Company NameIdreams Test Consultancy Limited
Company StatusDissolved
Company Number09408142
CategoryPrivate Limited Company
Incorporation Date27 January 2015(9 years, 3 months ago)
Dissolution Date26 April 2022 (2 years ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Satnam Singh
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2015(same day as company formation)
RoleIT Consultancy
Country of ResidenceUnited Kingdom
Correspondence Address228 Silver Lonnen
Newcastle Upon Tyne
NE5 2HH
Secretary NameMrs Rajwinder Kaur
StatusResigned
Appointed01 March 2015(1 month after company formation)
Appointment Duration4 years, 7 months (resigned 10 October 2019)
RoleCompany Director
Correspondence AddressFirst Floor Telecom House
125-135 Preston Road
Brighton
BN1 6AF
Secretary NameMr Avtar Singh
StatusResigned
Appointed10 October 2019(4 years, 8 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 01 April 2020)
RoleCompany Director
Correspondence Address228 Silver Lonnen
Newcastle Upon Tyne
NE5 2HH

Location

Registered Address228 Silver Lonnen
Newcastle Upon Tyne
NE5 2HH
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardFenham
Built Up AreaTyneside

Shareholders

100 at £1Satnam Singh
100.00%
Ordinary

Accounts

Latest Accounts31 July 2020 (3 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

26 April 2022Final Gazette dissolved via voluntary strike-off (1 page)
8 February 2022First Gazette notice for voluntary strike-off (1 page)
27 January 2022Application to strike the company off the register (1 page)
26 April 2021Micro company accounts made up to 31 July 2020 (3 pages)
29 January 2021Termination of appointment of Avtar Singh as a secretary on 1 April 2020 (1 page)
29 January 2021Confirmation statement made on 27 January 2021 with no updates (3 pages)
23 October 2020Registered office address changed from First Floor Telecom House 125-135 Preston Road Brighton BN1 6AF England to 228 Silver Lonnen Newcastle upon Tyne NE5 2HH on 23 October 2020 (1 page)
9 July 2020Current accounting period shortened from 31 January 2021 to 31 July 2020 (1 page)
5 June 2020Micro company accounts made up to 31 January 2020 (4 pages)
3 February 2020Confirmation statement made on 27 January 2020 with no updates (3 pages)
10 October 2019Termination of appointment of Rajwinder Kaur as a secretary on 10 October 2019 (1 page)
10 October 2019Appointment of Mr Avtar Singh as a secretary on 10 October 2019 (2 pages)
13 June 2019Micro company accounts made up to 31 January 2019 (4 pages)
4 February 2019Confirmation statement made on 27 January 2019 with no updates (3 pages)
24 January 2019Change of details for Mr Satnam Singh as a person with significant control on 4 September 2018 (2 pages)
24 January 2019Director's details changed for Mr Satnam Singh on 4 September 2018 (2 pages)
4 October 2018Micro company accounts made up to 31 January 2018 (4 pages)
16 February 2018Confirmation statement made on 27 January 2018 with no updates (3 pages)
30 June 2017Micro company accounts made up to 31 January 2017 (4 pages)
30 June 2017Micro company accounts made up to 31 January 2017 (4 pages)
26 June 2017Amended total exemption small company accounts made up to 31 January 2016 (7 pages)
26 June 2017Amended total exemption small company accounts made up to 31 January 2016 (7 pages)
30 January 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
30 January 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
13 January 2017Registered office address changed from 9 Earls Drive Newcastle upon Tyne NE15 7AJ United Kingdom to First Floor Telecom House 125-135 Preston Road Brighton BN1 6AF on 13 January 2017 (1 page)
13 January 2017Registered office address changed from 9 Earls Drive Newcastle upon Tyne NE15 7AJ United Kingdom to First Floor Telecom House 125-135 Preston Road Brighton BN1 6AF on 13 January 2017 (1 page)
15 June 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
15 June 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
8 February 2016Registered office address changed from Unit 11 Hove Business Centre Fonthill Fonthill Road Hove East Sussex BN3 6HA England to 9 Earls Drive Newcastle upon Tyne NE15 7AJ on 8 February 2016 (1 page)
8 February 2016Registered office address changed from Unit 11 Hove Business Centre Fonthill Fonthill Road Hove East Sussex BN3 6HA England to 9 Earls Drive Newcastle upon Tyne NE15 7AJ on 8 February 2016 (1 page)
5 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 100
(3 pages)
5 February 2016Registered office address changed from Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA England to Unit 11 Hove Business Centre Fonthill Fonthill Road Hove East Sussex BN3 6HA on 5 February 2016 (1 page)
5 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 100
(3 pages)
5 February 2016Registered office address changed from Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA England to Unit 11 Hove Business Centre Fonthill Fonthill Road Hove East Sussex BN3 6HA on 5 February 2016 (1 page)
20 July 2015Registered office address changed from 9 Earls Drive Newcastle upon Tyne NE15 7AJ United Kingdom to Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA on 20 July 2015 (1 page)
20 July 2015Registered office address changed from 9 Earls Drive Newcastle upon Tyne NE15 7AJ United Kingdom to Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA on 20 July 2015 (1 page)
25 March 2015Appointment of Mrs Rajwinder Kaur as a secretary on 1 March 2015 (2 pages)
25 March 2015Appointment of Mrs Rajwinder Kaur as a secretary on 1 March 2015 (2 pages)
25 March 2015Appointment of Mrs Rajwinder Kaur as a secretary on 1 March 2015 (2 pages)
27 January 2015Incorporation
Statement of capital on 2015-01-27
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
27 January 2015Incorporation
Statement of capital on 2015-01-27
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)