Company NameVicabi Limited
Company StatusDissolved
Company Number08836001
CategoryPrivate Limited Company
Incorporation Date8 January 2014(10 years, 3 months ago)
Dissolution Date1 June 2021 (2 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMiss Camilla Guerresco
Date of BirthJuly 1990 (Born 33 years ago)
NationalityItalian
StatusClosed
Appointed08 January 2014(same day as company formation)
RoleRetailer
Country of ResidenceItaly
Correspondence AddressVia Mortisa 15 .
Cortina D'Amprezzo
32043
Director NameMiss Vittoria Guerresco
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityItalian
StatusClosed
Appointed08 January 2014(same day as company formation)
RoleRetailer
Country of ResidenceItaly
Correspondence AddressVia Mortisa 15 .
Cortina D'Amprezzo
32043
Director NameMrs Marianna Spezzotti
Date of BirthMay 1958 (Born 66 years ago)
NationalityItalian
StatusClosed
Appointed08 January 2014(same day as company formation)
RoleBusiness Woman
Country of ResidenceItaly
Correspondence AddressVia Mortisa 15 .
Cortina D'Amprezzo
32043

Location

Registered Address28 Great Smith Street
London
SW1P 3BU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

20 at £1Bianca Maria Guerresco
20.00%
Ordinary
20 at £1Camilla Guerresco
20.00%
Ordinary
20 at £1Marianna Spezzotti
20.00%
Ordinary
20 at £1Mauro Guerresco
20.00%
Ordinary
20 at £1Vittoria Guerresco
20.00%
Ordinary

Financials

Year2014
Net Worth-£77,500
Cash£2,413
Current Liabilities£361,135

Accounts

Latest Accounts31 January 2018 (6 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Charges

27 September 2014Delivered on: 10 October 2014
Persons entitled: Banca Monte Dei Paschi Di Siena S.P.A. London Branch

Classification: A registered charge
Outstanding

Filing History

14 May 2019Compulsory strike-off action has been suspended (1 page)
2 April 2019First Gazette notice for compulsory strike-off (1 page)
31 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
7 September 2018Satisfaction of charge 088360010001 in full (4 pages)
11 February 2018Confirmation statement made on 8 January 2018 with no updates (3 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
14 January 2017Confirmation statement made on 8 January 2017 with updates (5 pages)
14 January 2017Confirmation statement made on 8 January 2017 with updates (5 pages)
6 November 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
6 November 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
1 February 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
(6 pages)
1 February 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
(6 pages)
8 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
8 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
24 February 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100
(6 pages)
24 February 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100
(6 pages)
24 February 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100
(6 pages)
3 February 2015Registered office address changed from C/O Simmons Gleek Solicitors 1 Duchess Street London W1W 6AU United Kingdom to 28 Great Smith Street London SW1P 3BU on 3 February 2015 (1 page)
3 February 2015Registered office address changed from C/O Simmons Gleek Solicitors 1 Duchess Street London W1W 6AU United Kingdom to 28 Great Smith Street London SW1P 3BU on 3 February 2015 (1 page)
3 February 2015Registered office address changed from C/O Simmons Gleek Solicitors 1 Duchess Street London W1W 6AU United Kingdom to 28 Great Smith Street London SW1P 3BU on 3 February 2015 (1 page)
10 October 2014Registration of charge 088360010001, created on 27 September 2014 (58 pages)
10 October 2014Registration of charge 088360010001, created on 27 September 2014 (58 pages)
8 January 2014Incorporation
Statement of capital on 2014-01-08
  • GBP 100
(46 pages)
8 January 2014Incorporation
Statement of capital on 2014-01-08
  • GBP 100
(46 pages)