About

Registered Number: 04910261
Date of Incorporation: 24/09/2003 (20 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 18/06/2019 (4 years and 10 months ago)
Registered Address: Unit 12 Ketley Business Park, Ketley, Telford, Shropshire, TF1 5JD

 

Founded in 2003, Dream Finish Ltd have registered office in Telford, Shropshire. Jones, Michael Gwyn, Jones, Susan Jane are the current directors of this business. We do not know the number of employees at Dream Finish Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Michael Gwyn 24 September 2003 - 1
Secretary Name Appointed Resigned Total Appointments
JONES, Susan Jane 24 September 2003 13 October 2017 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 18 June 2019
GAZ1(A) - First notification of strike-off in London Gazette) 02 April 2019
DS01 - Striking off application by a company 26 March 2019
CS01 - N/A 29 November 2018
CS01 - N/A 09 November 2018
AA - Annual Accounts 31 July 2018
CS01 - N/A 28 October 2017
TM02 - Termination of appointment of secretary 18 October 2017
CS01 - N/A 24 September 2017
AA - Annual Accounts 30 July 2017
CS01 - N/A 26 September 2016
AA - Annual Accounts 10 May 2016
AR01 - Annual Return 30 September 2015
AA - Annual Accounts 23 July 2015
AR01 - Annual Return 03 October 2014
AA - Annual Accounts 08 May 2014
AR01 - Annual Return 20 October 2013
AA - Annual Accounts 26 April 2013
AR01 - Annual Return 16 October 2012
CH03 - Change of particulars for secretary 16 October 2012
CH01 - Change of particulars for director 15 October 2012
CH03 - Change of particulars for secretary 15 October 2012
AA - Annual Accounts 18 July 2012
AR01 - Annual Return 17 October 2011
AD01 - Change of registered office address 17 October 2011
AA - Annual Accounts 05 April 2011
AR01 - Annual Return 11 October 2010
CH01 - Change of particulars for director 11 October 2010
AA - Annual Accounts 01 June 2010
AR01 - Annual Return 16 October 2009
AA - Annual Accounts 05 April 2009
363a - Annual Return 08 October 2008
AA - Annual Accounts 17 July 2008
363s - Annual Return 26 October 2007
AA - Annual Accounts 01 April 2007
363s - Annual Return 23 October 2006
AA - Annual Accounts 21 April 2006
363s - Annual Return 21 October 2005
AA - Annual Accounts 17 June 2005
363s - Annual Return 21 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 November 2003
225 - Change of Accounting Reference Date 01 November 2003
288b - Notice of resignation of directors or secretaries 24 September 2003
NEWINC - New incorporation documents 24 September 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.