Company NameSweet Dreams International Limited
Company StatusDissolved
Company Number05859634
CategoryPrivate Limited Company
Incorporation Date27 June 2006(17 years, 10 months ago)
Dissolution Date8 February 2011 (13 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Luma Auchi
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed27 June 2006(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence Address20 Warbank Lane
Kingston
Surrey
KT2 7ES
Director NameMrs Raghad Fakhri Al-Khudhairi
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2007(11 months, 1 week after company formation)
Appointment Duration3 years, 8 months (closed 08 February 2011)
RoleCompany Director
Correspondence AddressHeli Guildford Road, Fetcham
Leatherhead
Surrey
KT22 9DP
Secretary NameRaghad Fakhri Al Khudhairi
NationalityBritish
StatusResigned
Appointed27 June 2006(same day as company formation)
RoleCompany Director
Correspondence AddressHeli Guildford Road
Fetcham
Leatherhead
Surrey
KT22 9DP
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed27 June 2006(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed27 June 2006(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address132 Pinner Road
Harrow
Middlesex
HA1 4JE
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHeadstone South
Built Up AreaGreater London

Financials

Year2014
Net Worth-£71,888
Cash£891
Current Liabilities£181,404

Accounts

Latest Accounts30 June 2009 (14 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

8 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
8 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
26 October 2010First Gazette notice for compulsory strike-off (1 page)
26 October 2010First Gazette notice for compulsory strike-off (1 page)
8 April 2010Statement of capital following an allotment of shares on 30 June 2009
  • GBP 75,000
(2 pages)
8 April 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 April 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 April 2010Statement of capital following an allotment of shares on 30 June 2009
  • GBP 75,000
(2 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
8 September 2009Return made up to 27/06/09; full list of members (3 pages)
8 September 2009Return made up to 27/06/09; full list of members (3 pages)
16 July 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
16 July 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
11 March 2009Appointment Terminated Secretary raghad al khudhairi (1 page)
11 March 2009Appointment terminated secretary raghad al khudhairi (1 page)
30 June 2008Return made up to 27/06/08; full list of members (3 pages)
30 June 2008Return made up to 27/06/08; full list of members (3 pages)
24 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
24 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
6 March 2008Director appointed mrs raghad fakhri al-khudhairi (1 page)
6 March 2008Director appointed mrs raghad fakhri al-khudhairi (1 page)
3 October 2007Return made up to 27/06/07; full list of members (2 pages)
3 October 2007Return made up to 27/06/07; full list of members (2 pages)
25 September 2007Registered office changed on 25/09/07 from: charter green chartered certified accountants temple house, 221 - 225 station road, harrow, middlesex HA1 2TH (1 page)
25 September 2007Registered office changed on 25/09/07 from: charter green chartered certified accountants temple house, 221 - 225 station road, harrow, middlesex HA1 2TH (1 page)
14 July 2006New director appointed (2 pages)
14 July 2006New secretary appointed (2 pages)
14 July 2006New director appointed (2 pages)
14 July 2006New secretary appointed (2 pages)
5 July 2006Secretary resigned (1 page)
5 July 2006Secretary resigned (1 page)
5 July 2006Director resigned (1 page)
5 July 2006Director resigned (1 page)
27 June 2006Incorporation (6 pages)
27 June 2006Incorporation (6 pages)