Company NameDreamscape Events Llp
Company StatusDissolved
Company NumberOC315459
CategoryLimited Liability Partnership
Incorporation Date3 October 2005(18 years, 6 months ago)
Dissolution Date28 July 2015 (8 years, 8 months ago)

Directors

LLP Designated Member NameMr Dickon Charles Galloway
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed03 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address141 Burntwood Lane
London
SW17 0AJ
LLP Designated Member NameFirst Option Venues Limited (Corporation)
StatusClosed
Appointed06 February 2012(6 years, 4 months after company formation)
Appointment Duration3 years, 5 months (closed 28 July 2015)
Correspondence AddressThird Floor 24 Chiswell Street
London
EC1Y 4YX
LLP Designated Member NameNancy Mamini
Date of BirthDecember 1967 (Born 56 years ago)
StatusResigned
Appointed03 October 2005(same day as company formation)
RoleCompany Director
Correspondence Address32 Salford Road
Aspley Guise
Milton Keynes
MK17 8HZ
LLP Designated Member NameMr Vincent Anthony Roper
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2008(2 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 06 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 53 Chesilton Road
London
SW6 5AA

Location

Registered AddressThird Floor 24 Chiswell Street
London
EC1Y 4YX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Financials

Year2014
Net Worth£96,263
Cash£140,653
Current Liabilities£54,171

Accounts

Latest Accounts31 August 2012 (11 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

28 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
14 April 2015First Gazette notice for compulsory strike-off (1 page)
25 September 2014Compulsory strike-off action has been suspended (1 page)
9 September 2014First Gazette notice for compulsory strike-off (1 page)
25 November 2013Annual return made up to 3 October 2013 (3 pages)
25 November 2013Annual return made up to 3 October 2013 (3 pages)
5 June 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
1 November 2012Annual return made up to 3 October 2012 (3 pages)
1 November 2012Annual return made up to 3 October 2012 (3 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
22 May 2012Appointment of First Option Venues Limited as a member (3 pages)
22 May 2012Termination of appointment of Vincent Roper as a member (2 pages)
28 November 2011Annual return made up to 3 October 2011 (3 pages)
28 November 2011Annual return made up to 3 October 2011 (3 pages)
28 November 2011Member's details changed for Dickon Charles Galloway on 3 October 2011 (2 pages)
28 November 2011Member's details changed for Dickon Charles Galloway on 3 October 2011 (2 pages)
2 June 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
13 December 2010Registered office address changed from C/O Reeves & Neylan Colechurch House One London Bridge Walk London SE1 2SX on 13 December 2010 (1 page)
7 December 2010Annual return made up to 3 October 2010 (8 pages)
7 December 2010Annual return made up to 3 October 2010 (8 pages)
2 June 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
14 December 2009Annual return made up to 3 October 2009 (8 pages)
14 December 2009Annual return made up to 3 October 2009 (8 pages)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
30 June 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
23 May 2008Member resigned nancy mamini (1 page)
23 May 2008LLP member appointed vincent anthony roper (1 page)
22 January 2008Annual return made up to 03/10/07 (2 pages)
4 June 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
8 November 2006Annual return made up to 03/10/06 (2 pages)
25 September 2006Accounting reference date shortened from 31/10/06 to 31/08/06 (1 page)
3 October 2005Incorporation (3 pages)