Dreamtone Limited KENT


Dreamtone Limited was officially closed on 2022-05-17. Dreamtone was a private limited company that was situated at 2-4 Castle Street, Tunbridge Wells, Kent, TN1 1XJ. Its full net worth was valued to be roughly 0 pounds, while the fixed assets that belonged to the company totalled up to 0 pounds. The company (formally started on 1995-10-18) was run by 1 director and 1 secretary.
Director Susan S. who was appointed on 31 May 2002.
Moving on to the secretaries, we can name: Vivien A. appointed on 14 February 1996.

The company was officially classified as "retail sale of clothing in specialised stores" (47710). The most recent confirmation statement was sent on 2020-10-18 and last time the accounts were sent was on 31 July 2021. 2015-10-18 is the date of the most recent annual return.

Dreamtone Limited Address / Contact

Office Address 2-4 Castle Street
Office Address2 Tunbridge Wells
Town Kent
Post code TN1 1XJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03115467
Date of Incorporation Wed, 18th Oct 1995
Date of Dissolution Tue, 17th May 2022
Industry Retail sale of clothing in specialised stores
End of financial Year 31st July
Company age 27 years old
Account next due date Sun, 30th Apr 2023
Account last made up date Sat, 31st Jul 2021
Next confirmation statement due date Mon, 1st Nov 2021
Last confirmation statement dated Sun, 18th Oct 2020

Company staff

Susan S.

Position: Director

Appointed: 31 May 2002

Vivien A.

Position: Secretary

Appointed: 14 February 1996

Franca G.

Position: Director

Appointed: 01 December 1995

Resigned: 31 May 2002

Franca G.

Position: Secretary

Appointed: 01 December 1995

Resigned: 16 February 1996

Gregory M.

Position: Director

Appointed: 01 December 1995

Resigned: 19 December 1996

Vivienne S.

Position: Director

Appointed: 25 October 1995

Resigned: 01 December 1995

Franca G.

Position: Director

Appointed: 25 October 1995

Resigned: 01 December 1995

Hallmark Registrars Limited

Position: Nominee Director

Appointed: 18 October 1995

Resigned: 25 October 1995

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 18 October 1995

Resigned: 25 October 1995

People with significant control

Vivien A.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Susan S.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-07-31
Balance Sheet
Current Assets49 64531 50133 995
Net Assets Liabilities12 64314 22310 763
Other
Average Number Employees During Period444
Creditors38 22818 19723 223
Fixed Assets1 226919-9
Net Current Assets Liabilities11 41713 30410 772

Company filings

Filing category
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers
Accounts for a micro company for the period ending on 2021/07/31
filed on: 25th, October 2021
Free Download (6 pages)

Company search

Advertisements