About

Registered Number: 05260619
Date of Incorporation: 15/10/2004 (19 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 23/01/2018 (6 years and 3 months ago)
Registered Address: 40 Oxford Road, Worthing, West Sussex, BN11 1UT

 

Based in West Sussex, Dreamlouder Ltd was established in 2004. There are 4 directors listed as Garrard, Karen, Garrard, Stuart, Jarmain, Rita, Taylor, Rachel Michelle for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GARRARD, Karen 06 April 2005 - 1
GARRARD, Stuart 06 April 2005 - 1
JARMAIN, Rita 21 December 2004 15 March 2005 1
TAYLOR, Rachel Michelle 21 December 2004 05 April 2005 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 23 January 2018
SOAS(A) - Striking-off action suspended (Section 652A) 09 February 2017
GAZ1(A) - First notification of strike-off in London Gazette) 03 January 2017
DS01 - Striking off application by a company 22 December 2016
CH01 - Change of particulars for director 22 March 2016
CH01 - Change of particulars for director 22 March 2016
AC92 - N/A 22 March 2016
GAZ2(A) - Second notification of strike-off action in London Gazette 20 January 2015
GAZ1(A) - First notification of strike-off in London Gazette) 07 October 2014
DS01 - Striking off application by a company 25 September 2014
AR01 - Annual Return 16 October 2013
AA - Annual Accounts 23 July 2013
AR01 - Annual Return 16 October 2012
AA - Annual Accounts 29 July 2012
AR01 - Annual Return 03 November 2011
AA - Annual Accounts 19 January 2011
AR01 - Annual Return 15 October 2010
AA - Annual Accounts 27 July 2010
AR01 - Annual Return 30 October 2009
AA - Annual Accounts 26 August 2009
363a - Annual Return 04 November 2008
288c - Notice of change of directors or secretaries or in their particulars 04 November 2008
288c - Notice of change of directors or secretaries or in their particulars 04 November 2008
AA - Annual Accounts 18 August 2008
363s - Annual Return 13 November 2007
AA - Annual Accounts 03 July 2007
363s - Annual Return 22 December 2006
CERTNM - Change of name certificate 21 November 2006
AA - Annual Accounts 11 November 2006
363s - Annual Return 31 October 2006
288b - Notice of resignation of directors or secretaries 20 October 2006
288a - Notice of appointment of directors or secretaries 20 October 2006
288a - Notice of appointment of directors or secretaries 20 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 October 2006
288a - Notice of appointment of directors or secretaries 20 April 2005
288b - Notice of resignation of directors or secretaries 20 April 2005
287 - Change in situation or address of Registered Office 07 January 2005
288a - Notice of appointment of directors or secretaries 07 January 2005
288a - Notice of appointment of directors or secretaries 07 January 2005
288b - Notice of resignation of directors or secretaries 07 January 2005
288b - Notice of resignation of directors or secretaries 07 January 2005
NEWINC - New incorporation documents 15 October 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.