Company NameMaltese Falcon Company Limited
Company StatusDissolved
Company Number02915876
CategoryPrivate Limited Company
Incorporation Date6 April 1994(30 years ago)
Dissolution Date23 December 2014 (9 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Laurence John Vella
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed06 April 1994(same day as company formation)
RoleSelf Employed Trader
Country of ResidenceUnited Kingdom
Correspondence Address51a Munster Road
Teddington
Middlesex
TW11 9LS
Secretary NameLynn Judges
NationalityBritish
StatusClosed
Appointed06 April 1994(same day as company formation)
RoleSecretary
Correspondence Address51a Munster Road
Teddington
Middlesex
TW11 9LS
Secretary NameKenneth John Chivers
NationalityBritish
StatusResigned
Appointed06 April 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Apers Avenue
Westfield
Woking
GU22 9NB
Director NameVittorio Cerullo
Date of BirthOctober 1942 (Born 81 years ago)
NationalityItalian
StatusResigned
Appointed01 April 1996(1 year, 12 months after company formation)
Appointment Duration7 years, 8 months (resigned 30 November 2003)
RoleIce Cream Vendor
Country of ResidenceUnited Kingdom
Correspondence Address163 Sparrow Farm Drive
Feltham
Middlesex
TW14 0DG
Director NameAttilio Franco Papaianni
Date of BirthMarch 1944 (Born 80 years ago)
NationalityItalian
StatusResigned
Appointed01 April 1996(1 year, 12 months after company formation)
Appointment Duration3 weeks, 1 day (resigned 23 April 1996)
RoleCompany Director
Correspondence Address44 Beresford Road
Kingston
Kingston Upon Thames
Surrey
KT2 6LR
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed06 April 1994(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed06 April 1994(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressMulberry House
53 Church Street
Weybridge
Surrey
KT13 8DJ
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London

Shareholders

95 at £1Laurence John Vella
95.00%
Ordinary
5 at £1Lynn Judges
5.00%
Ordinary

Financials

Year2014
Net Worth£4,624
Current Liabilities£123,741

Accounts

Latest Accounts31 July 2011 (12 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

