Company NameKONA Limited
Company StatusDissolved
Company Number04649294
CategoryPrivate Limited Company
Incorporation Date28 January 2003(21 years, 3 months ago)
Dissolution Date15 March 2016 (8 years, 1 month ago)

Business Activity

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

Directors

Director NameMr David Lawrence Young
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityIrish
StatusClosed
Appointed28 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Marquis Road
London
NW1 9UB
Director NameMr Anton Alexandrovich Abramenko
Date of BirthNovember 1976 (Born 47 years ago)
NationalityRussian
StatusClosed
Appointed17 January 2014(10 years, 11 months after company formation)
Appointment Duration2 years, 1 month (closed 15 March 2016)
RoleSoftware Developer
Country of ResidenceRussia
Correspondence Address338 338 Euston Rd
London
C/O Theyr Ltd
NW1 3BT
Director NameMount Moritz Directors Limited (Corporation)
Date of BirthJanuary 1995 (Born 29 years ago)
StatusResigned
Appointed28 January 2003(same day as company formation)
Correspondence Address35 Bruton Street
Mayfair
London
W1J 6QY
Secretary NameFort Jeudi Secretaries Ltd (Corporation)
StatusResigned
Appointed28 January 2003(same day as company formation)
Correspondence Address16 Grosvenor Place
Belgravia
London
SW1X 7HH

Location

Registered Address338 338 Euston Rd
London
C/O Theyr Ltd
NW1 3BT
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Shareholders

100 at £1David Young
100.00%
Ordinary

Financials

Year2014
Net Worth£16,752
Cash£6,723
Current Liabilities£24,772

Accounts

Latest Accounts31 January 2014 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

