London
W9 1JB
Director Name | Robert Dighero |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2003(2 weeks after company formation) |
Appointment Duration | 4 years, 11 months (resigned 04 June 2008) |
Role | Chief Financial Officer |
Correspondence Address | 83 Kelmscott Road London SW11 6PU |
Director Name | Mark Xavier Zaleski |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2003(2 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 25 September 2006) |
Role | Chief Executive Office |
Correspondence Address | 62 Whitelands Crescent London SW18 5QY |
Secretary Name | Mr Thomas Turner Parkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 2003(2 weeks after company formation) |
Appointment Duration | 5 years (resigned 30 June 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Twyford Crescent Acton London W3 9PP |
Director Name | Mr Thomas Turner Parkinson |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2008(4 years, 12 months after company formation) |
Appointment Duration | 3 weeks, 5 days (resigned 30 June 2008) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 8 Twyford Crescent Acton London W3 9PP |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 2003(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 12 Plumtree Court London EC4A 4HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
27 September 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 September 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 June 2011 | First Gazette notice for voluntary strike-off (1 page) |
14 June 2011 | First Gazette notice for voluntary strike-off (1 page) |
6 June 2011 | Application to strike the company off the register (4 pages) |
6 June 2011 | Application to strike the company off the register (4 pages) |
28 June 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
28 June 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
10 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders Statement of capital on 2010-06-10
|
10 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders Statement of capital on 2010-06-10
|
10 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders Statement of capital on 2010-06-10
|
19 January 2010 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
19 January 2010 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
15 July 2009 | Return made up to 09/06/09; full list of members (3 pages) |
15 July 2009 | Return made up to 09/06/09; full list of members (3 pages) |
8 July 2009 | Director's Change of Particulars / abraham coetzee / 31/12/2008 / HouseName/Number was: 5, now: 26; Street was: ashworth road, now: biddulph road; Post Code was: W9 1JW, now: W9 1JB (1 page) |
8 July 2009 | Director's change of particulars / abraham coetzee / 31/12/2008 (1 page) |
20 March 2009 | Appointment terminated director and secretary thomas parkinson (1 page) |
20 March 2009 | Appointment Terminated Director and Secretary thomas parkinson (1 page) |
16 March 2009 | Director appointed dr abraham andre coetzee (3 pages) |
16 March 2009 | Director appointed dr abraham andre coetzee (3 pages) |
26 February 2009 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
26 February 2009 | Accounts made up to 31 March 2008 (4 pages) |
15 July 2008 | Registered office changed on 15/07/2008 from the matrix complex 91 peterborough road parsons green london SW6 3BU (1 page) |
15 July 2008 | Registered office changed on 15/07/2008 from the matrix complex 91 peterborough road parsons green london SW6 3BU (1 page) |
30 June 2008 | Return made up to 09/06/08; full list of members (3 pages) |
30 June 2008 | Return made up to 09/06/08; full list of members (3 pages) |
27 June 2008 | Appointment terminated director robert dighero (1 page) |
27 June 2008 | Director appointed mr thomas turner parkinson (1 page) |
27 June 2008 | Director appointed mr thomas turner parkinson (1 page) |
27 June 2008 | Appointment Terminated Director robert dighero (1 page) |
28 January 2008 | Accounts made up to 31 March 2007 (5 pages) |
28 January 2008 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
6 July 2007 | Return made up to 09/06/07; full list of members (2 pages) |
6 July 2007 | Return made up to 09/06/07; full list of members (2 pages) |
6 July 2007 | Director resigned (1 page) |
6 July 2007 | Director resigned (1 page) |
1 February 2007 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
1 February 2007 | Accounts made up to 31 March 2006 (6 pages) |
18 July 2006 | Return made up to 09/06/06; full list of members (2 pages) |
18 July 2006 | Return made up to 09/06/06; full list of members (2 pages) |
4 February 2006 | Full accounts made up to 31 March 2005 (11 pages) |
4 February 2006 | Full accounts made up to 31 March 2005 (11 pages) |
4 July 2005 | Return made up to 09/06/05; full list of members (2 pages) |
4 July 2005 | Return made up to 09/06/05; full list of members (2 pages) |
4 February 2005 | Full accounts made up to 31 March 2004 (12 pages) |
4 February 2005 | Full accounts made up to 31 March 2004 (12 pages) |
2 September 2004 | Return made up to 09/06/04; full list of members (7 pages) |
2 September 2004 | Return made up to 09/06/04; full list of members (7 pages) |
13 January 2004 | Registered office changed on 13/01/04 from: landmark house hammersmith bridge road hammersmith london W6 9EJ (1 page) |
13 January 2004 | Registered office changed on 13/01/04 from: landmark house hammersmith bridge road hammersmith london W6 9EJ (1 page) |
23 July 2003 | Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page) |
23 July 2003 | Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page) |
17 July 2003 | Company name changed answerdream LIMITED\certificate issued on 17/07/03 (2 pages) |
17 July 2003 | Company name changed answerdream LIMITED\certificate issued on 17/07/03 (2 pages) |
1 July 2003 | Registered office changed on 01/07/03 from: 1 mitchell lane bristol BS1 6BU (1 page) |
1 July 2003 | New director appointed (1 page) |
1 July 2003 | New director appointed (1 page) |
1 July 2003 | New director appointed (1 page) |
1 July 2003 | New director appointed (1 page) |
1 July 2003 | Registered office changed on 01/07/03 from: 1 mitchell lane bristol BS1 6BU (1 page) |
30 June 2003 | Director resigned (1 page) |
30 June 2003 | New secretary appointed (1 page) |
30 June 2003 | New secretary appointed (1 page) |
30 June 2003 | Secretary resigned (1 page) |
30 June 2003 | Director resigned (1 page) |
30 June 2003 | Secretary resigned (1 page) |
9 June 2003 | Incorporation (17 pages) |
9 June 2003 | Incorporation (17 pages) |