Company NameDreamfolder Limited
Company StatusDissolved
Company Number04833301
CategoryPrivate Limited Company
Incorporation Date15 July 2003(20 years, 9 months ago)
Dissolution Date2 July 2013 (10 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameDavid Richard Allan
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed06 August 2003(3 weeks, 1 day after company formation)
Appointment Duration9 years, 11 months (closed 02 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8-9 Marechal Niel Parade
Main Road
Sidcup
Kent
DA14 6QF
Secretary NameSimona Allan
NationalityBritish
StatusResigned
Appointed06 August 2003(3 weeks, 1 day after company formation)
Appointment Duration7 years, 2 months (resigned 31 October 2010)
RoleCompany Director
Correspondence Address8-9 Marechal Niel Parade
Main Road
Sidcup
Kent
DA14 6QF
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed15 July 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 July 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressOffice 309 Winston House 2 Sollis Park
London
N3 1HF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Shareholders

1 at £1David Richard Allan
50.00%
Ordinary
1 at £1Simona Allan
50.00%
Ordinary

Financials

Year2014
Turnover£144,194
Gross Profit£101,075
Net Worth-£154,156
Cash£136
Current Liabilities£166,190

Accounts

Latest Accounts31 July 2009 (14 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

2 July 2013Final Gazette dissolved via compulsory strike-off (1 page)
2 July 2013Final Gazette dissolved via compulsory strike-off (1 page)
19 March 2013First Gazette notice for voluntary strike-off (1 page)
19 March 2013First Gazette notice for voluntary strike-off (1 page)
12 September 2012Compulsory strike-off action has been suspended (1 page)
12 September 2012Compulsory strike-off action has been suspended (1 page)
21 August 2012First Gazette notice for compulsory strike-off (1 page)
21 August 2012First Gazette notice for compulsory strike-off (1 page)
11 August 2011Compulsory strike-off action has been suspended (1 page)
11 August 2011Compulsory strike-off action has been suspended (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
29 November 2010Termination of appointment of Simona Allan as a secretary (1 page)
29 November 2010Termination of appointment of Simona Allan as a secretary (1 page)
17 September 2010Annual return made up to 15 July 2010 with a full list of shareholders
Statement of capital on 2010-09-17
  • GBP 2
(4 pages)
17 September 2010Director's details changed for David Richard Allan on 15 July 2010 (2 pages)
17 September 2010Annual return made up to 15 July 2010 with a full list of shareholders
Statement of capital on 2010-09-17
  • GBP 2
(4 pages)
17 September 2010Director's details changed for David Richard Allan on 15 July 2010 (2 pages)
10 September 2010Registered office address changed from Onega House 112 Main Road Sidcup Kent DA14 6NE on 10 September 2010 (1 page)
10 September 2010Registered office address changed from Onega House 112 Main Road Sidcup Kent DA14 6NE on 10 September 2010 (1 page)
21 April 2010Total exemption full accounts made up to 31 July 2009 (9 pages)
21 April 2010Total exemption full accounts made up to 31 July 2009 (9 pages)
3 August 2009Return made up to 15/07/09; full list of members (3 pages)
3 August 2009Return made up to 15/07/09; full list of members (3 pages)
2 April 2009Total exemption full accounts made up to 31 July 2008 (10 pages)
2 April 2009Total exemption full accounts made up to 31 July 2008 (10 pages)
21 August 2008Return made up to 15/07/08; full list of members (3 pages)
21 August 2008Return made up to 15/07/08; full list of members (3 pages)
2 June 2008Total exemption full accounts made up to 31 July 2007 (10 pages)
2 June 2008Total exemption full accounts made up to 31 July 2007 (10 pages)
14 August 2007Return made up to 15/07/07; full list of members (2 pages)
14 August 2007Return made up to 15/07/07; full list of members (2 pages)
2 June 2007Total exemption full accounts made up to 31 July 2006 (10 pages)
2 June 2007Total exemption full accounts made up to 31 July 2006 (10 pages)
3 August 2006Return made up to 15/07/06; full list of members (2 pages)
3 August 2006Return made up to 15/07/06; full list of members (2 pages)
1 March 2006Total exemption full accounts made up to 31 July 2005 (10 pages)
1 March 2006Total exemption full accounts made up to 31 July 2005 (10 pages)
10 August 2005Return made up to 15/07/05; full list of members (6 pages)
10 August 2005Return made up to 15/07/05; full list of members (6 pages)
19 May 2005Total exemption full accounts made up to 31 July 2004 (11 pages)
19 May 2005Total exemption full accounts made up to 31 July 2004 (11 pages)
14 March 2005Return made up to 15/07/04; full list of members (6 pages)
14 March 2005Return made up to 15/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 September 2003New director appointed (2 pages)
10 September 2003New secretary appointed (2 pages)
10 September 2003New director appointed (2 pages)
10 September 2003New secretary appointed (2 pages)
21 August 2003Registered office changed on 21/08/03 from: onega house, 112 main road sidcup kent DA14 6NE (1 page)
21 August 2003Registered office changed on 21/08/03 from: onega house, 112 main road sidcup kent DA14 6NE (1 page)
13 August 2003Registered office changed on 13/08/03 from: 1 mitchell lane bristol BS1 6BU (1 page)
13 August 2003Secretary resigned (1 page)
13 August 2003Director resigned (1 page)
13 August 2003Secretary resigned (1 page)
13 August 2003Director resigned (1 page)
13 August 2003Registered office changed on 13/08/03 from: 1 mitchell lane bristol BS1 6BU (1 page)
15 July 2003Incorporation (17 pages)
15 July 2003Incorporation (17 pages)