Company NameMazaltree Ltd
Company StatusDissolved
Company Number09223126
CategoryPrivate Limited Company
Incorporation Date17 September 2014(9 years, 6 months ago)
Dissolution Date13 November 2018 (5 years, 4 months ago)
Previous NameThistribution Ltd

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Benedetto Raccah
Date of BirthJuly 1969 (Born 54 years ago)
NationalityItalian
StatusClosed
Appointed13 February 2017(2 years, 5 months after company formation)
Appointment Duration1 year, 9 months (closed 13 November 2018)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address43 Fulham High Street
London
SW6 3JJ
Director NameMr Angelo Di Veroli
Date of BirthDecember 1973 (Born 50 years ago)
NationalityItalian
StatusResigned
Appointed17 September 2014(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address3 Cromwell Place
London
SW7 2JE
Director NameMarco Piacentino
Date of BirthApril 1984 (Born 40 years ago)
NationalityItalian
StatusResigned
Appointed04 November 2014(1 month, 2 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 13 February 2017)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address3 Cromwell Place
London
SW7 2JE

Location

Registered Address43 Fulham High Street
London
SW6 3JJ
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardTown
Built Up AreaGreater London

Shareholders

1000 at £1Marco Piancentino
100.00%
Ordinary

Accounts

Latest Accounts30 September 2016 (7 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

13 November 2018Final Gazette dissolved via compulsory strike-off (1 page)
28 August 2018First Gazette notice for compulsory strike-off (1 page)
6 March 2018Confirmation statement made on 21 February 2018 with no updates (3 pages)
29 June 2017Total exemption full accounts made up to 30 September 2016 (10 pages)
29 June 2017Total exemption full accounts made up to 30 September 2016 (10 pages)
22 February 2017Confirmation statement made on 21 February 2017 with updates (6 pages)
22 February 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-21
(3 pages)
22 February 2017Confirmation statement made on 21 February 2017 with updates (6 pages)
22 February 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-21
(3 pages)
21 February 2017Appointment of Mr Benedetto Raccah as a director on 13 February 2017 (2 pages)
21 February 2017Termination of appointment of Marco Piacentino as a director on 13 February 2017 (1 page)
21 February 2017Termination of appointment of Marco Piacentino as a director on 13 February 2017 (1 page)
21 February 2017Appointment of Mr Benedetto Raccah as a director on 13 February 2017 (2 pages)
18 January 2017Confirmation statement made on 4 December 2016 with updates (5 pages)
18 January 2017Confirmation statement made on 4 December 2016 with updates (5 pages)
20 December 2016Registered office address changed from 3 Cromwell Place London SW7 2JE to 43 Fulham High Street London SW6 3JJ on 20 December 2016 (1 page)
20 December 2016Registered office address changed from 3 Cromwell Place London SW7 2JE to 43 Fulham High Street London SW6 3JJ on 20 December 2016 (1 page)
17 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
17 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
23 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 1,000
(3 pages)
23 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 1,000
(3 pages)
4 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 1,000
(3 pages)
4 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 1,000
(3 pages)
4 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 1,000
(3 pages)
4 November 2014Appointment of Marco Piacentino as a director on 4 November 2014 (2 pages)
4 November 2014Appointment of Marco Piacentino as a director on 4 November 2014 (2 pages)
4 November 2014Appointment of Marco Piacentino as a director on 4 November 2014 (2 pages)
4 November 2014Termination of appointment of Angelo Di Veroli as a director on 4 November 2014 (1 page)
4 November 2014Termination of appointment of Angelo Di Veroli as a director on 4 November 2014 (1 page)
4 November 2014Termination of appointment of Angelo Di Veroli as a director on 4 November 2014 (1 page)
17 September 2014Incorporation
Statement of capital on 2014-09-17
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
17 September 2014Incorporation
Statement of capital on 2014-09-17
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)