Company NameColberry Capital Limited
Company StatusDissolved
Company Number07434250
CategoryPrivate Limited Company
Incorporation Date9 November 2010(13 years, 5 months ago)
Dissolution Date21 January 2020 (4 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameAlexis Arturo Galvez Urriola
Date of BirthJune 1988 (Born 35 years ago)
NationalityPanamanian
StatusClosed
Appointed17 July 2017(6 years, 8 months after company formation)
Appointment Duration2 years, 6 months (closed 21 January 2020)
RoleCompany Director
Country of ResidencePanama
Correspondence Address26 Cowper Street
First Floor
London
EC2A 4AP
Director NameMs Vanessa Ronja Buchel
Date of BirthDecember 1980 (Born 43 years ago)
NationalityLiechtenstein
StatusResigned
Appointed09 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceLiechtenstein
Correspondence AddressGround Floor Right 64 Paul Street
London
EC2A 4NG
Director NameMs Maria Del Pilar Torres Moreno
Date of BirthJune 1990 (Born 33 years ago)
NationalityPanamanian
StatusResigned
Appointed27 January 2015(4 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 17 July 2017)
RoleCompany Director
Country of ResidenceRepublic Of Panama
Correspondence AddressGround Floor Right 64 Paul Street
London
EC2A 4NG

Location

Registered Address26 Cowper Street
First Floor
London
EC2A 4AP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Sinalpia LTD
100.00%
Ordinary

Accounts

Latest Accounts30 November 2017 (6 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

21 January 2020Final Gazette dissolved via compulsory strike-off (1 page)
7 December 2019Compulsory strike-off action has been suspended (1 page)
5 November 2019First Gazette notice for compulsory strike-off (1 page)
13 November 2018Confirmation statement made on 9 November 2018 with no updates (3 pages)
7 August 2018Accounts for a dormant company made up to 30 November 2017 (2 pages)
18 June 2018Registered office address changed from Ground Floor Right 64 Paul Street London EC2A 4NG to 26 Cowper Street First Floor London EC2A 4AP on 18 June 2018 (1 page)
10 November 2017Confirmation statement made on 9 November 2017 with no updates (3 pages)
10 November 2017Confirmation statement made on 9 November 2017 with no updates (3 pages)
17 July 2017Appointment of Alexis Arturo Galvez Urriola as a director on 17 July 2017 (2 pages)
17 July 2017Appointment of Alexis Arturo Galvez Urriola as a director on 17 July 2017 (2 pages)
17 July 2017Termination of appointment of Maria Del Pilar Torres Moreno as a director on 17 July 2017 (1 page)
17 July 2017Termination of appointment of Maria Del Pilar Torres Moreno as a director on 17 July 2017 (1 page)
12 July 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
12 July 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
16 November 2016Confirmation statement made on 9 November 2016 with updates (5 pages)
16 November 2016Confirmation statement made on 9 November 2016 with updates (5 pages)
26 August 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
26 August 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
10 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 2
(3 pages)
10 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 2
(3 pages)
10 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 2
(3 pages)
17 August 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
17 August 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
30 January 2015Appointment of Ms Maria Del Pilar Torres Moreno as a director on 27 January 2015 (2 pages)
30 January 2015Termination of appointment of Vanessa Ronja Buchel as a director on 27 January 2015 (1 page)
30 January 2015Termination of appointment of Vanessa Ronja Buchel as a director on 27 January 2015 (1 page)
30 January 2015Appointment of Ms Maria Del Pilar Torres Moreno as a director on 27 January 2015 (2 pages)
3 December 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 2
(3 pages)
3 December 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 2
(3 pages)
3 December 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 2
(3 pages)
19 March 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
19 March 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
12 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 2
(3 pages)
12 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 2
(3 pages)
12 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 2
(3 pages)
17 June 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
17 June 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
12 November 2012Director's details changed for Vanessa Ronja Buchel on 12 November 2012 (2 pages)
12 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (3 pages)
12 November 2012Director's details changed for Vanessa Ronja Buchel on 12 November 2012 (2 pages)
12 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (3 pages)
12 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (3 pages)
11 July 2012Registered office address changed from C6 Riverside 417 Wick Lane Fish Island London E3 2JG England on 11 July 2012 (1 page)
11 July 2012Registered office address changed from C6 Riverside 417 Wick Lane Fish Island London E3 2JG England on 11 July 2012 (1 page)
5 July 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
5 July 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
15 November 2011Annual return made up to 9 November 2011 with a full list of shareholders (3 pages)
15 November 2011Annual return made up to 9 November 2011 with a full list of shareholders (3 pages)
15 November 2011Annual return made up to 9 November 2011 with a full list of shareholders (3 pages)
9 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
9 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)