Company NameDream Villas Zakynthos Llp
Company StatusDissolved
Company NumberOC311676
CategoryLimited Liability Partnership
Incorporation Date19 February 2005(19 years, 2 months ago)
Dissolution Date14 November 2023 (5 months, 1 week ago)

Directors

LLP Designated Member NameMr Andrew Christian Clarey
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed19 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Cheviot Road
Hazel Grove
Stockport
SK7 5BH
LLP Designated Member NameMr Ralph Steven Pettengell
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed19 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Church Road
Cheadle Hulme
Cheadle
Cheshire
SK8 7JU

Contact

Websitedreamvillas-zakynthos.co.uk

Location

Registered AddressC/O Bright Partnership 26 Edward Court
Altrincham Business Park
Altrincham
WA14 5GL
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2014
Net Worth£22,770
Current Liabilities£7,295

Accounts

Latest Accounts28 February 2022 (2 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

14 November 2023Final Gazette dissolved via voluntary strike-off (1 page)
29 August 2023First Gazette notice for voluntary strike-off (1 page)
21 August 2023Application to strike the limited liability partnership off the register (3 pages)
9 March 2023Registered office address changed from 10 Church Road Cheadle Hulme Cheadle Cheshire SK8 7JU to C/O Bright Partnership 26 Edward Court Altrincham Business Park Altrincham WA14 5GL on 9 March 2023 (1 page)
3 February 2023Total exemption full accounts made up to 28 February 2022 (8 pages)
21 December 2022Confirmation statement made on 21 December 2022 with no updates (3 pages)
23 December 2021Confirmation statement made on 23 December 2021 with no updates (3 pages)
24 November 2021Total exemption full accounts made up to 28 February 2021 (7 pages)
13 January 2021Confirmation statement made on 13 January 2021 with no updates (3 pages)
10 December 2020Total exemption full accounts made up to 29 February 2020 (7 pages)
18 June 2020Member's details changed for Mr Ralph Steven Pettengell on 12 June 2020 (2 pages)
16 June 2020Change of details for Ralph Pettengell as a person with significant control on 12 June 2020 (2 pages)
19 February 2020Confirmation statement made on 19 February 2020 with no updates (3 pages)
6 November 2019Total exemption full accounts made up to 28 February 2019 (7 pages)
20 February 2019Confirmation statement made on 19 February 2019 with no updates (3 pages)
28 November 2018Total exemption full accounts made up to 28 February 2018 (7 pages)
19 February 2018Confirmation statement made on 19 February 2018 with no updates (3 pages)
11 January 2018Notification of Andrew Clarey as a person with significant control on 6 April 2016 (2 pages)
11 January 2018Withdrawal of a person with significant control statement on 11 January 2018 (2 pages)
11 January 2018Notification of Ralph Pettengell as a person with significant control on 6 April 2016 (2 pages)
22 November 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
22 November 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
7 March 2017Member's details changed for Mr Ralph Steven Pettengell on 1 March 2017 (3 pages)
7 March 2017Member's details changed for Mr Ralph Steven Pettengell on 1 March 2017 (3 pages)
22 February 2017Confirmation statement made on 19 February 2017 with updates (4 pages)
22 February 2017Confirmation statement made on 19 February 2017 with updates (4 pages)
24 January 2017Member's details changed for Mr Ralph Steven Pettengell on 23 January 2017 (2 pages)
24 January 2017Member's details changed for Mr Ralph Steven Pettengell on 23 January 2017 (2 pages)
21 November 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
21 November 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
24 February 2016Annual return made up to 19 February 2016 (3 pages)
24 February 2016Annual return made up to 19 February 2016 (3 pages)
16 October 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
16 October 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
24 February 2015Annual return made up to 19 February 2015 (3 pages)
24 February 2015Annual return made up to 19 February 2015 (3 pages)
17 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
17 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
20 February 2014Annual return made up to 19 February 2014 (3 pages)
20 February 2014Annual return made up to 19 February 2014 (3 pages)
20 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
20 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
21 February 2013Annual return made up to 19 February 2013 (8 pages)
21 February 2013Annual return made up to 19 February 2013 (8 pages)
30 November 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
30 November 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
24 February 2012Annual return made up to 19 February 2012 (8 pages)
24 February 2012Annual return made up to 19 February 2012 (8 pages)
5 December 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
5 December 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
28 February 2011Annual return made up to 19 February 2011 (8 pages)
28 February 2011Annual return made up to 19 February 2011 (8 pages)
3 December 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
3 December 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
23 February 2010Annual return made up to 19 February 2010 (8 pages)
23 February 2010Annual return made up to 19 February 2010 (8 pages)
28 January 2010Total exemption small company accounts made up to 28 February 2009 (5 pages)
28 January 2010Total exemption small company accounts made up to 28 February 2009 (5 pages)
10 March 2009Annual return made up to 19/02/09 (2 pages)
10 March 2009Annual return made up to 19/02/09 (2 pages)
5 January 2009Total exemption small company accounts made up to 29 February 2008 (5 pages)
5 January 2009Total exemption small company accounts made up to 29 February 2008 (5 pages)
20 February 2008Annual return made up to 19/02/08 (2 pages)
20 February 2008Annual return made up to 19/02/08 (2 pages)
2 January 2008Total exemption small company accounts made up to 28 February 2007 (5 pages)
2 January 2008Total exemption small company accounts made up to 28 February 2007 (5 pages)
17 February 2007Annual return made up to 19/02/07 (2 pages)
17 February 2007Annual return made up to 19/02/07 (2 pages)
9 November 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
9 November 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
23 February 2006Annual return made up to 19/02/06 (2 pages)
23 February 2006Annual return made up to 19/02/06 (2 pages)
2 November 2005Registered office changed on 02/11/05 from: suite 172 courthill house 60 water lane wilmslow cheshire SK9 5AJ (1 page)
2 November 2005Registered office changed on 02/11/05 from: suite 172 courthill house 60 water lane wilmslow cheshire SK9 5AJ (1 page)
19 February 2005Incorporation (3 pages)
19 February 2005Incorporation (3 pages)