Company NameKonrad Constructions Ltd
Company StatusDissolved
Company Number05278646
CategoryPrivate Limited Company
Incorporation Date5 November 2004(19 years, 5 months ago)
Dissolution Date13 June 2012 (11 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Konrad Masternak
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityPolish
StatusClosed
Appointed30 November 2004(3 weeks, 4 days after company formation)
Appointment Duration7 years, 6 months (closed 13 June 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Gunnell Court
16 Appleton Square
Mitcham
Surrey
CR4 3SF
Director NameMr Tomasz Slowiak
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityPolish
StatusClosed
Appointed10 October 2006(1 year, 11 months after company formation)
Appointment Duration5 years, 8 months (closed 13 June 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Saxon Avenue
Feltham
London
TW13 5LT
Secretary NameAccountacy Services (Corporation)
StatusClosed
Appointed19 January 2007(2 years, 2 months after company formation)
Appointment Duration5 years, 4 months (closed 13 June 2012)
Correspondence Address280-282 Merton Road
London
SW18 5JN
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed05 November 2004(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed05 November 2004(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary NameB. J. Sexton & Co Limited (Corporation)
StatusResigned
Appointed30 November 2004(3 weeks, 4 days after company formation)
Appointment Duration1 year, 9 months (resigned 12 September 2006)
Correspondence Address2 The Shrubberies
George Lane South Woodford
London
E18 1BE

Location

Registered Address53 Church Street
Weybridge
Surrey
KT13 8DJ
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London

Shareholders

35 at 1Kinga Masternak
35.00%
Ordinary
35 at 1Ms Ena Slowiak
35.00%
Ordinary
15 at 1Konrad Masternak
15.00%
Ordinary
15 at 1Tomasz Slowiak
15.00%
Ordinary

Financials

Year2014
Turnover£1,965,268
Gross Profit£268,886
Net Worth£15,754
Current Liabilities£33,829

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

13 June 2012Final Gazette dissolved via compulsory strike-off (1 page)
13 June 2012Final Gazette dissolved following liquidation (1 page)
13 June 2012Final Gazette dissolved following liquidation (1 page)
13 March 2012Return of final meeting in a creditors' voluntary winding up (9 pages)
13 March 2012Return of final meeting in a creditors' voluntary winding up (9 pages)
14 October 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 October 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-08-26
(1 page)
14 October 2011Liquidators' statement of receipts and payments to 25 August 2011 (7 pages)
14 October 2011Liquidators' statement of receipts and payments to 25 August 2011 (7 pages)
14 October 2011Liquidators statement of receipts and payments to 25 August 2011 (7 pages)
13 October 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-08-26
(1 page)
13 October 2011Liquidators' statement of receipts and payments to 25 August 2011 (6 pages)
13 October 2011Liquidators statement of receipts and payments to 25 August 2011 (6 pages)
13 October 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 October 2011Liquidators' statement of receipts and payments to 25 August 2011 (6 pages)
7 September 2010Registered office address changed from 4 Kennet Square Mitcham Surrey CR4 3RR United Kingdom on 7 September 2010 (1 page)
7 September 2010Statement of affairs with form 4.19 (5 pages)
7 September 2010Registered office address changed from 4 Kennet Square Mitcham Surrey CR4 3RR United Kingdom on 7 September 2010 (1 page)
7 September 2010Appointment of a voluntary liquidator (1 page)
7 September 2010Registered office address changed from 4 Kennet Square Mitcham Surrey CR4 3RR United Kingdom on 7 September 2010 (1 page)
7 September 2010Statement of affairs with form 4.19 (5 pages)
7 September 2010Appointment of a voluntary liquidator (1 page)
15 February 2010Registered office address changed from 2 Gunnell Court 16 Appleton Square Mitcham CR4 3SF on 15 February 2010 (1 page)
15 February 2010Registered office address changed from 2 Gunnell Court 16 Appleton Square Mitcham CR4 3SF on 15 February 2010 (1 page)
22 January 2010Annual return made up to 5 November 2009 with a full list of shareholders
Statement of capital on 2010-01-22
  • GBP 100
(16 pages)
22 January 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
22 January 2010Annual return made up to 5 November 2009 with a full list of shareholders
Statement of capital on 2010-01-22
  • GBP 100
(16 pages)
22 January 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
22 January 2010Annual return made up to 5 November 2009 with a full list of shareholders
Statement of capital on 2010-01-22
  • GBP 100
(16 pages)
4 November 2009Compulsory strike-off action has been discontinued (1 page)
4 November 2009Compulsory strike-off action has been discontinued (1 page)
3 November 2009Annual return made up to 5 November 2008 with a full list of shareholders (4 pages)
3 November 2009Annual return made up to 5 November 2008 with a full list of shareholders (4 pages)
3 November 2009Annual return made up to 5 November 2008 with a full list of shareholders (4 pages)
20 October 2009First Gazette notice for compulsory strike-off (1 page)
20 October 2009First Gazette notice for compulsory strike-off (1 page)
21 December 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
21 December 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
18 December 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
18 December 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
27 November 2007Return made up to 05/11/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 November 2007Return made up to 05/11/07; full list of members (7 pages)
4 June 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
4 June 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
13 April 2007Return made up to 05/11/06; full list of members (7 pages)
13 April 2007Return made up to 05/11/06; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
12 March 2007New secretary appointed (1 page)
12 March 2007New secretary appointed (1 page)
18 October 2006New director appointed (1 page)
18 October 2006Registered office changed on 18/10/06 from: 2 the shrubberies, george lane south woodford london E18 1BE (1 page)
18 October 2006Registered office changed on 18/10/06 from: 2 the shrubberies, george lane south woodford london E18 1BE (1 page)
18 October 2006New director appointed (1 page)
2 November 2005Return made up to 05/11/05; full list of members (6 pages)
2 November 2005Return made up to 05/11/05; full list of members (6 pages)
28 September 2005Accounting reference date extended from 30/11/05 to 31/03/06 (1 page)
28 September 2005Accounting reference date extended from 30/11/05 to 31/03/06 (1 page)
7 April 2005Director's particulars changed (1 page)
7 April 2005Director's particulars changed (1 page)
1 April 2005Director's particulars changed (1 page)
1 April 2005Director's particulars changed (1 page)
16 February 2005Ad 05/11/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 February 2005Ad 05/11/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 November 2004Secretary resigned (1 page)
30 November 2004New secretary appointed (1 page)
30 November 2004Director resigned (1 page)
30 November 2004New director appointed (1 page)
30 November 2004Secretary resigned (1 page)
30 November 2004Director resigned (1 page)
30 November 2004New secretary appointed (1 page)
30 November 2004New director appointed (1 page)
5 November 2004Incorporation (13 pages)
5 November 2004Incorporation (13 pages)