Company NameK21 Technologies Ltd
Company StatusDissolved
Company Number07976256
CategoryPrivate Limited Company
Incorporation Date5 March 2012(12 years, 1 month ago)
Dissolution Date27 July 2023 (8 months, 4 weeks ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Atul Kumar
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2012(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Neum Insolvency, Suite 9, Amba House 15 Colleg
Harrow
Middlesex
HA1 1BA
Director NameMrs Khushboo Mittal
Date of BirthMarch 1981 (Born 43 years ago)
NationalityIndian
StatusResigned
Appointed21 December 2020(8 years, 9 months after company formation)
Appointment Duration1 week, 4 days (resigned 01 January 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Neum Insolvency, Suite 9, Amba House 15 Colleg
Harrow
Middlesex
HA1 1BA

Contact

Websitek21technologies.com
Email address[email protected]
Telephone07 476444481
Telephone regionMobile

Location

Registered AddressC/O Neum Insolvency, Suite 9, Amba House
15 College Road
Harrow
Middlesex
HA1 1BA
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

50 at £1Atul Kumar
50.00%
Ordinary
50 at £1Khushboo Mittal
50.00%
Ordinary

Financials

Year2014
Net Worth£250,509
Cash£165,370
Current Liabilities£56,111

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

27 July 2023Final Gazette dissolved following liquidation (1 page)
27 April 2023Return of final meeting in a members' voluntary winding up (19 pages)
7 September 2022Liquidators' statement of receipts and payments to 17 August 2022 (19 pages)
30 August 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-08-18
(1 page)
30 August 2021Appointment of a voluntary liquidator (3 pages)
30 August 2021Declaration of solvency (5 pages)
18 August 2021Confirmation statement made on 18 August 2021 with updates (4 pages)
18 August 2021Termination of appointment of Khushboo Mittal as a director on 1 January 2021 (1 page)
10 June 2021Registered office address changed from 8 Magnolia Place Harrow HA2 6DS United Kingdom to C/O Neum Insolvency, Suite 9, Amba House 15 College Road Harrow Middlesex HA1 1BA on 10 June 2021 (1 page)
23 December 2020Registered office address changed from 128 Uxbridge Road Hatchend Pinner Middlesex HA5 4DS United Kingdom to 8 Magnolia Place Harrow HA2 6DS on 23 December 2020 (1 page)
23 December 2020Appointment of Mrs. Khushboo Mittal as a director on 21 December 2020 (2 pages)
23 December 2020Confirmation statement made on 23 December 2020 with updates (4 pages)
17 December 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
20 November 2020Change of details for Mr Atul Kumar as a person with significant control on 30 March 2020 (2 pages)
20 November 2020Director's details changed for Mr Atul Kumar on 30 March 2020 (2 pages)
17 November 2020Confirmation statement made on 15 November 2020 with updates (3 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
20 November 2019Director's details changed for Mr Atul Kumar on 8 February 2019 (2 pages)
20 November 2019Registered office address changed from 69 the Bramblings Amersham Buckinghamshire HP6 6FN United Kingdom to 128 Uxbridge Road Hatchend Pinner Middlesex HA5 4DS on 20 November 2019 (1 page)
19 November 2019Director's details changed for Mr Atul Kumar on 8 February 2019 (2 pages)
19 November 2019Change of details for Mr Atul Kumar as a person with significant control on 8 February 2019 (2 pages)
19 November 2019Registered office address changed from 128 Uxbridge Road Uxbridge Road Hatchend HA5 4DS United Kingdom to 69 the Bramblings Amersham Buckinghamshire HP6 6FN on 19 November 2019 (1 page)
19 November 2019Confirmation statement made on 15 November 2019 with no updates (3 pages)
19 November 2019Director's details changed for Mr Atul Kumar on 8 February 2019 (2 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
15 November 2018Confirmation statement made on 15 November 2018 with no updates (3 pages)
11 November 2018Registered office address changed from 8 Magnolia Place Harrow HA2 6DS to 128 Uxbridge Road Uxbridge Road Hatchend HA5 4DS on 11 November 2018 (1 page)
24 April 2018Amended total exemption full accounts made up to 31 March 2017 (6 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
15 November 2017Change of details for Mr Atul Kumar as a person with significant control on 1 November 2017 (2 pages)
15 November 2017Cessation of Khushboo Mittal as a person with significant control on 1 November 2017 (1 page)
15 November 2017Confirmation statement made on 15 November 2017 with updates (4 pages)
15 November 2017Confirmation statement made on 15 November 2017 with updates (4 pages)
15 November 2017Change of details for Mr Atul Kumar as a person with significant control on 1 November 2017 (2 pages)
15 November 2017Cessation of Khushboo Mittal as a person with significant control on 1 November 2017 (1 page)
10 November 2017Termination of appointment of Khushboo Mittal as a director on 1 November 2017 (1 page)
10 November 2017Termination of appointment of Khushboo Mittal as a director on 1 November 2017 (1 page)
14 March 2017Confirmation statement made on 5 March 2017 with updates (6 pages)
14 March 2017Confirmation statement made on 5 March 2017 with updates (6 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
5 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-05
  • GBP 100
(3 pages)
5 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-05
  • GBP 100
(3 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
1 April 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(3 pages)
1 April 2015Director's details changed for Mr Atul Kumar on 30 October 2014 (2 pages)
1 April 2015Director's details changed for Mr Atul Kumar on 30 October 2014 (2 pages)
1 April 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(3 pages)
1 April 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(3 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
2 April 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
(3 pages)
2 April 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
(3 pages)
2 April 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
(3 pages)
2 April 2014Director's details changed for Khushboo Mittal on 12 May 2013 (2 pages)
2 April 2014Director's details changed for Khushboo Mittal on 12 May 2013 (2 pages)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
26 June 2013Director's details changed for Mr Atul Kumar on 21 April 2013 (2 pages)
26 June 2013Director's details changed for Mr Atul Kumar on 21 April 2013 (2 pages)
23 May 2013Registered office address changed from 15 Oakington Avenue Harrow HA2 7JQ England on 23 May 2013 (1 page)
23 May 2013Registered office address changed from 15 Oakington Avenue Harrow HA2 7JQ England on 23 May 2013 (1 page)
11 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (4 pages)
11 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (4 pages)
11 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (4 pages)
8 March 2013Director's details changed for Atul Kumar on 8 March 2013 (2 pages)
8 March 2013Director's details changed for Atul Kumar on 8 March 2013 (2 pages)
8 March 2013Director's details changed for Atul Kumar on 8 March 2013 (2 pages)
5 March 2012Incorporation (37 pages)
5 March 2012Incorporation (37 pages)