Company NameMalakee Ltd
Company StatusDissolved
Company Number07096291
CategoryPrivate Limited Company
Incorporation Date5 December 2009(14 years, 4 months ago)
Dissolution Date5 May 2015 (8 years, 11 months ago)
Previous NameBranche Style Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Director

Director NameMr Bruno Filipe Correia Dias
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityPortuguese
StatusClosed
Appointed05 December 2009(same day as company formation)
RoleDesigner & Entrepreneur
Country of ResidenceEngland
Correspondence Address96 Sutherland Avenue
London
W9 2QR

Contact

Websitemalakee.com
Email address[email protected]
Telephone07 572872280
Telephone regionMobile

Location

Registered Address96 Sutherland Avenue
London
W9 2QR
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardLittle Venice
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Bruno Filipe Correia Dias
50.00%
Ordinary
50 at £1Rabie El Hassani
50.00%
Ordinary

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

5 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
5 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2015First Gazette notice for voluntary strike-off (1 page)
20 January 2015First Gazette notice for voluntary strike-off (1 page)
30 December 2014Application to strike the company off the register (3 pages)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
30 December 2014Application to strike the company off the register (3 pages)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
13 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 100
(3 pages)
13 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 100
(3 pages)
13 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 100
(3 pages)
25 November 2013Accounts made up to 31 December 2012 (2 pages)
25 November 2013Accounts made up to 31 December 2012 (2 pages)
5 February 2013Company name changed branche style LTD\certificate issued on 05/02/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-02-05
(3 pages)
5 February 2013Company name changed branche style LTD\certificate issued on 05/02/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-02-05
(3 pages)
4 January 2013Annual return made up to 5 December 2012 with a full list of shareholders (3 pages)
4 January 2013Annual return made up to 5 December 2012 with a full list of shareholders (3 pages)
4 January 2013Annual return made up to 5 December 2012 with a full list of shareholders (3 pages)
3 January 2013Director's details changed for Mr Bruno Filipe Correia Dias on 1 May 2012 (2 pages)
3 January 2013Director's details changed for Mr Bruno Filipe Correia Dias on 1 May 2012 (2 pages)
3 January 2013Director's details changed for Mr Bruno Filipe Correia Dias on 1 May 2012 (2 pages)
6 October 2012Accounts made up to 31 December 2011 (2 pages)
6 October 2012Accounts made up to 31 December 2011 (2 pages)
3 August 2012Registered office address changed from 2 Hoffmanns Way Chelmsford Essex CM1 1GU United Kingdom on 3 August 2012 (1 page)
3 August 2012Registered office address changed from 2 Hoffmanns Way Chelmsford Essex CM1 1GU United Kingdom on 3 August 2012 (1 page)
3 August 2012Registered office address changed from 2 Hoffmanns Way Chelmsford Essex CM1 1GU United Kingdom on 3 August 2012 (1 page)
25 May 2012Registered office address changed from 25 City Quarter 120 Gower's Walk London E1 8GG United Kingdom on 25 May 2012 (1 page)
25 May 2012Registered office address changed from 25 City Quarter 120 Gower's Walk London E1 8GG United Kingdom on 25 May 2012 (1 page)
25 May 2012Director's details changed for Mr Bruno Filipe Correia Dias on 25 May 2012 (2 pages)
25 May 2012Director's details changed for Mr Bruno Filipe Correia Dias on 25 May 2012 (2 pages)
2 February 2012Registered office address changed from 25 City Quarter 120 Gower's Walk London E1 8GG United Kingdom on 2 February 2012 (1 page)
2 February 2012Registered office address changed from 25 City Quarter 120 Gower's Walk London E1 8GG United Kingdom on 2 February 2012 (1 page)
2 February 2012Registered office address changed from 25 City Quarter 120 Gower's Walk London E1 8GG United Kingdom on 2 February 2012 (1 page)
1 February 2012Registered office address changed from 3B Philbeach Gardens London SW5 9DY on 1 February 2012 (1 page)
1 February 2012Annual return made up to 5 December 2011 with a full list of shareholders (3 pages)
1 February 2012Annual return made up to 5 December 2011 with a full list of shareholders (3 pages)
1 February 2012Registered office address changed from 3B Philbeach Gardens London SW5 9DY on 1 February 2012 (1 page)
1 February 2012Registered office address changed from 3B Philbeach Gardens London SW5 9DY on 1 February 2012 (1 page)
1 February 2012Director's details changed for Bruno Filipe Correia Dias on 12 November 2011 (3 pages)
1 February 2012Annual return made up to 5 December 2011 with a full list of shareholders (3 pages)
1 February 2012Director's details changed for Bruno Filipe Correia Dias on 12 November 2011 (3 pages)
13 July 2011Annual return made up to 5 December 2010 with a full list of shareholders (3 pages)
13 July 2011Director's details changed for Bruno Dias on 1 January 2011 (2 pages)
13 July 2011Director's details changed for Bruno Dias on 1 January 2011 (2 pages)
13 July 2011Annual return made up to 5 December 2010 with a full list of shareholders (3 pages)
13 July 2011Annual return made up to 5 December 2010 with a full list of shareholders (3 pages)
13 July 2011Director's details changed for Bruno Dias on 1 January 2011 (2 pages)
14 April 2011Accounts made up to 31 December 2010 (2 pages)
14 April 2011Accounts made up to 31 December 2010 (2 pages)
26 January 2011Registered office address changed from 3B Philbeach Gardens London SW5 9BY on 26 January 2011 (1 page)
26 January 2011Registered office address changed from 3B Philbeach Gardens London SW5 9BY on 26 January 2011 (1 page)
21 December 2010Registered office address changed from Office 4 219 Kensington High Street Kensington London W8 6BD on 21 December 2010 (3 pages)
21 December 2010Registered office address changed from Office 4 219 Kensington High Street Kensington London W8 6BD on 21 December 2010 (3 pages)
15 December 2010Director's details changed for Bruno Dias on 8 December 2010 (4 pages)
15 December 2010Director's details changed for Bruno Dias on 8 December 2010 (4 pages)
15 December 2010Director's details changed for Bruno Dias on 8 December 2010 (4 pages)
27 April 2010Registered office address changed from Office 24 164 Kensington High Street Kensington London W8 7RG England on 27 April 2010 (1 page)
27 April 2010Registered office address changed from Office 24 164 Kensington High Street Kensington London W8 7RG England on 27 April 2010 (1 page)
5 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
5 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
5 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)