Company NameKamibu Limited
Company StatusDissolved
Company Number07522181
CategoryPrivate Limited Company
Incorporation Date8 February 2011(13 years, 3 months ago)
Dissolution Date5 March 2013 (11 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 62011Ready-made interactive leisure and entertainment software development

Directors

Director NameDionisios Zindros
Date of BirthNovember 1987 (Born 36 years ago)
NationalityGreek
StatusClosed
Appointed14 March 2011(1 month after company formation)
Appointment Duration1 year, 11 months (closed 05 March 2013)
RoleCompany Director
Country of ResidenceGreece
Correspondence Address14 Weller Street
London
SE1 1QU
Director NameGeorgios Tziralis
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityGreek
StatusResigned
Appointed08 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceGreece
Correspondence Address5 The Leathermarket
Weston Street
London
SE1 3ER

Location

Registered Address14 Weller Street
London
SE1 1QU
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Shareholders

36.9k at £0.01Dionisios Zindros
85.00%
Ordinary
1.6k at £0.01O.f. Investments Limited
3.75%
Preferred A
1.4k at £0.01Avron Invest Limited
3.13%
Preferred A
1.4k at £0.01Maraceno Limited
3.13%
Preferred A
310 at £0.01Apostolos Apostolakis
0.71%
Preferred B
310 at £0.01Dimitris Athanasiadis
0.71%
Preferred B
310 at £0.01Georgios Kasselakis
0.71%
Preferred B
310 at £0.01Georgios Tziralis
0.71%
Preferred B
310 at £0.01Ioannis Dosios
0.71%
Preferred B
310 at £0.01Spiros Xanthos
0.71%
Preferred B
310 at £0.01Thiresia Farmaki
0.71%
Preferred B

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End29 February

Filing History

5 March 2013Final Gazette dissolved via voluntary strike-off (1 page)
5 March 2013Final Gazette dissolved via voluntary strike-off (1 page)
20 November 2012First Gazette notice for voluntary strike-off (1 page)
20 November 2012First Gazette notice for voluntary strike-off (1 page)
13 November 2012Application to strike the company off the register (3 pages)
13 November 2012Application to strike the company off the register (3 pages)
16 May 2012Director's details changed for Dionisios Zindros on 8 February 2012 (3 pages)
16 May 2012Director's details changed for Dionisios Zindros on 8 February 2012 (3 pages)
16 May 2012Director's details changed for Dionisios Zindros on 8 February 2012 (3 pages)
26 April 2012Registered office address changed from C/O C/O Waterfront Solicitors Llp 5 the Leathermarket Weston Street London SE1 3ER on 26 April 2012 (2 pages)
26 April 2012Annual return made up to 8 February 2012 with a full list of shareholders
Statement of capital on 2012-04-26
  • GBP 433.84
(14 pages)
26 April 2012Annual return made up to 8 February 2012 with a full list of shareholders
Statement of capital on 2012-04-26
  • GBP 433.84
(14 pages)
26 April 2012Annual return made up to 8 February 2012 with a full list of shareholders
Statement of capital on 2012-04-26
  • GBP 433.84
(14 pages)
26 April 2012Statement of capital following an allotment of shares on 1 March 2011
  • GBP 433.83
(4 pages)
26 April 2012Registered office address changed from C/O C/O Waterfront Solicitors Llp 5 the Leathermarket Weston Street London SE1 3ER on 26 April 2012 (2 pages)
26 April 2012Statement of capital following an allotment of shares on 1 March 2011
  • GBP 433.83
(4 pages)
26 April 2012Statement of capital following an allotment of shares on 1 March 2011
  • GBP 433.83
(4 pages)
23 March 2011Termination of appointment of Georgios Tziralis as a director (2 pages)
23 March 2011Statement of capital following an allotment of shares on 13 March 2011
  • GBP 21.69
(4 pages)
23 March 2011Change of share class name or designation (2 pages)
23 March 2011Statement of capital following an allotment of shares on 14 March 2011
  • GBP 412.14
(4 pages)
23 March 2011Particulars of variation of rights attached to shares (2 pages)
23 March 2011Notice of Restriction on the Company's Articles (2 pages)
23 March 2011Notice of Restriction on the Company's Articles (2 pages)
23 March 2011Change of share class name or designation (2 pages)
23 March 2011Particulars of variation of rights attached to shares (2 pages)
23 March 2011Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(53 pages)
23 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(53 pages)
23 March 2011Appointment of Dionisios Zindros as a director (3 pages)
23 March 2011Termination of appointment of Georgios Tziralis as a director (2 pages)
23 March 2011Statement of capital following an allotment of shares on 13 March 2011
  • GBP 21.69
(4 pages)
23 March 2011Statement of capital following an allotment of shares on 14 March 2011
  • GBP 412.14
(4 pages)
23 March 2011Appointment of Dionisios Zindros as a director (3 pages)
8 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
8 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)