Company NameDream Entertainment Limited
Company StatusDissolved
Company Number05445047
CategoryPrivate Limited Company
Incorporation Date6 May 2005(18 years, 12 months ago)
Dissolution Date12 October 2010 (13 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameBenjamin Adams
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed06 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Royal Oak 135 East Hill
Wandsworth
London
SW18 2QB
Director NameDean Charles
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed06 May 2005(same day as company formation)
RoleCompany Director
Correspondence Address135 East Hill
London
SW18 2QB
Secretary NameAndrea Charles
NationalityBritish
StatusClosed
Appointed06 May 2005(same day as company formation)
RoleCompany Director
Correspondence Address15b Mundania Road
East Dulwich
London
SE22 0NH
Director NameDarren Thompson
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2005(2 days after company formation)
Appointment Duration5 years, 5 months (closed 12 October 2010)
RoleCompany Director
Correspondence Address16 Perry House
Tierney Road
London
Greater London
SW2 4QU
Director NameLouise Clarke
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2005(same day as company formation)
RoleHairstylist
Correspondence Address29 Pittville Gardens
South Norwood
London
SE25 4DJ
Director NameParamount Properties(UK) Limited (Corporation)
StatusResigned
Appointed06 May 2005(same day as company formation)
Correspondence Address35 Firs Avenue
London
N11 3NE
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed06 May 2005(same day as company formation)
Correspondence Address35 Firs Avenue
London
N11 3NE

Location

Registered AddressThe Royal Oak
135 East Hill
Wandsworth
SW18 2QB
RegionLondon
ConstituencyBattersea
CountyGreater London
WardFairfield
Built Up AreaGreater London

Financials

Year2014
Turnover£106,258
Gross Profit£62,996
Net Worth-£85,063
Cash£70
Current Liabilities£16,534

Accounts

Latest Accounts31 May 2009 (14 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

12 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
12 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
29 June 2010First Gazette notice for voluntary strike-off (1 page)
29 June 2010First Gazette notice for voluntary strike-off (1 page)
16 June 2010Application to strike the company off the register (3 pages)
16 June 2010Application to strike the company off the register (3 pages)
9 March 2010Total exemption full accounts made up to 31 May 2009 (10 pages)
9 March 2010Total exemption full accounts made up to 31 May 2009 (10 pages)
24 February 2010Compulsory strike-off action has been discontinued (1 page)
24 February 2010Compulsory strike-off action has been discontinued (1 page)
23 February 2010Director's details changed for Benjamin Adams on 1 June 2009 (1 page)
23 February 2010Director's details changed for Benjamin Adams on 1 June 2009 (1 page)
23 February 2010Annual return made up to 3 June 2009 with a full list of shareholders (6 pages)
23 February 2010Director's details changed for Benjamin Adams on 1 June 2009 (1 page)
23 February 2010Annual return made up to 3 June 2009 with a full list of shareholders (6 pages)
23 February 2010Annual return made up to 3 June 2009 with a full list of shareholders (6 pages)
5 January 2010First Gazette notice for compulsory strike-off (1 page)
5 January 2010First Gazette notice for compulsory strike-off (1 page)
7 August 2009Return made up to 03/06/08; no change of members (10 pages)
7 August 2009Return made up to 03/06/08; no change of members (10 pages)
31 March 2009Total exemption full accounts made up to 30 May 2008 (11 pages)
31 March 2009Total exemption full accounts made up to 30 May 2008 (11 pages)
4 March 2008Total exemption full accounts made up to 31 May 2007 (10 pages)
4 March 2008Total exemption full accounts made up to 31 May 2007 (10 pages)
22 October 2007Return made up to 06/05/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 October 2007Return made up to 06/05/07; no change of members (7 pages)
17 February 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
17 February 2007Registered office changed on 17/02/07 from: upper flat 2 winterstoke road catford london SE6 4UG (1 page)
17 February 2007Registered office changed on 17/02/07 from: upper flat 2 winterstoke road catford london SE6 4UG (1 page)
17 February 2007Accounts made up to 31 May 2006 (1 page)
9 August 2006Return made up to 06/05/06; full list of members (7 pages)
9 August 2006Return made up to 06/05/06; full list of members (7 pages)
14 December 2005Director's particulars changed (1 page)
14 December 2005Director's particulars changed (1 page)
27 September 2005Director resigned (1 page)
27 September 2005Director resigned (1 page)
24 July 2005New director appointed (2 pages)
24 July 2005New director appointed (1 page)
24 July 2005New director appointed (1 page)
24 July 2005New director appointed (1 page)
24 July 2005New director appointed (1 page)
24 July 2005New director appointed (2 pages)
10 June 2005Secretary resigned (1 page)
10 June 2005New secretary appointed (1 page)
10 June 2005Secretary resigned (1 page)
10 June 2005Director resigned (1 page)
10 June 2005Registered office changed on 10/06/05 from: 35 firs avenue london N11 3NE (1 page)
10 June 2005Director resigned (1 page)
10 June 2005New director appointed (2 pages)
10 June 2005New secretary appointed (1 page)
10 June 2005New director appointed (2 pages)
10 June 2005Registered office changed on 10/06/05 from: 35 firs avenue london N11 3NE (1 page)
6 May 2005Incorporation (14 pages)
6 May 2005Incorporation (14 pages)