Company NameKontech Limited
Company StatusDissolved
Company Number06218799
CategoryPrivate Limited Company
Incorporation Date19 April 2007(17 years ago)
Dissolution Date6 September 2011 (12 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameDavid John Smith
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2007(same day as company formation)
RoleTechnician
Correspondence Address246 Northwood Road
Harefield
Uxbridge
Middlesex
UB9 6PU
Secretary NameMrs Susan Joan Smith
NationalityBritish
StatusResigned
Appointed19 April 2007(same day as company formation)
RoleTechnician
Correspondence Address246 Northwood Road
Harefield
Uxbridge
Middlesex
UB9 6PU
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed19 April 2007(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed19 April 2007(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered Address180 London Road
Kingston Upon Thames
Surrey
KT2 6QW
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardNorbiton
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

6 September 2011Final Gazette dissolved via voluntary strike-off (1 page)
6 September 2011Final Gazette dissolved via voluntary strike-off (1 page)
24 May 2011First Gazette notice for voluntary strike-off (1 page)
24 May 2011First Gazette notice for voluntary strike-off (1 page)
13 May 2011Application to strike the company off the register (5 pages)
13 May 2011Application to strike the company off the register (5 pages)
4 June 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
4 June 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
18 May 2010Annual return made up to 19 April 2010 with a full list of shareholders
Statement of capital on 2010-05-18
  • GBP 10
(16 pages)
18 May 2010Annual return made up to 19 April 2010 with a full list of shareholders
Statement of capital on 2010-05-18
  • GBP 10
(16 pages)
2 September 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
2 September 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
12 May 2009Return made up to 19/04/09; full list of members (5 pages)
12 May 2009Return made up to 19/04/09; full list of members (5 pages)
15 July 2008Appointment Terminated Secretary susan smith (1 page)
15 July 2008Appointment terminated secretary susan smith (1 page)
7 July 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
7 July 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
10 June 2008Return made up to 19/04/08; full list of members (6 pages)
10 June 2008Return made up to 19/04/08; full list of members (6 pages)
18 May 2007Ad 04/05/07--------- £ si 8@1=8 £ ic 2/10 (2 pages)
18 May 2007New director appointed (2 pages)
18 May 2007New secretary appointed (2 pages)
18 May 2007Ad 04/05/07--------- £ si 8@1=8 £ ic 2/10 (2 pages)
18 May 2007New secretary appointed (2 pages)
18 May 2007New director appointed (2 pages)
28 April 2007Director resigned (1 page)
28 April 2007Director resigned (1 page)
28 April 2007Secretary resigned (1 page)
28 April 2007Secretary resigned (1 page)
19 April 2007Incorporation (12 pages)
19 April 2007Incorporation (12 pages)