Company NameKonek-T Broadband Limited
Company StatusDissolved
Company Number07878022
CategoryPrivate Limited Company
Incorporation Date12 December 2011(12 years, 4 months ago)
Dissolution Date13 April 2017 (7 years ago)

Business Activity

Section JInformation and communication
SIC 61200Wireless telecommunications activities

Directors

Director NameMr Pankaj Patel
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2015(3 years after company formation)
Appointment Duration2 years, 3 months (closed 13 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Borough High Street
London
SE1 1LB
Director NameNisha Rawindaran
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2015(3 years after company formation)
Appointment Duration2 years, 3 months (closed 13 April 2017)
RoleCompany Director
Country of ResidenceWales
Correspondence Address100 Borough High Street
London
SE1 1LB
Director NameMr Mark Wilson Hosken
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityWelsh
StatusResigned
Appointed12 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressCypress House Pascal Close
St. Mellons
Cardiff
CF3 0LW
Wales
Director NameMr Simon Nicholas Mawer
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCypress House Pascal Close
St. Mellons
Cardiff
CF3 0LW
Wales

Contact

Websitekonektbroadband.com
Telephone0845 2590343
Telephone regionUnknown

Location

Registered Address100 Borough High Street
London
SE1 1LB
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Net Worth-£37,295
Cash£6,996
Current Liabilities£77,039

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Next Accounts Due30 September 2016 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

13 April 2017Final Gazette dissolved following liquidation (1 page)
13 April 2017Final Gazette dissolved following liquidation (1 page)
13 January 2017Return of final meeting in a creditors' voluntary winding up (13 pages)
13 January 2017Return of final meeting in a creditors' voluntary winding up (13 pages)
1 August 2016Liquidators' statement of receipts and payments to 7 June 2016 (15 pages)
1 August 2016Liquidators' statement of receipts and payments to 7 June 2016 (15 pages)
23 June 2015Registered 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 2015Registered 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 2015Statement of affairs with form 4.19 (6 pages)
17 June 2015Appointment of a voluntary liquidator (1 page)
17 June 2015Appointment of a voluntary liquidator (1 page)
17 June 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-06-08
(1 page)
17 June 2015Statement of affairs with form 4.19 (6 pages)
10 February 2015Appointment of Nisha Rawindaran as a director on 9 January 2015 (3 pages)
10 February 2015Appointment of Nisha Rawindaran as a director on 9 January 2015 (3 pages)
10 February 2015Appointment of Nisha Rawindaran as a director on 9 January 2015 (3 pages)
26 January 2015Appointment of Pankaj Patel as a director on 9 January 2015 (3 pages)
26 January 2015Termination of appointment of Simon Nicholas Mawer as a director on 9 January 2015 (2 pages)
26 January 2015Registered 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 2015Termination of appointment of Mark Wilson Hosken as a director on 9 January 2015 (2 pages)
26 January 2015Termination of appointment of Simon Nicholas Mawer as a director on 9 January 2015 (2 pages)
26 January 2015Termination of appointment of Mark Wilson Hosken as a director on 9 January 2015 (2 pages)
26 January 2015Termination of appointment of Mark Wilson Hosken as a director on 9 January 2015 (2 pages)
26 January 2015Termination of appointment of Simon Nicholas Mawer as a director on 9 January 2015 (2 pages)
26 January 2015Registered 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 2015Appointment of Pankaj Patel as a director on 9 January 2015 (3 pages)
26 January 2015Appointment of Pankaj Patel as a director on 9 January 2015 (3 pages)
20 January 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
20 January 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
13 January 2015Satisfaction of charge 1 in full (4 pages)
13 January 2015Satisfaction of charge 1 in full (4 pages)
23 December 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 100
(3 pages)
23 December 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 100
(3 pages)
7 April 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
7 April 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
18 December 2013Registered office address changed from 16a Western Industrial Estate Caerphilly Mid Glamorgan CF83 1BE Wales on 18 December 2013 (1 page)
18 December 2013Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 100
(3 pages)
18 December 2013Registered office address changed from 16a Western Industrial Estate Caerphilly Mid Glamorgan CF83 1BE Wales on 18 December 2013 (1 page)
18 December 2013Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 100
(3 pages)
8 August 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
8 August 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
3 January 2013Annual return made up to 12 December 2012 with a full list of shareholders (3 pages)
3 January 2013Annual return made up to 12 December 2012 with a full list of shareholders (3 pages)
4 October 2012Registered 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 2012Registered 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 2012Registered 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 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
2 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
29 September 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
29 September 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
3 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
3 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
12 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
12 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)