London
SW7 3LE
Director Name | Mr Alvise Fedrigo |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 24 January 2013(same day as company formation) |
Role | Entrepreneur |
Country of Residence | Italy |
Correspondence Address | C/O G Teoli & Co Northway House 1379 High Road Whetstone London N20 9LP |
Director Name | Dr Alvise Fedrigo |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 May 2015(2 years, 3 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 07 October 2015) |
Role | Chief Executive |
Country of Residence | Italy |
Correspondence Address | Flat 4, 103 Old Brompton Road London SW7 3LE |
Website | www.konora.com |
---|
Registered Address | Flat 4, 103 Old Brompton Road London SW7 3LE |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Courtfield |
Built Up Area | Greater London |
100 at £1 | Serafino Vallorani 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£6,100 |
Current Liabilities | £6,478 |
Latest Accounts | 31 January 2019 (5 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
15 December 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 September 2020 | First Gazette notice for voluntary strike-off (1 page) |
21 September 2020 | Application to strike the company off the register (1 page) |
21 September 2020 | Confirmation statement made on 6 September 2020 with no updates (3 pages) |
19 September 2019 | Confirmation statement made on 6 September 2019 with no updates (3 pages) |
26 March 2019 | Accounts for a dormant company made up to 31 January 2019 (2 pages) |
26 October 2018 | Total exemption full accounts made up to 31 January 2018 (5 pages) |
19 September 2018 | Confirmation statement made on 6 September 2018 with no updates (3 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (3 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (3 pages) |
6 September 2017 | Confirmation statement made on 6 September 2017 with no updates (3 pages) |
6 September 2017 | Confirmation statement made on 6 September 2017 with no updates (3 pages) |
10 November 2016 | Micro company accounts made up to 31 January 2016 (7 pages) |
10 November 2016 | Micro company accounts made up to 31 January 2016 (7 pages) |
29 September 2016 | Confirmation statement made on 29 September 2016 with updates (5 pages) |
29 September 2016 | Confirmation statement made on 29 September 2016 with updates (5 pages) |
7 October 2015 | Termination of appointment of Alvise Fedrigo as a director on 7 October 2015 (1 page) |
7 October 2015 | Termination of appointment of Alvise Fedrigo as a director on 7 October 2015 (1 page) |
7 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Termination of appointment of Alvise Fedrigo as a director on 7 October 2015 (1 page) |
7 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
3 September 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
3 September 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
8 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Appointment of Dr. Alvise Fedrigo as a director on 1 May 2015 (2 pages) |
8 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Registered office address changed from 103 Old Brompton Road London SW7 3LE to Flat 4, 103 Old Brompton Road London SW7 3LE on 8 May 2015 (1 page) |
8 May 2015 | Appointment of Dr. Alvise Fedrigo as a director on 1 May 2015 (2 pages) |
8 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Registered office address changed from 103 Old Brompton Road London SW7 3LE to Flat 4, 103 Old Brompton Road London SW7 3LE on 8 May 2015 (1 page) |
8 May 2015 | Appointment of Dr. Alvise Fedrigo as a director on 1 May 2015 (2 pages) |
8 May 2015 | Registered office address changed from 103 Old Brompton Road London SW7 3LE to Flat 4, 103 Old Brompton Road London SW7 3LE on 8 May 2015 (1 page) |
17 February 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
22 October 2014 | Micro company accounts made up to 31 January 2014 (2 pages) |
22 October 2014 | Micro company accounts made up to 31 January 2014 (2 pages) |
24 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
24 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
22 May 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
20 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
20 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
12 July 2013 | Appointment of Mr Serafino Vallorani as a director (2 pages) |
12 July 2013 | Appointment of Mr Serafino Vallorani as a director (2 pages) |
12 July 2013 | Termination of appointment of Alvise Fedrigo as a director (1 page) |
12 July 2013 | Registered office address changed from C/O G. Teoli & Co. Balfour House 741 High Road London N12 0BP England on 12 July 2013 (1 page) |
12 July 2013 | Termination of appointment of Alvise Fedrigo as a director (1 page) |
12 July 2013 | Registered office address changed from C/O G. Teoli & Co. Balfour House 741 High Road London N12 0BP England on 12 July 2013 (1 page) |
9 May 2013 | Registered office address changed from C/O G Teoli & Co Northway House 1379 High Road London N20 9LP United Kingdom on 9 May 2013 (1 page) |
9 May 2013 | Registered office address changed from C/O G Teoli & Co Northway House 1379 High Road London N20 9LP United Kingdom on 9 May 2013 (1 page) |
9 May 2013 | Registered office address changed from C/O G Teoli & Co Northway House 1379 High Road London N20 9LP United Kingdom on 9 May 2013 (1 page) |
24 January 2013 | Incorporation (21 pages) |
24 January 2013 | Incorporation (21 pages) |