About

Registered Number: 05808686
Date of Incorporation: 08/05/2006 (17 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 25/09/2018 (5 years and 7 months ago)
Registered Address: 2nd Floor Stanford Gate, South Road, Brighton, East Sussex, BN1 6SB,

 

Based in East Sussex, Dreva Ltd was registered on 08 May 2006, it's status at Companies House is "Dissolved". Poole, Thomas Andrew is the current director of the company. Currently we aren't aware of the number of employees at the Dreva Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
POOLE, Thomas Andrew 27 March 2007 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 25 September 2018
SOAS(A) - Striking-off action suspended (Section 652A) 12 May 2018
GAZ1(A) - First notification of strike-off in London Gazette) 03 April 2018
DS01 - Striking off application by a company 23 March 2018
AA - Annual Accounts 12 December 2017
CS01 - N/A 10 May 2017
AA - Annual Accounts 11 July 2016
AR01 - Annual Return 11 May 2016
AD01 - Change of registered office address 20 April 2016
AA - Annual Accounts 24 June 2015
AR01 - Annual Return 20 May 2015
AA - Annual Accounts 07 July 2014
AR01 - Annual Return 28 May 2014
AA - Annual Accounts 02 August 2013
AR01 - Annual Return 28 May 2013
AA - Annual Accounts 14 June 2012
AR01 - Annual Return 30 May 2012
TM02 - Termination of appointment of secretary 14 December 2011
AA - Annual Accounts 02 August 2011
AR01 - Annual Return 20 June 2011
AR01 - Annual Return 12 May 2010
AA - Annual Accounts 07 May 2010
363a - Annual Return 19 May 2009
AA - Annual Accounts 11 May 2009
363a - Annual Return 02 July 2008
AA - Annual Accounts 20 June 2008
288a - Notice of appointment of directors or secretaries 30 May 2008
288b - Notice of resignation of directors or secretaries 29 May 2008
AA - Annual Accounts 30 August 2007
363s - Annual Return 03 June 2007
288b - Notice of resignation of directors or secretaries 31 May 2007
288b - Notice of resignation of directors or secretaries 31 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 May 2007
288a - Notice of appointment of directors or secretaries 14 May 2007
288a - Notice of appointment of directors or secretaries 14 May 2007
225 - Change of Accounting Reference Date 14 May 2007
CERTNM - Change of name certificate 04 April 2007
NEWINC - New incorporation documents 08 May 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.