Company NameDream A Dream Limited
Company StatusDissolved
Company Number05107508
CategoryPrivate Limited Company
Incorporation Date21 April 2004(20 years ago)
Dissolution Date2 December 2008 (15 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMiss Donna McDonald
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed21 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Deyncourt Gardens
Upminster
Essex
RM14 1DG
Secretary NameSusan Blakeley
NationalityBritish
StatusClosed
Appointed01 April 2005(11 months, 2 weeks after company formation)
Appointment Duration3 years, 8 months (closed 02 December 2008)
RoleCompany Director
Correspondence Address25 Cedar Gardens
Upminster
Essex
RM14 3DL
Secretary NameRobert James Mansfield
NationalityBritish
StatusResigned
Appointed21 April 2004(same day as company formation)
RoleCompany Director
Correspondence Address49 Deyncourt Gardens
Upminster
Essex
RM14 1DG
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed21 April 2004(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed21 April 2004(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered Address43-45 Butts Green Road
Hornchurch
Essex
RM11 2JX
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardEmerson Park
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2005 (18 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

2 December 2008Final Gazette dissolved via compulsory strike-off (1 page)
2 September 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
19 April 2008Liquidators statement of receipts and payments to 27 September 2008 (5 pages)
18 October 2007Liquidators statement of receipts and payments (5 pages)
5 October 2006Statement of affairs (6 pages)
5 October 2006Appointment of a voluntary liquidator (1 page)
5 October 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 September 2006Registered office changed on 13/09/06 from: bruce allen 138-140 park lane hornchurch essex RM11 1BE (1 page)
26 April 2006Return made up to 21/04/06; full list of members (2 pages)
22 March 2006Return made up to 21/04/05; full list of members; amend
  • 363(287) ‐ Registered office changed on 22/03/06
(6 pages)
17 March 2006Registered office changed on 17/03/06 from: finsgate 5-7 cranwood street london EC1V 9EE (1 page)
17 March 2006Accounts for a dormant company made up to 30 April 2005 (1 page)
3 March 2006Particulars of mortgage/charge (3 pages)
20 July 2005Return made up to 21/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 May 2005Secretary resigned (1 page)
19 May 2005New secretary appointed (2 pages)
6 December 2004Registered office changed on 06/12/04 from: 144 high street epping essex CM16 4AS (1 page)
9 June 2004New secretary appointed (2 pages)
9 June 2004Ad 21/04/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 June 2004New director appointed (2 pages)
30 April 2004Registered office changed on 30/04/04 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
30 April 2004Secretary resigned (1 page)
30 April 2004Director resigned (1 page)