Company NameKoncept Furnishing Limited
Company StatusDissolved
Company Number05065655
CategoryPrivate Limited Company
Incorporation Date5 March 2004(20 years, 1 month ago)
Dissolution Date2 October 2018 (5 years, 6 months ago)
Previous NameMcDermott Travel Services Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMiss Tara McDermott
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed14 September 2012(8 years, 6 months after company formation)
Appointment Duration6 years (closed 02 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 St. Judes Road
Englefield Green
Egham
Surrey
TW20 0BY
Director NameMrs Mandy Patricia McDermott
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressReynwood
North Drive
Virginia Water
Surrey
GU25 4NQ
Director NameMr Stephen McDermott
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2004(same day as company formation)
RolePlastering Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressReynwood
North Drive
Virginia Water
Surrey
GU25 4NQ
Secretary NameMrs Mandy Patricia McDermott
NationalityBritish
StatusResigned
Appointed05 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressReynwood
North Drive
Virginia Water
Surrey
GU25 4NQ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed05 March 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed05 March 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressPrinting House, 66 Lower Road
Harrow
Middlesex
HA2 0DH
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHarrow on the Hill
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Tara Mcdermott
100.00%
Ordinary

Accounts

Latest Accounts30 September 2016 (7 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

2 October 2018Final Gazette dissolved via voluntary strike-off (1 page)
17 July 2018First Gazette notice for voluntary strike-off (1 page)
10 July 2018Application to strike the company off the register (3 pages)
17 May 2018Confirmation statement made on 5 March 2018 with no updates (3 pages)
31 July 2017Micro company accounts made up to 30 September 2016 (4 pages)
31 July 2017Micro company accounts made up to 30 September 2016 (4 pages)
28 April 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
28 April 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
15 June 2016Compulsory strike-off action has been discontinued (1 page)
15 June 2016Compulsory strike-off action has been discontinued (1 page)
14 June 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100
(3 pages)
14 June 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100
(3 pages)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
22 December 2015Previous accounting period extended from 31 March 2015 to 30 September 2015 (1 page)
22 December 2015Previous accounting period extended from 31 March 2015 to 30 September 2015 (1 page)
23 April 2015Director's details changed for Ms Tara Mcdermott on 1 April 2015 (2 pages)
23 April 2015Director's details changed for Ms Tara Mcdermott on 1 April 2015 (2 pages)
23 April 2015Director's details changed for Ms Tara Mcdermott on 1 April 2015 (2 pages)
23 April 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100
(3 pages)
23 April 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100
(3 pages)
23 April 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100
(3 pages)
23 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
23 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
1 May 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
(3 pages)
1 May 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
(3 pages)
1 May 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
(3 pages)
28 February 2014Second filing of AR01 previously delivered to Companies House made up to 5 March 2013 (16 pages)
28 February 2014Second filing of AR01 previously delivered to Companies House made up to 5 March 2013 (16 pages)
28 February 2014Second filing of AR01 previously delivered to Companies House made up to 5 March 2013 (16 pages)
13 August 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
13 August 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
8 April 2013Annual return made up to 5 March 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 28/02/2014
(4 pages)
8 April 2013Annual return made up to 5 March 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 28/02/2014
(4 pages)
8 April 2013Annual return made up to 5 March 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 28/02/2014
(4 pages)
5 November 2012Annual return made up to 5 March 2012 with a full list of shareholders (5 pages)
5 November 2012Annual return made up to 5 March 2012 with a full list of shareholders (5 pages)
5 November 2012Annual return made up to 5 March 2012 with a full list of shareholders (5 pages)
18 September 2012Termination of appointment of Stephen Mcdermott as a director (1 page)
18 September 2012Termination of appointment of Mandy Mcdermott as a secretary (1 page)
18 September 2012Termination of appointment of Mandy Mcdermott as a secretary (1 page)
18 September 2012Appointment of Ms Tara Mcdermott as a director (2 pages)
18 September 2012Termination of appointment of Mandy Mcdermott as a director (1 page)
18 September 2012Appointment of Ms Tara Mcdermott as a director (2 pages)
18 September 2012Termination of appointment of Stephen Mcdermott as a director (1 page)
18 September 2012Termination of appointment of Mandy Mcdermott as a director (1 page)
7 July 2012Compulsory strike-off action has been discontinued (1 page)
7 July 2012Compulsory strike-off action has been discontinued (1 page)
4 July 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
4 July 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
1 June 2011Director's details changed for Stephen Mcdermott on 6 May 2011 (2 pages)
1 June 2011Director's details changed for Stephen Mcdermott on 6 May 2011 (2 pages)
1 June 2011Director's details changed for Mandy Patricia Mcdermott on 6 May 2011 (2 pages)
1 June 2011Annual return made up to 5 March 2011 with a full list of shareholders (5 pages)
1 June 2011Director's details changed for Mandy Patricia Mcdermott on 6 May 2011 (2 pages)
1 June 2011Annual return made up to 5 March 2011 with a full list of shareholders (5 pages)
1 June 2011Annual return made up to 5 March 2011 with a full list of shareholders (5 pages)
1 June 2011Director's details changed for Stephen Mcdermott on 6 May 2011 (2 pages)
1 June 2011Director's details changed for Mandy Patricia Mcdermott on 6 May 2011 (2 pages)
5 May 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
5 May 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
8 July 2010Annual return made up to 5 March 2010 with a full list of shareholders (14 pages)
8 July 2010Annual return made up to 5 March 2010 with a full list of shareholders (14 pages)
8 July 2010Annual return made up to 5 March 2010 with a full list of shareholders (14 pages)
25 May 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
25 May 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
8 June 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
8 June 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
25 March 2009Return made up to 05/03/09; full list of members (5 pages)
25 March 2009Return made up to 05/03/09; full list of members (5 pages)
18 February 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
18 February 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
8 February 2009Return made up to 05/03/08; full list of members (10 pages)
8 February 2009Return made up to 05/03/08; full list of members (10 pages)
19 June 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
19 June 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
18 April 2007Return made up to 05/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 April 2007Return made up to 05/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 March 2007Memorandum and Articles of Association (12 pages)
6 March 2007Memorandum and Articles of Association (12 pages)
28 February 2007Company name changed mcdermott travel services limite d\certificate issued on 28/02/07 (2 pages)
28 February 2007Company name changed mcdermott travel services limite d\certificate issued on 28/02/07 (2 pages)
15 May 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
15 May 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
29 March 2006Return made up to 05/03/06; full list of members (7 pages)
29 March 2006Return made up to 05/03/06; full list of members (7 pages)
23 May 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
23 May 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
31 March 2005Return made up to 05/03/05; full list of members (7 pages)
31 March 2005Return made up to 05/03/05; full list of members (7 pages)
22 April 2004Ad 05/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 April 2004Ad 05/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 April 2004Director resigned (1 page)
13 April 2004New director appointed (2 pages)
13 April 2004Director resigned (1 page)
13 April 2004Secretary resigned (1 page)
13 April 2004New director appointed (2 pages)
13 April 2004New secretary appointed;new director appointed (2 pages)
13 April 2004New secretary appointed;new director appointed (2 pages)
13 April 2004Secretary resigned (1 page)
5 March 2004Incorporation (16 pages)
5 March 2004Incorporation (16 pages)