Company NameChupamobile Limited
Company StatusDissolved
Company Number07956366
CategoryPrivate Limited Company
Incorporation Date20 February 2012(12 years, 2 months ago)
Dissolution Date15 July 2020 (3 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Stefano Argiolas
Date of BirthDecember 1980 (Born 43 years ago)
NationalityItalian
StatusClosed
Appointed20 February 2012(same day as company formation)
RoleEntrepreneur
Country of ResidenceItaly
Correspondence AddressVia Corrado Del Greco 190 00121
Roma
Italy
Director NameMr Paolo De Santis
Date of BirthOctober 1981 (Born 42 years ago)
NationalityItalian
StatusClosed
Appointed20 February 2012(same day as company formation)
RoleEntrepreneur
Country of ResidenceItaly
Correspondence AddressVia Paolo Orlando 100 00122
Roma
Italy
Director NameMr Giulio Castagna
Date of BirthDecember 1989 (Born 34 years ago)
NationalityItalian
StatusClosed
Appointed25 June 2013(1 year, 4 months after company formation)
Appointment Duration7 years (closed 15 July 2020)
RoleEntrepreneur
Country of ResidenceItaly
Correspondence AddressCvr Global Llp 20 Furnival Street
London
EC4A 1JQ
Director NameMr Fabio Pezzotti
Date of BirthMarch 1965 (Born 59 years ago)
NationalityItalian
StatusResigned
Appointed20 February 2012(same day as company formation)
RoleEntrepreneur
Country of ResidenceItaly
Correspondence AddressXandas Srl Via Sant'Andrea 10/A
20121
Milano
Italy

Contact

Websitewww.chupamobile.com
Telephone020 32866885
Telephone regionLondon

Location

Registered AddressCvr Global Llp
20 Furnival Street
London
EC4A 1JQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Shareholders

1.4m at €0.0001Marco Testoni
9.09%
Deferred
801.9k at €0.0001Giulio Castagna
5.13%
B Investment
572k at €0.0001Luisa Bonetti
3.66%
Seed Preferred
-OTHER
3.14%
-
446.2k at €0.0001Semyon Dukach
2.86%
Seed Preferred
2.9m at €0.0001Paolo De Santis
18.30%
Ordinary
2.9m at €0.0001Stefano Argiolas
18.30%
Ordinary
2.9m at €0.0001Xandas Srl
18.30%
Ordinary
1.7m at €0.0001Guilio Castagna
10.98%
Seed Preferred
202.9k at €0.0001Translated S.r.l.
1.30%
B Investment
183k at €0.0001Your Voice Spa
1.17%
Seed Preferred
171.6k at €0.0001Translated Srl
1.10%
Seed Preferred
163.7k at €0.0001Luisa Bonetti
1.05%
B Investment
130.9k at €0.0001Stefano Rangone
0.84%
B Investment
131k at €0.0001Xandas S.r.l
0.84%
B Investment
114.4k at €0.0001Francesco Pacaccio
0.73%
Seed Preferred
114.6k at €0.0001Laurent Massa
0.73%
B Investment
108k at €0.0001Pierre-oliver Goffin
0.69%
B Investment
98.2k at €0.0001Marco Bonetti
0.63%
B Investment
98.2k at €0.0001Will Kirby
0.63%
B Investment
81.8k at €0.0001Pierluigi Giannico
0.52%
B Investment

Financials

Year2014
Net Worth£489,071
Cash£466,797
Current Liabilities£10,166

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

15 July 2020Final Gazette dissolved following liquidation (1 page)
15 April 2020Notice of move from Administration to Dissolution (26 pages)
6 November 2019Administrator's progress report (20 pages)
9 July 2019Result of meeting of creditors (7 pages)
11 June 2019Statement of administrator's proposal (50 pages)
2 May 2019Registered office address changed from 15-19 Cavendish Place London W1G 0DD to Cvr Global Llp 20 Furnival Street London EC4A 1JQ on 2 May 2019 (2 pages)
1 May 2019Appointment of an administrator (3 pages)
16 April 2019First Gazette notice for compulsory strike-off (1 page)
6 February 2019Compulsory strike-off action has been discontinued (1 page)
5 February 2019Micro company accounts made up to 31 December 2017 (2 pages)
11 December 2018First Gazette notice for compulsory strike-off (1 page)
26 April 2018Termination of appointment of Fabio Pezzotti as a director on 24 April 2018 (1 page)
28 March 2018Micro company accounts made up to 31 December 2016 (2 pages)
30 January 2018Compulsory strike-off action has been discontinued (1 page)
29 January 2018Confirmation statement made on 23 January 2018 with no updates (3 pages)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
6 February 2017Confirmation statement made on 23 January 2017 with updates (6 pages)
6 February 2017Confirmation statement made on 23 January 2017 with updates (6 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
20 April 2016Compulsory strike-off action has been discontinued (1 page)
20 April 2016Compulsory strike-off action has been discontinued (1 page)
19 April 2016First Gazette notice for compulsory strike-off (1 page)
19 April 2016First Gazette notice for compulsory strike-off (1 page)
14 April 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • EUR 1,562.5461
(17 pages)
14 April 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • EUR 1,562.5461
(17 pages)
11 March 2016Previous accounting period shortened from 29 February 2016 to 31 December 2015 (1 page)
11 March 2016Previous accounting period shortened from 29 February 2016 to 31 December 2015 (1 page)
28 September 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
28 September 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
30 January 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • EUR 1,562.546
(17 pages)
30 January 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • EUR 1,562.546
(17 pages)
20 October 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
20 October 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
11 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(46 pages)
11 August 2014Statement of capital following an allotment of shares on 17 July 2014
  • EUR 1,562.5461
(9 pages)
11 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(46 pages)
11 August 2014Statement of capital following an allotment of shares on 17 July 2014
  • EUR 1,562.5461
(9 pages)
27 February 2014Appointment of Mr Giulio Castagna as a director on 25 June 2013 (2 pages)
27 February 2014Appointment of Mr Giulio Castagna as a director on 25 June 2013 (2 pages)
4 February 2014Total exemption small company accounts made up to 28 February 2013 (3 pages)
4 February 2014Total exemption small company accounts made up to 28 February 2013 (3 pages)
23 January 2014Annual return made up to 23 January 2014 with a full list of shareholders (7 pages)
23 January 2014Annual return made up to 23 January 2014 with a full list of shareholders (7 pages)
15 January 2014Annual return made up to 15 January 2014 with a full list of shareholders (6 pages)
15 January 2014Annual return made up to 15 January 2014 with a full list of shareholders (6 pages)
18 September 2013Annual return made up to 16 September 2013 with a full list of shareholders (6 pages)
18 September 2013Annual return made up to 16 September 2013 with a full list of shareholders (6 pages)
12 July 2013Statement of capital following an allotment of shares on 25 June 2013
  • EUR 51,320.32
(3 pages)
12 July 2013Statement of capital following an allotment of shares on 25 June 2013
  • EUR 51,320.32
(3 pages)
14 March 2013Annual return made up to 20 February 2013 with a full list of shareholders (6 pages)
14 March 2013Statement of capital following an allotment of shares on 15 May 2012
  • EUR 51,000
(3 pages)
14 March 2013Statement of capital following an allotment of shares on 15 May 2012
  • EUR 51,000
(3 pages)
14 March 2013Annual return made up to 20 February 2013 with a full list of shareholders (6 pages)
20 February 2012Incorporation (45 pages)
20 February 2012Incorporation (45 pages)