APPEARDREAM LIMITED

Register to unlock more data on OkredoRegister

APPEARDREAM LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03068469

Incorporation date

15/06/1995

Size

Dormant

Contacts

Registered address

Registered address

Unit 1, Colonial Business Park, Colonial Way, Watford, Hertfordshire WD24 4PRCopy
copy info iconCopy
See on map
Latest events (Record since 15/06/1995)
dot icon15/04/2025
Final Gazette dissolved via compulsory strike-off
dot icon28/01/2025
First Gazette notice for compulsory strike-off
dot icon27/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon10/11/2023
Confirmation statement made on 2023-11-10 with no updates
dot icon13/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon07/06/2023
Director's details changed for Rajiv Batra on 2023-06-06
dot icon06/06/2023
Secretary's details changed for Mr Poopalasingham Rudran on 2023-06-06
dot icon06/06/2023
Director's details changed for Mr Poopalasingham Rudran on 2023-06-06
dot icon07/02/2023
Director's details changed for Rajiv Batra on 2023-02-02
dot icon06/02/2023
Director's details changed for Mr Poopalasingham Rudran on 2023-02-02
dot icon28/11/2022
Confirmation statement made on 2022-11-10 with no updates
dot icon27/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon05/12/2021
Confirmation statement made on 2021-11-10 with no updates
dot icon28/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon24/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon25/11/2020
Confirmation statement made on 2020-11-10 with no updates
dot icon18/11/2019
Confirmation statement made on 2019-11-10 with no updates
dot icon27/09/2019
Micro company accounts made up to 2018-12-31
dot icon04/12/2018
Confirmation statement made on 2018-11-10 with no updates
dot icon15/11/2018
Appointment of Mr Poopalasingham Rudran as a director on 2018-10-17
dot icon27/09/2018
Micro company accounts made up to 2017-12-31
dot icon21/11/2017
Confirmation statement made on 2017-11-10 with updates
dot icon05/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon29/11/2016
Confirmation statement made on 2016-11-10 with updates
dot icon09/11/2016
Registered office address changed from C/O Srv Delson Amba House 2nd Floor Delson Suite 15 College Road Harrow Middlesex HA1 1BA to Unit 1, Colonial Business Park Colonial Way Watford Hertfordshire WD24 4PR on 2016-11-09
dot icon10/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon24/01/2016
Annual return made up to 2015-11-24 with full list of shareholders
dot icon13/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon07/01/2015
Annual return made up to 2014-11-24 with full list of shareholders
dot icon28/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon03/01/2014
Annual return made up to 2013-11-24 with full list of shareholders
dot icon07/10/2013
Total exemption full accounts made up to 2012-12-31
dot icon30/05/2013
Registered office address changed from Kbc Harrow Exchange 2 Gayton Road Harrow Middlesex HA1 2XU United Kingdom on 2013-05-30
dot icon17/12/2012
Annual return made up to 2012-11-24 with full list of shareholders
dot icon04/10/2012
Full accounts made up to 2011-12-31
dot icon05/03/2012
Annual return made up to 2011-11-24 with full list of shareholders
dot icon06/10/2011
Full accounts made up to 2010-12-31
dot icon12/01/2011
Annual return made up to 2010-11-24 with full list of shareholders
dot icon12/01/2011
Termination of appointment of Patrick Cassels as a director
dot icon16/11/2010
Registered office address changed from Unit 1 Colonial Way Business Park Colonial Way Watford WD24 4PR on 2010-11-16
dot icon04/10/2010
Full accounts made up to 2009-12-31
dot icon18/01/2010
Annual return made up to 2009-11-24 with full list of shareholders
dot icon18/01/2010
Director's details changed for Patrick Kennedy Cassels on 2010-01-17
dot icon18/01/2010
Director's details changed for Rajiv Batra on 2010-01-17
dot icon04/11/2009
Full accounts made up to 2008-12-31
