About

Registered Number: 06885782
Date of Incorporation: 23/04/2009 (15 years ago)
Company Status: Dissolved
Date of Dissolution: 24/03/2020 (4 years and 1 month ago)
Registered Address: C/O Kingsland Business Recovery, 14 Derby Road, Stapleford, Nottingham, NG9 7AA

 

Based in Nottingham, Dream Masters Ltd was setup in 2009, it's status is listed as "Dissolved". We don't know the number of employees at this company. The current directors of the company are listed as Anjum, Razwan, Hussain, Ishtiaq at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANJUM, Razwan 23 April 2009 - 1
HUSSAIN, Ishtiaq 23 April 2009 12 November 2013 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 24 March 2020
LIQ14 - N/A 24 December 2019
LIQ03 - N/A 19 February 2019
NDISC - N/A 22 January 2018
AD01 - Change of registered office address 11 January 2018
RESOLUTIONS - N/A 09 January 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 09 January 2018
LIQ02 - N/A 09 January 2018
CS01 - N/A 01 December 2017
TM01 - Termination of appointment of director 22 November 2017
CS01 - N/A 03 May 2017
AA - Annual Accounts 27 April 2017
AR01 - Annual Return 30 June 2016
AA - Annual Accounts 31 May 2016
AR01 - Annual Return 12 June 2015
AA - Annual Accounts 30 April 2015
MR04 - N/A 20 January 2015
AD01 - Change of registered office address 08 January 2015
AR01 - Annual Return 04 July 2014
AA - Annual Accounts 23 February 2014
TM01 - Termination of appointment of director 12 November 2013
MR01 - N/A 16 September 2013
AR01 - Annual Return 04 July 2013
AA - Annual Accounts 18 April 2013
AR01 - Annual Return 16 May 2012
AA - Annual Accounts 15 February 2012
AR01 - Annual Return 22 May 2011
AA - Annual Accounts 06 January 2011
AA01 - Change of accounting reference date 14 June 2010
AR01 - Annual Return 25 May 2010
CH01 - Change of particulars for director 25 May 2010
CH01 - Change of particulars for director 25 May 2010
CH01 - Change of particulars for director 25 May 2010
AP01 - Appointment of director 19 May 2010
MG01 - Particulars of a mortgage or charge 05 January 2010
MEM/ARTS - N/A 28 July 2009
CERTNM - Change of name certificate 24 July 2009
288b - Notice of resignation of directors or secretaries 23 July 2009
287 - Change in situation or address of Registered Office 23 July 2009
288a - Notice of appointment of directors or secretaries 22 July 2009
395 - Particulars of a mortgage or charge 27 June 2009
NEWINC - New incorporation documents 23 April 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 September 2013 Fully Satisfied

N/A

Debenture 22 December 2009 Outstanding

N/A

Rent deposit deed 22 June 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.