Company NameKonora Ltd
Company StatusDissolved
Company Number08373531
CategoryPrivate Limited Company
Incorporation Date24 January 2013(11 years, 3 months ago)
Dissolution Date15 December 2020 (3 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Serafino Vallorani
Date of BirthMay 1970 (Born 54 years ago)
NationalityItalian
StatusClosed
Appointed12 July 2013(5 months, 2 weeks after company formation)
Appointment Duration7 years, 5 months (closed 15 December 2020)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address103 Old Brompton Road
London
SW7 3LE
Director NameMr Alvise Fedrigo
Date of BirthNovember 1974 (Born 49 years ago)
NationalityItalian
StatusResigned
Appointed24 January 2013(same day as company formation)
RoleEntrepreneur
Country of ResidenceItaly
Correspondence AddressC/O G Teoli & Co Northway House
1379 High Road
Whetstone
London
N20 9LP
Director NameDr Alvise Fedrigo
Date of BirthNovember 1974 (Born 49 years ago)
NationalityItalian
StatusResigned
Appointed01 May 2015(2 years, 3 months after company formation)
Appointment Duration5 months, 1 week (resigned 07 October 2015)
RoleChief Executive
Country of ResidenceItaly
Correspondence AddressFlat 4, 103 Old Brompton Road
London
SW7 3LE

Contact

Websitewww.konora.com

Location

Registered AddressFlat 4, 103 Old Brompton Road
London
SW7 3LE
RegionLondon
ConstituencyKensington
CountyGreater London
WardCourtfield
Built Up AreaGreater London

Shareholders

100 at £1Serafino Vallorani
100.00%
Ordinary

Financials

Year2014
Net Worth-£6,100
Current Liabilities£6,478

Accounts

Latest Accounts31 January 2019 (5 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

15 December 2020Final Gazette dissolved via voluntary strike-off (1 page)
29 September 2020First Gazette notice for voluntary strike-off (1 page)
21 September 2020Application to strike the company off the register (1 page)
21 September 2020Confirmation statement made on 6 September 2020 with no updates (3 pages)
19 September 2019Confirmation statement made on 6 September 2019 with no updates (3 pages)
26 March 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
26 October 2018Total exemption full accounts made up to 31 January 2018 (5 pages)
19 September 2018Confirmation statement made on 6 September 2018 with no updates (3 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (3 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (3 pages)
6 September 2017Confirmation statement made on 6 September 2017 with no updates (3 pages)
6 September 2017Confirmation statement made on 6 September 2017 with no updates (3 pages)
10 November 2016Micro company accounts made up to 31 January 2016 (7 pages)
10 November 2016Micro company accounts made up to 31 January 2016 (7 pages)
29 September 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
29 September 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
7 October 2015Termination of appointment of Alvise Fedrigo as a director on 7 October 2015 (1 page)
7 October 2015Termination of appointment of Alvise Fedrigo as a director on 7 October 2015 (1 page)
7 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100
(3 pages)
7 October 2015Termination of appointment of Alvise Fedrigo as a director on 7 October 2015 (1 page)
7 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100
(3 pages)
7 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100
(3 pages)
3 September 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
3 September 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
8 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
(4 pages)
8 May 2015Appointment of Dr. Alvise Fedrigo as a director on 1 May 2015 (2 pages)
8 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
(4 pages)
8 May 2015Registered 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 2015Appointment of Dr. Alvise Fedrigo as a director on 1 May 2015 (2 pages)
8 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
(4 pages)
8 May 2015Registered 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 2015Appointment of Dr. Alvise Fedrigo as a director on 1 May 2015 (2 pages)
8 May 2015Registered 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 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100
(3 pages)
17 February 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100
(3 pages)
22 October 2014Micro company accounts made up to 31 January 2014 (2 pages)
22 October 2014Micro company accounts made up to 31 January 2014 (2 pages)
24 May 2014Compulsory strike-off action has been discontinued (1 page)
24 May 2014Compulsory strike-off action has been discontinued (1 page)
22 May 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 100
(3 pages)
22 May 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 100
(3 pages)
20 May 2014First Gazette notice for compulsory strike-off (1 page)
20 May 2014First Gazette notice for compulsory strike-off (1 page)
12 July 2013Appointment of Mr Serafino Vallorani as a director (2 pages)
12 July 2013Appointment of Mr Serafino Vallorani as a director (2 pages)
12 July 2013Termination of appointment of Alvise Fedrigo as a director (1 page)
12 July 2013Registered 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 2013Termination of appointment of Alvise Fedrigo as a director (1 page)
12 July 2013Registered 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 2013Registered 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 2013Registered 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 2013Registered 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 2013Incorporation (21 pages)
24 January 2013Incorporation (21 pages)