Company NameDream I. T. Limited
Company StatusDissolved
Company Number03615232
CategoryPrivate Limited Company
Incorporation Date13 August 1998(25 years, 9 months ago)
Dissolution Date23 January 2007 (17 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NamePaul Steven Austin
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed25 September 1998(1 month, 1 week after company formation)
Appointment Duration8 years, 4 months (closed 23 January 2007)
RoleSoftware Analyst/Programmer
Correspondence Address41 Falcon Close
Rayleigh
Essex
SS6 9BH
Secretary NameRichard Spencer Austin
NationalityBritish
StatusClosed
Appointed25 September 1998(1 month, 1 week after company formation)
Appointment Duration8 years, 4 months (closed 23 January 2007)
RoleCompany Director
Correspondence Address22 Jubilee Close
Hockley
Essex
SS5 4PA
Director NameJSA Nominees Limited (Corporation)
StatusResigned
Appointed13 August 1998(same day as company formation)
Correspondence AddressJsa House
110 The Parade
Watford
Hertfordshire
WD17 1GB
Secretary NameJSA Secretaries Limited (Corporation)
StatusResigned
Appointed13 August 1998(same day as company formation)
Correspondence AddressJsa House
110 The Parade
Watford
Hertfordshire
WD17 1GB

Location

Registered Address41 Falcon Close
Rayleigh
Essex
SS6 9BH
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishRayleigh
WardSweyne Park and Grange
Built Up AreaSouthend-on-Sea

Financials

Year2014
Turnover£58,393
Net Worth£92,399
Cash£83,244

Accounts

Latest Accounts31 August 2005 (18 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

23 January 2007Final Gazette dissolved via voluntary strike-off (1 page)
10 October 2006First Gazette notice for voluntary strike-off (1 page)
30 August 2006Application for striking-off (1 page)
7 July 2006Total exemption full accounts made up to 31 August 2005 (9 pages)
8 July 2005Total exemption full accounts made up to 31 August 2004 (9 pages)
11 October 2004Return made up to 09/09/04; full list of members (6 pages)
28 June 2004Total exemption full accounts made up to 31 August 2003 (9 pages)
5 October 2003Return made up to 09/09/03; full list of members (6 pages)
7 June 2003Total exemption full accounts made up to 31 August 2002 (9 pages)
30 November 2002Return made up to 09/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 August 2002Total exemption full accounts made up to 31 August 2001 (9 pages)
28 September 2001Return made up to 09/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 June 2001Secretary's particulars changed (1 page)
27 June 2001Director's particulars changed (1 page)
27 June 2001Accounts for a small company made up to 31 August 2000 (4 pages)
27 June 2001Registered office changed on 27/06/01 from: 34 eastern road rayleigh essex SS6 7BA (1 page)
1 November 2000Return made up to 09/09/00; full list of members (6 pages)
28 April 2000Accounts for a small company made up to 31 August 1999 (3 pages)
13 September 1999Return made up to 09/09/99; full list of members (6 pages)
23 October 1998New director appointed (2 pages)
23 October 1998Secretary resigned (1 page)
23 October 1998New secretary appointed (2 pages)
23 October 1998Registered office changed on 23/10/98 from: 34 eastern road rayleigh essex SS6 7BA (1 page)
23 October 1998Director resigned (1 page)
29 September 1998Registered office changed on 29/09/98 from: jsa house 110 the parade watford WD1 2GB (1 page)
13 August 1998Incorporation (13 pages)