Company NameDragoni Real Estate Limited
Company StatusDissolved
Company Number08565113
CategoryPrivate Limited Company
Incorporation Date11 June 2013(10 years, 10 months ago)
Dissolution Date21 December 2021 (2 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Filippo Dragoni
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityItalian
StatusClosed
Appointed11 June 2013(same day as company formation)
RoleSurveyor
Country of ResidenceItaly
Correspondence AddressCare Of Italian Accountants Limited Unit 2
Bedford Mews
London
N2 9DF
Director NameMr Simone Dragoni
Date of BirthNovember 1972 (Born 51 years ago)
NationalityItalian
StatusClosed
Appointed11 June 2013(same day as company formation)
RoleEngineer
Country of ResidenceItaly
Correspondence AddressCare Of Italian Accountants Limited Unit 2
Bedford Mews
London
N2 9DF
Secretary NameLea Secretaries Limited (Corporation)
StatusResigned
Appointed08 July 2013(3 weeks, 6 days after company formation)
Appointment Duration9 months (resigned 04 April 2014)
Correspondence Address5th Floor
7-10 Chandos Street Cavendish Square
London
W1G 9DQ

Location

Registered AddressCare Of Italian Accountants Limited Unit 2
Bedford Mews
London
N2 9DF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardEast Finchley
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

100 at £10Residence Maison Du Parc Srl
100.00%
Ordinary

Financials

Year2014
Net Worth-£5,434
Cash£148,346
Current Liabilities£740

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

10 May 2016Delivered on: 28 May 2016
Persons entitled: Banca Monte Dei Paschi Di Siena S.P.a London Branch

Classification: A registered charge
Outstanding

Filing History

3 September 2020Confirmation statement made on 11 June 2020 with no updates (3 pages)
8 July 2020Micro company accounts made up to 31 December 2019 (8 pages)
9 September 2019Confirmation statement made on 11 June 2019 with no updates (3 pages)
30 July 2019Micro company accounts made up to 31 December 2018 (2 pages)
6 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
19 July 2018Confirmation statement made on 11 June 2018 with no updates (3 pages)
12 June 2018Registered office address changed from Office 311 Winston House 2 Dollis Park London N3 1HF to Central House Office 3.2 Care of Italian Accountants Limited 1 Ballards Lane Finchley Central London N3 1LQ on 12 June 2018 (1 page)
19 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
6 September 2017Compulsory strike-off action has been discontinued (1 page)
6 September 2017Compulsory strike-off action has been discontinued (1 page)
5 September 2017Confirmation statement made on 11 June 2017 with no updates (3 pages)
5 September 2017Notification of Residence Maison Du Parc Srl as a person with significant control on 30 June 2016 (1 page)
5 September 2017Notification of Residence Maison Du Parc Srl as a person with significant control on 30 June 2016 (1 page)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
5 September 2017Confirmation statement made on 11 June 2017 with no updates (3 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
20 July 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 1,000
(6 pages)
20 July 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 1,000
(6 pages)
28 May 2016Registration of charge 085651130001, created on 10 May 2016 (56 pages)
28 May 2016Registration of charge 085651130001, created on 10 May 2016 (56 pages)
21 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
21 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
9 July 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 1,000
(3 pages)
9 July 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 1,000
(3 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
23 July 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 1,000
(3 pages)
23 July 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 1,000
(3 pages)
10 April 2014Registered office address changed from Winston House 2 Dollis Park London N3 1HF United Kingdom on 10 April 2014 (1 page)
10 April 2014Registered office address changed from Winston House 2 Dollis Park London N3 1HF United Kingdom on 10 April 2014 (1 page)
7 April 2014Registered office address changed from Laggan & Associates Ltd 5Th Floor, Northside, 7/10 Chandos Street Cavendish Square London W1G 9DQ United Kingdom on 7 April 2014 (1 page)
7 April 2014Termination of appointment of Lea Secretaries Limited as a secretary (1 page)
7 April 2014Termination of appointment of Lea Secretaries Limited as a secretary (1 page)
7 April 2014Registered office address changed from Laggan & Associates Ltd 5Th Floor, Northside, 7/10 Chandos Street Cavendish Square London W1G 9DQ United Kingdom on 7 April 2014 (1 page)
7 April 2014Registered office address changed from Laggan & Associates Ltd 5Th Floor, Northside, 7/10 Chandos Street Cavendish Square London W1G 9DQ United Kingdom on 7 April 2014 (1 page)
8 July 2013Appointment of Lea Secretaries Limited as a secretary (2 pages)
8 July 2013Current accounting period shortened from 30 June 2014 to 31 December 2013 (1 page)
8 July 2013Current accounting period shortened from 30 June 2014 to 31 December 2013 (1 page)
8 July 2013Appointment of Lea Secretaries Limited as a secretary (2 pages)
11 June 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-11
(52 pages)
11 June 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-11
(52 pages)