15 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
15 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
29 December 2015First Gazette notice for voluntary strike-off (1 page)
29 December 2015First Gazette notice for voluntary strike-off (1 page)
22 December 2015Application to strike the company off the register (3 pages)
22 December 2015Application to strike the company off the register (3 pages)
29 October 2015Registered office address changed from 52 Marquis Road London NW1 9UB to C/O Theyr Ltd 338 338 Euston Rd London C/O Theyr Ltd NW1 3BT on 29 October 2015 (1 page)
29 October 2015Registered office address changed from 52 Marquis Road London NW1 9UB to C/O Theyr Ltd 338 338 Euston Rd London C/O Theyr Ltd NW1 3BT on 29 October 2015 (1 page)
19 March 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
(4 pages)
19 March 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
(4 pages)
13 November 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
13 November 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
28 August 2014Registered office address changed from C/O Nphi Limited 2Nd Floor Berkeley Square House Berkeley Square London W1J 6BD to 52 Marquis Road London NW1 9UB on 28 August 2014 (1 page)
28 August 2014Registered office address changed from C/O Nphi Limited 2Nd Floor Berkeley Square House Berkeley Square London W1J 6BD to 52 Marquis Road London NW1 9UB on 28 August 2014 (1 page)
18 March 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
(4 pages)
18 March 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
(4 pages)
11 February 2014Appointment of Mr Anton Alexandrovich Abramenko as a director (2 pages)
11 February 2014Appointment of Mr Anton Alexandrovich Abramenko as a director (2 pages)
10 February 2014Registered office address changed from 52 Marquis Road London NW1 8EU on 10 February 2014 (1 page)
10 February 2014Registered office address changed from 52 Marquis Road London NW1 8EU on 10 February 2014 (1 page)
7 February 2014Amended accounts made up to 31 January 2013 (12 pages)
7 February 2014Amended accounts made up to 31 January 2013 (12 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
6 May 2013Annual return made up to 28 January 2013 with a full list of shareholders (4 pages)
6 May 2013Annual return made up to 28 January 2013 with a full list of shareholders (4 pages)
14 November 2012Statement of capital following an allotment of shares on 18 May 2011
  • GBP 100
(4 pages)
14 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
14 November 2012Statement of capital following an allotment of shares on 18 May 2011
  • GBP 100
(4 pages)
14 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
8 November 2012Amended accounts made up to 31 January 2012 (4 pages)
8 November 2012Amended accounts made up to 31 January 2012 (4 pages)
29 October 2012Total exemption full accounts made up to 31 January 2012 (12 pages)
29 October 2012Total exemption full accounts made up to 31 January 2012 (12 pages)
24 April 2012Annual return made up to 28 January 2012 with a full list of shareholders (4 pages)
24 April 2012Annual return made up to 28 January 2012 with a full list of shareholders (4 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (3 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (3 pages)
25 May 2011Compulsory strike-off action has been discontinued (1 page)
25 May 2011Compulsory strike-off action has been discontinued (1 page)
24 May 2011First Gazette notice for compulsory strike-off (1 page)
24 May 2011First Gazette notice for compulsory strike-off (1 page)
18 May 2011Annual return made up to 28 January 2011 with a full list of shareholders (4 pages)
18 May 2011Annual return made up to 28 January 2011 with a full list of shareholders (4 pages)
8 February 2011Statement of capital following an allotment of shares on 16 December 2010
  • GBP 100
(4 pages)
8 February 2011Statement of capital following an allotment of shares on 16 December 2010
  • GBP 100
(4 pages)
26 January 2011Total exemption small company accounts made up to 31 January 2010 (6 pages)
26 January 2011Total exemption small company accounts made up to 31 January 2010 (6 pages)
5 October 2010Statement of capital following an allotment of shares on 15 September 2010
  • GBP 75
(5 pages)
5 October 2010Statement of capital following an allotment of shares on 15 September 2010
  • GBP 75
(5 pages)
29 September 2010Statement of capital following an allotment of shares on 15 September 2010
  • GBP 75
(5 pages)
29 September 2010Statement of capital following an allotment of shares on 15 September 2010
  • GBP 75
(5 pages)
22 March 2010Register inspection address has been changed (1 page)
22 March 2010Director's details changed for David Lawrence Young on 22 March 2010 (2 pages)
22 March 2010Director's details changed for David Lawrence Young on 22 March 2010 (2 pages)
22 March 2010Annual return made up to 28 January 2010 with a full list of shareholders (5 pages)
22 March 2010Annual return made up to 28 January 2010 with a full list of shareholders (5 pages)
22 March 2010Register inspection address has been changed (1 page)
29 December 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
29 December 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
20 March 2009Return made up to 28/01/09; full list of members (3 pages)
20 March 2009Appointment terminated secretary fort jeudi secretaries LTD (1 page)
20 March 2009Appointment terminated secretary fort jeudi secretaries LTD (1 page)
20 March 2009Return made up to 28/01/09; full list of members (3 pages)
25 February 2009Return made up to 28/01/08; full list of members (3 pages)
25 February 2009Return made up to 28/01/08; full list of members (3 pages)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
30 July 2008Return made up to 28/01/07; full list of members (3 pages)
30 July 2008Return made up to 28/01/07; full list of members (3 pages)
16 May 2008Director's change of particulars / david young / 16/02/2007 (1 page)
16 May 2008Director's change of particulars / david young / 16/02/2007 (1 page)
22 December 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
22 December 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
25 March 2007Registered office changed on 25/03/07 from: 85A tufnell park road london N7 0PS (1 page)
25 March 2007Registered office changed on 25/03/07 from: 85A tufnell park road london N7 0PS (1 page)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
20 February 2006Return made up to 28/01/06; full list of members (6 pages)
20 February 2006Return made up to 28/01/06; full list of members (6 pages)
6 January 2006Total exemption small company accounts made up to 31 January 2005 (3 pages)
6 January 2006Total exemption small company accounts made up to 31 January 2005 (3 pages)
31 August 2005Total exemption full accounts made up to 31 January 2004 (8 pages)
31 August 2005Total exemption full accounts made up to 31 January 2004 (8 pages)
2 March 2005Return made up to 28/01/05; full list of members (6 pages)
2 March 2005Return made up to 28/01/05; full list of members (6 pages)
17 May 2004Return made up to 28/01/04; full list of members (6 pages)
17 May 2004Return made up to 28/01/04; full list of members (6 pages)
5 April 2003Director resigned (1 page)
5 April 2003Director resigned (1 page)
20 March 2003New director appointed (1 page)
20 March 2003New director appointed (1 page)
12 February 2003Registered office changed on 12/02/03 from: 16 grosvenor place london SW1X 7HH (1 page)
12 February 2003Registered office changed on 12/02/03 from: 16 grosvenor place london SW1X 7HH (1 page)
28 January 2003Incorporation (14 pages)
28 January 2003Incorporation (14 pages)