Company NameDreem Limited
Company StatusDissolved
Company Number06767032
CategoryPrivate Limited Company
Incorporation Date5 December 2008(15 years, 4 months ago)
Dissolution Date31 May 2016 (7 years, 10 months ago)
Previous Name06767032 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameNikola Strainovic
Date of BirthNovember 1989 (Born 34 years ago)
NationalitySerbian
StatusClosed
Appointed17 April 2014(5 years, 4 months after company formation)
Appointment Duration2 years, 1 month (closed 31 May 2016)
RoleCompany Director
Country of ResidenceSerbia
Correspondence AddressZabari Porodin
Nema Ulice Bb
None
Director NameMr Paolo Iacometti
Date of BirthNovember 1967 (Born 56 years ago)
NationalityItalian
StatusResigned
Appointed05 December 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address68 King William Street
London
EC4N 7DZ
Director NameCastaldi Fabio
Date of BirthOctober 1965 (Born 58 years ago)
NationalityItalian
StatusResigned
Appointed26 March 2010(1 year, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 02 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Chichele Road
London
NW2 3AN
Director NameMs Serenella Javorsky
Date of BirthAugust 1956 (Born 67 years ago)
NationalityItalian
StatusResigned
Appointed02 January 2014(5 years after company formation)
Appointment Duration1 week, 1 day (resigned 10 January 2014)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressVia Contrada Alieno 1
Francavilla Al Mare
None
Director NameCastaldi Fabio
Date of BirthOctober 1965 (Born 58 years ago)
NationalityItalian
StatusResigned
Appointed10 January 2014(5 years, 1 month after company formation)
Appointment Duration3 months (resigned 17 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Chichele Road
London
NW2 3AN
Secretary NameCastaldilawyer & Partners Ltd (Corporation)
StatusResigned
Appointed05 December 2008(same day as company formation)
Correspondence Address68 King William Street
London
EC4N 7DZ

Location

Registered Address404-405 Room, Salisbury House, London Wall
London
EC2M 5QQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London

Shareholders

1 at £1Castaldilawyer & Partners LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

31 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
15 March 2016First Gazette notice for compulsory strike-off (1 page)
28 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
31 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 1
(3 pages)
31 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 1
(3 pages)
6 October 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
29 September 2014Registered office address changed from 16 Rm 1 Burns Way Hounslow Middlesex London TW5 9BA to 404-405 Room, Salisbury House, London Wall London EC2M 5QQ on 29 September 2014 (1 page)
22 April 2014Appointment of Director Nikola Strainovic as a director (2 pages)
17 April 2014Termination of appointment of Castaldi Fabio as a director (1 page)
13 January 2014Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 1
(3 pages)
13 January 2014Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 1
(3 pages)
10 January 2014Appointment of Director Castaldi Fabio as a director (2 pages)
10 January 2014Termination of appointment of Serenella Javorsky as a director (1 page)
2 January 2014Appointment of Ms Serenella Javorsky as a director (2 pages)
2 January 2014Termination of appointment of Castaldi Fabio as a director (1 page)
1 October 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
15 January 2013Annual return made up to 5 December 2012 with a full list of shareholders (3 pages)
15 January 2013Annual return made up to 5 December 2012 with a full list of shareholders (3 pages)
14 January 2013Director's details changed for Castaldi Fabio on 11 January 2013 (3 pages)
11 January 2013Termination of appointment of Paolo Iacometti as a director (1 page)
11 January 2013Termination of appointment of Castaldilawyer & Partners Ltd as a secretary (1 page)
7 September 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
19 March 2012Registered office address changed from 16 Room a Burns Way Hounslow Middlesex TW5 9BA on 19 March 2012 (1 page)
19 March 2012Company name changed 06767032 LIMITED\certificate issued on 19/03/12
  • RES15 ‐ Change company name resolution on 2012-03-16
  • NM01 ‐ Change of name by resolution
(3 pages)
10 February 2012Accounts for a dormant company made up to 31 December 2010 (3 pages)
10 February 2012Administrative restoration application (3 pages)
10 February 2012Annual return made up to 5 December 2011 with a full list of shareholders (14 pages)
10 February 2012Annual return made up to 5 December 2010 with a full list of shareholders (15 pages)
10 February 2012Annual return made up to 5 December 2010 with a full list of shareholders (15 pages)
10 February 2012Annual return made up to 5 December 2011 with a full list of shareholders (14 pages)
10 February 2012Accounts for a dormant company made up to 31 December 2009 (3 pages)
29 March 2011Final Gazette dissolved via compulsory strike-off (1 page)
14 December 2010First Gazette notice for compulsory strike-off (1 page)
9 June 2010Registered office address changed from , 68 King William Street, London, EC4N 7DZ, United Kingdom on 9 June 2010 (2 pages)
9 June 2010Registered office address changed from , 68 King William Street, London, EC4N 7DZ, United Kingdom on 9 June 2010 (2 pages)
26 March 2010Appointment of Castaldi Fabio as a director (2 pages)
11 March 2010Annual return made up to 5 December 2009 with a full list of shareholders (4 pages)
11 March 2010Annual return made up to 5 December 2009 with a full list of shareholders (4 pages)
5 December 2008Incorporation (8 pages)