Company NameKoinee Limited
Company StatusDissolved
Company Number09426213
CategoryPrivate Limited Company
Incorporation Date6 February 2015(9 years, 2 months ago)
Dissolution Date12 February 2019 (5 years, 2 months ago)
Previous NameCirimele Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Fortunato Pasqualone
Date of BirthAugust 1970 (Born 53 years ago)
NationalityItalian
StatusClosed
Appointed01 August 2018(3 years, 5 months after company formation)
Appointment Duration6 months, 2 weeks (closed 12 February 2019)
RoleCompany Director
Country of ResidenceItaly
Correspondence Address69-85 Tabernacle Street
London
EC2A 4BD
Director NameMr Vincenzo Cirimele
Date of BirthApril 1972 (Born 52 years ago)
NationalityItalian
StatusResigned
Appointed06 February 2015(same day as company formation)
RoleCompany Director
Country of ResidenceItaly
Correspondence Address69-85 Tabernacle Street
London
EC2A 4BD
Director NameMr Imtiaz Ali Arian
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2018(3 years, 4 months after company formation)
Appointment Duration1 month, 1 week (resigned 01 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address69-85 Tabernacle Street
London
EC2A 4BD

Location

Registered Address69-85 Tabernacle Street
London
EC2A 4BD
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Shareholders

50 at £1Fortunato Pasqualone
50.00%
Ordinary
50 at £1Vincenzo Cirimele
50.00%
Ordinary

Accounts

Latest Accounts28 February 2018 (6 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

1 August 2017Unaudited abridged accounts made up to 28 February 2017 (7 pages)
16 March 2017Registered office address changed from C/O G Teoli & Co. Balfour House 741 High Road North Finchley London N12 0BP to 69-85 Tabernacle Street London EC2A 4BD on 16 March 2017 (1 page)
22 February 2017Confirmation statement made on 12 January 2017 with updates (6 pages)
31 October 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
12 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
(3 pages)
19 February 2015Company name changed cirimele LIMITED\certificate issued on 19/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-09
(3 pages)
6 February 2015Incorporation
Statement of capital on 2015-02-06
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)