Company NameDreway Limited
Company StatusDissolved
Company Number05173768
CategoryPrivate Limited Company
Incorporation Date7 July 2004(19 years, 9 months ago)
Dissolution Date1 May 2017 (6 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5117Agents in food, drink & tobacco
SIC 46170Agents involved in the sale of food, beverages and tobacco
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods

Directors

Director NameDavide Ostuni
Date of BirthMarch 1969 (Born 55 years ago)
NationalityItalian
StatusClosed
Appointed25 November 2010(6 years, 4 months after company formation)
Appointment Duration6 years, 5 months (closed 01 May 2017)
RoleFood Wholesaler
Country of ResidenceUnited Kingdom
Correspondence Address100 Goldfinch Road
Plumstead
London
SE28 0DG
Director NameMr Santo Raffaele Mengoli
Date of BirthNovember 1961 (Born 62 years ago)
NationalityItalian
StatusResigned
Appointed20 July 2004(1 week, 6 days after company formation)
Appointment Duration6 years, 4 months (resigned 25 November 2010)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address9 Flintmill Crescent
London
SE3 8LU
Secretary NameSilvana Mengoli
NationalityItalian
StatusResigned
Appointed20 July 2004(1 week, 6 days after company formation)
Appointment Duration6 years, 4 months (resigned 25 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Flintmill Crescent
London
SE3 8LU
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed07 July 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed07 July 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressGriffins Tavistock House South
Tavistock Square
London
WC1H 9LG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London

Financials

Year2009
Turnover£332,587
Gross Profit£46,437
Net Worth-£59,382
Current Liabilities£172,261

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Next Accounts Due30 September 2011 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

1 May 2017Final Gazette dissolved following liquidation (1 page)
1 February 2017Notice of final account prior to dissolution (1 page)
1 February 2017Insolvency:re final progress report to 04/01/2017 (18 pages)
21 March 2016INSOLVENCY:annual progress report for period up to 28/02/2016 (19 pages)
8 May 2015INSOLVENCY:liquidators annual progress report compulsory liquidation bdd 28/02/2015 (12 pages)
24 April 2014Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 28/02/2014 (11 pages)
28 March 2013Insolvency:annual progress report - brought down date 28TH february 2013 (18 pages)
28 March 2012Registered office address changed from 9 Flintmill Crescent London SE3 8LU on 28 March 2012 (2 pages)
27 March 2012Appointment of a liquidator (1 page)
9 January 2012Court order notice of winding up (2 pages)
13 October 2011Annual return made up to 7 July 2011 with a full list of shareholders
Statement of capital on 2011-10-13
  • GBP 1
(3 pages)
13 October 2011Annual return made up to 7 July 2011 with a full list of shareholders
Statement of capital on 2011-10-13
  • GBP 1
(3 pages)
28 April 2011Termination of appointment of Silvana Mengoli as a secretary (2 pages)
28 April 2011Appointment of Davide Ostuni as a director (3 pages)
28 April 2011Termination of appointment of Santo Mengoli as a director (2 pages)
6 October 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
25 August 2010Annual return made up to 7 July 2010 with a full list of shareholders (4 pages)
25 August 2010Annual return made up to 7 July 2010 with a full list of shareholders (4 pages)
28 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
20 August 2009Return made up to 07/07/09; full list of members (3 pages)
8 April 2009Return made up to 07/07/08; full list of members (3 pages)
29 October 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
10 December 2007Return made up to 07/07/07; full list of members (2 pages)
2 November 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
11 August 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
27 July 2006Return made up to 07/07/06; full list of members (6 pages)
12 May 2006Accounting reference date extended from 31/07/05 to 31/12/05 (1 page)
2 September 2005Return made up to 07/07/05; full list of members (6 pages)
12 October 2004Memorandum and Articles of Association (16 pages)
8 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
8 October 2004New secretary appointed (2 pages)
8 October 2004Secretary resigned (1 page)
8 October 2004Director resigned (1 page)
8 October 2004New director appointed (2 pages)
29 July 2004Registered office changed on 29/07/04 from: 6-8 underwood street london N1 7JQ (1 page)
7 July 2004Incorporation (19 pages)