London
SW8 1AS
Secretary Name | Manu Louisor |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 11 December 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Brixton Road London SW9 6BU |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 2007(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Website | www.kolibria.com/ |
---|---|
Email address | [email protected] |
Registered Address | 27b Richborne Terrace London SW8 1AS |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Oval |
Built Up Area | Greater London |
1 at £1 | Christophe Maximin 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £26 |
Current Liabilities | £5,660 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
3 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 October 2016 | First Gazette notice for voluntary strike-off (1 page) |
18 October 2016 | First Gazette notice for voluntary strike-off (1 page) |
11 October 2016 | Application to strike the company off the register (3 pages) |
11 October 2016 | Application to strike the company off the register (3 pages) |
4 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
4 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
5 January 2016 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
28 November 2015 | Registered office address changed from 31 Cleveland Way London E1 4TZ United Kingdom to 27B Richborne Terrace London SW8 1AS on 28 November 2015 (1 page) |
28 November 2015 | Registered office address changed from 31 Cleveland Way London E1 4TZ United Kingdom to 27B Richborne Terrace London SW8 1AS on 28 November 2015 (1 page) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
1 February 2015 | Registered office address changed from Flat 6 Darling Row Collingwood House London E1 5RR to 31 Cleveland Way London E1 4TZ on 1 February 2015 (1 page) |
1 February 2015 | Registered office address changed from Flat 6 Darling Row Collingwood House London E1 5RR to 31 Cleveland Way London E1 4TZ on 1 February 2015 (1 page) |
1 February 2015 | Registered office address changed from Flat 6 Darling Row Collingwood House London E1 5RR to 31 Cleveland Way London E1 4TZ on 1 February 2015 (1 page) |
1 January 2015 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2015-01-01
|
1 January 2015 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2015-01-01
|
21 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
21 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
13 March 2014 | Registered office address changed from 14 Brixton Road London SW9 6BU on 13 March 2014 (1 page) |
13 March 2014 | Registered office address changed from 14 Brixton Road London SW9 6BU on 13 March 2014 (1 page) |
7 January 2014 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
12 December 2013 | Termination of appointment of Manu Louisor as a secretary (1 page) |
12 December 2013 | Termination of appointment of Manu Louisor as a secretary (1 page) |
19 November 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
19 November 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
30 July 2013 | Registered office address changed from 14 Lee High Road Flat 6 London SE13 5LF United Kingdom on 30 July 2013 (1 page) |
30 July 2013 | Registered office address changed from 14 Lee High Road Flat 6 London SE13 5LF United Kingdom on 30 July 2013 (1 page) |
7 January 2013 | Annual return made up to 11 December 2012 with a full list of shareholders (3 pages) |
7 January 2013 | Annual return made up to 11 December 2012 with a full list of shareholders (3 pages) |
10 October 2012 | Registered office address changed from 27a Lordship Lane London N17 6RU England on 10 October 2012 (1 page) |
10 October 2012 | Registered office address changed from 27a Lordship Lane London N17 6RU England on 10 October 2012 (1 page) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
6 January 2012 | Annual return made up to 11 December 2011 with a full list of shareholders (3 pages) |
6 January 2012 | Annual return made up to 11 December 2011 with a full list of shareholders (3 pages) |
22 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
22 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
6 January 2011 | Annual return made up to 11 December 2010 with a full list of shareholders (3 pages) |
6 January 2011 | Annual return made up to 11 December 2010 with a full list of shareholders (3 pages) |
15 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
15 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
14 December 2009 | Annual return made up to 11 December 2009 with a full list of shareholders (4 pages) |
14 December 2009 | Annual return made up to 11 December 2009 with a full list of shareholders (4 pages) |
29 October 2009 | Registered office address changed from 49 Fairholme Road Croydon CR0 3PG United Kingdom on 29 October 2009 (1 page) |
29 October 2009 | Secretary's details changed for Manu Louisor on 22 October 2009 (1 page) |
29 October 2009 | Director's details changed for Christophe Maximin on 22 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Christophe Maximin on 22 October 2009 (2 pages) |
29 October 2009 | Secretary's details changed for Manu Louisor on 22 October 2009 (1 page) |
29 October 2009 | Registered office address changed from 49 Fairholme Road Croydon CR0 3PG United Kingdom on 29 October 2009 (1 page) |
10 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
10 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
6 January 2009 | Return made up to 11/12/08; full list of members (3 pages) |
6 January 2009 | Return made up to 11/12/08; full list of members (3 pages) |
5 January 2009 | Secretary's change of particulars / manu louisor / 01/02/2008 (1 page) |
5 January 2009 | Director's change of particulars / christophe maximin / 01/02/2008 (1 page) |
5 January 2009 | Director's change of particulars / christophe maximin / 01/02/2008 (1 page) |
5 January 2009 | Secretary's change of particulars / manu louisor / 01/02/2008 (1 page) |
4 July 2008 | Registered office changed on 04/07/2008 from 19B dennington park road london NW6 1BB (1 page) |
4 July 2008 | Registered office changed on 04/07/2008 from 19B dennington park road london NW6 1BB (1 page) |
11 December 2007 | Incorporation (17 pages) |
11 December 2007 | Secretary resigned (1 page) |
11 December 2007 | Incorporation (17 pages) |
11 December 2007 | Secretary resigned (1 page) |