Company NameMalibu Dream Ltd
Company StatusDissolved
Company Number08471893
CategoryPrivate Limited Company
Incorporation Date3 April 2013(11 years ago)
Dissolution Date14 February 2017 (7 years, 2 months ago)
Previous Names3

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameMiss Katie Ravey
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address115 Wardle Edge
Rochdale
Lancashire
OL12 9HB
Director NameMr Christopher Fielding
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2013(4 months, 2 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 30 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address115 Wardle Edge
Rochdale
Lancashire
OL12 9HB

Location

Registered AddressSt Mary's House Crewe Road
Alsager
Stoke-On-Trent
ST7 2EW
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishAlsager
WardAlsager
Built Up AreaAlsager
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

14 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
14 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
29 November 2016First Gazette notice for voluntary strike-off (1 page)
29 November 2016First Gazette notice for voluntary strike-off (1 page)
17 November 2016Application to strike the company off the register (3 pages)
17 November 2016Application to strike the company off the register (3 pages)
15 September 2016Previous accounting period extended from 30 April 2016 to 30 June 2016 (1 page)
15 September 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
15 September 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
15 September 2016Previous accounting period extended from 30 April 2016 to 30 June 2016 (1 page)
4 May 2016Termination of appointment of Christopher Fielding as a director on 30 November 2015 (1 page)
4 May 2016Termination of appointment of Christopher Fielding as a director on 30 November 2015 (1 page)
4 May 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 100
(3 pages)
4 May 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 100
(3 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
26 June 2015Company name changed the skinny rules LIMITED\certificate issued on 26/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-16
(3 pages)
26 June 2015Company name changed the skinny rules LIMITED\certificate issued on 26/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-16
(3 pages)
23 June 2015Change of name notice (2 pages)
23 June 2015Change of name notice (2 pages)
25 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-25
  • GBP 100
(4 pages)
25 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-25
  • GBP 100
(4 pages)
25 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-25
  • GBP 100
(4 pages)
13 April 2015Company name changed five zero one LIMITED\certificate issued on 13/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-10
(3 pages)
13 April 2015Company name changed five zero one LIMITED\certificate issued on 13/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-10
(3 pages)
10 April 2015Registered office address changed from 365 Tonge Moor Road Bolton Lancashire BL2 2JR to St Mary's House Crewe Road Alsager Stoke-on-Trent ST7 2EW on 10 April 2015 (1 page)
10 April 2015Registered office address changed from 365 Tonge Moor Road Bolton Lancashire BL2 2JR to St Mary's House Crewe Road Alsager Stoke-on-Trent ST7 2EW on 10 April 2015 (1 page)
30 October 2014Company name changed the skinny rules LIMITED\certificate issued on 30/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-30
(3 pages)
30 October 2014Company name changed the skinny rules LIMITED\certificate issued on 30/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-30
(3 pages)
16 July 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
16 July 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
30 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 100
(4 pages)
30 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 100
(4 pages)
30 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 100
(4 pages)
17 March 2014Appointment of Mr Christopher Fielding as a director (2 pages)
17 March 2014Appointment of Mr Christopher Fielding as a director (2 pages)
3 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
3 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)
3 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)