OCEAN DREAMS DEVELOPMENTS LIMITED

59 King Street 59 King Street, Middlesex, UB2 4DQ
StatusDISSOLVED
Company No.05947527
CategoryPrivate Limited Company
Incorporated26 Sep 2006
Age17 years, 9 months, 11 days
JurisdictionEngland Wales
Dissolution17 Jan 2012
Years12 years, 5 months, 21 days

SUMMARY

OCEAN DREAMS DEVELOPMENTS LIMITED is an dissolved private limited company with number 05947527. It was incorporated 17 years, 9 months, 11 days ago, on 26 September 2006 and it was dissolved 12 years, 5 months, 21 days ago, on 17 January 2012. The company address is 59 King Street 59 King Street, Middlesex, UB2 4DQ.



Company Fillings

Gazette dissolved voluntary

Date: 17 Jan 2012

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 04 Oct 2011

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 27 Sep 2011

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Aug 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Nov 2010

Action Date: 26 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-26

Documents

View document PDF

Change person director company with change date

Date: 22 Nov 2010

Action Date: 01 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-10-01

Officer name: Sukhvinder Singh Ryatt

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jul 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Annual return company with made up date

Date: 30 Dec 2009

Action Date: 26 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-26

Documents

View document PDF

Accounts with made up date

Date: 08 Aug 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 31 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 26/09/08; no change of members

Documents

View document PDF

Legacy

Date: 31 Dec 2008

Category: Officers

Type: 288c

Description: Director's Change of Particulars / sukhvinder ryatt / 01/10/2007 / HouseName/Number was: , now: 43; Street was: 87 fulmer drive, now: freemans close; Post Town was: gerrards cross, now: stoke poges; Region was: buckinghamshire, now: bucks; Post Code was: SL9 7HF, now: SL2 4ER

Documents

View document PDF

Accounts with made up date

Date: 21 Dec 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 29 Aug 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director amrik lal

Documents

View document PDF

Legacy

Date: 18 Jan 2008

Category: Annual-return

Type: 363s

Description: Return made up to 26/09/07; full list of members

Documents

View document PDF

Legacy

Date: 17 Oct 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 17 Oct 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Oct 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Oct 2006

Category: Capital

Type: 88(2)R

Description: Ad 27/09/06--------- £ si 100@1=100 £ ic 200/300

Documents

View document PDF

Legacy

Date: 11 Oct 2006

Category: Address

Type: 287

Description: Registered office changed on 11/10/06 from: 46 syon lane isleworth middlesex TW7 5NQ

Documents

View document PDF

Legacy

Date: 06 Oct 2006

Category: Capital

Type: 88(2)R

Description: Ad 27/09/06--------- £ si 199@1=199 £ ic 1/200

Documents

View document PDF

Legacy

Date: 06 Oct 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Oct 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 06 Oct 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 26 Sep 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

19TH FAIRWAY LIMITED

STATION HOUSE,ABERLADY,EH32 0PZ

Number:SC300975
Status:ACTIVE
Category:Private Limited Company

ACTIVE TYRES AND AUTOS LTD

653 STAINES ROAD,FELTHAM,TW14 8PA

Number:08469849
Status:ACTIVE
Category:Private Limited Company

CAST13 WHEELS LTD

UNIT 1 UNIT 1, CLARENDON GARAGE,RIBCHESTER,PR3 3YE

Number:09115154
Status:ACTIVE
Category:Private Limited Company

CONVEYANCING DATA SERVICES LTD

4 THE PAVILIONS RUSCOMBE BUSINESS PARK,READING,RG10 9NN

Number:07159470
Status:ACTIVE
Category:Private Limited Company

JOANNA KAIL MEDIA LTD

75 JERSEY CLOSE,REDDITCH,B98 9LT

Number:07998349
Status:ACTIVE
Category:Private Limited Company

NB INTERIORS LTD

29 LAWRENCE CRESCENT,DAGENHAM,RM10 7HH

Number:10874833
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source