About

Registered Number: 03054126
Date of Incorporation: 05/05/1995 (28 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 23/12/2014 (9 years and 3 months ago)
Registered Address: Severn House, Hazell Drive, Newport, South Wales, NP10 8FY

 

Based in South Wales, Dreamgrasp Ltd was founded on 05 May 1995. This organisation has 2 directors listed as Nichols, Alan Desmond, Green, Karen Susan at Companies House. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GREEN, Karen Susan 01 June 1995 - 1
Secretary Name Appointed Resigned Total Appointments
NICHOLS, Alan Desmond 01 June 1995 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 23 December 2014
GAZ1 - First notification of strike-off action in London Gazette 09 September 2014
AA01 - Change of accounting reference date 06 January 2014
AR01 - Annual Return 11 June 2013
AD01 - Change of registered office address 15 March 2013
AA - Annual Accounts 11 March 2013
AR01 - Annual Return 15 May 2012
AA - Annual Accounts 09 May 2012
AR01 - Annual Return 05 May 2011
AA - Annual Accounts 09 March 2011
AD01 - Change of registered office address 08 February 2011
AR01 - Annual Return 10 June 2010
CH01 - Change of particulars for director 01 June 2010
AA - Annual Accounts 15 April 2010
AA - Annual Accounts 29 September 2009
363a - Annual Return 15 May 2009
287 - Change in situation or address of Registered Office 15 May 2009
AA - Annual Accounts 16 December 2008
AA - Annual Accounts 11 June 2008
363a - Annual Return 20 May 2008
363s - Annual Return 01 June 2007
287 - Change in situation or address of Registered Office 05 February 2007
AA - Annual Accounts 24 January 2007
363s - Annual Return 12 May 2006
AA - Annual Accounts 06 October 2005
363s - Annual Return 18 May 2005
AA - Annual Accounts 06 September 2004
363s - Annual Return 21 May 2004
AA - Annual Accounts 20 June 2003
363s - Annual Return 22 May 2003
363s - Annual Return 14 May 2002
AA - Annual Accounts 04 April 2002
AA - Annual Accounts 07 July 2001
363s - Annual Return 22 May 2001
363s - Annual Return 22 May 2000
AA - Annual Accounts 22 May 2000
363s - Annual Return 11 May 1999
AA - Annual Accounts 11 May 1999
363s - Annual Return 21 May 1998
AA - Annual Accounts 21 May 1998
AA - Annual Accounts 08 May 1997
363s - Annual Return 08 May 1997
AA - Annual Accounts 28 November 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 28 November 1996
363s - Annual Return 12 May 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 28 November 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 15 September 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 September 1995
288 - N/A 08 June 1995
288 - N/A 08 June 1995
287 - Change in situation or address of Registered Office 08 June 1995
NEWINC - New incorporation documents 05 May 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.