London
SE1 1LB
Director Name | Nisha Rawindaran |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 January 2015(3 years after company formation) |
Appointment Duration | 2 years, 3 months (closed 13 April 2017) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 100 Borough High Street London SE1 1LB |
Director Name | Mr Mark Wilson Hosken |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | Welsh |
Status | Resigned |
Appointed | 12 December 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Cypress House Pascal Close St. Mellons Cardiff CF3 0LW Wales |
Director Name | Mr Simon Nicholas Mawer |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cypress House Pascal Close St. Mellons Cardiff CF3 0LW Wales |
Website | konektbroadband.com |
---|---|
Telephone | 0845 2590343 |
Telephone region | Unknown |
Registered Address | 100 Borough High Street London SE1 1LB |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£37,295 |
Cash | £6,996 |
Current Liabilities | £77,039 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2016 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
13 April 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 April 2017 | Final Gazette dissolved following liquidation (1 page) |
13 January 2017 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
13 January 2017 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
1 August 2016 | Liquidators' statement of receipts and payments to 7 June 2016 (15 pages) |
1 August 2016 | Liquidators' statement of receipts and payments to 7 June 2016 (15 pages) |
23 June 2015 | Registered office address changed from Unit R3 Capital Point Parkway Capital Business Park Cardiff South Glamorgan CF3 2PU to 100 Borough High Street London SE1 1LB on 23 June 2015 (2 pages) |
23 June 2015 | Registered office address changed from Unit R3 Capital Point Parkway Capital Business Park Cardiff South Glamorgan CF3 2PU to 100 Borough High Street London SE1 1LB on 23 June 2015 (2 pages) |
17 June 2015 | Statement of affairs with form 4.19 (6 pages) |
17 June 2015 | Appointment of a voluntary liquidator (1 page) |
17 June 2015 | Appointment of a voluntary liquidator (1 page) |
17 June 2015 | Resolutions
|
17 June 2015 | Statement of affairs with form 4.19 (6 pages) |
10 February 2015 | Appointment of Nisha Rawindaran as a director on 9 January 2015 (3 pages) |
10 February 2015 | Appointment of Nisha Rawindaran as a director on 9 January 2015 (3 pages) |
10 February 2015 | Appointment of Nisha Rawindaran as a director on 9 January 2015 (3 pages) |
26 January 2015 | Appointment of Pankaj Patel as a director on 9 January 2015 (3 pages) |
26 January 2015 | Termination of appointment of Simon Nicholas Mawer as a director on 9 January 2015 (2 pages) |
26 January 2015 | Registered office address changed from C/O Tremorfa Wireless Solutions Cypress House Pascal Close St. Mellons Cardiff CF3 0LW to Unit R3 Capital Point Parkway Capital Business Park Cardiff South Glamorgan CF3 2PU on 26 January 2015 (2 pages) |
26 January 2015 | Termination of appointment of Mark Wilson Hosken as a director on 9 January 2015 (2 pages) |
26 January 2015 | Termination of appointment of Simon Nicholas Mawer as a director on 9 January 2015 (2 pages) |
26 January 2015 | Termination of appointment of Mark Wilson Hosken as a director on 9 January 2015 (2 pages) |
26 January 2015 | Termination of appointment of Mark Wilson Hosken as a director on 9 January 2015 (2 pages) |
26 January 2015 | Termination of appointment of Simon Nicholas Mawer as a director on 9 January 2015 (2 pages) |
26 January 2015 | Registered office address changed from C/O Tremorfa Wireless Solutions Cypress House Pascal Close St. Mellons Cardiff CF3 0LW to Unit R3 Capital Point Parkway Capital Business Park Cardiff South Glamorgan CF3 2PU on 26 January 2015 (2 pages) |
26 January 2015 | Appointment of Pankaj Patel as a director on 9 January 2015 (3 pages) |
26 January 2015 | Appointment of Pankaj Patel as a director on 9 January 2015 (3 pages) |
20 January 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
20 January 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
13 January 2015 | Satisfaction of charge 1 in full (4 pages) |
13 January 2015 | Satisfaction of charge 1 in full (4 pages) |
23 December 2014 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
7 April 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
7 April 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
18 December 2013 | Registered office address changed from 16a Western Industrial Estate Caerphilly Mid Glamorgan CF83 1BE Wales on 18 December 2013 (1 page) |
18 December 2013 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
18 December 2013 | Registered office address changed from 16a Western Industrial Estate Caerphilly Mid Glamorgan CF83 1BE Wales on 18 December 2013 (1 page) |
18 December 2013 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
8 August 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
8 August 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
3 January 2013 | Annual return made up to 12 December 2012 with a full list of shareholders (3 pages) |
3 January 2013 | Annual return made up to 12 December 2012 with a full list of shareholders (3 pages) |
4 October 2012 | Registered office address changed from C/O Simon Mawer Unit 41 Western Industrial Estate Caerphilly Mid Glamorgan CF83 1BE Wales on 4 October 2012 (1 page) |
4 October 2012 | Registered office address changed from C/O Simon Mawer Unit 41 Western Industrial Estate Caerphilly Mid Glamorgan CF83 1BE Wales on 4 October 2012 (1 page) |
4 October 2012 | Registered office address changed from C/O Simon Mawer Unit 41 Western Industrial Estate Caerphilly Mid Glamorgan CF83 1BE Wales on 4 October 2012 (1 page) |
2 October 2012 | Resolutions
|
2 October 2012 | Resolutions
|
29 September 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
29 September 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
3 February 2012 | Resolutions
|
3 February 2012 | Resolutions
|
12 December 2011 | Incorporation
|
12 December 2011 | Incorporation
|