Company NameMalpeli & Sons Ltd
Company StatusDissolved
Company Number04544865
CategoryPrivate Limited Company
Incorporation Date25 September 2002(21 years, 7 months ago)
Dissolution Date8 April 2014 (10 years ago)
Previous NameMalpeli & Son Ltd

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameMr Adriano Malpel
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed25 September 2002(same day as company formation)
RoleCaterer
Country of ResidenceEngland
Correspondence Address6 Traps Lane
New Malden
Surrey
KT3 4RR
Secretary NameDaniela Malpeli
NationalityBritish
StatusClosed
Appointed25 January 2003(4 months after company formation)
Appointment Duration11 years, 2 months (closed 08 April 2014)
RoleHousewife
Correspondence Address6 Traps Lane
New Malden
Surrey
KT3 4RR
Director NameMr Dino Malpeli
Date of BirthDecember 1929 (Born 94 years ago)
NationalityItalian
StatusResigned
Appointed25 September 2002(same day as company formation)
RoleCaterer
Country of ResidenceEngland
Correspondence Address23 Atwood Avenue
Kew Gardens
Richmond
TW9 4HF
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed25 September 2002(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed25 September 2002(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Location

Registered Address23 Atwood Avenue
Kew
Richmond
Surrey
TW9 4HF
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardKew
Built Up AreaGreater London

Shareholders

1 at £1Adriano Malpeli
50.00%
Ordinary
1 at £1Dino Malpeli
50.00%
Ordinary

Financials

Year2014
Net Worth£4,458
Cash£4,458

Accounts

Latest Accounts30 September 2011 (12 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

8 April 2014Final Gazette dissolved via voluntary strike-off (1 page)
8 April 2014Final Gazette dissolved via voluntary strike-off (1 page)
24 December 2013First Gazette notice for voluntary strike-off (1 page)
24 December 2013First Gazette notice for voluntary strike-off (1 page)
16 December 2013Application to strike the company off the register (4 pages)
16 December 2013Termination of appointment of Dino Malpeli as a director on 2 August 2013 (2 pages)
16 December 2013Application to strike the company off the register (4 pages)
16 December 2013Termination of appointment of Dino Malpeli as a director (2 pages)
16 October 2013Registered office address changed from 6 Traps Lane New Malden Surrey KT3 4RR on 16 October 2013 (2 pages)
16 October 2013Restoration by order of the court (5 pages)
16 October 2013Restoration by order of the court (5 pages)
16 October 2013Registered office address changed from 6 Traps Lane New Malden Surrey KT3 4RR on 16 October 2013 (2 pages)
2 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
2 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
18 December 2012First Gazette notice for voluntary strike-off (1 page)
18 December 2012First Gazette notice for voluntary strike-off (1 page)
6 December 2012Application to strike the company off the register (5 pages)
6 December 2012Application to strike the company off the register (5 pages)
1 March 2012Total exemption small company accounts made up to 30 September 2011 (1 page)
1 March 2012Total exemption small company accounts made up to 30 September 2011 (1 page)
29 September 2011Annual return made up to 25 September 2011 with a full list of shareholders
Statement of capital on 2011-09-29
  • GBP 2
(5 pages)
29 September 2011Annual return made up to 25 September 2011 with a full list of shareholders
Statement of capital on 2011-09-29
  • GBP 2
(5 pages)
10 June 2011Total exemption small company accounts made up to 30 September 2010 (1 page)
10 June 2011Total exemption small company accounts made up to 30 September 2010 (1 page)
16 December 2010Director's details changed for Adriano Malpel on 25 September 2010 (2 pages)
16 December 2010Director's details changed for Adriano Malpel on 25 September 2010 (2 pages)
16 December 2010Director's details changed for Dino Malpeli on 25 September 2010 (2 pages)
16 December 2010Annual return made up to 25 September 2010 with a full list of shareholders (5 pages)
16 December 2010Director's details changed for Dino Malpeli on 25 September 2010 (2 pages)
16 December 2010Annual return made up to 25 September 2010 with a full list of shareholders (5 pages)
7 July 2010Company name changed malpeli & son LTD\certificate issued on 07/07/10
  • RES15 ‐ Change company name resolution on 2010-05-31
(2 pages)
7 July 2010Company name changed malpeli & son LTD\certificate issued on 07/07/10
  • RES15 ‐ Change company name resolution on 2010-05-31
(2 pages)
11 June 2010Change of name notice (2 pages)
11 June 2010Change of name notice (2 pages)
25 May 2010Total exemption small company accounts made up to 30 September 2009 (1 page)
25 May 2010Total exemption small company accounts made up to 30 September 2009 (1 page)
16 November 2009Annual return made up to 25 September 2009 with a full list of shareholders (4 pages)
16 November 2009Annual return made up to 25 September 2009 with a full list of shareholders (4 pages)
10 July 2009Total exemption small company accounts made up to 30 September 2008 (2 pages)
10 July 2009Total exemption small company accounts made up to 30 September 2008 (2 pages)
21 January 2009Return made up to 25/09/08; full list of members (4 pages)
21 January 2009Return made up to 25/09/08; full list of members (4 pages)
24 July 2008Total exemption small company accounts made up to 30 September 2007 (1 page)
24 July 2008Total exemption small company accounts made up to 30 September 2007 (1 page)
20 November 2007Return made up to 25/09/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 November 2007Return made up to 25/09/07; full list of members (7 pages)
1 August 2007Total exemption small company accounts made up to 30 September 2006 (1 page)
1 August 2007Total exemption small company accounts made up to 30 September 2006 (1 page)
16 October 2006Return made up to 25/09/06; full list of members (7 pages)
16 October 2006Return made up to 25/09/06; full list of members (7 pages)
16 June 2006Registered office changed on 16/06/06 from: 23 atwood avenue kew gardens richmond TW9 4HF (1 page)
16 June 2006Registered office changed on 16/06/06 from: 23 atwood avenue kew gardens richmond TW9 4HF (1 page)
9 January 2006Return made up to 25/09/05; full list of members (7 pages)
9 January 2006Return made up to 25/09/05; full list of members (7 pages)
9 August 2005Accounts made up to 30 September 2004 (1 page)
9 August 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
28 September 2004Return made up to 25/09/04; full list of members (7 pages)
28 September 2004Return made up to 25/09/04; full list of members (7 pages)
28 July 2004Accounts for a dormant company made up to 30 September 2003 (1 page)
28 July 2004Accounts made up to 30 September 2003 (1 page)
10 October 2003Return made up to 25/09/03; full list of members (7 pages)
10 October 2003Return made up to 25/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 March 2003New secretary appointed (2 pages)
12 March 2003New secretary appointed (2 pages)
18 February 2003Secretary resigned (1 page)
18 February 2003Director resigned (1 page)
18 February 2003Director resigned (1 page)
18 February 2003Secretary resigned (1 page)
22 January 2003New director appointed (2 pages)
22 January 2003New director appointed (1 page)
22 January 2003New director appointed (2 pages)
22 January 2003New director appointed (1 page)
25 September 2002Incorporation (16 pages)
25 September 2002Incorporation (16 pages)