23 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
23 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
9 September 2014First Gazette notice for compulsory strike-off (1 page)
9 September 2014First Gazette notice for compulsory strike-off (1 page)
8 April 2014Compulsory strike-off action has been discontinued (1 page)
8 April 2014Compulsory strike-off action has been discontinued (1 page)
7 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(4 pages)
7 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(4 pages)
7 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(4 pages)
5 October 2013Compulsory strike-off action has been suspended (1 page)
5 October 2013Compulsory strike-off action has been suspended (1 page)
30 July 2013First Gazette notice for compulsory strike-off (1 page)
30 July 2013First Gazette notice for compulsory strike-off (1 page)
8 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
8 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
8 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
2 August 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
2 August 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
16 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (4 pages)
16 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (4 pages)
16 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (4 pages)
3 June 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
3 June 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
18 May 2011Annual return made up to 6 April 2011 with a full list of shareholders (4 pages)
18 May 2011Annual return made up to 6 April 2011 with a full list of shareholders (4 pages)
18 May 2011Annual return made up to 6 April 2011 with a full list of shareholders (4 pages)
5 May 2011Registered office address changed from C/O Leslie Woolfson & Co 25 School Lane Bushey Hertfordshire WD23 1SS on 5 May 2011 (1 page)
5 May 2011Registered office address changed from C/O Leslie Woolfson & Co 25 School Lane Bushey Hertfordshire WD23 1SS on 5 May 2011 (1 page)
5 May 2011Registered office address changed from C/O Leslie Woolfson & Co 25 School Lane Bushey Hertfordshire WD23 1SS on 5 May 2011 (1 page)
16 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
16 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
16 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
1 May 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
1 May 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
29 January 2010Previous accounting period extended from 30 April 2009 to 31 July 2009 (1 page)
29 January 2010Previous accounting period extended from 30 April 2009 to 31 July 2009 (1 page)
8 June 2009Return made up to 06/04/09; full list of members (3 pages)
8 June 2009Return made up to 06/04/09; full list of members (3 pages)
27 February 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
27 February 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
28 October 2008Return made up to 06/04/08; full list of members (3 pages)
28 October 2008Return made up to 06/04/08; full list of members (3 pages)
13 October 2008Total exemption full accounts made up to 30 April 2007 (7 pages)
13 October 2008Total exemption full accounts made up to 30 April 2007 (7 pages)
3 September 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
3 September 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
2 August 2007Return made up to 06/04/07; full list of members (2 pages)
2 August 2007Return made up to 06/04/07; full list of members (2 pages)
26 July 2007Registered office changed on 26/07/07 from: po box 761 36 apers avenue woking surrey GU22 9BB (1 page)
26 July 2007Registered office changed on 26/07/07 from: po box 761 36 apers avenue woking surrey GU22 9BB (1 page)
26 March 2007Secretary resigned (1 page)
26 March 2007Secretary resigned (1 page)
13 April 2006Return made up to 06/04/06; full list of members (2 pages)
13 April 2006Return made up to 06/04/06; full list of members (2 pages)
30 March 2006Total exemption full accounts made up to 30 April 2005 (6 pages)
30 March 2006Total exemption full accounts made up to 30 April 2005 (6 pages)
6 May 2005Return made up to 06/04/05; full list of members (7 pages)
6 May 2005Return made up to 06/04/05; full list of members (7 pages)
1 March 2005Total exemption full accounts made up to 30 April 2004 (6 pages)
1 March 2005Total exemption full accounts made up to 30 April 2004 (6 pages)
5 June 2004Particulars of mortgage/charge (3 pages)
5 June 2004Particulars of mortgage/charge (3 pages)
10 May 2004Return made up to 06/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 May 2004Return made up to 06/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 December 2003Total exemption full accounts made up to 30 April 2003 (5 pages)
10 December 2003Director resigned (1 page)
10 December 2003Total exemption full accounts made up to 30 April 2003 (5 pages)
10 December 2003Director resigned (1 page)
12 April 2003Return made up to 06/04/03; full list of members (7 pages)
12 April 2003Return made up to 06/04/03; full list of members (7 pages)
8 March 2003Total exemption full accounts made up to 30 April 2002 (6 pages)
8 March 2003Total exemption full accounts made up to 30 April 2002 (6 pages)
18 June 2002Return made up to 06/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 June 2002Return made up to 06/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 March 2002Total exemption full accounts made up to 30 April 2001 (6 pages)
1 March 2002Total exemption full accounts made up to 30 April 2001 (6 pages)
1 June 2001Registered office changed on 01/06/01 from: po box 761 36 aper avenue woking GU22 9BB (1 page)
1 June 2001Registered office changed on 01/06/01 from: po box 761 36 aper avenue woking GU22 9BB (1 page)
30 May 2001Return made up to 06/04/01; full list of members
  • 363(287) ‐ Registered office changed on 30/05/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 May 2001Return made up to 06/04/01; full list of members
  • 363(287) ‐ Registered office changed on 30/05/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 March 2001Full accounts made up to 30 April 2000 (6 pages)
1 March 2001Full accounts made up to 30 April 2000 (6 pages)
11 April 2000Return made up to 06/04/00; full list of members (7 pages)
11 April 2000Return made up to 06/04/00; full list of members (7 pages)
17 March 2000Full accounts made up to 30 April 1999 (5 pages)
17 March 2000Full accounts made up to 30 April 1999 (5 pages)
21 April 1999Return made up to 06/04/99; no change of members (4 pages)
21 April 1999Return made up to 06/04/99; no change of members (4 pages)
4 March 1999Full accounts made up to 30 April 1998 (5 pages)
4 March 1999Full accounts made up to 30 April 1998 (5 pages)
20 April 1998Return made up to 06/04/98; full list of members (6 pages)
20 April 1998Return made up to 06/04/98; full list of members (6 pages)
3 March 1998Full accounts made up to 30 April 1997 (5 pages)
3 March 1998Full accounts made up to 30 April 1997 (5 pages)
8 April 1997Return made up to 06/04/97; no change of members (4 pages)
8 April 1997Return made up to 06/04/97; no change of members (4 pages)
27 February 1997Full accounts made up to 30 April 1996 (5 pages)
27 February 1997Full accounts made up to 30 April 1996 (5 pages)
14 May 1996Director resigned (1 page)
14 May 1996Director resigned (1 page)
1 May 1996Return made up to 06/04/96; change of members (6 pages)
1 May 1996Return made up to 06/04/96; change of members (6 pages)
21 April 1996New director appointed (2 pages)
21 April 1996New director appointed (2 pages)
21 April 1996New director appointed (2 pages)
21 April 1996New director appointed (2 pages)
12 February 1996Accounts made up to 30 April 1995 (4 pages)
12 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
12 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
12 February 1996Accounts made up to 30 April 1995 (4 pages)
10 May 1995Return made up to 06/04/95; full list of members (6 pages)
10 May 1995Return made up to 06/04/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (10 pages)