Plymouth
Devon
PL4 0LN
Secretary Name | J P Secretarial Services Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 06 March 2006(1 month, 2 weeks after company formation) |
Appointment Duration | 10 years, 4 months (closed 07 July 2016) |
Correspondence Address | East House 109 South Worple Way London SW14 8TN |
Director Name | C & M Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2006(same day as company formation) |
Correspondence Address | PO Box 55 7 Spa Road London SE16 3QP |
Secretary Name | C & M Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2006(same day as company formation) |
Correspondence Address | PO Box 55 7 Spa Road London SE16 3QP |
Registered Address | 1 Kings Avenue Winchmore Hill London N21 3NA |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Winchmore Hill |
Built Up Area | Greater London |
Address Matches | Over 2,000 other UK companies use this postal address |
Year | 2008 |
---|---|
Turnover | £6,102,015 |
Gross Profit | £290,607 |
Net Worth | £33,624 |
Cash | £25,875 |
Current Liabilities | £528,479 |
Latest Accounts | 31 December 2008 (15 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
7 July 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 April 2016 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
22 January 2016 | Liquidators statement of receipts and payments to 24 November 2015 (5 pages) |
22 January 2016 | Liquidators' statement of receipts and payments to 24 November 2015 (5 pages) |
5 August 2015 | Liquidators' statement of receipts and payments to 24 May 2015 (5 pages) |
5 August 2015 | Liquidators statement of receipts and payments to 24 May 2015 (5 pages) |
22 December 2014 | Liquidators' statement of receipts and payments to 24 November 2014 (5 pages) |
22 December 2014 | Liquidators statement of receipts and payments to 24 November 2014 (5 pages) |
19 June 2014 | Liquidators statement of receipts and payments to 24 May 2014 (5 pages) |
19 June 2014 | Liquidators' statement of receipts and payments to 24 May 2014 (5 pages) |
13 December 2013 | Liquidators statement of receipts and payments to 24 November 2013 (6 pages) |
13 December 2013 | Liquidators' statement of receipts and payments to 24 November 2013 (6 pages) |
27 June 2013 | Liquidators' statement of receipts and payments to 24 May 2013 (5 pages) |
27 June 2013 | Liquidators statement of receipts and payments to 24 May 2013 (5 pages) |
10 December 2012 | Liquidators' statement of receipts and payments to 24 November 2012 (5 pages) |
10 December 2012 | Liquidators statement of receipts and payments to 24 November 2012 (5 pages) |
1 June 2012 | Liquidators' statement of receipts and payments to 24 May 2012 (5 pages) |
1 June 2012 | Liquidators statement of receipts and payments to 24 May 2012 (5 pages) |
6 December 2011 | Liquidators' statement of receipts and payments to 24 November 2011 (5 pages) |
6 December 2011 | Liquidators statement of receipts and payments to 24 November 2011 (5 pages) |
2 June 2011 | Liquidators statement of receipts and payments to 24 May 2011 (5 pages) |
2 June 2011 | Liquidators' statement of receipts and payments to 24 May 2011 (5 pages) |
10 January 2011 | Liquidators statement of receipts and payments to 24 November 2010 (5 pages) |
10 January 2011 | Liquidators' statement of receipts and payments to 24 November 2010 (5 pages) |
11 May 2010 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
6 January 2010 | Appointment of a voluntary liquidator (1 page) |
6 January 2010 | Resolutions
|
11 December 2009 | Statement of affairs with form 4.19 (6 pages) |
30 November 2009 | Resolutions
|
30 November 2009 | Appointment of a voluntary liquidator (1 page) |
30 November 2009 | Registered office address changed from C/O a C Photi & Co East House 109 South Worple Way London SW14 8TN on 30 November 2009 (1 page) |
25 June 2009 | Full accounts made up to 31 December 2008 (13 pages) |
26 February 2009 | Return made up to 18/01/09; full list of members (3 pages) |
18 August 2008 | Full accounts made up to 31 December 2007 (15 pages) |
25 February 2008 | Return made up to 18/01/08; full list of members (3 pages) |
7 February 2008 | Accounting reference date extended from 31/10/07 to 31/12/07 (1 page) |
7 March 2007 | Full accounts made up to 31 October 2006 (13 pages) |
21 February 2007 | Accounting reference date shortened from 31/01/07 to 31/10/06 (1 page) |
6 February 2007 | Return made up to 18/01/07; full list of members (2 pages) |
12 April 2006 | Ad 28/03/06--------- £ si 29998@1=29998 £ ic 2/30000 (2 pages) |
31 March 2006 | Memorandum and Articles of Association (11 pages) |
31 March 2006 | New secretary appointed (2 pages) |
31 March 2006 | Director resigned (1 page) |
31 March 2006 | Secretary resigned (1 page) |
31 March 2006 | New director appointed (2 pages) |
20 March 2006 | Nc inc already adjusted 06/03/06 (1 page) |
20 March 2006 | Resolutions
|
20 March 2006 | Resolutions
|
10 March 2006 | Company name changed konasun LIMITED\certificate issued on 10/03/06 (3 pages) |
9 March 2006 | Registered office changed on 09/03/06 from: p o box 55 7 spa road london SE16 3QQ (1 page) |
18 January 2006 | Incorporation (14 pages) |