Company NameDreambots Limited
Company StatusDissolved
Company Number06732469
CategoryPrivate Limited Company
Incorporation Date24 October 2008(15 years, 6 months ago)
Dissolution Date25 February 2020 (4 years, 2 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Dale Robert Masters
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed24 October 2008(same day as company formation)
RoleFashion Manufacturer
Country of ResidenceEngland
Correspondence Address10 Drury Road
Harrow
HA1 4BY
Secretary NameMs Jill Ann Lovegrove
NationalityBritish
StatusResigned
Appointed24 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Old Camp Road
Summerdown
Eastbourne
East Sussex
BN20 8DH
Director NameMrs Ann Marie Hargreaves
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2009(1 year after company formation)
Appointment Duration2 years, 9 months (resigned 03 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPenn Ridge Church Road
Penn
Buckinghamshire
HP10 8NU
Director NameMs Jill Ann Lovegrove
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2010(1 year, 3 months after company formation)
Appointment Duration3 months (resigned 04 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Upperton Gardens
Eastbourne
East Sussex
BN21 2AH
Director NameMr Simon John Hargreaves
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2011(3 years after company formation)
Appointment Duration10 months (resigned 03 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPenn Ridge Church Road
Penn
High Wycombe
Buckinghamshire
HP10 8NU
Director NameMr Simon John Hargreaves
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2011(3 years after company formation)
Appointment Duration10 months (resigned 03 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPenn Ridge Church Road
Penn
High Wycombe
Buckinghamshire
HP10 8NU
Director NameMrs Lorna Masters
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2012(3 years, 10 months after company formation)
Appointment Duration6 years (resigned 18 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Dryburgh Road
London
SW15 1BL
Director NameMrs Anita Forrest
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2018(9 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 September 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address10 Drury Road
Harrow
HA1 4BY

Location

Registered Address10 Drury Road
Harrow
HA1 4BY
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardWest Harrow
Built Up AreaGreater London

Shareholders

3 at £1Plus Brands LTD
75.00%
Ordinary
1 at £1Plus Brands LTD
25.00%
Ordinary B

Financials

Year2014
Net Worth-£455,547
Cash£378
Current Liabilities£610,006

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Charges

7 July 2010Delivered on: 10 July 2010
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
21 April 2009Delivered on: 23 April 2009
Satisfied on: 9 September 2011
Persons entitled: Bibby Financial Services Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

