Company NameLupetti Limited
Company StatusDissolved
Company Number06981399
CategoryPrivate Limited Company
Incorporation Date5 August 2009(14 years, 9 months ago)
Dissolution Date27 June 2017 (6 years, 10 months ago)
Previous NameMattiucci Food Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5223Retail of fish, crustaceans etc.
SIC 47230Retail sale of fish, crustaceans and molluscs in specialised stores

Directors

Director NameMr Luigi Mattiucci
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityItalian
StatusClosed
Appointed07 April 2015(5 years, 8 months after company formation)
Appointment Duration2 years, 2 months (closed 27 June 2017)
RoleBusiness Owner
Country of ResidenceEngland
Correspondence Address8 Blenheim Crescent
London
W11 1NN
Director NameMr Pierfrancesco Carbone
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityItalian
StatusResigned
Appointed05 August 2009(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address57 Sinclair Road
London
W14 0NR
Director NameGennaro Mattiucci
Date of BirthApril 1985 (Born 39 years ago)
NationalityItalian
StatusResigned
Appointed11 July 2011(1 year, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 August 2012)
RoleShop Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 9 57 Tudor Court
London
NW2 2AA
Director NameMaria Cristina Altieri
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityItalian
StatusResigned
Appointed31 August 2012(3 years after company formation)
Appointment Duration2 years, 7 months (resigned 01 April 2015)
RoleShop Manager
Country of ResidenceUnited Kingdom
Correspondence Address8 Blenheim Crescent
London
W11 1NN

Contact

Websitepescheriamattiucci.com

Location

Registered Address8 Blenheim Crescent
London
W11 1NN
RegionLondon
ConstituencyKensington
CountyGreater London
WardColville
Built Up AreaGreater London

Shareholders

1000 at £1Luigi Mattiucci
100.00%
Ordinary

Financials

Year2014
Turnover£249,098
Gross Profit£181,444
Net Worth-£105,492
Current Liabilities£61,536

Accounts

Latest Accounts31 August 2014 (9 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Charges

2 September 2009Delivered on: 10 September 2009
Persons entitled: Michael Graham-Stewart

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit account and all monies from time to time from the deposit account see image for full details.
Outstanding

Filing History

27 June 2017Final Gazette dissolved via compulsory strike-off (1 page)
11 October 2016Compulsory strike-off action has been suspended (1 page)
15 September 2016Compulsory strike-off action has been suspended (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
20 August 2015Termination of appointment of Maria Cristina Altieri as a director on 1 April 2015 (1 page)
20 August 2015Termination of appointment of Maria Cristina Altieri as a director on 1 April 2015 (1 page)
20 August 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 1,000
(3 pages)
6 June 2015Total exemption full accounts made up to 31 August 2014 (7 pages)
7 April 2015Appointment of Mr Luigi Mattiucci as a director on 7 April 2015 (2 pages)
7 April 2015Appointment of Mr Luigi Mattiucci as a director on 7 April 2015 (2 pages)
14 October 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1,000
(3 pages)
12 August 2014Total exemption full accounts made up to 31 August 2013 (5 pages)
31 July 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-07-31
  • GBP 1,000
(3 pages)
8 July 2013Total exemption full accounts made up to 31 August 2012 (6 pages)
3 September 2012Appointment of Maria Cristina Altieri as a director (2 pages)
30 August 2012Termination of appointment of Gennaro Mattiucci as a director (1 page)
31 July 2012Annual return made up to 30 July 2012 with a full list of shareholders (3 pages)
30 July 2012Total exemption full accounts made up to 31 August 2011 (8 pages)
27 July 2012Registered office address changed from 57 Sinclair Road London W14 0NR on 27 July 2012 (1 page)
27 October 2011Termination of appointment of Pierfrancesco Carbone as a director (1 page)
31 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (14 pages)
31 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (14 pages)
21 July 2011Appointment of Gennaro Mattiucci as a director (2 pages)
13 July 2011Total exemption full accounts made up to 31 August 2010 (7 pages)
1 September 2010Annual return made up to 5 August 2010 with a full list of shareholders (3 pages)
1 September 2010Director's details changed for Mr Pierfrancesco Carbone on 5 August 2010 (2 pages)
1 September 2010Annual return made up to 5 August 2010 with a full list of shareholders (3 pages)
1 September 2010Director's details changed for Mr Pierfrancesco Carbone on 5 August 2010 (2 pages)
10 September 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
21 August 2009Memorandum and Articles of Association (15 pages)
21 August 2009Memorandum and Articles of Association (14 pages)
14 August 2009Company name changed mattiucci food LIMITED\certificate issued on 18/08/09 (2 pages)
5 August 2009Incorporation (18 pages)