Company NameKolibria Webservices Ltd
Company StatusDissolved
Company Number06450239
CategoryPrivate Limited Company
Incorporation Date11 December 2007(16 years, 4 months ago)
Dissolution Date3 January 2017 (7 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameChristophe Maximin
Date of BirthDecember 1987 (Born 36 years ago)
NationalityFrench
StatusClosed
Appointed11 December 2007(same day as company formation)
RoleWeb Developer
Country of ResidenceEngland
Correspondence Address27b Richborne Terrace
London
SW8 1AS
Secretary NameManu Louisor
NationalityFrench
StatusResigned
Appointed11 December 2007(same day as company formation)
RoleCompany Director
Correspondence Address14 Brixton Road
London
SW9 6BU
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed11 December 2007(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Contact

Websitewww.kolibria.com/
Email address[email protected]

Location

Registered Address27b Richborne Terrace
London
SW8 1AS
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardOval
Built Up AreaGreater London

Shareholders

1 at £1Christophe Maximin
100.00%
Ordinary

Financials

Year2014
Net Worth£26
Current Liabilities£5,660

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

3 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
3 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2016First Gazette notice for voluntary strike-off (1 page)
18 October 2016First Gazette notice for voluntary strike-off (1 page)
11 October 2016Application to strike the company off the register (3 pages)
11 October 2016Application to strike the company off the register (3 pages)
4 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
4 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
5 January 2016Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1
(3 pages)
5 January 2016Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1
(3 pages)
28 November 2015Registered 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 2015Registered 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 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
1 February 2015Registered 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 2015Registered 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 2015Registered 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 2015Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2015-01-01
  • GBP 1
(3 pages)
1 January 2015Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2015-01-01
  • GBP 1
(3 pages)
21 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
21 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
13 March 2014Registered office address changed from 14 Brixton Road London SW9 6BU on 13 March 2014 (1 page)
13 March 2014Registered office address changed from 14 Brixton Road London SW9 6BU on 13 March 2014 (1 page)
7 January 2014Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 1
(3 pages)
7 January 2014Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 1
(3 pages)
12 December 2013Termination of appointment of Manu Louisor as a secretary (1 page)
12 December 2013Termination of appointment of Manu Louisor as a secretary (1 page)
19 November 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
19 November 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
30 July 2013Registered office address changed from 14 Lee High Road Flat 6 London SE13 5LF United Kingdom on 30 July 2013 (1 page)
30 July 2013Registered office address changed from 14 Lee High Road Flat 6 London SE13 5LF United Kingdom on 30 July 2013 (1 page)
7 January 2013Annual return made up to 11 December 2012 with a full list of shareholders (3 pages)
7 January 2013Annual return made up to 11 December 2012 with a full list of shareholders (3 pages)
10 October 2012Registered office address changed from 27a Lordship Lane London N17 6RU England on 10 October 2012 (1 page)
10 October 2012Registered office address changed from 27a Lordship Lane London N17 6RU England on 10 October 2012 (1 page)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
6 January 2012Annual return made up to 11 December 2011 with a full list of shareholders (3 pages)
6 January 2012Annual return made up to 11 December 2011 with a full list of shareholders (3 pages)
22 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
22 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
6 January 2011Annual return made up to 11 December 2010 with a full list of shareholders (3 pages)
6 January 2011Annual return made up to 11 December 2010 with a full list of shareholders (3 pages)
15 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
15 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
14 December 2009Annual return made up to 11 December 2009 with a full list of shareholders (4 pages)
14 December 2009Annual return made up to 11 December 2009 with a full list of shareholders (4 pages)
29 October 2009Registered office address changed from 49 Fairholme Road Croydon CR0 3PG United Kingdom on 29 October 2009 (1 page)
29 October 2009Secretary's details changed for Manu Louisor on 22 October 2009 (1 page)
29 October 2009Director's details changed for Christophe Maximin on 22 October 2009 (2 pages)
29 October 2009Director's details changed for Christophe Maximin on 22 October 2009 (2 pages)
29 October 2009Secretary's details changed for Manu Louisor on 22 October 2009 (1 page)
29 October 2009Registered office address changed from 49 Fairholme Road Croydon CR0 3PG United Kingdom on 29 October 2009 (1 page)
10 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
10 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
6 January 2009Return made up to 11/12/08; full list of members (3 pages)
6 January 2009Return made up to 11/12/08; full list of members (3 pages)
5 January 2009Secretary's change of particulars / manu louisor / 01/02/2008 (1 page)
5 January 2009Director's change of particulars / christophe maximin / 01/02/2008 (1 page)
5 January 2009Director's change of particulars / christophe maximin / 01/02/2008 (1 page)
5 January 2009Secretary's change of particulars / manu louisor / 01/02/2008 (1 page)
4 July 2008Registered office changed on 04/07/2008 from 19B dennington park road london NW6 1BB (1 page)
4 July 2008Registered office changed on 04/07/2008 from 19B dennington park road london NW6 1BB (1 page)
11 December 2007Incorporation (17 pages)
11 December 2007Secretary resigned (1 page)
11 December 2007Incorporation (17 pages)
11 December 2007Secretary resigned (1 page)