About

Registered Number: 06348354
Date of Incorporation: 21/08/2007 (16 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 11/08/2015 (8 years and 8 months ago)
Registered Address: C/O WADES, First Floor Watling Court Orbital Plaza, Watling Street, Cannock, Staffs, WS11 0EL

 

Established in 2007, Dream Real Estate International Ltd have registered office in Cannock in Staffs, it's status is listed as "Dissolved". There are 2 directors listed as Haynes, David, Hill, Kay for this business at Companies House. We do not know the number of employees at Dream Real Estate International Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAYNES, David 20 October 2008 26 January 2009 1
HILL, Kay 20 October 2008 26 January 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 11 August 2015
GAZ1 - First notification of strike-off action in London Gazette 28 April 2015
TM01 - Termination of appointment of director 31 January 2015
AA - Annual Accounts 25 January 2015
AR01 - Annual Return 06 October 2014
AA - Annual Accounts 09 December 2013
AR01 - Annual Return 20 September 2013
AA - Annual Accounts 04 September 2012
AR01 - Annual Return 04 September 2012
AD01 - Change of registered office address 12 January 2012
AA - Annual Accounts 28 October 2011
AR01 - Annual Return 15 September 2011
AA - Annual Accounts 09 November 2010
AR01 - Annual Return 10 September 2010
CH01 - Change of particulars for director 10 September 2010
AD01 - Change of registered office address 11 May 2010
TM01 - Termination of appointment of director 30 March 2010
AA - Annual Accounts 09 September 2009
363a - Annual Return 27 August 2009
288c - Notice of change of directors or secretaries or in their particulars 27 August 2009
288b - Notice of resignation of directors or secretaries 09 February 2009
288b - Notice of resignation of directors or secretaries 09 February 2009
CERTNM - Change of name certificate 09 February 2009
AA - Annual Accounts 07 February 2009
287 - Change in situation or address of Registered Office 27 January 2009
363a - Annual Return 05 January 2009
288a - Notice of appointment of directors or secretaries 28 December 2008
288a - Notice of appointment of directors or secretaries 28 December 2008
225 - Change of Accounting Reference Date 09 December 2008
288a - Notice of appointment of directors or secretaries 18 November 2008
288a - Notice of appointment of directors or secretaries 18 November 2008
287 - Change in situation or address of Registered Office 04 November 2008
CERTNM - Change of name certificate 28 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 16 September 2008
287 - Change in situation or address of Registered Office 16 September 2008
288b - Notice of resignation of directors or secretaries 16 September 2008
288b - Notice of resignation of directors or secretaries 16 September 2008
NEWINC - New incorporation documents 21 August 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.