Company NameKonig Trading Limited
Company StatusDissolved
Company Number04104770
CategoryPrivate Limited Company
Incorporation Date6 November 2000(23 years, 6 months ago)
Dissolution Date20 November 2018 (5 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameCaroline Elizabeth Konig
Date of BirthJune 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed06 November 2000(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressFilgrave Farm House
Filgrave
Newport Pagnell
Buckinghamshire
MK16 9ET
Secretary NameKilian George Alexander Konig
NationalityBritish
StatusClosed
Appointed06 November 2000(same day as company formation)
RoleCompany Director
Correspondence AddressThe Coach House
Filgrave
Newport Pagnell
Buckinghamshire
MK16 9ET
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed06 November 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed06 November 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address3rd Floor 12 Gough Square
London
EC4A 3DW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

60 at £1Caroline Elizabeth Konig
60.00%
Ordinary
20 at £1Alistair Konig
20.00%
Ordinary
20 at £1Kilian George Alexander Konig
20.00%
Ordinary

Financials

Year2014
Net Worth-£31,545
Current Liabilities£780

Accounts

Latest Accounts30 September 2016 (7 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

20 November 2018Final Gazette dissolved via compulsory strike-off (1 page)
4 September 2018First Gazette notice for compulsory strike-off (1 page)
9 January 2018Confirmation statement made on 6 November 2017 with no updates (3 pages)
9 January 2018Change of details for Mrs Caroline Elizabeth King as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
23 December 2016Confirmation statement made on 6 November 2016 with updates (5 pages)
23 December 2016Confirmation statement made on 6 November 2016 with updates (5 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
23 February 2016Compulsory strike-off action has been discontinued (1 page)
23 February 2016Compulsory strike-off action has been discontinued (1 page)
22 February 2016Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(4 pages)
22 February 2016Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(4 pages)
16 February 2016First Gazette notice for compulsory strike-off (1 page)
16 February 2016First Gazette notice for compulsory strike-off (1 page)
2 July 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
2 July 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
20 January 2015Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100
(4 pages)
20 January 2015Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100
(4 pages)
20 January 2015Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100
(4 pages)
1 July 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
1 July 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
14 January 2014Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 100
(4 pages)
14 January 2014Director's details changed for Caroline Elizabeth Konig on 13 January 2014 (2 pages)
14 January 2014Director's details changed for Caroline Elizabeth Konig on 13 January 2014 (2 pages)
14 January 2014Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 100
(4 pages)
14 January 2014Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 100
(4 pages)
5 July 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
5 July 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
5 December 2012Previous accounting period extended from 31 March 2012 to 30 September 2012 (1 page)
5 December 2012Previous accounting period extended from 31 March 2012 to 30 September 2012 (1 page)
30 November 2012Annual return made up to 6 November 2012 with a full list of shareholders (4 pages)
30 November 2012Annual return made up to 6 November 2012 with a full list of shareholders (4 pages)
30 November 2012Annual return made up to 6 November 2012 with a full list of shareholders (4 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 November 2011Annual return made up to 6 November 2011 with a full list of shareholders (4 pages)
28 November 2011Annual return made up to 6 November 2011 with a full list of shareholders (4 pages)
28 November 2011Annual return made up to 6 November 2011 with a full list of shareholders (4 pages)
1 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
1 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 November 2010Annual return made up to 6 November 2010 with a full list of shareholders (4 pages)
30 November 2010Annual return made up to 6 November 2010 with a full list of shareholders (4 pages)
30 November 2010Annual return made up to 6 November 2010 with a full list of shareholders (4 pages)
23 March 2010Registered office address changed from 18 Bentinck Street London W1U 2AR on 23 March 2010 (1 page)
23 March 2010Registered office address changed from 18 Bentinck Street London W1U 2AR on 23 March 2010 (1 page)
22 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
22 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
11 December 2009Annual return made up to 6 November 2009 with a full list of shareholders (4 pages)
11 December 2009Director's details changed for Caroline Elizabeth Konig on 20 November 2009 (2 pages)
11 December 2009Director's details changed for Caroline Elizabeth Konig on 20 November 2009 (2 pages)
11 December 2009Annual return made up to 6 November 2009 with a full list of shareholders (4 pages)
11 December 2009Annual return made up to 6 November 2009 with a full list of shareholders (4 pages)
18 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
18 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
11 December 2008Return made up to 06/11/08; full list of members (3 pages)
11 December 2008Return made up to 06/11/08; full list of members (3 pages)
14 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
14 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
20 November 2007Return made up to 06/11/07; full list of members (2 pages)
20 November 2007Return made up to 06/11/07; full list of members (2 pages)
12 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
12 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
5 December 2006Return made up to 06/11/06; full list of members (2 pages)
5 December 2006Return made up to 06/11/06; full list of members (2 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
28 November 2005Return made up to 06/11/05; full list of members (2 pages)
28 November 2005Return made up to 06/11/05; full list of members (2 pages)
22 December 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
22 December 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
25 November 2004Return made up to 06/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 November 2004Return made up to 06/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 November 2003Return made up to 06/11/03; full list of members (6 pages)
29 November 2003Return made up to 06/11/03; full list of members (6 pages)
18 October 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
18 October 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
26 November 2002Return made up to 06/11/02; full list of members (6 pages)
26 November 2002Return made up to 06/11/02; full list of members (6 pages)
26 November 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
26 November 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
25 January 2002Return made up to 06/11/01; full list of members
  • 363(287) ‐ Registered office changed on 25/01/02
(6 pages)
25 January 2002Return made up to 06/11/01; full list of members
  • 363(287) ‐ Registered office changed on 25/01/02
(6 pages)
30 January 2001Accounting reference date extended from 30/11/01 to 31/03/02 (1 page)
30 January 2001Accounting reference date extended from 30/11/01 to 31/03/02 (1 page)
30 January 2001Ad 07/11/00--------- £ si 98@1=98 £ ic 1/99 (2 pages)
30 January 2001Ad 07/11/00--------- £ si 98@1=98 £ ic 1/99 (2 pages)
15 December 2000Director resigned (1 page)
15 December 2000Director resigned (1 page)
15 December 2000Secretary resigned (1 page)
15 December 2000New secretary appointed (2 pages)
15 December 2000New director appointed (2 pages)
15 December 2000Secretary resigned (1 page)
15 December 2000New director appointed (2 pages)
15 December 2000New secretary appointed (2 pages)
6 November 2000Incorporation (17 pages)
6 November 2000Incorporation (17 pages)