About

Registered Number: 03398722
Date of Incorporation: 04/07/1997 (26 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 30/10/2014 (9 years and 5 months ago)
Registered Address: 3 Rivergate, Temple Quay, Bristol, BS1 6GD

 

Founded in 1997, Dream Direct Ltd are based in Bristol, it's status at Companies House is "Dissolved". Poll, Christopher George is the current director of the company. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
POLL, Christopher George 20 February 2001 28 May 2002 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 30 October 2014
4.43 - Notice of final meeting of creditors 30 July 2014
LIQ MISC - N/A 30 July 2014
2.34B - N/A 31 July 2012
COCOMP - Order to wind up 27 July 2012
LIQ MISC OC - N/A 27 July 2012
4.31 - Notice of Appointment of Liquidator in winding up by the Court 27 July 2012
LIQ MISC - N/A 12 July 2012
AD01 - Change of registered office address 03 June 2011
AD01 - Change of registered office address 01 June 2011
COCOMP - Order to wind up 01 June 2011
4.31 - Notice of Appointment of Liquidator in winding up by the Court 01 June 2011
4.31 - Notice of Appointment of Liquidator in winding up by the Court 01 June 2011
COCOMP - Order to wind up 11 February 2010
2.34B - N/A 08 December 2008
2.24B - N/A 03 July 2008
2.31B - N/A 05 June 2008
2.24B - N/A 07 January 2008
2.17B - N/A 03 August 2007
2.16B - N/A 04 July 2007
2.12B - N/A 12 June 2007
287 - Change in situation or address of Registered Office 07 June 2007
AA - Annual Accounts 04 November 2006
363s - Annual Return 13 July 2006
AA - Annual Accounts 02 February 2006
363s - Annual Return 13 July 2005
288c - Notice of change of directors or secretaries or in their particulars 05 January 2005
288c - Notice of change of directors or secretaries or in their particulars 05 January 2005
288a - Notice of appointment of directors or secretaries 05 January 2005
288b - Notice of resignation of directors or secretaries 13 December 2004
AA - Annual Accounts 11 December 2004
287 - Change in situation or address of Registered Office 22 October 2004
363s - Annual Return 28 June 2004
288b - Notice of resignation of directors or secretaries 25 May 2004
288a - Notice of appointment of directors or secretaries 24 December 2003
363s - Annual Return 07 October 2003
AA - Annual Accounts 19 September 2003
363s - Annual Return 28 July 2003
288a - Notice of appointment of directors or secretaries 09 June 2003
288b - Notice of resignation of directors or secretaries 30 May 2003
288b - Notice of resignation of directors or secretaries 25 April 2003
288a - Notice of appointment of directors or secretaries 25 April 2003
288a - Notice of appointment of directors or secretaries 07 February 2003
288c - Notice of change of directors or secretaries or in their particulars 13 November 2002
288c - Notice of change of directors or secretaries or in their particulars 13 November 2002
288b - Notice of resignation of directors or secretaries 23 October 2002
288b - Notice of resignation of directors or secretaries 21 October 2002
AA - Annual Accounts 14 October 2002
363s - Annual Return 24 September 2002
RESOLUTIONS - N/A 24 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 February 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 February 2002
AA - Annual Accounts 05 February 2002
RESOLUTIONS - N/A 03 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 September 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 September 2001
RESOLUTIONS - N/A 28 August 2001
RESOLUTIONS - N/A 28 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 August 2001
363s - Annual Return 13 August 2001
288c - Notice of change of directors or secretaries or in their particulars 04 July 2001
288c - Notice of change of directors or secretaries or in their particulars 04 July 2001
288a - Notice of appointment of directors or secretaries 24 April 2001
RESOLUTIONS - N/A 27 March 2001
RESOLUTIONS - N/A 27 March 2001
RESOLUTIONS - N/A 27 March 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 March 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 March 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 March 2001
123 - Notice of increase in nominal capital 27 March 2001
288a - Notice of appointment of directors or secretaries 26 March 2001
AA - Annual Accounts 02 March 2001
287 - Change in situation or address of Registered Office 07 September 2000
395 - Particulars of a mortgage or charge 26 August 2000
363s - Annual Return 28 July 2000
AA - Annual Accounts 11 October 1999
363s - Annual Return 26 July 1999
395 - Particulars of a mortgage or charge 25 June 1999
RESOLUTIONS - N/A 11 May 1999
RESOLUTIONS - N/A 11 May 1999
RESOLUTIONS - N/A 11 May 1999
123 - Notice of increase in nominal capital 11 May 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 April 1999
RESOLUTIONS - N/A 06 April 1999
288a - Notice of appointment of directors or secretaries 02 February 1999
395 - Particulars of a mortgage or charge 02 December 1998
AA - Annual Accounts 29 October 1998
363s - Annual Return 06 August 1998
225 - Change of Accounting Reference Date 26 March 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 March 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 March 1998
287 - Change in situation or address of Registered Office 06 February 1998
RESOLUTIONS - N/A 23 January 1998
RESOLUTIONS - N/A 23 January 1998
123 - Notice of increase in nominal capital 23 January 1998
123 - Notice of increase in nominal capital 23 January 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 January 1998
287 - Change in situation or address of Registered Office 16 January 1998
225 - Change of Accounting Reference Date 05 January 1998
CERTNM - Change of name certificate 21 November 1997
RESOLUTIONS - N/A 17 November 1997
RESOLUTIONS - N/A 17 November 1997
RESOLUTIONS - N/A 17 November 1997
RESOLUTIONS - N/A 17 November 1997
287 - Change in situation or address of Registered Office 29 October 1997
CERTNM - Change of name certificate 24 October 1997
288b - Notice of resignation of directors or secretaries 21 October 1997
288b - Notice of resignation of directors or secretaries 21 October 1997
288a - Notice of appointment of directors or secretaries 21 October 1997
288a - Notice of appointment of directors or secretaries 21 October 1997
NEWINC - New incorporation documents 04 July 1997

Mortgages & Charges

Description Date Status Charge by
Deed of rental deposit 11 August 2000 Outstanding

N/A

Debenture 21 June 1999 Outstanding

N/A

Deed of charge over credit balances 20 November 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.