Company NameKonpak Express Ltd.
Company StatusDissolved
Company Number06726930
CategoryPrivate Limited Company
Incorporation Date17 October 2008(15 years, 6 months ago)
Dissolution Date26 July 2022 (1 year, 9 months ago)
Previous NameNUR Trans Ltd.

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Frank Rosenthal
Date of BirthMarch 1973 (Born 51 years ago)
NationalityGerman
StatusClosed
Appointed01 January 2022(13 years, 2 months after company formation)
Appointment Duration6 months, 3 weeks (closed 26 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Ryfield Court Joel Street
Northwood
HA6 1LP
Director NameMr Maciej Smolarz
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityPolish
StatusResigned
Appointed17 October 2008(same day as company formation)
RoleSalesman
Correspondence AddressFridtjof - Nansen Str. 23
Delmenhorst
27749
Germany
Director NameMr George Graham
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2009(1 year after company formation)
Appointment Duration8 years, 10 months (resigned 31 August 2018)
RoleSalesman
Country of ResidenceEngland
Correspondence Address2 Ryefield Court
Joel Street
Northwood
HA6 1LP
Director NameMr Joerg Koel
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityGerman
StatusResigned
Appointed01 September 2018(9 years, 10 months after company formation)
Appointment Duration9 months (resigned 01 June 2019)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address68 Wietze-Aue
Wedemark
30900
Director NameMr Horst Helmut Freise
Date of BirthJune 1963 (Born 60 years ago)
NationalityGerman
StatusResigned
Appointed01 June 2019(10 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 June 2021)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address1 Burckhardtstr.
Hannover
30163
Director NameMr Joerg Braunsdorf-Knape
Date of BirthAugust 1969 (Born 54 years ago)
NationalityGerman
StatusResigned
Appointed01 July 2021(12 years, 8 months after company formation)
Appointment Duration6 months (resigned 31 December 2021)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address2 Ryefield Court Joel Street
Northwood
HA6 1LP
Secretary NameSeconnect Ltd. (Corporation)
StatusResigned
Appointed17 October 2008(same day as company formation)
Correspondence Address2 Old Brompton Road
Suite 188
London
SW7 3DQ
Secretary NameCompanies24 Ltd (Corporation)
StatusResigned
Appointed01 September 2018(9 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 December 2021)
Correspondence Address75 Oxygen 18 Western Gateway
London
E16 1BL

Location

Registered Address2 Ryefield Court
Joel Street
Northwood
HA6 1LP
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardNorthwood Hills
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at €1Graham & Partner LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2020 (3 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

25 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
7 November 2016Registered office address changed from 2 Old Brompton Road Suite 188 London SW7 3DQ to 2 Ryefield Court Joel Street Northwood HA6 1LP on 7 November 2016 (1 page)
17 October 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
15 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
13 January 2016Compulsory strike-off action has been discontinued (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
7 January 2016Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • EUR 1
(3 pages)
28 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
7 November 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • EUR 1
(3 pages)
19 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
19 March 2014Compulsory strike-off action has been discontinued (1 page)
18 March 2014Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2014-03-18
  • EUR 1
(3 pages)
25 February 2014First Gazette notice for compulsory strike-off (1 page)
25 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
22 November 2012Annual return made up to 17 October 2012 with a full list of shareholders (3 pages)
24 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
2 December 2011Annual return made up to 17 October 2011 with a full list of shareholders (3 pages)
19 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
20 October 2010Annual return made up to 17 October 2010 with a full list of shareholders (3 pages)
20 October 2010Appointment of Mr George Graham as a director (2 pages)
24 August 2010First Gazette notice for compulsory strike-off (1 page)
5 June 2010Compulsory strike-off action has been discontinued (1 page)
2 June 2010Registered office address changed from 29-30 Margaret Street Suite 401 London W1W 8SA United Kingdom on 2 June 2010 (1 page)
2 June 2010Registered office address changed from 29-30 Margaret Street Suite 401 London W1W 8SA United Kingdom on 2 June 2010 (1 page)
2 June 2010Termination of appointment of Maciej Smolarz as a director (1 page)
2 June 2010Annual return made up to 17 October 2009 with a full list of shareholders (4 pages)
2 June 2010Registered office address changed from 2 Old Brompton Road Suite 188 London SW7 3DQ United Kingdom on 2 June 2010 (1 page)
2 June 2010Registered office address changed from 2 Old Brompton Road Suite 188 London SW7 3DQ United Kingdom on 2 June 2010 (1 page)
2 June 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
29 April 2010Termination of appointment of Seconnect Ltd. as a secretary (1 page)
29 April 2010Registered office address changed from 2 Old Brompton Road Suite 188 London SW7 3DQ England on 29 April 2010 (1 page)
16 February 2010First Gazette notice for compulsory strike-off (1 page)
24 December 2008Company name changed nur trans LTD.\certificate issued on 28/12/08 (2 pages)
5 December 2008Accounting reference date extended from 31/10/2009 to 31/12/2009 (1 page)
17 October 2008Incorporation (14 pages)