DISTANT DREAMS LIMITED

Register to unlock more data on OkredoRegister

DISTANT DREAMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03376817

Incorporation date

27/05/1997

Size

Dormant

Contacts

Registered address

Registered address

DELOITTE LLP, Hill House 1 Little New Street, London EC4A 3TRCopy
copy info iconCopy
See on map
Latest events (Record since 27/05/1997)
dot icon23/04/2018
Final Gazette dissolved following liquidation
dot icon23/01/2018
Return of final meeting in a members' voluntary winding up
dot icon02/01/2018
Liquidators' statement of receipts and payments to 2017-11-07
dot icon01/06/2017
Appointment of a voluntary liquidator
dot icon01/06/2017
Removal of liquidator by court order
dot icon05/01/2017
Register(s) moved to registered inspection location Prospect House London Luton Airport Bedfordshire LU2 9NU
dot icon05/01/2017
Register inspection address has been changed to Prospect House London Luton Airport Bedfordshire LU2 9NU
dot icon29/11/2016
Registered office address changed from Prospect House Prospect Way, London Luton Airport, Luton Bedfordshire LU2 9NU to Hill House 1 Little New Street London EC4A 3TR on 2016-11-30
dot icon29/11/2016
Appointment of a voluntary liquidator
dot icon29/11/2016
Declaration of solvency
dot icon29/11/2016
Resolutions
dot icon06/11/2016
Satisfaction of charge 033768170001 in full
dot icon06/11/2016
Satisfaction of charge 033768170002 in full
dot icon03/10/2016
First Gazette notice for compulsory strike-off
dot icon30/05/2016
Annual return made up to 2016-05-28 with full list of shareholders
dot icon28/07/2015
Accounts for a dormant company made up to 2014-10-31
dot icon23/06/2015
Annual return made up to 2015-05-28 with full list of shareholders
dot icon29/04/2015
Termination of appointment of Philip Nathan Boggon as a director on 2015-04-30
dot icon11/11/2014
Termination of appointment of John Marray as a secretary on 2014-11-10
dot icon11/11/2014
Termination of appointment of Hugh Sinclair Cole Morgan as a director on 2014-10-31
dot icon02/11/2014
Registration of charge 033768170002, created on 2014-10-24
dot icon30/10/2014
Resolutions
dot icon29/10/2014
Registration of charge 033768170001, created on 2014-10-24
dot icon08/07/2014
Accounts for a dormant company made up to 2013-10-31
dot icon18/06/2014
Annual return made up to 2014-05-28 with full list of shareholders
dot icon02/12/2013
Appointment of Mr Philip Nathan Boggon as a director
dot icon10/07/2013
Accounts for a dormant company made up to 2012-10-31
dot icon24/06/2013
Annual return made up to 2013-05-28 with full list of shareholders
dot icon24/07/2012
Accounts for a dormant company made up to 2011-10-31
dot icon27/06/2012
Annual return made up to 2012-05-28 with full list of shareholders
dot icon09/04/2012
Director's details changed for Mr Hugh Sinclair Cole Morgan on 2011-12-16
dot icon19/02/2012
Termination of appointment of Geoffrey Atkinson as a secretary
dot icon19/02/2012
Appointment of Mr John Marray as a secretary
dot icon31/07/2011
Accounts for a dormant company made up to 2010-10-31
dot icon22/06/2011
Annual return made up to 2011-05-28 with full list of shareholders
dot icon23/02/2011
Appointment of Mr Hugh Sinclair Cole Morgan as a director
dot icon23/02/2011
Termination of appointment of Stuart Jackson as a director
dot icon16/09/2010
Director's details changed for Mr Richard David Francis on 2010-07-08
dot icon08/06/2010
Annual return made up to 2010-05-28 with full list of shareholders
dot icon08/06/2010
Director's details changed for Mr Richard David Francis on 2010-05-28
dot icon08/06/2010
Secretary's details changed for Geoffrey Atkinson on 2010-05-28
dot icon28/04/2010
Full accounts made up to 2009-10-31
dot icon10/04/2010
Appointment of Mr Stuart Robert Jackson as a director
dot icon29/03/2010
Termination of appointment of Peter Brown as a director
dot icon30/10/2009
Statement of capital on 2009-10-31
dot icon22/10/2009
Statement by directors
dot icon22/10/2009
Solvency statement dated 14/10/09
dot icon22/10/2009
Resolutions
dot icon07/10/2009
Director's details changed for Mr Richard David Francis on 2009-09-19
dot icon21/06/2009
Return made up to 28/05/09; full list of members
dot icon21/06/2009
Location of debenture register
dot icon05/06/2009
Full accounts made up to 2008-10-31
dot icon21/04/2009
Appointment terminated director paul jolliffe
dot icon13/08/2008
Director's change of particulars / richard francis / 13/08/2008
dot icon05/06/2008
Return made up to 28/05/08; full list of members
dot icon30/03/2008
Full accounts made up to 2007-10-31
dot icon25/06/2007
Return made up to 28/05/07; full list of members
dot icon22/05/2007
Full accounts made up to 2006-10-31
dot icon29/03/2007
New director appointed
dot icon18/10/2006
New director appointed
dot icon11/10/2006
Director resigned
dot icon21/08/2006
Full accounts made up to 2005-10-31
dot icon08/08/2006
Director resigned
dot icon08/08/2006
Director resigned
dot icon26/06/2006
Return made up to 28/05/06; full list of members
dot icon25/06/2006
Director's particulars changed
dot icon12/12/2005
Director resigned
dot icon12/12/2005
Director resigned
dot icon29/08/2005
Full accounts made up to 2004-10-31
dot icon30/06/2005
Return made up to 28/05/05; full list of members
dot icon26/07/2004
Full accounts made up to 2003-10-31
dot icon28/06/2004
Return made up to 28/05/04; full list of members
dot icon25/01/2004
Resolutions
dot icon25/01/2004
Resolutions
dot icon25/01/2004
Resolutions
dot icon02/09/2003
Full accounts made up to 2002-10-31
dot icon08/07/2003
Return made up to 28/05/03; full list of members
dot icon26/11/2002
Registered office changed on 27/11/02 from: monarch airlines LIMITED, london luton airport, luton, bedfordshire LU2 9NU
dot icon15/08/2002
Full accounts made up to 2001-10-31
dot icon11/07/2002
Return made up to 28/05/02; full list of members
dot icon11/07/2002
Secretary resigned
dot icon11/07/2002
New secretary appointed
dot icon11/07/2002
Registered office changed on 12/07/02 from: wren court, 17 london road, bromley, kent BR1 1DE
dot icon24/02/2002
Secretary's particulars changed
dot icon10/02/2002
Director resigned
dot icon04/07/2001
Return made up to 28/05/01; full list of members
dot icon04/07/2001
Resolutions
dot icon04/07/2001
Resolutions
dot icon04/07/2001
Resolutions
dot icon04/07/2001
Resolutions
dot icon04/07/2001
Ad 27/04/01--------- £ si 415000@1=415000 £ ic 650000/1065000
dot icon04/07/2001
Nc inc already adjusted 27/04/01
dot icon04/07/2001
Resolutions
dot icon20/05/2001
Full accounts made up to 2000-10-31
dot icon18/02/2001
New director appointed
dot icon18/02/2001
New director appointed
dot icon31/08/2000
New director appointed
dot icon28/06/2000
Return made up to 28/05/00; full list of members
dot icon12/06/2000
Director resigned
dot icon12/06/2000
Registered office changed on 13/06/00 from: tourama house, 17 homesdale road, bromley kent BR2 9LX
dot icon12/06/2000
Secretary resigned
dot icon12/06/2000
Secretary resigned
dot icon12/06/2000
New secretary appointed
dot icon12/06/2000
New secretary appointed
dot icon09/05/2000
Full accounts made up to 1999-10-31
dot icon03/05/2000
Ad 28/04/00--------- £ si 600000@1=600000 £ ic 50000/650000
dot icon03/05/2000
Nc inc already adjusted 28/04/00
dot icon03/05/2000
Resolutions
dot icon28/07/1999
New director appointed
dot icon24/06/1999
Return made up to 28/05/99; full list of members
dot icon19/05/1999
Director resigned
dot icon19/05/1999
Accounting reference date extended from 31/05/99 to 31/10/99
dot icon14/03/1999
New director appointed
dot icon14/03/1999
New director appointed
dot icon06/01/1999
Director's particulars changed
dot icon16/07/1998
Ad 13/07/98--------- £ si 49000@1=49000 £ ic 1000/50000
dot icon28/06/1998
Certificate of change of name
dot icon28/06/1998
New director appointed
dot icon28/06/1998
New director appointed
dot icon28/06/1998
New director appointed
dot icon28/06/1998
New secretary appointed
dot icon25/06/1998
Resolutions
dot icon25/06/1998
Resolutions
dot icon25/06/1998
£ nc 1000/50000 18/06/98
dot icon15/06/1998
Secretary resigned
dot icon15/06/1998
Director resigned
dot icon15/06/1998
Ad 05/06/98--------- £ si 998@1=998 £ ic 2/1000
dot icon15/06/1998
Registered office changed on 16/06/98 from: floor 5 three kings court, 150 fleet street, london, EC4A 2DQ
dot icon03/06/1998
Return made up to 28/05/98; full list of members
dot icon02/06/1998
Accounts for a dormant company made up to 1998-05-31
dot icon02/06/1998
Resolutions
dot icon31/01/1998
New secretary appointed
dot icon31/01/1998
New director appointed
dot icon31/01/1998
Registered office changed on 01/02/98 from: 129 queen street, cardiff, CF1 4BJ
dot icon31/01/1998
Director resigned
dot icon31/01/1998
Secretary resigned
dot icon27/05/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/10/2014
dot iconLast change occurred
30/10/2014

