DREAM REAL ESTATE INTERNATIONAL LIMITED
Overview
| Company Name | DREAM REAL ESTATE INTERNATIONAL LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06348354 |
| 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 REAL ESTATE INTERNATIONAL LIMITED?
- Real estate agencies (68310) / Real estate activities
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is DREAM REAL ESTATE INTERNATIONAL LIMITED located?
| Registered Office Address | c/o C/O WADES First Floor Watling Court Orbital Plaza Watling Street WS11 0EL Cannock Staffs |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of DREAM REAL ESTATE INTERNATIONAL LIMITED?
| Company Name | From | Until |
|---|---|---|
| HOW TO MOVE TO LIMITED | Oct 28, 2008 | Oct 28, 2008 |
| FIRST CALL ASSOCIATES LIMITED | Aug 21, 2007 | Aug 21, 2007 |
What are the latest accounts for DREAM REAL ESTATE INTERNATIONAL LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2014 |
What is the status of the latest annual return for DREAM REAL ESTATE INTERNATIONAL LIMITED?
| Annual Return |
|
|---|
What are the latest filings for DREAM REAL ESTATE INTERNATIONAL LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Termination of appointment of Stephen Jones as a director on Mar 31, 2014 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2014 | 2 pages | AA | ||||||||||
Annual return made up to Aug 21, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2013 | 2 pages | AA | ||||||||||
Annual return made up to Aug 21, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2012 | 2 pages | AA | ||||||||||
Annual return made up to Aug 21, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
Registered office address changed from * 22 Kingfisher Drive Colwich Stafford Staffs ST18 0FH England* on Jan 12, 2012 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2011 | 12 pages | AA | ||||||||||
Annual return made up to Aug 21, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2010 | 4 pages | AA | ||||||||||
Annual return made up to Aug 21, 2010 with full list of shareholders | 3 pages | AR01 | ||||||||||
Director's details changed for Stephen Jones on Oct 21, 2009 | 2 pages | CH01 | ||||||||||
Registered office address changed from * 1 Brassey Road Old Potts Way Shrewsbury Shropshire SY3 7FA United Kingdom* on May 11, 2010 | 1 pages | AD01 | ||||||||||
Termination of appointment of Joanne Jones as a director | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2009 | 3 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
legacy | 1 pages | 288c | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Certificate of change of name Company name changed how to move to LIMITED\certificate issued on 09/02/09 | 2 pages | CERTNM | ||||||||||
Accounts for a dormant company made up to Aug 31, 2008 | 1 pages | AA | ||||||||||
legacy | 1 pages | 287 | ||||||||||
Who are the officers of DREAM REAL ESTATE INTERNATIONAL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BREWER, Suzanne | Secretary | Somerset House 40-49 Price Street B4 6LZ Birmingham | British | 85046480001 | ||||||
| BREWER, Kevin Michael | Director | Somerset House 40-49 Price Street B4 6LZ Birmingham | United Kingdom | British | 85029380001 | |||||
| HAYNES, David | Director | 13549 Riggs Way 34786 Windermere Florida | British | 134672720001 | ||||||
| HILL, Kay | Director | 13549 Riggs Way 34786 Windermere Florida United States | British | 134672640001 | ||||||
| JONES, Joanne | Director | Colbury Avenue Windermere 7416 Florida 34786 Usa | British | 135390510001 | ||||||
| JONES, Stephen | Director | c/o C/O Wades Orbital Plaza Watling Street WS11 0EL Cannock First Floor Watling Court Staffs England | United Kingdom | British | 135390530003 |
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