Company NameDreamboat Limited
Company StatusDissolved
Company Number05474180
CategoryPrivate Limited Company
Incorporation Date7 June 2005(18 years, 10 months ago)
Dissolution Date22 May 2016 (7 years, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Fraser James Kennedy
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed24 December 2008(3 years, 6 months after company formation)
Appointment Duration7 years, 5 months (closed 22 May 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor
Unit 16 Manor Court Business Park
Scarborough
YO11 3TU
Secretary NameValad Secretarial Services Limited (Corporation)
StatusClosed
Appointed29 June 2006(1 year after company formation)
Appointment Duration9 years, 11 months (closed 22 May 2016)
Correspondence Address1st Floor Exchange Place 3
3 Semple Street
Edinburgh
EH3 8BL
Scotland
Director NameAnthony Richard Wardle
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2005(2 weeks, 6 days after company formation)
Appointment Duration1 year (resigned 29 June 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Tuckmans
Bar Lane
Horsham
West Sussex
RH13 9DL
Secretary NameMr Marcus Owen Shepherd
NationalityBritish
StatusResigned
Appointed27 June 2005(2 weeks, 6 days after company formation)
Appointment Duration2 years, 10 months (resigned 24 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address64 Clarence Road
Teddington
Middx
TW11 0BW
Director NameLesley Jeanette Bourke
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2006(1 year after company formation)
Appointment Duration2 years, 9 months (resigned 02 April 2009)
RoleAccountant
Correspondence Address2 Raglan Court
South Croydon
Surrey
CR2 6NT
Director NameMr Marcus Owen Shepherd
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2006(1 year after company formation)
Appointment Duration2 years, 5 months (resigned 24 December 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address64 Clarence Road
Teddington
Middx
TW11 0BW
Director NameMr Abayomi Abiodun Okunola
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2009(3 years, 10 months after company formation)
Appointment Duration12 months (resigned 31 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEuropa House 20 Esplanade
Scarborough
North Yorkshire
YO11 2AQ
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed07 June 2005(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed07 June 2005(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered AddressThe Shard
32 London Bridge Street
London
SE1 9SG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Accounts

Latest Accounts30 June 2013 (10 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

22 May 2016Final Gazette dissolved following liquidation (1 page)
22 February 2016Return of final meeting in a members' voluntary winding up (18 pages)
6 July 2015Registered office address changed from 1st Floor Unit 16 Manor Court Business Park Scarborough YO11 3TU to The Shard 32 London Bridge Street London SE1 9SG on 6 July 2015 (2 pages)
6 July 2015Registered office address changed from 1st Floor Unit 16 Manor Court Business Park Scarborough YO11 3TU to The Shard 32 London Bridge Street London SE1 9SG on 6 July 2015 (2 pages)
3 July 2015Appointment of a voluntary liquidator (1 page)
3 July 2015Declaration of solvency (3 pages)
12 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 1
(4 pages)
12 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 1
(4 pages)
13 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 1
(4 pages)
13 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 1
(4 pages)
29 April 2014Accounts for a dormant company made up to 30 June 2013 (7 pages)
3 July 2013Director's details changed for Mr Fraser James Kennedy on 1 July 2013 (2 pages)
3 July 2013Director's details changed for Mr Fraser James Kennedy on 1 July 2013 (2 pages)
2 July 2013Registered office address changed from Europa House, 20 Esplanade Scarborough N Yorks YO11 2AO on 2 July 2013 (1 page)
2 July 2013Registered office address changed from Europa House, 20 Esplanade Scarborough N Yorks YO11 2AO on 2 July 2013 (1 page)
11 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (4 pages)
11 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (4 pages)
14 March 2013Accounts for a dormant company made up to 30 June 2012 (7 pages)
26 November 2012Director's details changed for Mr Fraser James Kennedy on 5 November 2012 (2 pages)
26 November 2012Director's details changed for Mr Fraser James Kennedy on 5 November 2012 (2 pages)
12 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (4 pages)
12 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (4 pages)
10 February 2012Accounts for a dormant company made up to 30 June 2011 (7 pages)
13 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (4 pages)
13 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (4 pages)
18 March 2011Accounts for a dormant company made up to 30 June 2010 (7 pages)
29 December 2010Secretary's details changed for Valad Secretarial Services Limited on 9 December 2010 (3 pages)
29 December 2010Secretary's details changed for Valad Secretarial Services Limited on 9 December 2010 (3 pages)
21 September 2010Secretary's details changed for Valad Secretarial Services Limited on 16 September 2010 (3 pages)
11 June 2010Secretary's details changed for Valad Secretarial Services Limited on 7 June 2010 (2 pages)
11 June 2010Secretary's details changed for Valad Secretarial Services Limited on 7 June 2010 (2 pages)
11 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (4 pages)
11 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (4 pages)
10 June 2010Accounts for a dormant company made up to 30 June 2009 (7 pages)
8 April 2010Termination of appointment of Abayomi Okunola as a director (2 pages)
15 October 2009Director's details changed for Fraser James Kennedy on 7 October 2009 (3 pages)
15 October 2009Director's details changed for Abayomi Abiodun Okunola on 7 October 2009 (3 pages)
15 October 2009Director's details changed for Fraser James Kennedy on 7 October 2009 (3 pages)
15 October 2009Director's details changed for Abayomi Abiodun Okunola on 7 October 2009 (3 pages)
11 June 2009Return made up to 07/06/09; full list of members (3 pages)
6 May 2009Total exemption full accounts made up to 30 June 2008 (6 pages)
9 April 2009Director appointed abayomi abiodun okunola (4 pages)
9 April 2009Appointment terminated director lesley bourke (1 page)
14 January 2009Appointment terminated director marcus shepherd (1 page)
14 January 2009Director appointed fraser james kennedy (3 pages)
17 June 2008Return made up to 07/06/08; full list of members (3 pages)
17 June 2008Secretary's change of particulars / teesland secretarial services LIMITED / 29/02/2008 (2 pages)
3 June 2008Auditor's resignation (2 pages)
12 May 2008Appointment terminated secretary marcus shepherd (1 page)
27 December 2007Full accounts made up to 30 June 2007 (8 pages)
22 October 2007Secretary's particulars changed;director's particulars changed (1 page)
18 June 2007Return made up to 07/06/07; full list of members (2 pages)
11 December 2006Full accounts made up to 30 June 2006 (8 pages)
17 July 2006New director appointed (4 pages)
17 July 2006Director resigned (1 page)
17 July 2006New director appointed (3 pages)
17 July 2006New secretary appointed (2 pages)
3 July 2006Return made up to 07/06/06; full list of members (2 pages)
3 July 2006Secretary resigned (1 page)
7 July 2005Director resigned (1 page)
7 July 2005New director appointed (2 pages)
7 July 2005New secretary appointed (2 pages)
30 June 2005Registered office changed on 30/06/05 from: 41 chalton street london NW1 1JD (1 page)
30 June 2005Registered office changed on 30/06/05 from: europa house, 20 esplanade scarborough n yorks YO11 2AO (1 page)
7 June 2005Incorporation (17 pages)