Company NameDream Timing Ltd
Company StatusDissolved
Company NumberSC448124
CategoryPrivate Limited Company
Incorporation Date22 April 2013(10 years, 11 months ago)
Dissolution Date7 November 2023 (4 months, 3 weeks ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Toan Van Tran
Date of BirthSeptember 1993 (Born 30 years ago)
NationalityVietnamese
StatusClosed
Appointed21 June 2021(8 years, 2 months after company formation)
Appointment Duration2 years, 4 months (closed 07 November 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address40d Chalmers Street
Dunfermline
KY12 8DF
Scotland
Director NameMs Lan Chen
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityChinese
StatusResigned
Appointed22 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27-35 Union Street
Glasgow
G1 3RB
Scotland

Location

Registered Address27-35 Union Street
Glasgow
G1 3RB
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

100 at £1Lan Chen
100.00%
Ordinary

Financials

Year2014
Net Worth-£643
Cash£100
Current Liabilities£23,803

Accounts

Latest Accounts30 April 2022 (1 year, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

7 November 2023Final Gazette dissolved via compulsory strike-off (1 page)
22 August 2023First Gazette notice for compulsory strike-off (1 page)
1 June 2022Accounts for a dormant company made up to 30 April 2022 (2 pages)
1 June 2022Confirmation statement made on 1 June 2022 with no updates (3 pages)
9 November 2021Accounts for a dormant company made up to 30 April 2021 (2 pages)
22 June 2021Termination of appointment of Lan Chen as a director on 21 June 2021 (1 page)
22 June 2021Notification of Toan Van Tran as a person with significant control on 21 June 2021 (2 pages)
22 June 2021Cessation of Lan Chen as a person with significant control on 21 June 2021 (1 page)
22 June 2021Confirmation statement made on 22 June 2021 with updates (4 pages)
22 June 2021Appointment of Mr Toan Van Tran as a director on 21 June 2021 (2 pages)
26 April 2021Confirmation statement made on 22 April 2021 with no updates (3 pages)
24 March 2021Micro company accounts made up to 30 April 2020 (3 pages)
1 May 2020Confirmation statement made on 22 April 2020 with no updates (3 pages)
30 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
30 May 2019Confirmation statement made on 22 April 2019 with no updates (3 pages)
10 January 2019Total exemption full accounts made up to 30 April 2018 (9 pages)
30 April 2018Confirmation statement made on 22 April 2018 with no updates (3 pages)
22 January 2018Total exemption full accounts made up to 30 April 2017 (9 pages)
5 May 2017Confirmation statement made on 22 April 2017 with updates (5 pages)
5 May 2017Confirmation statement made on 22 April 2017 with updates (5 pages)
16 August 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
16 August 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
28 April 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 100
(3 pages)
28 April 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 100
(3 pages)
29 February 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
29 February 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
3 July 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 100
(3 pages)
3 July 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 100
(3 pages)
27 November 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
27 November 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
10 September 2014Compulsory strike-off action has been discontinued (1 page)
10 September 2014Compulsory strike-off action has been discontinued (1 page)
9 September 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 100
(3 pages)
9 September 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 100
(3 pages)
22 August 2014First Gazette notice for compulsory strike-off (1 page)
22 August 2014First Gazette notice for compulsory strike-off (1 page)
28 November 2013Registered office address changed from 3-6 Caledonian Road Edinburgh Edinburgh EH11 2DA Scotland on 28 November 2013 (1 page)
28 November 2013Registered office address changed from 3-6 Caledonian Road Edinburgh Edinburgh EH11 2DA Scotland on 28 November 2013 (1 page)
22 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
22 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
22 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)