UKBizDB.co.uk

DREAMSTAR LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Dreamstar Limited. The company was founded 12 years ago and was given the registration number 07773327. The firm's registered office is in LONDON. You can find them at 98 Commercial Road, , London, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:DREAMSTAR LIMITED
Company Number:07773327
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 September 2011
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:98 Commercial Road, London, E1 1NU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
117, Poplar High Street, London, England, E14 0AE

Director21 July 2021Active
98, Commercial Road, London, E1 1NU

Director11 March 2024Active
87, Belgrave Road, London, England, E11 3QP

Director11 March 2013Active
Flat A, 7 Parfett Street, London, United Kingdom, E1 1HR

Director14 September 2011Active
3, The Ridgeway, Chatham, United Kingdom, ME4 6PD

Director27 June 2017Active
13754, Murshid Bazar, Deira, Dubai, United Arab Emirates,

Director04 March 2013Active
72, New Bond Street, London, England, W1S 1RR

Director14 September 2011Active
12, Parfett Street, London, England, E1 1HR

Director15 January 2019Active
12, Parfett Street, London, England, E1 1HR

Director22 August 2013Active
21, Acorn Lane, Cuffley, Potters Bar, England, EN6 4JP

Director28 April 2015Active
PO BOX 13754, Murshid Bazar, Deira, Dubai, United Arab Emirates,

Director04 March 2013Active
2, Johns Place, London, England, E1 2HE

Director11 March 2013Active

People with Significant Control

Mr Mujibul Islam
Notified on:21 July 2020
Status:Active
Date of birth:December 1972
Nationality:British
Country of residence:England
Address:12, Parfett Street, London, England, E1 1HR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Alfaz Kabiri
Notified on:05 August 2016
Status:Active
Date of birth:March 1967
Nationality:British
Country of residence:England
Address:87, Belgrave Road, London, England, E11 3QP
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-19Officers

Appoint person director company with name date.

Download
2023-11-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-11-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-10Confirmation statement

Confirmation statement with updates.

Download
2023-08-24Confirmation statement

Confirmation statement with no updates.

Download
2023-02-02Accounts

Accounts with accounts type micro entity.

Download
2022-08-24Confirmation statement

Confirmation statement with no updates.

Download
2022-06-28Accounts

Accounts with accounts type micro entity.

Download
2021-07-26Officers

Termination director company with name termination date.

Download
2021-07-21Officers

Appoint person director company with name date.

Download
2021-07-21Persons with significant control

Cessation of a person with significant control.

Download
2021-07-07Confirmation statement

Confirmation statement with updates.

Download
2021-06-29Confirmation statement

Confirmation statement with updates.

Download
2021-05-11Accounts

Accounts with accounts type micro entity.

Download
2020-12-11Officers

Termination director company with name termination date.

Download
2020-07-28Accounts

Accounts with accounts type micro entity.

Download
2020-07-24Officers

Termination director company with name termination date.

Download
2020-07-21Confirmation statement

Confirmation statement with updates.

Download
2020-07-21Persons with significant control

Notification of a person with significant control.

Download
2020-03-20Confirmation statement

Confirmation statement with no updates.

Download
2019-01-18Confirmation statement

Confirmation statement with updates.

Download
2019-01-18Officers

Appoint person director company with name date.

Download
2019-01-08Accounts

Accounts with accounts type micro entity.

Download
2018-07-13Confirmation statement

Confirmation statement with no updates.

Download
2018-06-07Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.