Company NameColibriplaza Limited
Company StatusDissolved
Company Number07869784
CategoryPrivate Limited Company
Incorporation Date2 December 2011(12 years, 4 months ago)
Dissolution Date1 August 2017 (6 years, 8 months ago)
Previous NameMistercolibri Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet
Section JInformation and communication
SIC 62012Business and domestic software development
Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies
Section PEducation
SIC 8021General secondary education
SIC 85310General secondary education

Directors

Director NameElia De Prisco
Date of BirthDecember 1964 (Born 59 years ago)
NationalityItalian
StatusClosed
Appointed02 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressThird Floor Carrington House Regent Place
London
W1B 5SE
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed02 December 2011(same day as company formation)
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Location

Registered AddressThird Floor Carrington House
Regent Place
London
W1B 5SE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

775k at £1Elia De Prisco
78.82%
Ordinary
170k at £1Harem Ventures Pte LTD
17.29%
Preference
12.8k at £1Claudia Meriano
1.30%
Preference
4.3k at £1Alessio Vinassa
0.43%
Preference
4.3k at £1Denis Paz
0.43%
Preference
4.3k at £1Giovanna Grillo
0.43%
Preference
4.3k at £1Martino Chiorboli
0.43%
Preference
4.3k at £1Robert De Musso
0.43%
Preference
4.3k at £1Robert Randazzo
0.43%
Preference

Financials

Year2014
Net Worth-£68,567
Cash£846
Current Liabilities£70,913

Accounts

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

Filing History

1 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
1 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
16 May 2017First Gazette notice for compulsory strike-off (1 page)
16 May 2017First Gazette notice for compulsory strike-off (1 page)
11 February 2017Compulsory strike-off action has been discontinued (1 page)
11 February 2017Compulsory strike-off action has been discontinued (1 page)
9 February 2017Total exemption small company accounts made up to 31 December 2015 (3 pages)
9 February 2017Total exemption small company accounts made up to 31 December 2015 (3 pages)
10 January 2017Compulsory strike-off action has been suspended (1 page)
10 January 2017Compulsory strike-off action has been suspended (1 page)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
12 May 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 983,250
(4 pages)
12 May 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 983,250
(4 pages)
30 November 2015Registered 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 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 November 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 November 2015Registered 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 2015Compulsory strike-off action has been discontinued (1 page)
8 July 2015Compulsory strike-off action has been discontinued (1 page)
7 July 2015Director's details changed for Elia De Prisco on 19 February 2015 (2 pages)
7 July 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 983,250
(4 pages)
7 July 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 983,250
(4 pages)
7 July 2015Director's details changed for Elia De Prisco on 19 February 2015 (2 pages)
16 June 2015First Gazette notice for compulsory strike-off (1 page)
16 June 2015First Gazette notice for compulsory strike-off (1 page)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
12 August 2014Registered 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 2014Registered 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 2014Director's details changed for Elia De Prisco on 1 January 2014 (2 pages)
1 April 2014Director's details changed for Elia De Prisco on 1 January 2014 (2 pages)
1 April 2014Director's details changed for Elia De Prisco on 1 January 2014 (2 pages)
1 April 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 983,250
(4 pages)
1 April 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 983,250
(4 pages)
17 February 2014Company name changed mistercolibri LIMITED\certificate issued on 17/02/14
  • RES15 ‐ Change company name resolution on 2014-02-14
  • NM01 ‐ Change of name by resolution
(3 pages)
17 February 2014Company name changed mistercolibri LIMITED\certificate issued on 17/02/14
  • RES15 ‐ Change company name resolution on 2014-02-14
  • NM01 ‐ Change of name by resolution
(3 pages)
28 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
28 January 2014Statement of capital following an allotment of shares on 15 January 2014
  • GBP 983,250
(4 pages)
28 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
28 January 2014Statement of capital following an allotment of shares on 15 January 2014
  • GBP 983,250
(4 pages)
30 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
30 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
30 October 2013Statement of capital following an allotment of shares on 30 August 2013
  • GBP 775,000
(4 pages)
30 October 2013Statement of capital following an allotment of shares on 30 August 2013
  • GBP 775,000
(4 pages)
12 April 2013Termination of appointment of Ocs Corporate Secretaries Limited as a secretary (2 pages)
12 April 2013Termination of appointment of Ocs Corporate Secretaries Limited as a secretary (2 pages)
8 March 2013Annual return made up to 20 February 2013 with a full list of shareholders (4 pages)
8 March 2013Annual return made up to 20 February 2013 with a full list of shareholders (4 pages)
22 January 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
22 January 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
22 February 2012Annual return made up to 20 February 2012 with a full list of shareholders (4 pages)
22 February 2012Annual return made up to 20 February 2012 with a full list of shareholders (4 pages)
20 February 2012Statement of capital following an allotment of shares on 20 February 2012
  • GBP 500,000
(3 pages)
20 February 2012Statement of capital following an allotment of shares on 20 February 2012
  • GBP 500,000
(3 pages)
2 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
2 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)