2013Annual return made up to 1 April 2013 with a full list of shareholders (3 pages)
12 November 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
12 November 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
20 June 2012Registered office address changed from 84a Mill Lane Lower Ground Floor London NW6 1NL on 20 June 2012 (1 page)
20 June 2012Registered office address changed from 84a Mill Lane Lower Ground Floor London NW6 1NL on 20 June 2012 (1 page)
7 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (3 pages)
7 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (3 pages)
7 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (3 pages)
8 July 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
8 July 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
5 May 2011Annual return made up to 1 April 2011 with a full list of shareholders (3 pages)
5 May 2011Annual return made up to 1 April 2011 with a full list of shareholders (3 pages)
5 May 2011Annual return made up to 1 April 2011 with a full list of shareholders (3 pages)
1 April 2011Termination of appointment of Michael Muntinga as a director (1 page)
1 April 2011Termination of appointment of Michael Muntinga as a director (1 page)
23 June 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
23 June 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
1 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (4 pages)
1 April 2010Director's details changed for Dr Andrew James Mcdowell on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Michael Jan Muntinga on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Michael Jan Muntinga on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Dr Andrew James Mcdowell on 1 April 2010 (2 pages)
1 April 2010Secretary's details changed for Samanda Gai Adcock on 1 April 2010 (1 page)
1 April 2010Secretary's details changed for Samanda Gai Adcock on 1 April 2010 (1 page)
1 April 2010Secretary's details changed for Samanda Gai Adcock on 1 April 2010 (1 page)
1 April 2010Director's details changed for Michael Jan Muntinga on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Dr Andrew James Mcdowell on 1 April 2010 (2 pages)
1 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (4 pages)
1 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (4 pages)
11 July 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
11 July 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
13 May 2009Director appointed dr andrew james mcdowell (1 page)
13 May 2009Director appointed dr andrew james mcdowell (1 page)
21 April 2009Return made up to 01/04/09; full list of members (3 pages)
21 April 2009Secretary's change of particulars / samantha adcock / 15/04/2009 (1 page)
21 April 2009Return made up to 01/04/09; full list of members (3 pages)
21 April 2009Secretary's change of particulars / samantha adcock / 15/04/2009 (1 page)
29 September 2008Appointment terminated director andrew mcdowell (1 page)
29 September 2008Appointment terminated director andrew mcdowell (1 page)
10 September 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
10 September 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
2 June 2008Registered office changed on 02/06/2008 from 6 cotleigh road london NW6 2NP (1 page)
2 June 2008Registered office changed on 02/06/2008 from 6 cotleigh road london NW6 2NP (1 page)
18 April 2008Return made up to 01/04/08; full list of members (4 pages)
18 April 2008Return made up to 01/04/08; full list of members (4 pages)
14 September 2007Total exemption small company accounts made up to 30 April 2007 (4 pages)
14 September 2007Total exemption small company accounts made up to 30 April 2007 (4 pages)
29 May 2007Return made up to 01/04/07; full list of members (3 pages)
29 May 2007Return made up to 01/04/07; full list of members (3 pages)
12 September 2006Total exemption small company accounts made up to 30 April 2006 (4 pages)
12 September 2006Total exemption small company accounts made up to 30 April 2006 (4 pages)
1 June 2006Ad 28/04/06--------- £ si 1@1=1 £ ic 3/4 (2 pages)
1 June 2006Ad 28/04/06--------- £ si 1@1=1 £ ic 3/4 (2 pages)
25 April 2006Return made up to 01/04/06; full list of members (3 pages)
25 April 2006Return made up to 01/04/06; full list of members (3 pages)
11 April 2006Director resigned (1 page)
11 April 2006Director resigned (1 page)
7 March 2006Registered office changed on 07/03/06 from: flat 3 74 milton park london N6 5PZ (1 page)
7 March 2006Registered office changed on 07/03/06 from: flat 3 74 milton park london N6 5PZ (1 page)
11 July 2005Total exemption small company accounts made up to 30 April 2005 (4 pages)
11 July 2005Total exemption small company accounts made up to 30 April 2005 (4 pages)
10 May 2005Return made up to 01/04/05; full list of members
  • 363(287) ‐ Registered office changed on 10/05/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 May 2005Return made up to 01/04/05; full list of members
  • 363(287) ‐ Registered office changed on 10/05/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 July 2004Total exemption small company accounts made up to 30 April 2004 (4 pages)
2 July 2004Total exemption small company accounts made up to 30 April 2004 (4 pages)
20 May 2004Return made up to 01/04/04; full list of members (7 pages)
20 May 2004Return made up to 01/04/04; full list of members (7 pages)
1 April 2003Incorporation (22 pages)
1 April 2003Incorporation (22 pages)