Company NameKonkurs Limited
Company StatusDissolved
Company Number06407041
CategoryPrivate Limited Company
Incorporation Date23 October 2007(16 years, 6 months ago)
Dissolution Date21 January 2016 (8 years, 3 months ago)
Previous NameAmber-Rtm Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Avninder Sehmi
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed23 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56a Church Road
Ashford
Middlesex
TW15 2TS
Director NameMr Vijea Kanagasabapathy Nathan
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2007(same day as company formation)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address19 Station Terrace
London
NW10 5RX
Secretary NameMr Avninder Sehmi
NationalityBritish
StatusResigned
Appointed23 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56a Church Road
Ashford
Middlesex
TW15 2TS

Location

Registered AddressC/O Guardian Business Recovery
6 Snow Hill
London
EC1A 2AY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Shareholders

50k at £1Edenstone Investments LTD
99.80%
Redeemable Preference
99 at £1Edenstone Investments LTD
0.20%
Ordinary
1 at £1Avninder Sehmi
0.00%
Ordinary

Financials

Year2014
Net Worth£266,826
Cash£12,232
Current Liabilities£517,589

Accounts

Latest Accounts30 September 2011 (12 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

21 January 2016Final Gazette dissolved following liquidation (1 page)
21 January 2016Final Gazette dissolved following liquidation (1 page)
21 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
21 October 2015Return of final meeting in a creditors' voluntary winding up (8 pages)
21 October 2015Return of final meeting in a creditors' voluntary winding up (8 pages)
30 December 2014Liquidators statement of receipts and payments to 29 October 2014 (9 pages)
30 December 2014Liquidators' statement of receipts and payments to 29 October 2014 (9 pages)
30 December 2014Liquidators' statement of receipts and payments to 29 October 2014 (9 pages)
20 January 2014Registered office address changed from 56a Church Road Ashford Middlesex TW15 2TS on 20 January 2014 (2 pages)
20 January 2014Registered office address changed from 56a Church Road Ashford Middlesex TW15 2TS on 20 January 2014 (2 pages)
19 December 2013Liquidators' statement of receipts and payments to 29 October 2013 (11 pages)
19 December 2013Liquidators statement of receipts and payments to 29 October 2013 (11 pages)
19 December 2013Liquidators' statement of receipts and payments to 29 October 2013 (11 pages)
7 November 2012Registered office address changed from 56a Church Road Ashford Middlesex TW15 2TS on 7 November 2012 (2 pages)
7 November 2012Registered office address changed from 56a Church Road Ashford Middlesex TW15 2TS on 7 November 2012 (2 pages)
7 November 2012Registered office address changed from 56a Church Road Ashford Middlesex TW15 2TS on 7 November 2012 (2 pages)
5 November 2012Statement of affairs with form 4.19 (7 pages)
5 November 2012Appointment of a voluntary liquidator (1 page)
5 November 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 November 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 November 2012Appointment of a voluntary liquidator (1 page)
5 November 2012Statement of affairs with form 4.19 (7 pages)
11 September 2012Company name changed amber-rtm LIMITED\certificate issued on 11/09/12
  • RES15 ‐ Change company name resolution on 2012-06-30
  • NM01 ‐ Change of name by resolution
(3 pages)
11 September 2012Company name changed amber-rtm LIMITED\certificate issued on 11/09/12
  • RES15 ‐ Change company name resolution on 2012-06-30
  • NM01 ‐ Change of name by resolution
(3 pages)
11 September 2012Termination of appointment of Avninder Sehmi as a secretary (1 page)
11 September 2012Termination of appointment of Avninder Sehmi as a secretary (1 page)
24 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
24 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
24 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
24 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
23 November 2011Annual return made up to 23 October 2011 with a full list of shareholders
Statement of capital on 2011-11-23
  • GBP 50,100
(5 pages)
23 November 2011Annual return made up to 23 October 2011 with a full list of shareholders
Statement of capital on 2011-11-23
  • GBP 50,100
(5 pages)
29 April 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
29 April 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
2 March 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
2 March 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
15 February 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
15 February 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
15 February 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
15 February 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
19 November 2010Annual return made up to 23 October 2010 with a full list of shareholders (5 pages)
19 November 2010Annual return made up to 23 October 2010 with a full list of shareholders (5 pages)
8 July 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
8 July 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
30 March 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
30 March 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
23 November 2009Annual return made up to 23 October 2009 with a full list of shareholders (5 pages)
23 November 2009Annual return made up to 23 October 2009 with a full list of shareholders (5 pages)
20 November 2009Director's details changed for Avninder Sehmi on 1 October 2009 (2 pages)
20 November 2009Director's details changed for Avninder Sehmi on 1 October 2009 (2 pages)
20 November 2009Director's details changed for Avninder Sehmi on 1 October 2009 (2 pages)
3 August 2009Appointment terminated director vijea nathan (1 page)
3 August 2009Appointment terminated director vijea nathan (1 page)
29 May 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
29 May 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
20 March 2009Compulsory strike-off action has been discontinued (1 page)
20 March 2009Compulsory strike-off action has been discontinued (1 page)
19 March 2009Return made up to 23/10/08; full list of members (4 pages)
19 March 2009Return made up to 23/10/08; full list of members (4 pages)
18 March 2009First Gazette notice for compulsory strike-off (1 page)
18 March 2009First Gazette notice for compulsory strike-off (1 page)
22 October 2008Accounting reference date shortened from 31/03/2009 to 30/09/2008 (1 page)
22 October 2008Accounting reference date shortened from 31/03/2009 to 30/09/2008 (1 page)
12 May 2008Accounting reference date extended from 31/10/2008 to 31/03/2009 (1 page)
12 May 2008Accounting reference date extended from 31/10/2008 to 31/03/2009 (1 page)
28 February 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
28 February 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
19 February 2008Particulars of mortgage/charge (7 pages)
19 February 2008Particulars of mortgage/charge (7 pages)
23 October 2007Incorporation (13 pages)
23 October 2007Incorporation (13 pages)