Company NameKonfig Technologies Limited
Company StatusDissolved
Company Number05126677
CategoryPrivate Limited Company
Incorporation Date12 May 2004(19 years, 11 months ago)
Dissolution Date22 September 2016 (7 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Atinshola Olajumoke Elerewe
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2004(same day as company formation)
RoleAccount/Company Secretary
Country of ResidenceEngland
Correspondence Address11 Nightingale Road
South Croydon
Surrey
CR2 8PS
Director NameMr Olugbenga Ibitayo Elerewe
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2004(same day as company formation)
RoleNetwork Consultant
Country of ResidenceEngland
Correspondence Address11 Nightingale Road
South Croydon
Surrey
CR2 8PS
Secretary NameMrs Atinshola Olajumoke Elerewe
NationalityBritish
StatusClosed
Appointed12 May 2004(same day as company formation)
RoleAccount/Company Secretary
Country of ResidenceEngland
Correspondence Address11 Nightingale Road
South Croydon
Surrey
CR2 8PS

Location

Registered AddressSuite 127 The Capital Business Centre
Carlton Road
South Croydon
Surrey
CR2 0BS
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardCroham
Built Up AreaGreater London

Financials

Year2013
Net Worth-£120,624
Current Liabilities£68,455

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

22 September 2016Final Gazette dissolved following liquidation (1 page)
22 September 2016Final Gazette dissolved following liquidation (1 page)
22 June 2016Completion of winding up (1 page)
22 June 2016Completion of winding up (1 page)
2 July 2015Order of court to wind up (2 pages)
2 July 2015Order of court to wind up (2 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
6 June 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 2
(5 pages)
6 June 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 2
(5 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 July 2013Annual return made up to 12 May 2013 with a full list of shareholders (5 pages)
30 July 2013Annual return made up to 12 May 2013 with a full list of shareholders (5 pages)
29 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
29 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
16 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (5 pages)
16 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (5 pages)
15 May 2012Registered office address changed from 11 Nightingale Road South Croydon Surrey CR2 8PS United Kingdom on 15 May 2012 (1 page)
15 May 2012Registered office address changed from 11 Nightingale Road South Croydon Surrey CR2 8PS United Kingdom on 15 May 2012 (1 page)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
26 May 2011Annual return made up to 12 May 2011 with a full list of shareholders (5 pages)
26 May 2011Annual return made up to 12 May 2011 with a full list of shareholders (5 pages)
2 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
2 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
2 August 2010Annual return made up to 12 May 2010 with a full list of shareholders (5 pages)
2 August 2010Annual return made up to 12 May 2010 with a full list of shareholders (5 pages)
30 July 2010Director's details changed for Atinshola Olajumoke Elerewe on 12 May 2010 (2 pages)
30 July 2010Director's details changed for Atinshola Olajumoke Elerewe on 12 May 2010 (2 pages)
30 July 2010Director's details changed for Mr. Olugbenga Ibitayo Elerewe on 12 May 2010 (2 pages)
30 July 2010Director's details changed for Mr. Olugbenga Ibitayo Elerewe on 12 May 2010 (2 pages)
30 July 2010Registered office address changed from 7Th Floor Grosvenor House 125 High Street Croydon Surrey CR0 9XP on 30 July 2010 (1 page)
30 July 2010Registered office address changed from 7Th Floor Grosvenor House 125 High Street Croydon Surrey CR0 9XP on 30 July 2010 (1 page)
13 March 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
13 March 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
20 May 2009Return made up to 12/05/09; full list of members (4 pages)
20 May 2009Return made up to 12/05/09; full list of members (4 pages)
28 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
28 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
16 May 2008Return made up to 12/05/08; full list of members (4 pages)
16 May 2008Return made up to 12/05/08; full list of members (4 pages)
3 April 2008Amended accounts made up to 31 March 2007 (10 pages)
3 April 2008Amended accounts made up to 31 March 2007 (10 pages)
16 July 2007Partial exemption accounts made up to 31 March 2007 (8 pages)
16 July 2007Partial exemption accounts made up to 31 March 2007 (8 pages)
16 May 2007Return made up to 12/05/07; full list of members (3 pages)
16 May 2007Return made up to 12/05/07; full list of members (3 pages)
16 December 2006Particulars of mortgage/charge (3 pages)
16 December 2006Particulars of mortgage/charge (3 pages)
30 August 2006Partial exemption accounts made up to 31 March 2006 (10 pages)
30 August 2006Partial exemption accounts made up to 31 March 2006 (10 pages)
18 May 2006Return made up to 12/05/06; full list of members (3 pages)
18 May 2006Return made up to 12/05/06; full list of members (3 pages)
26 January 2006Registered office changed on 26/01/06 from: 11 nightingale road south croydon surrey CR2 8PS (1 page)
26 January 2006Registered office changed on 26/01/06 from: 11 nightingale road south croydon surrey CR2 8PS (1 page)
25 October 2005Return made up to 12/05/05; full list of members; amend (7 pages)
25 October 2005Return made up to 12/05/05; full list of members; amend (7 pages)
13 October 2005Partial exemption accounts made up to 31 May 2005 (11 pages)
13 October 2005Partial exemption accounts made up to 31 May 2005 (11 pages)
7 September 2005Return made up to 12/05/05; full list of members; amend (7 pages)
7 September 2005Return made up to 12/05/05; full list of members; amend (7 pages)
26 July 2005Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page)
26 July 2005Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page)
5 July 2005Return made up to 12/05/05; full list of members (7 pages)
5 July 2005Return made up to 12/05/05; full list of members (7 pages)
12 May 2004Incorporation (14 pages)
12 May 2004Incorporation (14 pages)