Company NameConka Ltd
Company StatusDissolved
Company Number08423257
CategoryPrivate Limited Company
Incorporation Date28 February 2013(11 years, 2 months ago)
Dissolution Date24 January 2023 (1 year, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46480Wholesale of watches and jewellery
Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Director

Director NameMs Shangming Cai
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityChinese
StatusClosed
Appointed28 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Astrop Mews
London
W6 7HR

Location

Registered Address703 Phoenix Heights East 4 Mastmaker Road
London
E14 9AJ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Shareholders

1 at £1Shangming Cai
100.00%
Ordinary

Financials

Year2014
Net Worth-£10,948
Cash£4,633
Current Liabilities£34,640

Accounts

Latest Accounts28 February 2022 (2 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

9 March 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
29 September 2020Total exemption full accounts made up to 29 February 2020 (5 pages)
9 April 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
12 November 2019Total exemption full accounts made up to 28 February 2019 (5 pages)
11 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
31 October 2018Total exemption full accounts made up to 28 February 2018 (5 pages)
7 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
23 November 2017Total exemption full accounts made up to 28 February 2017 (5 pages)
23 November 2017Registered office address changed from The Goldsmiths' Centre 42 Britton Street London EC1M 5AD England to 703 Phoenix Heights East 4 Mastmaker Road London E14 9AJ on 23 November 2017 (1 page)
23 November 2017Registered office address changed from The Goldsmiths' Centre 42 Britton Street London EC1M 5AD England to 703 Phoenix Heights East 4 Mastmaker Road London E14 9AJ on 23 November 2017 (1 page)
23 November 2017Total exemption full accounts made up to 28 February 2017 (5 pages)
6 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
6 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
31 October 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
31 October 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
18 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 1
(3 pages)
18 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 1
(3 pages)
17 February 2016Registered office address changed from 703 Phoenix Heights East 4 Mastmaker Road London E14 9AJ to The Goldsmiths' Centre 42 Britton Street London EC1M 5AD on 17 February 2016 (1 page)
17 February 2016Registered office address changed from The Goldsmiths Centre 42 Britton Street London EC1M 5AD England to The Goldsmiths' Centre 42 Britton Street London EC1M 5AD on 17 February 2016 (1 page)
17 February 2016Registered office address changed from The Goldsmiths Centre 42 Britton Street London EC1M 5AD England to The Goldsmiths' Centre 42 Britton Street London EC1M 5AD on 17 February 2016 (1 page)
17 February 2016Registered office address changed from 703 Phoenix Heights East 4 Mastmaker Road London E14 9AJ to The Goldsmiths' Centre 42 Britton Street London EC1M 5AD on 17 February 2016 (1 page)
14 October 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
14 October 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
26 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 1
(3 pages)
26 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 1
(3 pages)
10 September 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
10 September 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
9 April 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 1
(3 pages)
9 April 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 1
(3 pages)
7 April 2014Registered office address changed from 145-157 St John Street London EC1V 4PW England on 7 April 2014 (2 pages)
7 April 2014Registered office address changed from 145-157 St John Street London EC1V 4PW England on 7 April 2014 (2 pages)
7 April 2014Registered office address changed from 145-157 St John Street London EC1V 4PW England on 7 April 2014 (2 pages)
28 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
28 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)