Company NameDREM Ventures Limited
Company StatusDissolved
Company Number06943123
CategoryPrivate Limited Company
Incorporation Date24 June 2009(14 years, 10 months ago)
Dissolution Date27 June 2023 (10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr David Rimmer
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTy Pellaf
Llangernyw
Abergele
LL22 8UB
Wales
Secretary NameMr David Rimmer
NationalityBritish
StatusClosed
Appointed24 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTy Pellaf
Llangernyw
Abergele
LL22 8UB
Wales
Director NameDunstana Adeshola Davies
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2009(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address14 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed24 June 2009(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressBrynford House
21 Brynford Street
Holywell
Flintshire
CH8 7RD
Wales
ConstituencyDelyn
ParishHolywell
WardHolywell Central
Built Up AreaFlint
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1David Rimmer
100.00%
Ordinary

Financials

Year2014
Net Worth£6,784
Cash£11,638
Current Liabilities£5,869

Accounts

Latest Accounts30 June 2021 (2 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

27 June 2023Final Gazette dissolved via voluntary strike-off (1 page)
11 April 2023First Gazette notice for voluntary strike-off (1 page)
3 April 2023Application to strike the company off the register (3 pages)
6 June 2022Confirmation statement made on 1 June 2022 with updates (5 pages)
23 March 2022Total exemption full accounts made up to 30 June 2021 (8 pages)
18 June 2021Confirmation statement made on 1 June 2021 with updates (5 pages)
23 March 2021Total exemption full accounts made up to 30 June 2020 (8 pages)
24 June 2020Confirmation statement made on 24 June 2020 with no updates (3 pages)
25 March 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
24 June 2019Confirmation statement made on 24 June 2019 with no updates (3 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
26 June 2018Confirmation statement made on 24 June 2018 with no updates (3 pages)
18 June 2018Notification of David Rimmer as a person with significant control on 6 April 2016 (2 pages)
21 March 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
4 August 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
4 August 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
10 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
10 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
18 July 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 1
(6 pages)
18 July 2016Director's details changed for Mr David Rimmer on 1 June 2016 (2 pages)
18 July 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 1
(6 pages)
18 July 2016Director's details changed for Mr David Rimmer on 1 June 2016 (2 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
22 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 1
(4 pages)
22 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 1
(4 pages)
18 May 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
18 May 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
29 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1
(4 pages)
29 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1
(4 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
11 July 2013Annual return made up to 24 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(4 pages)
11 July 2013Annual return made up to 24 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(4 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
10 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (4 pages)
10 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (4 pages)
27 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
27 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
12 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (4 pages)
12 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (4 pages)
17 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
17 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
29 July 2010Annual return made up to 24 June 2010 with a full list of shareholders (4 pages)
29 July 2010Annual return made up to 24 June 2010 with a full list of shareholders (4 pages)
2 July 2009Director and secretary appointed david anthony rimmer (2 pages)
2 July 2009Director and secretary appointed david anthony rimmer (2 pages)
26 June 2009Appointment terminated secretary waterlow secretaries LIMITED (1 page)
26 June 2009Appointment terminated director dunstana davies (1 page)
26 June 2009Appointment terminated secretary waterlow secretaries LIMITED (1 page)
26 June 2009Appointment terminated director dunstana davies (1 page)
24 June 2009Incorporation (19 pages)
24 June 2009Incorporation (19 pages)