Company NameDreamscale Limited
Company StatusDissolved
Company Number04039757
CategoryPrivate Limited Company
Incorporation Date24 July 2000(23 years, 9 months ago)
Dissolution Date6 May 2003 (20 years, 12 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameIan Stuart Graham
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2001(8 months, 1 week after company formation)
Appointment Duration2 years, 1 month (closed 06 May 2003)
RoleQuantity Surveyor
Correspondence Address42 Theydon Park Road
Theydon Bois
Epping
Essex
CM16 7LP
Director NameMr Adam James Graham
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2001(8 months, 1 week after company formation)
Appointment Duration2 years, 1 month (closed 06 May 2003)
RoleWeb Designer
Country of ResidenceEngland
Correspondence Address42 Theydon Park Road
Theydon Bois
Epping
Essex
CM16 7LP
Secretary NameMr Adam James Graham
NationalityBritish
StatusClosed
Appointed30 March 2001(8 months, 1 week after company formation)
Appointment Duration2 years, 1 month (closed 06 May 2003)
RoleWeb Designer
Country of ResidenceEngland
Correspondence Address42 Theydon Park Road
Theydon Bois
Epping
Essex
CM16 7LP
Director NameWHBC Nominee Directors Limited (Corporation)
StatusResigned
Appointed24 July 2000(same day as company formation)
Correspondence AddressWellesley House
7 Clarence Parade
Cheltenham
Gloucestershire
GL50 3NY
Wales
Secretary NameWHBC Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed24 July 2000(same day as company formation)
Correspondence AddressWellesley House
7 Clarence Parade
Cheltenham
Gloucestershire
GL50 3NY
Wales

Location

Registered Address233 High Street
Epping
Essex
CM16 4BP
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishEpping
WardEpping Lindsey and Thornwood Common
Built Up AreaEpping

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

6 May 2003Final Gazette dissolved via compulsory strike-off (1 page)
21 January 2003First Gazette notice for compulsory strike-off (1 page)
26 March 2002Compulsory strike-off action has been discontinued (1 page)
22 March 2002Return made up to 24/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 22/03/02
(6 pages)
15 January 2002First Gazette notice for compulsory strike-off (1 page)
5 October 2001Registered office changed on 05/10/01 from: 233 high street epping essex CM16 4BP (1 page)
20 April 2001New director appointed (2 pages)
20 April 2001New secretary appointed;new director appointed (2 pages)
6 April 2001Director resigned (1 page)
6 April 2001Secretary resigned (1 page)
6 April 2001Registered office changed on 06/04/01 from: wellesley house 7 clarence parade cheltenham gloucestershire GL50 3NY (1 page)
6 April 2001Ad 30/03/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)