dot icon27/11/2008
Registered office changed on 27/11/2008 from, 820A green lanes, london, N21 2RT
dot icon27/11/2008
Return made up to 24/11/08; full list of members
dot icon04/11/2008
Full accounts made up to 2007-12-31
dot icon16/11/2007
Accounts for a small company made up to 2006-12-31
dot icon18/08/2007
Return made up to 15/06/07; no change of members
dot icon22/08/2006
Full accounts made up to 2005-12-31
dot icon13/07/2006
Return made up to 15/06/06; full list of members
dot icon04/11/2005
Full accounts made up to 2004-12-31
dot icon27/07/2005
Return made up to 15/06/05; full list of members
dot icon19/10/2004
Full accounts made up to 2003-12-31
dot icon13/07/2004
Return made up to 15/06/04; full list of members
dot icon03/11/2003
Full accounts made up to 2002-12-31
dot icon01/08/2003
Return made up to 15/06/03; full list of members
dot icon27/10/2002
Full accounts made up to 2001-12-31
dot icon15/06/2002
Return made up to 15/06/02; full list of members
dot icon16/07/2001
Return made up to 15/06/01; full list of members
dot icon22/06/2001
Full accounts made up to 2000-12-31
dot icon19/07/2000
Full accounts made up to 1999-12-31
dot icon07/07/2000
Return made up to 15/06/00; full list of members
dot icon13/10/1999
Director resigned
dot icon14/07/1999
Return made up to 15/06/99; no change of members
dot icon14/07/1999
Director's particulars changed
dot icon09/03/1999
Full accounts made up to 1998-12-31
dot icon03/07/1998
Return made up to 15/06/98; full list of members
dot icon08/05/1998
Full accounts made up to 1997-12-31
dot icon29/09/1997
Full accounts made up to 1996-12-31
dot icon23/06/1997
Return made up to 15/06/97; no change of members
dot icon07/07/1996
Return made up to 15/06/96; full list of members
dot icon11/03/1996
Full accounts made up to 1995-12-31
dot icon04/03/1996
Accounting reference date notified as 31/12
dot icon06/10/1995
New director appointed
dot icon06/10/1995
New director appointed
dot icon05/10/1995
Registered office changed on 05/10/95 from: 820A green lanes, winchmore hill, london, N21 2RT
dot icon05/10/1995
Ad 12/09/95--------- £ si 50000@1=50000 £ ic 2/50002
dot icon05/10/1995
Resolutions
dot icon05/10/1995
£ nc 1000/500000 12/09/95
dot icon14/08/1995
Registered office changed on 14/08/95 from: 48 queen anne street, london wim ojj
dot icon14/08/1995
Director resigned;new director appointed
dot icon14/08/1995
Secretary resigned;new secretary appointed
dot icon01/08/1995
Secretary resigned;new secretary appointed
dot icon01/08/1995
Director resigned;new director appointed
dot icon01/08/1995
Registered office changed on 01/08/95 from: 1 mitchell lane, bristol, BS1 6BU
dot icon15/06/1995
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
10/11/2024
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
6.77K
-
0.00
-
-
2022
0
6.77K
-
0.00
-
-
2022
0
6.77K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

6.77K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rudran, Poopalasingham
Secretary
03/08/1995 - Present
-
Batra, Rajiv
Director
03/08/1995 - Present
16
Rudran, Poopalasingham
Director
16/10/2018 - Present
15

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About APPEARDREAM LIMITED

APPEARDREAM LIMITED is an(a) Dissolved company incorporated on 15/06/1995 with the registered office located at Unit 1, Colonial Business Park, Colonial Way, Watford, Hertfordshire WD24 4PR. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of APPEARDREAM LIMITED?

toggle

APPEARDREAM LIMITED is currently Dissolved. It was registered on 15/06/1995 and dissolved on 15/04/2025.

Where is APPEARDREAM LIMITED located?

toggle

APPEARDREAM LIMITED is registered at Unit 1, Colonial Business Park, Colonial Way, Watford, Hertfordshire WD24 4PR.

What does APPEARDREAM LIMITED do?

toggle

APPEARDREAM LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for APPEARDREAM LIMITED?

toggle

The latest filing was on 15/04/2025: Final Gazette dissolved via compulsory strike-off.