Company NameKonec Solutions Limited
Company StatusDissolved
Company Number03165907
CategoryPrivate Limited Company
Incorporation Date28 February 1996(28 years, 2 months ago)
Dissolution Date2 October 2010 (13 years, 7 months ago)
Previous NameFuture Direct (Support) Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Thomas John Napier
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed28 February 1996(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2
19 Henrietta Street
London
WC2E 8QH
Secretary NameM/S Peter Osalor & Co (Corporation)
StatusClosed
Appointed28 February 1996(same day as company formation)
Correspondence Address22 Eric Road
Chadwell Heath
Romford
Essex
RM6 6JJ
Director NameLuciene James Limited (Corporation)
Date of BirthJuly 1991 (Born 32 years ago)
StatusResigned
Appointed28 February 1996(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameRachel Futerman Limited (Corporation)
StatusResigned
Appointed28 February 1996(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS

Location

Registered Address43-45 Butts Green Road
Hornchurch
Essex
RM11 2JX
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardEmerson Park
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

2 October 2010Final Gazette dissolved following liquidation (1 page)
2 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
2 July 2010Return of final meeting in a creditors' voluntary winding up (4 pages)
2 July 2010Return of final meeting in a creditors' voluntary winding up (4 pages)
21 May 2010Liquidators statement of receipts and payments to 21 January 2010 (5 pages)
21 May 2010Liquidators' statement of receipts and payments to 21 January 2010 (5 pages)
30 July 2009Liquidators statement of receipts and payments to 21 July 2009 (5 pages)
30 July 2009Liquidators' statement of receipts and payments to 21 July 2009 (5 pages)
23 February 2009Liquidators' statement of receipts and payments to 21 January 2009 (5 pages)
23 February 2009Liquidators statement of receipts and payments to 21 January 2009 (5 pages)
4 August 2008Liquidators' statement of receipts and payments to 21 July 2008 (5 pages)
4 August 2008Liquidators statement of receipts and payments to 21 July 2008 (5 pages)
18 April 2008Liquidators statement of receipts and payments to 21 July 2008 (5 pages)
18 April 2008Liquidators' statement of receipts and payments to 21 July 2008 (5 pages)
27 July 2007Liquidators' statement of receipts and payments (5 pages)
27 July 2007Liquidators statement of receipts and payments (5 pages)
13 February 2007Liquidators statement of receipts and payments (5 pages)
13 February 2007Liquidators' statement of receipts and payments (5 pages)
2 August 2006Liquidators statement of receipts and payments (5 pages)
2 August 2006Liquidators' statement of receipts and payments (5 pages)
3 February 2006Liquidators statement of receipts and payments (5 pages)
3 February 2006Liquidators' statement of receipts and payments (5 pages)
29 July 2005Liquidators statement of receipts and payments (5 pages)
29 July 2005Liquidators' statement of receipts and payments (5 pages)
25 January 2005Liquidators statement of receipts and payments (5 pages)
25 January 2005Liquidators' statement of receipts and payments (5 pages)
8 October 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 October 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 July 2004Liquidators statement of receipts and payments (5 pages)
26 July 2004Liquidators' statement of receipts and payments (5 pages)
18 August 2003Notice of Constitution of Liquidation Committee (2 pages)
18 August 2003Notice of Constitution of Liquidation Committee (2 pages)
28 July 2003Statement of affairs (6 pages)
28 July 2003Appointment of a voluntary liquidator (1 page)
28 July 2003Appointment of a voluntary liquidator (1 page)
28 July 2003Statement of affairs (6 pages)
11 July 2003Registered office changed on 11/07/03 from: 1 bedford street london WC2E 9HG (1 page)
11 July 2003Registered office changed on 11/07/03 from: 1 bedford street london WC2E 9HG (1 page)
25 March 2003Return made up to 18/03/03; full list of members (6 pages)
25 March 2003Return made up to 18/03/03; full list of members (6 pages)
16 September 2002Full accounts made up to 31 March 2002 (10 pages)
16 September 2002Full accounts made up to 31 March 2002 (10 pages)
22 March 2002Return made up to 18/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 22/03/02
(6 pages)
22 March 2002Return made up to 18/03/02; full list of members (6 pages)
31 January 2002Full accounts made up to 31 March 2001 (11 pages)
31 January 2002Full accounts made up to 31 March 2001 (11 pages)
2 April 2001Return made up to 18/03/01; full list of members (6 pages)
2 April 2001Return made up to 18/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 September 2000Nc inc already adjusted 03/08/00 (1 page)
18 September 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
18 September 2000Nc inc already adjusted 03/08/00 (1 page)
18 September 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
8 September 2000Full accounts made up to 31 March 2000 (14 pages)
8 September 2000Full accounts made up to 31 March 2000 (14 pages)
7 September 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
7 September 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
5 June 2000Registered office changed on 05/06/00 from: 214 romford road london E7 9HY (1 page)
5 June 2000Registered office changed on 05/06/00 from: 214 romford road london E7 9HY (1 page)
27 March 2000Return made up to 18/03/00; full list of members (6 pages)
27 March 2000Return made up to 18/03/00; full list of members (6 pages)
14 January 2000Full accounts made up to 31 March 1999 (12 pages)
14 January 2000Full accounts made up to 31 March 1999 (12 pages)
10 April 1999Registered office changed on 10/04/99 from: c/o peter osalor and co 14 tiller road dockland london E14 8PX (1 page)
10 April 1999Registered office changed on 10/04/99 from: c/o peter osalor and co 14 tiller road dockland london E14 8PX (1 page)
17 March 1999Return made up to 18/03/99; full list of members (6 pages)
17 March 1999Return made up to 18/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 January 1999Full accounts made up to 31 March 1998 (13 pages)
19 January 1999Full accounts made up to 31 March 1998 (13 pages)
10 August 1998Director's particulars changed (1 page)
10 August 1998Director's particulars changed (1 page)
20 April 1998Return made up to 18/03/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 April 1998Return made up to 18/03/98; no change of members (4 pages)
21 August 1997Full accounts made up to 31 March 1997 (15 pages)
21 August 1997Full accounts made up to 31 March 1997 (15 pages)
24 March 1997Return made up to 18/03/97; full list of members
  • 363(287) ‐ Registered office changed on 24/03/97
(6 pages)
24 March 1997Return made up to 18/03/97; full list of members (6 pages)
13 May 1996Company name changed future direct (support) LIMITED\certificate issued on 14/05/96 (2 pages)
13 May 1996Company name changed future direct (support) LIMITED\certificate issued on 14/05/96 (2 pages)
14 April 1996Accounting reference date notified as 31/03 (1 page)
14 April 1996Accounting reference date notified as 31/03 (1 page)
8 March 1996Registered office changed on 08/03/96 from: 83 leonard street london EC2A 4QS (1 page)
8 March 1996New secretary appointed (1 page)
8 March 1996Registered office changed on 08/03/96 from: 83 leonard street london EC2A 4QS (1 page)
8 March 1996New director appointed (1 page)
7 March 1996Director resigned (2 pages)
7 March 1996Secretary resigned (2 pages)
7 March 1996Director resigned (2 pages)
7 March 1996Secretary resigned (2 pages)
28 February 1996Incorporation (16 pages)