25 February 2020Final Gazette dissolved via compulsory strike-off (1 page)
8 October 2019First Gazette notice for compulsory strike-off (1 page)
30 September 2019Termination of appointment of Anita Forrest as a director on 30 September 2019 (1 page)
29 September 2018Compulsory strike-off action has been discontinued (1 page)
28 September 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
19 September 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-09-18
(3 pages)
18 September 2018Termination of appointment of Lorna Masters as a director on 18 September 2018 (1 page)
26 July 2018Appointment of Mrs Anita Forrest as a director on 26 July 2018 (2 pages)
10 March 2018Compulsory strike-off action has been suspended (1 page)
20 February 2018First Gazette notice for compulsory strike-off (1 page)
7 September 2017Registered office address changed from C/O Ward Mackenzie Ltd Oxford House, 15-17 Mount Ephraim Road Tunbridge Wells Kent TN1 1EN to 10 Drury Road Harrow HA1 4BY on 7 September 2017 (1 page)
7 September 2017Registered office address changed from C/O Ward Mackenzie Ltd Oxford House, 15-17 Mount Ephraim Road Tunbridge Wells Kent TN1 1EN to 10 Drury Road Harrow HA1 4BY on 7 September 2017 (1 page)
6 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
6 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
13 December 2016Confirmation statement made on 25 November 2016 with updates (5 pages)
13 December 2016Confirmation statement made on 25 November 2016 with updates (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
20 December 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-12-20
  • GBP 4
(5 pages)
20 December 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-12-20
  • GBP 4
(5 pages)
30 November 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
30 November 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
24 August 2015Registered office address changed from Unit P18B Old Power Station 121 Mortlake High Street London SW14 8SN to C/O Ward Mackenzie Ltd Oxford House, 15-17 Mount Ephraim Road Tunbridge Wells Kent TN1 1EN on 24 August 2015 (1 page)
24 August 2015Registered office address changed from Unit P18B Old Power Station 121 Mortlake High Street London SW14 8SN to C/O Ward Mackenzie Ltd Oxford House, 15-17 Mount Ephraim Road Tunbridge Wells Kent TN1 1EN on 24 August 2015 (1 page)
4 December 2014Director's details changed for Mr Dale Robert Masters on 1 June 2013 (2 pages)
4 December 2014Director's details changed for Mr Dale Robert Masters on 1 June 2013 (2 pages)
4 December 2014Registered office address changed from 2 Upperton Gardens Eastbourne East Sussex BN21 2AH to Unit P18B Old Power Station 121 Mortlake High Street London SW14 8SN on 4 December 2014 (1 page)
4 December 2014Registered office address changed from 2 Upperton Gardens Eastbourne East Sussex BN21 2AH to Unit P18B Old Power Station 121 Mortlake High Street London SW14 8SN on 4 December 2014 (1 page)
4 December 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 4
(5 pages)
4 December 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 4
(5 pages)
4 December 2014Registered office address changed from 2 Upperton Gardens Eastbourne East Sussex BN21 2AH to Unit P18B Old Power Station 121 Mortlake High Street London SW14 8SN on 4 December 2014 (1 page)
4 December 2014Director's details changed for Mr Dale Robert Masters on 1 June 2013 (2 pages)
19 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
19 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
24 June 2014Company name changed atticus clothing LTD\certificate issued on 24/06/14
  • RES15 ‐ Change company name resolution on 2014-06-24
  • NM01 ‐ Change of name by resolution
(3 pages)
24 June 2014Company name changed atticus clothing LTD\certificate issued on 24/06/14
  • RES15 ‐ Change company name resolution on 2014-06-24
  • NM01 ‐ Change of name by resolution
(3 pages)
29 November 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 4
(5 pages)
29 November 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 4
(5 pages)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
20 May 2013Company name changed pod distribution LIMITED\certificate issued on 20/05/13
  • RES15 ‐ Change company name resolution on 2013-05-20
  • NM01 ‐ Change of name by resolution
(3 pages)
20 May 2013Company name changed pod distribution LIMITED\certificate issued on 20/05/13
  • RES15 ‐ Change company name resolution on 2013-05-20
  • NM01 ‐ Change of name by resolution
(3 pages)
18 January 2013Annual return made up to 25 November 2012 with a full list of shareholders (5 pages)
18 January 2013Annual return made up to 25 November 2012 with a full list of shareholders (5 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
3 September 2012Appointment of Mrs Lorna Masters as a director (2 pages)
3 September 2012Termination of appointment of Simon Hargreaves as a director (1 page)
3 September 2012Termination of appointment of Simon Hargreaves as a director (1 page)
3 September 2012Termination of appointment of Ann Hargreaves as a director (1 page)
3 September 2012Termination of appointment of Ann Hargreaves as a director (1 page)
3 September 2012Appointment of Mrs Lorna Masters as a director (2 pages)
10 January 2012Total exemption small company accounts made up to 31 December 2010 (6 pages)
10 January 2012Total exemption small company accounts made up to 31 December 2010 (6 pages)
29 November 2011Annual return made up to 25 November 2011 with a full list of shareholders (6 pages)
29 November 2011Annual return made up to 25 November 2011 with a full list of shareholders (6 pages)
7 November 2011Appointment of Mr Simon Hargreaves as a director (2 pages)
7 November 2011Appointment of Mr Simon Hargreaves as a director (2 pages)
13 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
13 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
20 April 2011Termination of appointment of Simon Hargreaves as a director (1 page)
20 April 2011Termination of appointment of Simon Hargreaves as a director (1 page)
13 January 2011Annual return made up to 25 November 2010 with a full list of shareholders (6 pages)
13 January 2011Annual return made up to 25 November 2010 with a full list of shareholders (6 pages)
10 July 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
10 July 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
18 May 2010Accounts for a small company made up to 31 December 2009 (7 pages)
18 May 2010Accounts for a small company made up to 31 December 2009 (7 pages)
4 May 2010Termination of appointment of Jill Lovegrove as a secretary (1 page)
4 May 2010Termination of appointment of Jill Lovegrove as a director (1 page)
4 May 2010Termination of appointment of Jill Lovegrove as a director (1 page)
4 May 2010Termination of appointment of Jill Lovegrove as a secretary (1 page)
2 February 2010Appointment of Ms Jill Ann Lovegrove as a director (2 pages)
2 February 2010Appointment of Ms Jill Ann Lovegrove as a director (2 pages)
21 December 2009Memorandum and Articles of Association (20 pages)
21 December 2009Memorandum and Articles of Association (20 pages)
21 December 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
21 December 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
1 December 2009Annual return made up to 25 November 2009 with a full list of shareholders (5 pages)
1 December 2009Annual return made up to 24 October 2009 with a full list of shareholders (4 pages)
1 December 2009Director's details changed for Mr Dale Robert Masters on 24 October 2009 (2 pages)
1 December 2009Annual return made up to 24 October 2009 with a full list of shareholders (4 pages)
1 December 2009Director's details changed for Mr Dale Robert Masters on 24 October 2009 (2 pages)
1 December 2009Annual return made up to 25 November 2009 with a full list of shareholders (5 pages)
24 November 2009Appointment of Mrs Ann Marie Hargreaves as a director (2 pages)
24 November 2009Appointment of Mrs Ann Marie Hargreaves as a director (2 pages)
20 November 2009Appointment of Mr Simon John Hargreaves as a director (2 pages)
20 November 2009Appointment of Mr Simon John Hargreaves as a director (2 pages)
23 April 2009Particulars of a mortgage or charge / charge no: 1 (7 pages)
23 April 2009Particulars of a mortgage or charge / charge no: 1 (7 pages)
30 March 2009Accounting reference date extended from 31/10/2009 to 31/12/2009 (1 page)
30 March 2009Accounting reference date extended from 31/10/2009 to 31/12/2009 (1 page)
18 March 2009Ad 13/03/09\gbp si 1@1=1\gbp ic 3/4\ (2 pages)
18 March 2009Ad 13/03/09\gbp si 1@1=1\gbp ic 3/4\ (2 pages)
24 October 2008Incorporation (21 pages)
24 October 2008Incorporation (21 pages)