Company Information for DREAMWEST LIMITED
GEORGE HAY & COMPANY, 83 Cambridge Street, Pimlico, London, SW1V 4PS,
|
Company Registration Number
04981206
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
DREAMWEST LIMITED | |
Legal Registered Office | |
GEORGE HAY & COMPANY 83 Cambridge Street Pimlico London SW1V 4PS Other companies in SW1Y | |
Company Number | 04981206 | |
---|---|---|
Company ID Number | 04981206 | |
Date formed | 2003-12-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2020-12-31 | |
Account next due | 30/09/2022 | |
Latest return | 01/12/2015 | |
Return next due | 29/12/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-03-01 09:47:28 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
DREAMWEST INC. | 4539 SPRING MOSS CIRCLE GLEN ALLEN VA 23060 | Active | Company formed on the 2005-11-23 | |
DREAMWEST LAND CORP. | 22 SHAWNEE CRESCENT SW CALGARY ALBERTA T2Y 1W3 | Active | Company formed on the 2011-11-17 | |
DREAMWEST HOMES LTD. | 22 SHAWNEE CRESCENT S.W. CALGARY ALBERTA T2Y 1W3 | Active | Company formed on the 2014-03-11 | |
DreamWest Films LLC | 18 S THOMPSON ST #145 RICHMOND VA 23221 | Active | Company formed on the 2011-06-29 | |
DREAMWEST HOLDINGS PTY LTD | Active | Company formed on the 2009-01-22 | ||
DREAMWEST PTY LTD | Active | Company formed on the 2007-08-17 | ||
Dreamwest Acquisition Corporation | 6 So. Washington St. #4 Sonora CA 95370 | FTB Suspended | Company formed on the 1990-03-26 | |
Dreamwest Electric Corporation | 3470 Mt. Diablo Blvd.,Suite 150A Lafayette CA 94549 | FTB Suspended | Company formed on the 1992-05-29 | |
Dreamwest Entertainment Corporation. | 6 So. Washington Street, Suite 4 Sonora CA 95370 | FTB Suspended | Company formed on the 1988-06-20 | |
Dreamwest Historic Properties | 6 So. Washington Street #4 Sonora CA 95370 | FTB Suspended | Company formed on the 1987-04-23 | |
Dreamwest Leasing | 6 So. Washington St. Sonora CA 95370 | FTB Suspended | Company formed on the 1987-06-22 | |
Dreamwest Pictures Usa, Inc. | 542 S Mariposa Ave. #301 Los Angeles CA 90020 | Active | Company formed on the 2015-07-10 | |
Dreamwest Studios | 3475 Clarington Avenue, Suite 111 Los Angeles CA 90034 | FTB Suspended | Company formed on the 1989-07-12 | |
DREAMWEST MARKETING GROUP LLC | California | Unknown | ||
DREAMWEST ENTERPRISE PTY LTD | Active | Company formed on the 2022-01-18 | ||
DREAMWEST INC. | 2016 Quaker Ridge Road New York Croton-on-Hudson NY 10520 | Active | Company formed on the 2021-07-16 | |
Dreamwest. | 11-1 South Washington Street Sonora CA 95370 | FTB Suspended | Company formed on the 1987-01-08 |
Officer | Role | Date Appointed |
---|---|---|
ANDREW JOHN SANDERS |
||
ANGELA LLORET |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SIMA PATTNI |
Company Secretary | ||
NAYAN PATTNI |
Director | ||
HCS SECRETARIAL LIMITED |
Nominated Secretary | ||
HANOVER DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
VIVE LA ROSE LIMITED | Company Secretary | 2005-08-09 | CURRENT | 2004-07-12 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/12/21, WITH NO UPDATES | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/12/20, WITH NO UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/12/19, WITH NO UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/12/18, WITH NO UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/12/17, WITH NO UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 05/12/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/12/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/12/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/12/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/12/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 05/12/2014 FROM C/O GEORGE HAY & COMPANY 83 CAMBRIDGE STREET PIMLICO LONDON SW1V 4PS ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 05/12/2014 FROM 26 ROYAL OPERA ARCADE LONDON SW1Y 4UY | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/01/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/12/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
AR01 | 01/12/12 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/12/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/12/10 ANNUAL RETURN FULL LIST | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/12/09 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Angela Lloret on 2009-12-01 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
287 | REGISTERED OFFICE CHANGED ON 24/05/06 FROM: 5 ROYAL OPERA ARCADE LONDON SW1Y 4UY | |
363s | RETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 | |
287 | REGISTERED OFFICE CHANGED ON 26/05/05 FROM: TEAM HOUSE 1A ST MARY'S ROAD WATFORD HERTFORDSHIRE WD18 0EE | |
288b | DIRECTOR RESIGNED | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 27/08/04--------- £ SI 98@1=98 £ IC 2/100 | |
287 | REGISTERED OFFICE CHANGED ON 30/03/04 FROM: 54 CLARENDON ROAD WATFORD HERTFORDSHIRE WD17 1DU | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 10/12/03 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2013-04-02 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC |
Creditors Due After One Year | 2012-12-31 | £ 128,566 |
---|---|---|
Creditors Due After One Year | 2011-12-31 | £ 145,632 |
Creditors Due Within One Year | 2012-12-31 | £ 31,638 |
Creditors Due Within One Year | 2011-12-31 | £ 38,306 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DREAMWEST LIMITED
Current Assets | 2012-12-31 | £ 6,933 |
---|---|---|
Current Assets | 2011-12-31 | £ 10,935 |
Debtors | 2012-12-31 | £ 6,375 |
Debtors | 2011-12-31 | £ 10,933 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (47760 - Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores) as DREAMWEST LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | DREAMWEST LIMITED | Event Date | 2013-04-02 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |