About

Registered Number: 06502610
Date of Incorporation: 13/02/2008 (16 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 06/02/2018 (6 years and 2 months ago)
Registered Address: Ty Coch Farm, St Brides, Wentloog, Newport, Gwent, NP10 8SR

 

Dream Developments International Ltd was founded on 13 February 2008 with its registered office in Newport. This business has 3 directors listed at Companies House. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PHIPPS, Nigel Robert 13 February 2008 - 1
OWENS, Raymond Victor 13 February 2008 04 February 2016 1
Secretary Name Appointed Resigned Total Appointments
PHIPPS, Maria Elaine 13 February 2008 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 February 2018
GAZ1(A) - First notification of strike-off in London Gazette) 21 November 2017
DS01 - Striking off application by a company 08 November 2017
CS01 - N/A 27 February 2017
AA - Annual Accounts 27 November 2016
AR01 - Annual Return 25 February 2016
TM01 - Termination of appointment of director 25 February 2016
AA - Annual Accounts 29 November 2015
AR01 - Annual Return 25 May 2015
CH01 - Change of particulars for director 25 May 2015
AA - Annual Accounts 03 November 2014
AR01 - Annual Return 05 April 2014
AA - Annual Accounts 03 December 2013
AR01 - Annual Return 14 May 2013
AA - Annual Accounts 03 December 2012
AR01 - Annual Return 20 April 2012
AA - Annual Accounts 05 August 2011
MG01 - Particulars of a mortgage or charge 20 May 2011
MG01 - Particulars of a mortgage or charge 20 May 2011
AR01 - Annual Return 02 March 2011
AA - Annual Accounts 30 November 2010
AR01 - Annual Return 28 April 2010
CH01 - Change of particulars for director 28 April 2010
CH01 - Change of particulars for director 28 April 2010
AA - Annual Accounts 07 December 2009
363a - Annual Return 09 March 2009
288c - Notice of change of directors or secretaries or in their particulars 09 March 2009
288c - Notice of change of directors or secretaries or in their particulars 08 March 2009
395 - Particulars of a mortgage or charge 18 June 2008
395 - Particulars of a mortgage or charge 18 June 2008
NEWINC - New incorporation documents 13 February 2008

Mortgages & Charges

Description Date Status Charge by
Legal charge 13 May 2011 Outstanding

N/A

Legal charge 13 May 2011 Outstanding

N/A

Legal mortgage 13 June 2008 Outstanding

N/A

Legal mortgage 13 June 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.