Company NameDream Homes In Spain Limited
Company StatusDissolved
Company Number04773620
CategoryPrivate Limited Company
Incorporation Date21 May 2003(20 years, 11 months ago)
Dissolution Date18 August 2009 (14 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameGraham Paul Glick
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed23 May 2003(2 days after company formation)
Appointment Duration6 years, 2 months (closed 18 August 2009)
RoleSales Manager
Correspondence Address16 Stonehall Avenue
Ilford
Essex
IG1 3SH
Secretary NameSusan Diane Glick
NationalityBritish
StatusClosed
Appointed24 March 2005(1 year, 10 months after company formation)
Appointment Duration4 years, 4 months (closed 18 August 2009)
RoleCompany Director
Correspondence Address16 Stonehall Avenue
Ilford
Essex
IG1 3SH
Secretary NameDean Shulton
NationalityBritish
StatusResigned
Appointed23 May 2003(2 days after company formation)
Appointment Duration1 year, 10 months (resigned 24 March 2005)
RoleChiropodist
Correspondence Address16 Stonehall Avenue
Ilford
Essex
IG1 3SH
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed21 May 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed21 May 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Location

Registered Address16 Stonehall Avenue
Ilford
Essex
IG1 3SH
RegionLondon
ConstituencyIlford South
CountyGreater London
WardCranbrook
Built Up AreaGreater London

Financials

Year2014
Turnover£2,500
Gross Profit£1,408
Net Worth£1,061
Cash£11
Current Liabilities£4,200

Accounts

Latest Accounts31 May 2007 (16 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

18 August 2009Final Gazette dissolved via voluntary strike-off (1 page)
5 May 2009First Gazette notice for voluntary strike-off (1 page)
25 April 2009Application for striking-off (1 page)
5 June 2008Return made up to 21/05/08; full list of members (3 pages)
12 March 2008Total exemption full accounts made up to 31 May 2007 (8 pages)
1 June 2007Return made up to 21/05/07; full list of members (2 pages)
28 March 2007Total exemption full accounts made up to 31 May 2006 (8 pages)
6 June 2006Return made up to 21/05/06; full list of members (2 pages)
13 April 2006Total exemption full accounts made up to 31 May 2005 (8 pages)
24 May 2005Return made up to 21/05/05; full list of members (2 pages)
28 April 2005New secretary appointed (2 pages)
28 April 2005Secretary resigned (1 page)
9 June 2004Accounts for a dormant company made up to 31 May 2004 (2 pages)
9 June 2004Return made up to 21/05/04; full list of members (6 pages)
23 May 2003New director appointed (1 page)
23 May 2003Director resigned (1 page)
23 May 2003Secretary resigned (1 page)
23 May 2003New secretary appointed (1 page)