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/10/2014
dot iconNext account date
30/10/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FNCS LIMITED
Nominee Director
28/05/1997 - 28/05/1997
906
Coles, Graham
Director
05/01/2001 - 19/07/2006
-
FNCS SECRETARIES LIMITED
Nominee Secretary
28/05/1997 - 28/05/1997
994
Martin, Carol Anne
Secretary
19/04/2000 - 01/05/2002
1
Mantegazza, Fabio
Director
05/06/1998 - 26/09/2006
7

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DISTANT DREAMS LIMITED

DISTANT DREAMS LIMITED is an(a) Dissolved company incorporated on 27/05/1997 with the registered office located at DELOITTE LLP, Hill House 1 Little New Street, London EC4A 3TR. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DISTANT DREAMS LIMITED?

toggle

DISTANT DREAMS LIMITED is currently Dissolved. It was registered on 27/05/1997 and dissolved on 23/04/2018.

Where is DISTANT DREAMS LIMITED located?

toggle

DISTANT DREAMS LIMITED is registered at DELOITTE LLP, Hill House 1 Little New Street, London EC4A 3TR.

What does DISTANT DREAMS LIMITED do?

toggle

DISTANT DREAMS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for DISTANT DREAMS LIMITED?

toggle

The latest filing was on 23/04/2018: Final Gazette dissolved following liquidation.