Company NameDreamhome Construction Limited
Company StatusDissolved
Company Number05377895
CategoryPrivate Limited Company
Incorporation Date28 February 2005(19 years, 2 months ago)
Dissolution Date18 October 2011 (12 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Secretary NameHon Jeremy Porritt
NationalityBritish
StatusClosed
Appointed28 February 2005(same day as company formation)
RoleC A
Correspondence Address23 Baronsmead Road
London
SW13 9RR
Director NameAndrew Shemilt
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2006(1 year, 4 months after company formation)
Appointment Duration5 years, 3 months (closed 18 October 2011)
RoleConstruction Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBetley Hall Gardens
Betley
Crewe
CW3 9BB
Director NameMr Stuart Alexander Munro
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2005(same day as company formation)
RoleSite Manager
Country of ResidenceScotland
Correspondence Address53 Colinbar Circle
Barrhead
Glasgow
Lanarkshire
G78 2BE
Scotland
Director NameOn Line Formations Limited (Corporation)
StatusResigned
Appointed28 February 2005(same day as company formation)
Correspondence Address3 Crystal House
New Bedford Road
Luton
LU1 1HS
Secretary NameOn Line Registrars Limited (Corporation)
StatusResigned
Appointed28 February 2005(same day as company formation)
Correspondence Address3 Crystal House
New Bedford Road
Luton
LU1 1HS

Location

Registered Address23 Baronsmead Road
London
SW13 9RR
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardBarnes
Built Up AreaGreater London

Accounts

Latest Accounts28 February 2010 (14 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

18 October 2011Final Gazette dissolved via compulsory strike-off (1 page)
18 October 2011Final Gazette dissolved via compulsory strike-off (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
19 November 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
19 November 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
13 April 2010Director's details changed for Andrew Shemilt on 30 November 2009 (2 pages)
13 April 2010Annual return made up to 28 February 2010 with a full list of shareholders
Statement of capital on 2010-04-13
  • GBP 100
(4 pages)
13 April 2010Director's details changed for Andrew Shemilt on 30 November 2009 (2 pages)
13 April 2010Annual return made up to 28 February 2010 with a full list of shareholders
Statement of capital on 2010-04-13
  • GBP 100
(4 pages)
3 December 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
3 December 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
2 April 2009Return made up to 28/02/09; full list of members (3 pages)
2 April 2009Return made up to 28/02/09; full list of members (3 pages)
5 November 2008Accounts made up to 28 February 2008 (2 pages)
5 November 2008Accounts for a dormant company made up to 28 February 2008 (2 pages)
25 March 2008Return made up to 28/02/08; full list of members (3 pages)
25 March 2008Return made up to 28/02/08; full list of members (3 pages)
5 December 2007Accounts for a dormant company made up to 28 February 2007 (2 pages)
5 December 2007Accounts made up to 28 February 2007 (2 pages)
21 March 2007Director resigned (1 page)
21 March 2007Return made up to 28/02/07; full list of members (2 pages)
21 March 2007New director appointed (1 page)
21 March 2007New director appointed (1 page)
21 March 2007Return made up to 28/02/07; full list of members (2 pages)
21 March 2007Director resigned (1 page)
9 May 2006Accounts for a dormant company made up to 28 February 2006 (5 pages)
9 May 2006Accounts made up to 28 February 2006 (5 pages)
25 April 2006Return made up to 28/02/06; full list of members (2 pages)
25 April 2006Return made up to 28/02/06; full list of members (2 pages)
6 June 2005Registered office changed on 06/06/05 from: suite 3 crystalhouse new bedford road luton bedfordshire LU1 1HS (1 page)
6 June 2005Registered office changed on 06/06/05 from: suite 3 crystalhouse new bedford road luton bedfordshire LU1 1HS (1 page)
16 May 2005Ad 01/03/05--------- £ si 100@1=100 £ ic 1/101 (2 pages)
16 May 2005Ad 01/03/05--------- £ si 100@1=100 £ ic 1/101 (2 pages)
26 April 2005New secretary appointed (2 pages)
26 April 2005New secretary appointed (2 pages)
26 April 2005New director appointed (2 pages)
26 April 2005New director appointed (2 pages)
10 March 2005Secretary resigned (1 page)
10 March 2005Secretary resigned (1 page)
10 March 2005Director resigned (1 page)
10 March 2005Director resigned (1 page)
28 February 2005Incorporation (14 pages)