Company NameThe Dreaming Limited
Company StatusDissolved
Company Number06813421
CategoryPrivate Limited Company
Incorporation Date9 February 2009(15 years, 2 months ago)
Dissolution Date3 April 2012 (12 years, 1 month ago)

Business Activity

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

Directors

Director NameMiss Danielle Suzanne Evans
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Riversdale Road
Thames Ditton
Surrey
KT7 0QN
Director NameMr Chrisopher Nigel Timpson
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom ( England )  (Gb-Eng)
Correspondence AddressTop Floor Flat 28 Thurlow Road
London
NW3 5PP
Director NameGroup Hug Holdings Ltd (Corporation)
StatusClosed
Appointed09 February 2009(same day as company formation)
Correspondence AddressStudio 4 Turnham Green
Terrace Mews
London
W4 1QU

Location

Registered Address4 Turnham Green
Terrace Mews
London
W4 1QU
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardChiswick Homefields
Built Up AreaGreater London

Accounts

Latest Accounts28 February 2010 (14 years, 2 months ago)
Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

3 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
3 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
20 December 2011First Gazette notice for voluntary strike-off (1 page)
20 December 2011First Gazette notice for voluntary strike-off (1 page)
5 December 2011Application to strike the company off the register (3 pages)
5 December 2011Application to strike the company off the register (3 pages)
24 May 2011Annual return made up to 9 February 2011 with a full list of shareholders
Statement of capital on 2011-05-24
  • GBP 300
(6 pages)
24 May 2011Annual return made up to 9 February 2011 with a full list of shareholders
Statement of capital on 2011-05-24
  • GBP 300
(6 pages)
24 May 2011Annual return made up to 9 February 2011 with a full list of shareholders
Statement of capital on 2011-05-24
  • GBP 300
(6 pages)
9 November 2010Accounts for a dormant company made up to 28 February 2010 (5 pages)
9 November 2010Accounts for a dormant company made up to 28 February 2010 (5 pages)
1 April 2010Director's details changed for Mr Chrisopher Nigel Timpson on 1 October 2009 (2 pages)
1 April 2010Director's details changed for Miss Danielle Suzanne Evans on 1 October 2009 (2 pages)
1 April 2010Director's details changed for Thorne Ventures Limited on 1 October 2009 (1 page)
1 April 2010Director's details changed for Mr Chrisopher Nigel Timpson on 1 October 2009 (2 pages)
1 April 2010Director's details changed for Thorne Ventures Limited on 1 October 2009 (1 page)
1 April 2010Director's details changed for Thorne Ventures Limited on 1 October 2009 (1 page)
1 April 2010Annual return made up to 9 February 2010 with a full list of shareholders (6 pages)
1 April 2010Annual return made up to 9 February 2010 with a full list of shareholders (6 pages)
1 April 2010Annual return made up to 9 February 2010 with a full list of shareholders (6 pages)
1 April 2010Director's details changed for Miss Danielle Suzanne Evans on 1 October 2009 (2 pages)
1 April 2010Director's details changed for Mr Chrisopher Nigel Timpson on 1 October 2009 (2 pages)
1 April 2010Director's details changed for Miss Danielle Suzanne Evans on 1 October 2009 (2 pages)
9 February 2009Incorporation (19 pages)
9 February 2009Incorporation (19 pages)