Company NameMy Dream Property (UK) Limited
Company StatusDissolved
Company Number05860754
CategoryPrivate Limited Company
Incorporation Date28 June 2006(17 years, 10 months ago)
Dissolution Date11 October 2011 (12 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Norman Auld
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2006(same day as company formation)
RoleTravel Executive
Correspondence AddressC/O Messrs. Elliot, Woolfe &
Rose, Equity House, 128-136
High Street, Edgware
Middlesex
HA8 7TT
Director NameMr David Moore
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2006(same day as company formation)
RoleCompany Director
Correspondence AddressC/O Messrs. Elliot, Woolfe &
Rose, Equity House, 128-136
High Street, Edgware
Middlesex
HA8 7TT
Secretary NameMr Norman Auld
NationalityBritish
StatusClosed
Appointed28 June 2006(same day as company formation)
RoleCompany Director
Correspondence AddressC/O Messrs. Elliot, Woolfe &
Rose, Equity House, 128-136
High Street, Edgware
Middlesex
HA8 7TT
Director NameMr Panayiotis Charalambous
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2006(same day as company formation)
RoleTravel Executive
Country of ResidenceEngland
Correspondence Address68 The Fairway
London
N13 5QL

Location

Registered AddressC/O Messrs. Elliot, Woolfe &
Rose, Equity House, 128-136
High Street, Edgware
Middlesex
HA8 7TT
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2010 (13 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

11 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
11 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
28 June 2011First Gazette notice for voluntary strike-off (1 page)
28 June 2011First Gazette notice for voluntary strike-off (1 page)
14 June 2011Application to strike the company off the register (3 pages)
14 June 2011Application to strike the company off the register (3 pages)
25 October 2010Accounts for a dormant company made up to 30 April 2010 (4 pages)
25 October 2010Accounts for a dormant company made up to 30 April 2010 (4 pages)
21 July 2010Annual return made up to 28 June 2010 with a full list of shareholders
Statement of capital on 2010-07-21
  • GBP 3
(4 pages)
21 July 2010Annual return made up to 28 June 2010 with a full list of shareholders
Statement of capital on 2010-07-21
  • GBP 3
(4 pages)
20 July 2010Secretary's details changed for Mr Norman Auld on 7 July 2010 (1 page)
20 July 2010Director's details changed for Mr Norman Auld on 7 July 2010 (2 pages)
20 July 2010Director's details changed for Mr David Moore on 7 July 2010 (2 pages)
20 July 2010Director's details changed for Mr Norman Auld on 7 July 2010 (2 pages)
20 July 2010Director's details changed for Mr David Moore on 7 July 2010 (2 pages)
20 July 2010Secretary's details changed for Mr Norman Auld on 7 July 2010 (1 page)
30 January 2010Accounts for a dormant company made up to 30 April 2009 (4 pages)
30 January 2010Accounts for a dormant company made up to 30 April 2009 (4 pages)
17 September 2009Return made up to 28/06/09; full list of members (4 pages)
17 September 2009Return made up to 28/06/09; full list of members (4 pages)
17 April 2009Appointment terminated director panayiotis charalambous (1 page)
17 April 2009Appointment Terminated Director panayiotis charalambous (1 page)
11 November 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
11 November 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
9 July 2008Return made up to 28/06/08; full list of members (4 pages)
9 July 2008Return made up to 28/06/08; full list of members (4 pages)
12 December 2007Director's particulars changed (1 page)
12 December 2007Director's particulars changed (1 page)
12 November 2007Total exemption small company accounts made up to 30 April 2007 (4 pages)
12 November 2007Total exemption small company accounts made up to 30 April 2007 (4 pages)
20 July 2007Return made up to 28/06/07; full list of members (3 pages)
20 July 2007Return made up to 28/06/07; full list of members (3 pages)
18 July 2007Director's particulars changed (1 page)
18 July 2007Director's particulars changed (1 page)
2 November 2006Director's particulars changed (1 page)
2 November 2006Director's particulars changed (1 page)
4 August 2006Accounting reference date shortened from 30/06/07 to 30/04/07 (1 page)
4 August 2006Accounting reference date shortened from 30/06/07 to 30/04/07 (1 page)
28 June 2006Incorporation (30 pages)
28 June 2006Incorporation (30 pages)