DREAM REAL ESTATE INTERNATIONAL LIMITED

DREAM REAL ESTATE INTERNATIONAL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameDREAM REAL ESTATE INTERNATIONAL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06348354
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of DREAM REAL ESTATE INTERNATIONAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    HOW TO MOVE TO LIMITEDOct 28, 2008Oct 28, 2008
    FIRST CALL ASSOCIATES LIMITEDAug 21, 2007Aug 21, 2007

    What are the latest accounts for DREAM REAL ESTATE INTERNATIONAL LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2014

    What is the status of the latest annual return for DREAM REAL ESTATE INTERNATIONAL LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for DREAM REAL ESTATE INTERNATIONAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Stephen Jones as a director on Mar 31, 2014

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2014

    2 pagesAA

    Annual return made up to Aug 21, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 06, 2014

    Statement of capital on Oct 06, 2014

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Mar 31, 2013

    2 pagesAA

    Annual return made up to Aug 21, 2013 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 20, 2013

    Statement of capital on Sep 20, 2013

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Mar 31, 2012

    2 pagesAA

    Annual return made up to Aug 21, 2012 with full list of shareholders

    3 pagesAR01

    Registered office address changed from * 22 Kingfisher Drive Colwich Stafford Staffs ST18 0FH England* on Jan 12, 2012

    1 pagesAD01

    Total exemption full accounts made up to Mar 31, 2011

    12 pagesAA

    Annual return made up to Aug 21, 2011 with full list of shareholders

    3 pagesAR01

    Total exemption small company accounts made up to Mar 31, 2010

    4 pagesAA

    Annual return made up to Aug 21, 2010 with full list of shareholders

    3 pagesAR01

    Director's details changed for Stephen Jones on Oct 21, 2009

    2 pagesCH01

    Registered office address changed from * 1 Brassey Road Old Potts Way Shrewsbury Shropshire SY3 7FA United Kingdom* on May 11, 2010

    1 pagesAD01

    Termination of appointment of Joanne Jones as a director

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2009

    3 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages288c

    legacy

    1 pages288b

    legacy

    1 pages288b

    Certificate of change of name

    Company name changed how to move to LIMITED\certificate issued on 09/02/09
    2 pagesCERTNM

    Accounts for a dormant company made up to Aug 31, 2008

    1 pagesAA

    legacy

    1 pages287

    Who are the officers of DREAM REAL ESTATE INTERNATIONAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BREWER, Suzanne
    Somerset House
    40-49 Price Street
    B4 6LZ Birmingham
    Secretary
    Somerset House
    40-49 Price Street
    B4 6LZ Birmingham
    British85046480001
    BREWER, Kevin Michael
    Somerset House
    40-49 Price Street
    B4 6LZ Birmingham
    Director
    Somerset House
    40-49 Price Street
    B4 6LZ Birmingham
    United KingdomBritish85029380001
    HAYNES, David
    13549 Riggs Way
    34786 Windermere
    Florida
    Director
    13549 Riggs Way
    34786 Windermere
    Florida
    British134672720001
    HILL, Kay
    13549 Riggs Way
    34786 Windermere
    Florida
    United States
    Director
    13549 Riggs Way
    34786 Windermere
    Florida
    United States
    British134672640001
    JONES, Joanne
    Colbury Avenue
    Windermere
    7416
    Florida 34786
    Usa
    Director
    Colbury Avenue
    Windermere
    7416
    Florida 34786
    Usa
    British135390510001
    JONES, Stephen
    c/o C/O Wades
    Orbital Plaza
    Watling Street
    WS11 0EL Cannock
    First Floor Watling Court
    Staffs
    England
    Director
    c/o C/O Wades
    Orbital Plaza
    Watling Street
    WS11 0EL Cannock
    First Floor Watling Court
    Staffs
    England
    United KingdomBritish135390530003

    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