London
W1B 5SE
Secretary Name | OCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 December 2011(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Registered Address | Third Floor Carrington House Regent Place London W1B 5SE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
775k at £1 | Elia De Prisco 78.82% Ordinary |
---|---|
170k at £1 | Harem Ventures Pte LTD 17.29% Preference |
12.8k at £1 | Claudia Meriano 1.30% Preference |
4.3k at £1 | Alessio Vinassa 0.43% Preference |
4.3k at £1 | Denis Paz 0.43% Preference |
4.3k at £1 | Giovanna Grillo 0.43% Preference |
4.3k at £1 | Martino Chiorboli 0.43% Preference |
4.3k at £1 | Robert De Musso 0.43% Preference |
4.3k at £1 | Robert Randazzo 0.43% Preference |
Year | 2014 |
---|---|
Net Worth | -£68,567 |
Cash | £846 |
Current Liabilities | £70,913 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
1 August 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 August 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
16 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
11 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
11 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
9 February 2017 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
9 February 2017 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
10 January 2017 | Compulsory strike-off action has been suspended (1 page) |
10 January 2017 | Compulsory strike-off action has been suspended (1 page) |
13 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
13 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 May 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
30 November 2015 | Registered office address changed from 54 Poland Street London W1F 7NJ to Third Floor Carrington House Regent Place London W1B 5SE on 30 November 2015 (1 page) |
30 November 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
30 November 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
30 November 2015 | Registered office address changed from 54 Poland Street London W1F 7NJ to Third Floor Carrington House Regent Place London W1B 5SE on 30 November 2015 (1 page) |
8 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
8 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
7 July 2015 | Director's details changed for Elia De Prisco on 19 February 2015 (2 pages) |
7 July 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Director's details changed for Elia De Prisco on 19 February 2015 (2 pages) |
16 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
16 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
7 October 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
7 October 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
12 August 2014 | Registered office address changed from Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP to 54 Poland Street London W1F 7NJ on 12 August 2014 (1 page) |
12 August 2014 | Registered office address changed from Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP to 54 Poland Street London W1F 7NJ on 12 August 2014 (1 page) |
1 April 2014 | Director's details changed for Elia De Prisco on 1 January 2014 (2 pages) |
1 April 2014 | Director's details changed for Elia De Prisco on 1 January 2014 (2 pages) |
1 April 2014 | Director's details changed for Elia De Prisco on 1 January 2014 (2 pages) |
1 April 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
17 February 2014 | Company name changed mistercolibri LIMITED\certificate issued on 17/02/14
|
17 February 2014 | Company name changed mistercolibri LIMITED\certificate issued on 17/02/14
|
28 January 2014 | Resolutions
|
28 January 2014 | Statement of capital following an allotment of shares on 15 January 2014
|
28 January 2014 | Resolutions
|
28 January 2014 | Statement of capital following an allotment of shares on 15 January 2014
|
30 October 2013 | Resolutions
|
30 October 2013 | Resolutions
|
30 October 2013 | Statement of capital following an allotment of shares on 30 August 2013
|
30 October 2013 | Statement of capital following an allotment of shares on 30 August 2013
|
12 April 2013 | Termination of appointment of Ocs Corporate Secretaries Limited as a secretary (2 pages) |
12 April 2013 | Termination of appointment of Ocs Corporate Secretaries Limited as a secretary (2 pages) |
8 March 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (4 pages) |
8 March 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (4 pages) |
22 January 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
22 January 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
22 February 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (4 pages) |
22 February 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (4 pages) |
20 February 2012 | Statement of capital following an allotment of shares on 20 February 2012
|
20 February 2012 | Statement of capital following an allotment of shares on 20 February 2012
|
2 December 2011 | Incorporation
|
2 December 2011 | Incorporation
|