About

Registered Number: 06472006
Date of Incorporation: 14/01/2008 (17 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 23/07/2019 (5 years and 9 months ago)
Registered Address: 29 Moor Park Industrial Centre, Tolpits Lane, Watford, WD18 9SP,

 

Dreamsys Technologies Ltd was founded on 14 January 2008. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SUTHAR, Bhavikkumar 14 January 2008 - 1
Secretary Name Appointed Resigned Total Appointments
MISTRI, Kinnari Anilkumar 14 January 2008 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 23 July 2019
DISS16(SOAS) - N/A 14 May 2019
GAZ1 - First notification of strike-off action in London Gazette 09 April 2019
AA - Annual Accounts 31 October 2018
AD01 - Change of registered office address 23 October 2018
CS01 - N/A 25 January 2018
AA - Annual Accounts 31 October 2017
DISS40 - Notice of striking-off action discontinued 23 May 2017
CS01 - N/A 20 May 2017
GAZ1 - First notification of strike-off action in London Gazette 11 April 2017
AA - Annual Accounts 31 October 2016
DISS40 - Notice of striking-off action discontinued 04 June 2016
AR01 - Annual Return 02 June 2016
GAZ1 - First notification of strike-off action in London Gazette 12 April 2016
AA - Annual Accounts 31 October 2015
AR01 - Annual Return 17 March 2015
AA - Annual Accounts 31 October 2014
AR01 - Annual Return 14 April 2014
AA - Annual Accounts 30 October 2013
AR01 - Annual Return 21 February 2013
AA - Annual Accounts 30 November 2012
AD01 - Change of registered office address 29 May 2012
AR01 - Annual Return 17 April 2012
CH03 - Change of particulars for secretary 02 January 2012
AD01 - Change of registered office address 02 January 2012
AA - Annual Accounts 31 October 2011
DISS40 - Notice of striking-off action discontinued 03 August 2011
AR01 - Annual Return 02 August 2011
GAZ1 - First notification of strike-off action in London Gazette 10 May 2011
AA - Annual Accounts 29 October 2010
AR01 - Annual Return 11 May 2010
CH01 - Change of particulars for director 11 May 2010
CH03 - Change of particulars for secretary 11 May 2010
AA - Annual Accounts 18 January 2010
DISS40 - Notice of striking-off action discontinued 21 October 2009
AR01 - Annual Return 20 October 2009
287 - Change in situation or address of Registered Office 22 September 2009
287 - Change in situation or address of Registered Office 11 June 2009
288c - Notice of change of directors or secretaries or in their particulars 11 June 2009
GAZ1 - First notification of strike-off action in London Gazette 19 May 2009
NEWINC - New incorporation documents 14 January 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.