Company NameConscience Dreams Limited
Company StatusDissolved
Company Number07504195
CategoryPrivate Limited Company
Incorporation Date25 January 2011(13 years, 3 months ago)
Dissolution Date5 January 2024 (3 months, 3 weeks ago)

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameMr Stephen Heggie
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed15 April 2013(2 years, 2 months after company formation)
Appointment Duration10 years, 8 months (closed 05 January 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Bunessan Street
Glasgow
G52 1DY
Scotland
Director NameMr Leon Timothy Williams
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 207 Regent Street
London
W1B 3HH

Location

Registered AddressC/O Clb Coopers 5th Floor Ship Canal House
98 King Street
Manchester
M2 4WU
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 January 2012 (12 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

7 June 2023Liquidators' statement of receipts and payments to 22 April 2022 (11 pages)
23 May 2022Liquidators' statement of receipts and payments to 22 April 2021 (11 pages)
1 July 2020Liquidators' statement of receipts and payments to 22 April 2020 (9 pages)
15 August 2019Liquidators' statement of receipts and payments to 22 April 2019 (5 pages)
18 May 2018Registered office address changed from St James's Building 79 Oxford Street Manchester M1 6HT to C/O Clb Coopers 5th Floor Ship Canal House 98 King Street Manchester M2 4WU on 18 May 2018 (2 pages)
9 May 2018Liquidators' statement of receipts and payments to 22 April 2018 (5 pages)
24 January 2018Liquidators' statement of receipts and payments to 22 April 2017 (3 pages)
24 January 2018Liquidators' statement of receipts and payments to 22 April 2016 (3 pages)
12 June 2015Liquidators statement of receipts and payments to 22 April 2015 (4 pages)
12 June 2015Liquidators' statement of receipts and payments to 22 April 2015 (4 pages)
12 June 2015Liquidators' statement of receipts and payments to 22 April 2015 (4 pages)
21 May 2014Registered office address changed from Third Floor 207 Regent Street London W1B 3HH United Kingdom on 21 May 2014 (2 pages)
21 May 2014Registered office address changed from Third Floor 207 Regent Street London W1B 3HH United Kingdom on 21 May 2014 (2 pages)
20 May 2014Statement of affairs with form 4.19 (5 pages)
20 May 2014Statement of affairs with form 4.19 (5 pages)
7 May 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 May 2014Appointment of a voluntary liquidator (1 page)
7 May 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 May 2014Appointment of a voluntary liquidator (1 page)
20 February 2014Withdraw the company strike off application (2 pages)
20 February 2014Withdraw the company strike off application (2 pages)
21 January 2014First Gazette notice for voluntary strike-off (1 page)
21 January 2014First Gazette notice for voluntary strike-off (1 page)
23 December 2013Application to strike the company off the register (3 pages)
23 December 2013Application to strike the company off the register (3 pages)
16 April 2013Annual return made up to 15 April 2013 with a full list of shareholders
Statement of capital on 2013-04-16
  • GBP 1
(3 pages)
16 April 2013Termination of appointment of Leon Williams as a director (1 page)
16 April 2013Annual return made up to 15 April 2013 with a full list of shareholders
Statement of capital on 2013-04-16
  • GBP 1
(3 pages)
16 April 2013Appointment of Stephen Heggie as a director (2 pages)
16 April 2013Appointment of Stephen Heggie as a director (2 pages)
16 April 2013Termination of appointment of Leon Williams as a director (1 page)
22 March 2013Annual return made up to 25 January 2013 with a full list of shareholders (3 pages)
22 March 2013Annual return made up to 25 January 2013 with a full list of shareholders (3 pages)
20 September 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
20 September 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
23 March 2012Director's details changed for Mr Leon Timothy Williams on 23 March 2012 (2 pages)
23 March 2012Annual return made up to 25 January 2012 with a full list of shareholders (3 pages)
23 March 2012Annual return made up to 25 January 2012 with a full list of shareholders (3 pages)
23 March 2012Director's details changed for Mr Leon Timothy Williams on 23 March 2012 (2 pages)
26 January 2012Registered office address changed from Suite 250 162-168 Regent Street London W1B 5TD United Kingdom on 26 January 2012 (1 page)
26 January 2012Registered office address changed from Suite 250 162-168 Regent Street London W1B 5TD United Kingdom on 26 January 2012 (1 page)
25 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
25 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
25 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)