Company NameDreamland Takeaway Limited
DirectorsAhammed Nour Darouich and Mohammed Maged Darouich
Company StatusActive - Proposal to Strike off
Company Number08917677
CategoryPrivate Limited Company
Incorporation Date28 February 2014(10 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Ahammed Nour Darouich
Date of BirthAugust 1998 (Born 25 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2018(4 years, 3 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address98 Somerset Street
Hull
HU3 3QH
Director NameMr Mohammed Maged Darouich
Date of BirthJuly 1997 (Born 26 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2020(6 years, 5 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address98 Somerset Street
Hull
HU3 3QH
Director NameMrs Loubna Darouich
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address98 Somerset Street
Hull
HU3 3QH

Location

Registered Address98 Somerset Street
Hull
HU3 3QH
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardSt Andrew's
Built Up AreaKingston upon Hull
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Loubna Darouich
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts28 February 2021 (3 years, 2 months ago)
Next Accounts Due30 November 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return1 August 2022 (1 year, 9 months ago)
Next Return Due15 August 2023 (overdue)

Filing History

11 August 2020Total exemption full accounts made up to 29 February 2020 (9 pages)
10 August 2020Confirmation statement made on 1 August 2020 with updates (4 pages)
10 August 2020Appointment of Mr Mohammed Majed Darouich as a director on 1 August 2020 (2 pages)
10 August 2020Change of details for Mr Ahammed Nour Darouich as a person with significant control on 1 August 2020 (2 pages)
10 August 2020Notification of Mohammed Darouich as a person with significant control on 1 August 2020 (2 pages)
10 August 2020Statement of capital following an allotment of shares on 1 August 2020
  • GBP 2
(3 pages)
2 July 2020Confirmation statement made on 8 June 2020 with no updates (3 pages)
8 July 2019Total exemption full accounts made up to 28 February 2019 (8 pages)
3 July 2019Confirmation statement made on 8 June 2019 with no updates (3 pages)
8 June 2018Cessation of Loubna Darouich as a person with significant control on 8 June 2018 (1 page)
8 June 2018Appointment of Mr Ahammed Nour Darouich as a director on 8 June 2018 (2 pages)
8 June 2018Notification of Ahammed Nour Darouich as a person with significant control on 8 June 2018 (2 pages)
8 June 2018Total exemption full accounts made up to 28 February 2018 (9 pages)
8 June 2018Confirmation statement made on 8 June 2018 with updates (4 pages)
8 June 2018Termination of appointment of Loubna Darouich as a director on 8 June 2018 (1 page)
1 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
10 October 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
10 October 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
9 October 2017Registered office address changed from Boreas Vale Farm Thorngumbald Road Paull Hull HU12 8AZ England to 98 Somerset Street Hull HU3 3QH on 9 October 2017 (1 page)
9 October 2017Registered office address changed from Boreas Vale Farm Thorngumbald Road Paull Hull HU12 8AZ England to 98 Somerset Street Hull HU3 3QH on 9 October 2017 (1 page)
25 September 2017Registered office address changed from 98 Somerset Street Hull HU3 3QH to Boreas Vale Farm Thorngumbald Road Paull Hull HU12 8AZ on 25 September 2017 (1 page)
25 September 2017Registered office address changed from 98 Somerset Street Hull HU3 3QH to Boreas Vale Farm Thorngumbald Road Paull Hull HU12 8AZ on 25 September 2017 (1 page)
27 May 2017Compulsory strike-off action has been discontinued (1 page)
27 May 2017Compulsory strike-off action has been discontinued (1 page)
25 May 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
25 May 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
23 May 2017First Gazette notice for compulsory strike-off (1 page)
23 May 2017First Gazette notice for compulsory strike-off (1 page)
23 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 1
(3 pages)
23 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 1
(3 pages)
22 March 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
22 March 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
12 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
12 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
24 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1
(3 pages)
24 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1
(3 pages)
28 February 2014Incorporation
Statement of capital on 2014-02-28
  • GBP 1
(24 pages)
28 February 2014Incorporation
Statement of capital on 2014-02-28
  • GBP 1
(24 pages)