DREAM SNAX LIMITED
RICKMANSWORTH

Hellopages » Hertfordshire » Three Rivers » WD3 1DE
Company number 05454765
Status Liquidation
Incorporation Date 17 May 2005
Company Type Private Limited Company
Address 27 CHURCH STREET, RICKMANSWORTH, HERTFORDSHIRE, WD3 1DE
Home Country United Kingdom
Nature of Business 56210 - Event catering activities
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Notice to Registrar of Companies of Notice of disclaimer; Appointment of a voluntary liquidator; Resolutions LRESEX ‐ Extraordinary resolution to wind up on 2016-03-10 LRESEX ‐ Extraordinary resolution to wind up on 2016-03-10 . The most likely internet sites of DREAM SNAX LIMITED are www.dreamsnax.co.uk, and www.dream-snax.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and nine months. Dream Snax Limited is a Private Limited Company. The company registration number is 05454765. Dream Snax Limited has been working since 17 May 2005. The present status of the company is Liquidation. The registered address of Dream Snax Limited is 27 Church Street Rickmansworth Hertfordshire Wd3 1de. . KOORJEE, Aasif Jafferali is a Secretary of the company. KOORJEE, Aasif Jafferali is a Director of the company. Nominee Secretary QA REGISTRARS LIMITED has been resigned. Director KOORJEE, Karim Jafferali has been resigned. Director KOORJEE, Tazim Aasif has been resigned. Nominee Director QA NOMINEES LIMITED has been resigned. The company operates in "Event catering activities".


Current Directors

Secretary
KOORJEE, Aasif Jafferali
Appointed Date: 31 May 2005

Director
KOORJEE, Aasif Jafferali
Appointed Date: 31 May 2005
68 years old

Resigned Directors

Nominee Secretary
QA REGISTRARS LIMITED
Resigned: 17 May 2005
Appointed Date: 17 May 2005

Director
KOORJEE, Karim Jafferali
Resigned: 04 February 2016
Appointed Date: 31 May 2005
65 years old

Director
KOORJEE, Tazim Aasif
Resigned: 28 February 2006
Appointed Date: 13 October 2005
56 years old

Nominee Director
QA NOMINEES LIMITED
Resigned: 17 May 2005
Appointed Date: 17 May 2005

DREAM SNAX LIMITED Events

12 May 2016
Notice to Registrar of Companies of Notice of disclaimer
22 Mar 2016
Appointment of a voluntary liquidator
22 Mar 2016
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-10
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-10

22 Mar 2016
Statement of affairs with form 4.19
01 Mar 2016
Registered office address changed from 53 st. Thomas Drive Pinner Middlesex HA5 4SX to 27 Church Street Rickmansworth Hertfordshire WD3 1DE on 1 March 2016
...
... and 33 more events
18 Jun 2005
New director appointed
24 May 2005
Registered office changed on 24/05/05 from: the studio, st nicholas close elstree herts. WD6 3EW
20 May 2005
Secretary resigned
20 May 2005
Director resigned
17 May 2005
Incorporation

DREAM SNAX LIMITED Charges

28 October 2005
Legal charge
Delivered: 5 November 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 53 st thomas drive pinner middlesex.
28 October 2005
Deed of deposit
Delivered: 3 November 2005
Status: Outstanding
Persons entitled: Hammersmith Shopping Centre Limited
Description: The deposit fund as the balance including interest credited…