Roma
Italy
Director Name | Mr Paolo De Santis |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 20 February 2012(same day as company formation) |
Role | Entrepreneur |
Country of Residence | Italy |
Correspondence Address | Via Paolo Orlando 100 00122 Roma Italy |
Director Name | Mr Giulio Castagna |
---|---|
Date of Birth | December 1989 (Born 34 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 25 June 2013(1 year, 4 months after company formation) |
Appointment Duration | 7 years (closed 15 July 2020) |
Role | Entrepreneur |
Country of Residence | Italy |
Correspondence Address | Cvr Global Llp 20 Furnival Street London EC4A 1JQ |
Director Name | Mr Fabio Pezzotti |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 20 February 2012(same day as company formation) |
Role | Entrepreneur |
Country of Residence | Italy |
Correspondence Address | Xandas Srl Via Sant'Andrea 10/A 20121 Milano Italy |
Website | www.chupamobile.com |
---|---|
Telephone | 020 32866885 |
Telephone region | London |
Registered Address | Cvr Global Llp 20 Furnival Street London EC4A 1JQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
1.4m at €0.0001 | Marco Testoni 9.09% Deferred |
---|---|
801.9k at €0.0001 | Giulio Castagna 5.13% B Investment |
572k at €0.0001 | Luisa Bonetti 3.66% Seed Preferred |
- | OTHER 3.14% - |
446.2k at €0.0001 | Semyon Dukach 2.86% Seed Preferred |
2.9m at €0.0001 | Paolo De Santis 18.30% Ordinary |
2.9m at €0.0001 | Stefano Argiolas 18.30% Ordinary |
2.9m at €0.0001 | Xandas Srl 18.30% Ordinary |
1.7m at €0.0001 | Guilio Castagna 10.98% Seed Preferred |
202.9k at €0.0001 | Translated S.r.l. 1.30% B Investment |
183k at €0.0001 | Your Voice Spa 1.17% Seed Preferred |
171.6k at €0.0001 | Translated Srl 1.10% Seed Preferred |
163.7k at €0.0001 | Luisa Bonetti 1.05% B Investment |
130.9k at €0.0001 | Stefano Rangone 0.84% B Investment |
131k at €0.0001 | Xandas S.r.l 0.84% B Investment |
114.4k at €0.0001 | Francesco Pacaccio 0.73% Seed Preferred |
114.6k at €0.0001 | Laurent Massa 0.73% B Investment |
108k at €0.0001 | Pierre-oliver Goffin 0.69% B Investment |
98.2k at €0.0001 | Marco Bonetti 0.63% B Investment |
98.2k at €0.0001 | Will Kirby 0.63% B Investment |
81.8k at €0.0001 | Pierluigi Giannico 0.52% B Investment |
Year | 2014 |
---|---|
Net Worth | £489,071 |
Cash | £466,797 |
Current Liabilities | £10,166 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
15 July 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 April 2020 | Notice of move from Administration to Dissolution (26 pages) |
6 November 2019 | Administrator's progress report (20 pages) |
9 July 2019 | Result of meeting of creditors (7 pages) |
11 June 2019 | Statement of administrator's proposal (50 pages) |
2 May 2019 | Registered 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 2019 | Appointment of an administrator (3 pages) |
16 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
6 February 2019 | Compulsory strike-off action has been discontinued (1 page) |
5 February 2019 | Micro company accounts made up to 31 December 2017 (2 pages) |
11 December 2018 | First Gazette notice for compulsory strike-off (1 page) |
26 April 2018 | Termination of appointment of Fabio Pezzotti as a director on 24 April 2018 (1 page) |
28 March 2018 | Micro company accounts made up to 31 December 2016 (2 pages) |
30 January 2018 | Compulsory strike-off action has been discontinued (1 page) |
29 January 2018 | Confirmation statement made on 23 January 2018 with no updates (3 pages) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
6 February 2017 | Confirmation statement made on 23 January 2017 with updates (6 pages) |
6 February 2017 | Confirmation statement made on 23 January 2017 with updates (6 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
20 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
20 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
19 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
14 April 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
11 March 2016 | Previous accounting period shortened from 29 February 2016 to 31 December 2015 (1 page) |
11 March 2016 | Previous accounting period shortened from 29 February 2016 to 31 December 2015 (1 page) |
28 September 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
28 September 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
30 January 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
20 October 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
20 October 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
11 August 2014 | Resolutions
|
11 August 2014 | Statement of capital following an allotment of shares on 17 July 2014
|
11 August 2014 | Resolutions
|
11 August 2014 | Statement of capital following an allotment of shares on 17 July 2014
|
27 February 2014 | Appointment of Mr Giulio Castagna as a director on 25 June 2013 (2 pages) |
27 February 2014 | Appointment of Mr Giulio Castagna as a director on 25 June 2013 (2 pages) |
4 February 2014 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
4 February 2014 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
23 January 2014 | Annual return made up to 23 January 2014 with a full list of shareholders (7 pages) |
23 January 2014 | Annual return made up to 23 January 2014 with a full list of shareholders (7 pages) |
15 January 2014 | Annual return made up to 15 January 2014 with a full list of shareholders (6 pages) |
15 January 2014 | Annual return made up to 15 January 2014 with a full list of shareholders (6 pages) |
18 September 2013 | Annual return made up to 16 September 2013 with a full list of shareholders (6 pages) |
18 September 2013 | Annual return made up to 16 September 2013 with a full list of shareholders (6 pages) |
12 July 2013 | Statement of capital following an allotment of shares on 25 June 2013
|
12 July 2013 | Statement of capital following an allotment of shares on 25 June 2013
|
14 March 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (6 pages) |
14 March 2013 | Statement of capital following an allotment of shares on 15 May 2012
|
14 March 2013 | Statement of capital following an allotment of shares on 15 May 2012
|
14 March 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (6 pages) |
20 February 2012 | Incorporation (45 pages) |
20 February 2012 | Incorporation (45 pages) |