About

Registered Number: 06278516
Date of Incorporation: 13/06/2007 (16 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 14/06/2016 (7 years and 10 months ago)
Registered Address: Maultway House, Harpton Parade, Village Way, Yateley, Hampshire, GU46 7SB

 

Dreambridge Homes Ltd was established in 2007, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the this organisation. The current directors of this company are listed as Nickes, Kathrine, Nrs, Banks, Mark James, Nickes, Kathrine, Nickes, Roger Christopher.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BANKS, Mark James 21 April 2011 - 1
NICKES, Kathrine 16 February 2014 - 1
Secretary Name Appointed Resigned Total Appointments
NICKES, Kathrine, Nrs 09 February 2014 - 1
NICKES, Roger Christopher 26 April 2011 09 February 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 14 June 2016
GAZ1(A) - First notification of strike-off in London Gazette) 29 March 2016
DS01 - Striking off application by a company 17 March 2016
AA - Annual Accounts 20 November 2015
AR01 - Annual Return 24 June 2015
AA - Annual Accounts 24 April 2015
AR01 - Annual Return 07 July 2014
AP03 - Appointment of secretary 07 July 2014
CH01 - Change of particulars for director 07 July 2014
TM02 - Termination of appointment of secretary 30 June 2014
TM01 - Termination of appointment of director 30 June 2014
AA - Annual Accounts 31 March 2014
AP01 - Appointment of director 05 March 2014
MR01 - N/A 06 February 2014
MR01 - N/A 06 February 2014
MR04 - N/A 23 January 2014
MR04 - N/A 23 January 2014
MR04 - N/A 23 January 2014
AR01 - Annual Return 02 July 2013
AA - Annual Accounts 29 March 2013
AR01 - Annual Return 03 July 2012
AA - Annual Accounts 30 March 2012
AR01 - Annual Return 24 June 2011
TM02 - Termination of appointment of secretary 04 May 2011
TM01 - Termination of appointment of director 04 May 2011
AP03 - Appointment of secretary 04 May 2011
AP01 - Appointment of director 28 April 2011
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 02 July 2010
AA - Annual Accounts 01 April 2010
363a - Annual Return 28 July 2009
AA - Annual Accounts 05 May 2009
363a - Annual Return 15 August 2008
395 - Particulars of a mortgage or charge 04 March 2008
395 - Particulars of a mortgage or charge 30 November 2007
395 - Particulars of a mortgage or charge 30 November 2007
RESOLUTIONS - N/A 19 July 2007
NEWINC - New incorporation documents 13 June 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 February 2014 Outstanding

N/A

A registered charge 04 February 2014 Outstanding

N/A

Debenture 26 February 2008 Fully Satisfied

N/A

Second legal charge 23 November 2007 Fully Satisfied

N/A

Legal charge 23 November 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.