Company NameDrago Drink Distribution Limited
Company StatusDissolved
Company Number04564692
CategoryPrivate Limited Company
Incorporation Date16 October 2002(21 years, 6 months ago)
Dissolution Date9 November 2018 (5 years, 5 months ago)
Previous NameIl Palio 2 Limited

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameChaudhary Vaseer
Date of BirthOctober 1984 (Born 39 years ago)
NationalityPakistani
StatusClosed
Appointed29 August 2011(8 years, 10 months after company formation)
Appointment Duration7 years, 2 months (closed 09 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Orford Road
Walthamstow
London
E17 9QL
Director NameFedele Angelillo
Date of BirthAugust 1985 (Born 38 years ago)
NationalityItalian
StatusResigned
Appointed16 October 2002(same day as company formation)
RoleAdministrator
Correspondence AddressVia Della Liberta 57
Santeramo In Colle
70029 Bari
Italy
Director NameMrs Susan Lynda Capozza
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2002(1 week after company formation)
Appointment Duration5 years, 4 months (resigned 28 February 2008)
RoleRestauranteur
Country of ResidenceEngland
Correspondence Address72 Hambledon Road
Bournemouth
Dorset
BH7 6PJ
Director NameMr Vito Domenico Capozza
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2002(1 week after company formation)
Appointment Duration7 years, 9 months (resigned 01 August 2010)
RoleRestauranteur
Country of ResidenceEngland
Correspondence Address72 Hambledon Road
Boscombe
Bournemouth
Dorset
BH7 6PJ
Secretary NameMrs Susan Lynda Capozza
NationalityBritish
StatusResigned
Appointed23 October 2002(1 week after company formation)
Appointment Duration5 years, 4 months (resigned 28 February 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address72 Hambledon Road
Bournemouth
Dorset
BH7 6PJ
Secretary NameLinda Brimley
NationalityBritish
StatusResigned
Appointed01 April 2008(5 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 09 May 2011)
RoleDierctor
Country of ResidenceUnited Kingdom
Correspondence Address40 New Forest Drive
Brokenhurst
Hampshire
SO42 7QW
Director NameMr Alexander David Capozza
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(5 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 09 May 2011)
RolePartner
Country of ResidenceUnited Kingdom
Correspondence Address72 Hambledon Road
Boscombe
Bournemouth
Dorset
BH7 6PJ
Director NameValeria Marta
Date of BirthJuly 1969 (Born 54 years ago)
NationalityRomanian
StatusResigned
Appointed09 May 2011(8 years, 6 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 03 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Southend Road
London
E6 2AL
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed16 October 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed16 October 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressImperial House Office No 24
2 Heigham Road
Eastham
E6 2JG
RegionLondon
ConstituencyEast Ham
CountyGreater London
WardEast Ham Central
Built Up AreaGreater London

Financials

Year2010
Net Worth-£152,128
Current Liabilities£253,228

Accounts

Latest Accounts30 April 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

24 July 2012Court order notice of winding up (2 pages)
24 July 2012Order of court to wind up (1 page)
3 March 2012Compulsory strike-off action has been discontinued (1 page)
1 March 2012Annual return made up to 16 October 2011 with a full list of shareholders
Statement of capital on 2012-03-01
  • GBP 100
(4 pages)
22 February 2012Compulsory strike-off action has been suspended (1 page)
21 February 2012First Gazette notice for compulsory strike-off (1 page)
7 November 2011Termination of appointment of Valeria Marta as a director (2 pages)
7 November 2011Appointment of Chaudhary Vaseer as a director (3 pages)
3 August 2011Registered office address changed from 43 Southend Road London E6 2AL on 3 August 2011 (1 page)
3 August 2011Registered office address changed from 43 Southend Road London E6 2AL on 3 August 2011 (1 page)
26 July 2011Annual return made up to 16 October 2010 with a full list of shareholders (4 pages)
26 May 2011Appointment of Valeria Marta as a director (3 pages)
23 May 2011Registered office address changed from Il Palio 2 Station Approach Brockenhurst Hants SO42 7TW on 23 May 2011 (2 pages)
23 May 2011Termination of appointment of Alexander Capozza as a director (2 pages)
23 May 2011Termination of appointment of Linda Brimley as a secretary (2 pages)
28 February 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
11 January 2011Termination of appointment of Vito Capozza as a director (1 page)
30 July 2010Previous accounting period extended from 31 October 2009 to 30 April 2010 (1 page)
10 November 2009Register inspection address has been changed (1 page)
10 November 2009Annual return made up to 16 October 2009 with a full list of shareholders (6 pages)
3 September 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
18 June 2009Company name changed il palio 2 LIMITED\certificate issued on 19/06/09 (2 pages)
28 October 2008Return made up to 16/10/08; full list of members (4 pages)
29 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
4 July 2008Director appointed alexander david capozza (1 page)
4 July 2008Secretary appointed linda brimley (1 page)
4 July 2008Appointment terminated director fedele angelillo (1 page)
22 May 2008Location of register of members (1 page)
7 April 2008Appointment terminated director and secretary susan capozza (1 page)
7 April 2008Director appointed fedele angelillo (1 page)
4 April 2008Registered office changed on 04/04/2008 from the george business centre christchurch road new milton hampshire BH25 6QJ (1 page)
29 January 2008Return made up to 16/10/07; full list of members (3 pages)
5 August 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
1 December 2006Return made up to 16/10/06; full list of members (3 pages)
18 May 2006Total exemption small company accounts made up to 31 October 2005 (8 pages)
9 January 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 November 2005Return made up to 16/10/05; full list of members (2 pages)
8 September 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
2 December 2004Return made up to 16/10/04; full list of members (5 pages)
7 July 2004Particulars of mortgage/charge (5 pages)
22 June 2004Accounts for a dormant company made up to 31 October 2003 (5 pages)
22 October 2003Return made up to 16/10/03; full list of members (5 pages)
5 December 2002New director appointed (2 pages)
5 December 2002Ad 23/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 December 2002New director appointed (2 pages)
5 December 2002Secretary resigned (1 page)
5 December 2002New secretary appointed (2 pages)
18 October 2002Director resigned (1 page)
16 October 2002Incorporation (11 pages)