DREAM HOSTS LIMITED
Overview
| Company Name | DREAM HOSTS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05481339 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of DREAM HOSTS LIMITED?
- Information technology consultancy activities (62020) / Information and communication
Where is DREAM HOSTS LIMITED located?
| Registered Office Address | 60 New Broad Street EC2M 1JJ London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of DREAM HOSTS LIMITED?
| Company Name | From | Until |
|---|---|---|
| NEVER READ THE LABEL LIMITED | Jun 15, 2005 | Jun 15, 2005 |
What are the latest accounts for DREAM HOSTS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2018 |
What are the latest filings for DREAM HOSTS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Confirmation statement made on Jun 15, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2018 | 2 pages | AA | ||||||||||
Confirmation statement made on Jun 15, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on Jun 15, 2017 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2016 | 2 pages | AA | ||||||||||
Annual return made up to Jun 15, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from 60 New Broad Street London EC2M 1JJ England to 60 New Broad Street London EC2M 1JJ on Nov 10, 2016 | 1 pages | AD01 | ||||||||||
Registered office address changed from 30 Bristol Gardens Westminister London W9 2JQ to 60 New Broad Street London EC2M 1JJ on Nov 10, 2016 | 1 pages | AD01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Director's details changed for Majid Shabir on Nov 11, 2015 | 2 pages | CH01 | ||||||||||
Director's details changed for Majid Shabir on Nov 11, 2015 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Majid Shabir on Nov 11, 2015 | 1 pages | CH03 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2015 | 3 pages | AA | ||||||||||
Annual return made up to Jun 15, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jun 30, 2014 | 3 pages | AA | ||||||||||
Annual return made up to Jun 15, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jun 30, 2013 | 4 pages | AA | ||||||||||
Annual return made up to Jun 15, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jun 30, 2012 | 3 pages | AA | ||||||||||
Annual return made up to Jun 15, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Who are the officers of DREAM HOSTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SHABIR, Majid | Secretary | New Broad Street EC2M 1JJ London 60 England | British | 122636240003 | ||||||
| SHABIR, Majid | Director | New Broad Street EC2M 1JJ London 60 England | United Kingdom | British | 122636240003 | |||||
| SHABIR, Asma | Secretary | 7 Princes Avenue Kingsbury NW9 9JP London | British | 105719320001 | ||||||
| QA REGISTRARS LIMITED | Nominee Secretary | The Studio St Nicholas Close WD6 3EW Elstree Hertfordshire | 900018500001 | |||||||
| SAHOTA, Jagandeep Singh | Director | 548 Greatwest Road TW5 OTQ Hounslow Middlesex | United Kingdom | British | 122636220001 | |||||
| SHABIR, Nazim | Director | 7 Princes Avenue NW9 7JP Kingsbury | British | 126632320001 | ||||||
| QA NOMINEES LIMITED | Nominee Director | The Studio St Nicholas Close WD6 3EW Elstree Hertfordshire | 900018490001 |
Who are the persons with significant control of DREAM HOSTS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Majid Shabir | Apr 06, 2016 | New Broad Street EC2M 1JJ London 60 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0