London
NW11 6TE
Secretary Name | Mamta Sodhi |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 June 1995(3 weeks, 2 days after company formation) |
Appointment Duration | 7 years, 6 months (closed 10 December 2002) |
Role | Company Director |
Correspondence Address | 6 Ingram Avenue Hampstead London NW11 6TE |
Director Name | Joan Parsons |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1998(3 years, 3 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 26 July 1999) |
Role | Company Director |
Correspondence Address | Trees Park Village Middleton St George Darlington County Durham DL2 1TS |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 1995(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 10-12 East Parade Leeds West Yorkshire LS1 2AJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 30 June 1998 (25 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
10 December 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 August 2002 | First Gazette notice for compulsory strike-off (1 page) |
26 March 2002 | Receiver's abstract of receipts and payments (3 pages) |
26 March 2002 | Receiver ceasing to act (1 page) |
12 September 2001 | Receiver's abstract of receipts and payments (3 pages) |
25 September 2000 | Receiver's abstract of receipts and payments (4 pages) |
11 January 2000 | Administrative Receiver's report (9 pages) |
30 September 1999 | Appointment of receiver/manager (1 page) |
29 September 1999 | Registered office changed on 29/09/99 from: macintyre hudson chartered accountants 18/20 george street richmond surrey TW19 1HD (1 page) |
15 September 1999 | Director resigned (1 page) |
6 April 1999 | Full accounts made up to 30 June 1998 (11 pages) |
8 February 1999 | Full accounts made up to 30 June 1997 (12 pages) |
11 November 1998 | New director appointed (2 pages) |
29 April 1998 | Director's particulars changed (1 page) |
29 April 1998 | Secretary's particulars changed (1 page) |
11 April 1998 | Return made up to 10/05/97; no change of members (4 pages) |
9 May 1997 | Full accounts made up to 30 June 1996 (10 pages) |
21 March 1997 | Return made up to 10/05/96; full list of members (5 pages) |
26 February 1997 | Registered office changed on 26/02/97 from: the oaklands 17 minterne avenue norwood green middlesex UB2 4HN (1 page) |
14 May 1996 | Accounting reference date extended from 31/05 to 30/06 (1 page) |
31 January 1996 | Particulars of mortgage/charge (3 pages) |
2 January 1996 | Particulars of mortgage/charge (7 pages) |
29 December 1995 | Particulars of mortgage/charge (15 pages) |
21 June 1995 | Memorandum and Articles of Association (12 pages) |
15 June 1995 | Company name changed dreamhint LIMITED\certificate issued on 16/06/95 (4 pages) |
14 June 1995 | Secretary resigned;new director appointed (2 pages) |
13 June 1995 | New secretary appointed;director resigned (4 pages) |
13 June 1995 | Registered office changed on 13/06/95 from: 1 mitchell lane bristol BS1 6BU (1 page) |
10 May 1995 | Incorporation (12 pages) |