Company NameDolce Peccato Ltd
Company StatusDissolved
Company Number08503340
CategoryPrivate Limited Company
Incorporation Date25 April 2013(11 years ago)
Dissolution Date26 April 2016 (8 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores

Directors

Director NameMr Votonicola Mariano
Date of BirthMarch 1977 (Born 47 years ago)
NationalityItalian
StatusClosed
Appointed01 October 2015(2 years, 5 months after company formation)
Appointment Duration6 months, 4 weeks (closed 26 April 2016)
RoleSocial Worker
Country of ResidenceUnited Kingdom
Correspondence Address9 Cleve Road
London
NW6 3RR
Director NameMr Angelo Marano
Date of BirthApril 1982 (Born 42 years ago)
NationalityItalian
StatusResigned
Appointed25 April 2013(same day as company formation)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence Address103 Gleneldon Road
London
SW16 2BH
Director NameMr Erminio Pupa
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityItalian
StatusResigned
Appointed08 August 2013(3 months, 2 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 01 November 2015)
RoleBusinessman
Country of ResidenceItaly
Correspondence Address10 The Broadway
London
SW19 1RF
Director NameMr Vitonicola Mariano
Date of BirthMarch 1977 (Born 47 years ago)
NationalityItalian
StatusResigned
Appointed06 April 2014(11 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 01 July 2015)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address10 The Broadway
London
Wimbledon
SW19 1RF

Location

Registered Address10 The Broadway
London
SW19 1RF
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardTrinity
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

51 at £1Pupa Enterprise London LTD
51.00%
Ordinary
49 at £1Angelo Marano
49.00%
Ordinary

Financials

Year2014
Net Worth-£207,404
Cash£100

Accounts

Latest Accounts30 April 2014 (9 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

26 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
9 February 2016First Gazette notice for voluntary strike-off (1 page)
9 February 2016First Gazette notice for voluntary strike-off (1 page)
28 January 2016Application to strike the company off the register (3 pages)
28 January 2016Application to strike the company off the register (3 pages)
19 November 2015Termination of appointment of Angelo Marano as a director on 1 November 2015 (1 page)
19 November 2015Termination of appointment of Angelo Marano as a director on 1 November 2015 (1 page)
19 November 2015Termination of appointment of Erminio Pupa as a director on 1 November 2015 (1 page)
19 November 2015Termination of appointment of Erminio Pupa as a director on 1 November 2015 (1 page)
19 November 2015Termination of appointment of Angelo Marano as a director on 1 November 2015 (1 page)
19 November 2015Termination of appointment of Erminio Pupa as a director on 1 November 2015 (1 page)
31 October 2015Appointment of Mr Votonicola Mariano as a director on 1 October 2015 (2 pages)
31 October 2015Registered office address changed from 6 Chapel Yard London SW18 4LX to 10 the Broadway London SW19 1RF on 31 October 2015 (1 page)
31 October 2015Appointment of Mr Votonicola Mariano as a director on 1 October 2015 (2 pages)
31 October 2015Appointment of Mr Votonicola Mariano as a director on 1 October 2015 (2 pages)
31 October 2015Registered office address changed from 6 Chapel Yard London SW18 4LX to 10 the Broadway London SW19 1RF on 31 October 2015 (1 page)
8 September 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100
(4 pages)
8 September 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100
(4 pages)
8 September 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100
(4 pages)
2 September 2015Registered office address changed from 10 the Broadway London Wimbledon SW19 1RF to 6 Chapel Yard London SW18 4LX on 2 September 2015 (2 pages)
2 September 2015Termination of appointment of Vitonicola Mariano as a director on 1 July 2015 (1 page)
2 September 2015Termination of appointment of Vitonicola Mariano as a director on 1 July 2015 (1 page)
2 September 2015Registered office address changed from 10 the Broadway London Wimbledon SW19 1RF to 6 Chapel Yard London SW18 4LX on 2 September 2015 (2 pages)
2 September 2015Termination of appointment of Vitonicola Mariano as a director on 1 July 2015 (1 page)
2 September 2015Registered office address changed from 10 the Broadway London Wimbledon SW19 1RF to 6 Chapel Yard London SW18 4LX on 2 September 2015 (2 pages)
23 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
23 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
7 October 2014Appointment of Mr Vitonicola Mariano as a director on 6 April 2014 (2 pages)
7 October 2014Appointment of Mr Vitonicola Mariano as a director on 6 April 2014 (2 pages)
7 October 2014Appointment of Mr Vitonicola Mariano as a director on 6 April 2014 (2 pages)
17 September 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 100
(4 pages)
17 September 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 100
(4 pages)
17 September 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 100
(4 pages)
12 August 2013Appointment of Mr Erminio Pupa as a director (2 pages)
12 August 2013Appointment of Mr Erminio Pupa as a director (2 pages)
9 August 2013Registered office address changed from Rowlandson House 289-297 Ballards Lane London N12 8NP England on 9 August 2013 (1 page)
9 August 2013Registered office address changed from Rowlandson House 289-297 Ballards Lane London N12 8NP England on 9 August 2013 (1 page)
9 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 100
(3 pages)
9 August 2013Registered office address changed from Rowlandson House 289-297 Ballards Lane London N12 8NP England on 9 August 2013 (1 page)
9 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 100
(3 pages)
9 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 100
(3 pages)
25 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
25 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)