Company NameDreamwooden Limited
Company StatusDissolved
Company Number04859629
CategoryPrivate Limited Company
Incorporation Date7 August 2003(20 years, 8 months ago)
Dissolution Date26 March 2019 (5 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr John Spencer Wood
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed26 August 2004(1 year after company formation)
Appointment Duration14 years, 7 months (closed 26 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHiggison House 381-383 City Road
London
EC1V 1NW
Director NameCarol. Ann Wood
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2003(1 month, 1 week after company formation)
Appointment Duration11 months, 2 weeks (resigned 26 August 2004)
RoleHousewife
Correspondence Address25 Cheverton Road
London
N19 3BB
Secretary NameJoanne Louise Evans
NationalityBritish
StatusResigned
Appointed17 September 2003(1 month, 1 week after company formation)
Appointment Duration11 months, 2 weeks (resigned 26 August 2004)
RoleCompany Director
Correspondence Address12 Gough Square
London
EC4A 3DW
Director NameMr Philip Anthony Gurney Beeching
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2004(1 year after company formation)
Appointment Duration8 years, 4 months (resigned 31 December 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor 10 Regent On The River
William Morris Way
London
SW6 2UT
Secretary NameMr John Spencer Wood
NationalityBritish
StatusResigned
Appointed26 August 2004(1 year after company formation)
Appointment Duration8 years, 6 months (resigned 25 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Cheverton Road
London
N19 3BB
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed07 August 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 August 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitelibertinelondon.com

Location

Registered AddressHiggison House
381-383 City Road
London
EC1V 1NW
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardSt Peter's
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

10k at £1Libertine London LTD
100.00%
Ordinary

Accounts

Latest Accounts31 January 2017 (7 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 January

Charges

26 June 2007Delivered on: 28 June 2007
Persons entitled: Coutts & Company

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

30 October 2017Accounts for a dormant company made up to 31 January 2017 (8 pages)
22 August 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
18 October 2016Accounts for a dormant company made up to 31 January 2016 (5 pages)
24 August 2016Confirmation statement made on 7 August 2016 with updates (5 pages)
20 October 2015Director's details changed for Mr John Spencer Wood on 14 October 2015 (2 pages)
20 October 2015Director's details changed for Mr John Spencer Wood on 14 October 2015 (2 pages)
12 October 2015Accounts for a dormant company made up to 31 January 2015 (5 pages)
19 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 10,000
(3 pages)
19 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 10,000
(3 pages)
16 September 2014Accounts for a dormant company made up to 31 January 2014 (6 pages)
11 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 10,000
(3 pages)
11 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 10,000
(3 pages)
31 October 2013Accounts for a dormant company made up to 31 January 2013 (6 pages)
12 August 2013Director's details changed for Mr John Spencer Wood on 21 April 2012 (2 pages)
12 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 10,000
(3 pages)
12 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 10,000
(3 pages)
7 August 2013Termination of appointment of John Wood as a secretary (1 page)
25 February 2013Termination of appointment of Philip Beeching as a director (1 page)
9 February 2013Compulsory strike-off action has been discontinued (1 page)
6 February 2013Total exemption small company accounts made up to 31 January 2012 (4 pages)
29 January 2013First Gazette notice for compulsory strike-off (1 page)
14 August 2012Registered office address changed from 12 D'arblay Street London W1F 8DU United Kingdom on 14 August 2012 (1 page)
9 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (5 pages)
9 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (5 pages)
1 November 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
27 September 2011Registered office address changed from Medius House 2 Sheraton Street London W1F 8BH on 27 September 2011 (1 page)
27 September 2011Annual return made up to 7 August 2011 with a full list of shareholders (5 pages)
27 September 2011Annual return made up to 7 August 2011 with a full list of shareholders (5 pages)
26 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
29 September 2010Annual return made up to 7 August 2010 with a full list of shareholders (5 pages)
29 September 2010Annual return made up to 7 August 2010 with a full list of shareholders (5 pages)
5 February 2010Total exemption small company accounts made up to 31 January 2009 (5 pages)
5 October 2009Previous accounting period extended from 31 December 2008 to 31 January 2009 (3 pages)
11 August 2009Return made up to 07/08/09; full list of members (4 pages)
1 November 2008Full accounts made up to 31 December 2007 (13 pages)
14 August 2008Return made up to 07/08/08; full list of members (4 pages)
7 August 2007Return made up to 07/08/07; full list of members (2 pages)
7 August 2007Director's particulars changed (1 page)
7 August 2007Location of register of members (1 page)
24 July 2007Full accounts made up to 31 December 2006 (13 pages)
28 June 2007Particulars of mortgage/charge (3 pages)
22 August 2006Director's particulars changed (1 page)
22 August 2006Location of register of members (1 page)
22 August 2006Return made up to 07/08/06; full list of members (2 pages)
30 June 2006Full accounts made up to 31 December 2005 (12 pages)
20 October 2005Return made up to 07/08/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
18 October 2005Accounting reference date shortened from 31/08/05 to 31/12/04 (1 page)
18 October 2005Full accounts made up to 31 December 2004 (10 pages)
26 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
31 March 2005Return made up to 07/08/04; full list of members (6 pages)
8 November 2004Accounts for a dormant company made up to 31 August 2004 (1 page)
8 September 2004New director appointed (2 pages)
8 September 2004Registered office changed on 08/09/04 from: 12 gough square london EC4A 3DW (1 page)
8 September 2004Secretary resigned (1 page)
8 September 2004New secretary appointed;new director appointed (2 pages)
8 September 2004Ad 26/08/04--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
8 September 2004Director resigned (1 page)
24 September 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 September 2003£ nc 1000/10000 17/09/03 (1 page)
24 September 2003Memorandum and Articles of Association (9 pages)
17 September 2003Secretary resigned (1 page)
17 September 2003New secretary appointed (1 page)
17 September 2003Registered office changed on 17/09/03 from: 1 mitchell lane bristol BS1 6BU (1 page)
17 September 2003Director resigned (1 page)
17 September 2003New director appointed (1 page)
7 August 2003Incorporation (17 pages)