About

Registered Number: 07095687
Date of Incorporation: 04/12/2009 (14 years and 4 months ago)
Company Status: Active
Registered Address: C/O MR K. PATEL, 66 Eveline Road, Mitcham, Surrey, CR4 3LE

 

Having been setup in 2009, 12 Dreamgardens Ltd have registered office in Mitcham, Surrey, it's status at Companies House is "Active". Parikh, Dhaval, Patel, Hetal Vasantbhai, Patel, Hetal Vasantbhai are listed as directors of this organisation. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PARIKH, Dhaval 04 December 2009 - 1
PATEL, Hetal Vasantbhai 04 February 2011 - 1
Secretary Name Appointed Resigned Total Appointments
PATEL, Hetal Vasantbhai 02 March 2010 04 February 2011 1

Filing History

Document Type Date
DISS40 - Notice of striking-off action discontinued 14 April 2020
CS01 - N/A 11 April 2020
GAZ1 - First notification of strike-off action in London Gazette 11 February 2020
AAMD - Amended Accounts 17 October 2019
AA - Annual Accounts 30 September 2019
CS01 - N/A 26 November 2018
AA - Annual Accounts 28 September 2018
CS01 - N/A 06 December 2017
AA - Annual Accounts 29 September 2017
CS01 - N/A 08 December 2016
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 21 December 2015
AA - Annual Accounts 13 July 2015
AD01 - Change of registered office address 12 February 2015
AD01 - Change of registered office address 02 February 2015
AR01 - Annual Return 05 December 2014
CH01 - Change of particulars for director 12 September 2014
CH01 - Change of particulars for director 12 September 2014
AA - Annual Accounts 19 August 2014
AR01 - Annual Return 09 December 2013
AA - Annual Accounts 11 October 2013
AR01 - Annual Return 04 December 2012
AA - Annual Accounts 18 August 2012
AR01 - Annual Return 29 December 2011
CH01 - Change of particulars for director 28 December 2011
TM02 - Termination of appointment of secretary 28 December 2011
AA - Annual Accounts 29 November 2011
SH01 - Return of Allotment of shares 18 November 2011
AD01 - Change of registered office address 09 November 2011
AP01 - Appointment of director 03 October 2011
AD01 - Change of registered office address 18 July 2011
SH01 - Return of Allotment of shares 16 February 2011
SH01 - Return of Allotment of shares 15 February 2011
AR01 - Annual Return 09 February 2011
SH01 - Return of Allotment of shares 20 July 2010
AP03 - Appointment of secretary 16 July 2010
AD01 - Change of registered office address 09 June 2010
NEWINC - New incorporation documents 04 December 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.