About

Registered Number: 05365708
Date of Incorporation: 15/02/2005 (19 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 22/07/2016 (7 years and 9 months ago)
Registered Address: Unit 7 Grange Road, Batley, West Yorkshire, WF17 6LN

 

Founded in 2005, Dreamworld Beds Ltd have registered office in West Yorkshire. There are 3 directors listed for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RIAZ, Mohammed Riaz 01 October 2009 - 1
RASHID, Ghazara 06 June 2005 18 April 2008 1
Secretary Name Appointed Resigned Total Appointments
RASHID, Mohammed Riaz 18 April 2008 31 January 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 22 July 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 22 April 2016
4.68 - Liquidator's statement of receipts and payments 15 March 2016
4.68 - Liquidator's statement of receipts and payments 25 March 2015
4.68 - Liquidator's statement of receipts and payments 13 February 2014
4.68 - Liquidator's statement of receipts and payments 13 March 2013
RESOLUTIONS - N/A 02 February 2012
RESOLUTIONS - N/A 02 February 2012
4.20 - N/A 02 February 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 02 February 2012
AAMD - Amended Accounts 10 June 2011
AR01 - Annual Return 15 March 2011
TM02 - Termination of appointment of secretary 15 March 2011
AA - Annual Accounts 30 November 2010
AR01 - Annual Return 11 March 2010
AA - Annual Accounts 10 December 2009
TM02 - Termination of appointment of secretary 08 December 2009
TM01 - Termination of appointment of director 08 December 2009
AP01 - Appointment of director 30 October 2009
AD01 - Change of registered office address 30 October 2009
395 - Particulars of a mortgage or charge 07 May 2009
363a - Annual Return 20 February 2009
AA - Annual Accounts 21 November 2008
288c - Notice of change of directors or secretaries or in their particulars 20 May 2008
288a - Notice of appointment of directors or secretaries 21 April 2008
288a - Notice of appointment of directors or secretaries 18 April 2008
288b - Notice of resignation of directors or secretaries 18 April 2008
363a - Annual Return 14 March 2008
395 - Particulars of a mortgage or charge 13 September 2007
395 - Particulars of a mortgage or charge 13 September 2007
AA - Annual Accounts 13 September 2007
363a - Annual Return 11 May 2007
AA - Annual Accounts 16 October 2006
363a - Annual Return 10 May 2006
288a - Notice of appointment of directors or secretaries 16 June 2005
288a - Notice of appointment of directors or secretaries 16 June 2005
288b - Notice of resignation of directors or secretaries 25 February 2005
288b - Notice of resignation of directors or secretaries 25 February 2005
NEWINC - New incorporation documents 15 February 2005

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 22 April 2009 Outstanding

N/A

Legal charge 07 September 2007 Outstanding

N/A

Debenture 07 September 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.