Company NameSlovene Dream Limited
Company StatusDissolved
Company Number05405598
CategoryPrivate Limited Company
Incorporation Date29 March 2005(19 years ago)
Dissolution Date8 January 2013 (11 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameDarinka Bunjevac
Date of BirthMay 1971 (Born 53 years ago)
NationalitySlovenian
StatusClosed
Appointed29 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceBelgium
Correspondence Address4/21 Place Saint-Gery 4/21
Brussels
1000
Director NameMr Peter Robert Frank Burgher
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceBelgium
Correspondence Address4/21 Place Saint-Gery 4/21
Brussels
1000
Secretary NamePeter Robert Frank Burgher
NationalityBritish
StatusClosed
Appointed29 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address4/21 Place Saint-Gery 4/21
Brussels
1000

Location

Registered Address4th Floor
5-7 John Prince's Street
London
W1G 0JN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

1 at £1Darinka Bunjevac
50.00%
Ordinary
1 at £1Peter Robert Frank Burgher
50.00%
Ordinary

Financials

Year2014
Net Worth-£4,016
Cash£18,791
Current Liabilities£39,835

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

8 January 2013Final Gazette dissolved via compulsory strike-off (1 page)
8 January 2013Final Gazette dissolved via compulsory strike-off (1 page)
18 September 2012First Gazette notice for compulsory strike-off (1 page)
18 September 2012First Gazette notice for compulsory strike-off (1 page)
25 April 2012Compulsory strike-off action has been discontinued (1 page)
25 April 2012Compulsory strike-off action has been discontinued (1 page)
24 April 2012First Gazette notice for compulsory strike-off (1 page)
24 April 2012First Gazette notice for compulsory strike-off (1 page)
18 April 2012Annual return made up to 29 March 2012 with a full list of shareholders
Statement of capital on 2012-04-18
  • GBP 2
(5 pages)
18 April 2012Annual return made up to 29 March 2012 with a full list of shareholders
Statement of capital on 2012-04-18
  • GBP 2
(5 pages)
29 November 2011Compulsory strike-off action has been discontinued (1 page)
29 November 2011Compulsory strike-off action has been discontinued (1 page)
28 November 2011Total exemption small company accounts made up to 31 March 2009 (5 pages)
28 November 2011Total exemption small company accounts made up to 31 March 2009 (5 pages)
13 September 2011First Gazette notice for compulsory strike-off (1 page)
13 September 2011First Gazette notice for compulsory strike-off (1 page)
4 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (5 pages)
4 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (5 pages)
30 April 2010Secretary's details changed for Peter Robert Frank Burgher on 1 October 2009 (1 page)
30 April 2010Secretary's details changed for Peter Robert Frank Burgher on 1 October 2009 (1 page)
30 April 2010Director's details changed for Darinka Bunjevac on 1 October 2009 (2 pages)
30 April 2010Director's details changed for Darinka Bunjevac on 1 October 2009 (2 pages)
30 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (5 pages)
30 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (5 pages)
30 April 2010Director's details changed for Darinka Bunjevac on 1 October 2009 (2 pages)
30 April 2010Director's details changed for Peter Robert Frank Burgher on 1 October 2009 (2 pages)
30 April 2010Director's details changed for Peter Robert Frank Burgher on 1 October 2009 (2 pages)
30 April 2010Secretary's details changed for Peter Robert Frank Burgher on 1 October 2009 (1 page)
30 April 2010Director's details changed for Peter Robert Frank Burgher on 1 October 2009 (2 pages)
2 March 2010First Gazette notice for compulsory strike-off (1 page)
2 March 2010First Gazette notice for compulsory strike-off (1 page)
27 February 2010Compulsory strike-off action has been discontinued (1 page)
27 February 2010Compulsory strike-off action has been discontinued (1 page)
26 February 2010Total exemption small company accounts made up to 31 March 2008 (4 pages)
26 February 2010Total exemption small company accounts made up to 31 March 2008 (4 pages)
18 September 2009Return made up to 29/03/09; full list of members (4 pages)
18 September 2009Return made up to 29/03/09; full list of members (4 pages)
18 September 2008Director's change of particulars / darinka bunjevac / 18/09/2008 (1 page)
18 September 2008Director and Secretary's Change of Particulars / peter burgher / 18/09/2008 / HouseName/Number was: , now: novi trg 1; Street was: 132 ruskin park house, now: 1000; Area was: champion hill, now: ; Post Town was: london, now: ljubljana; Post Code was: SE5 8TL, now: ; Country was: , now: slovenia (1 page)
18 September 2008Director and secretary's change of particulars / peter burgher / 18/09/2008 (1 page)
18 September 2008Director's Change of Particulars / darinka bunjevac / 18/09/2008 / HouseName/Number was: , now: novi trg 1; Street was: 132 ruskin park house, now: 1000; Area was: champion hill, now: ; Post Town was: london, now: ljubljana; Post Code was: SE5 8TL, now: ; Country was: , now: slovenia (1 page)
18 July 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
18 July 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
29 April 2008Return made up to 29/03/08; full list of members (4 pages)
29 April 2008Return made up to 29/03/08; full list of members (4 pages)
11 April 2008Total exemption small company accounts made up to 31 March 2006 (5 pages)
11 April 2008Total exemption small company accounts made up to 31 March 2006 (5 pages)
18 April 2007Return made up to 29/03/07; full list of members (2 pages)
18 April 2007Return made up to 29/03/07; full list of members (2 pages)
1 June 2006Return made up to 29/03/06; full list of members (7 pages)
1 June 2006Return made up to 29/03/06; full list of members (7 pages)
1 July 2005Registered office changed on 01/07/05 from: 132 ruskin park house champion hill london SE5 8TL (1 page)
1 July 2005Registered office changed on 01/07/05 from: 132 ruskin park house champion hill london SE5 8TL (1 page)
29 March 2005Incorporation (14 pages)