Company NameKonon Limited
Company StatusDissolved
Company Number10597908
CategoryPrivate Limited Company
Incorporation Date2 February 2017(7 years, 3 months ago)
Dissolution Date16 January 2024 (3 months, 2 weeks ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Christopher David Leglu-Moore
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed08 July 2022(5 years, 5 months after company formation)
Appointment Duration1 year, 6 months (closed 16 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address82a High Street
Potters Bar
Hertfordshire
EN6 5AB
Director NameMiss Samantha Coetzer
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2017(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address20-22 Wenlock Road
London
N1 7GU
Director NameAndreas Yanakopoulos
Date of BirthAugust 1963 (Born 60 years ago)
NationalityGreek
StatusResigned
Appointed29 September 2017(7 months, 4 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 08 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Park Street
London
W1K 2JF

Location

Registered Address82a High Street
Potters Bar
Hertfordshire
EN6 5AB
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Built Up AreaPotters Bar
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts30 November 2021 (2 years, 5 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End30 November

Filing History

16 January 2024Final Gazette dissolved via compulsory strike-off (1 page)
31 October 2023First Gazette notice for compulsory strike-off (1 page)
10 December 2022Confirmation statement made on 8 December 2022 with no updates (3 pages)
10 December 2022Confirmation statement made on 9 December 2022 with updates (4 pages)
31 August 2022Unaudited abridged accounts made up to 30 November 2021 (10 pages)
18 August 2022Confirmation statement made on 18 August 2022 with updates (4 pages)
13 July 2022Cessation of Andreas Yanakopoulos as a person with significant control on 8 July 2022 (1 page)
13 July 2022Notification of Christopher David Leglu-Moore as a person with significant control on 8 July 2022 (2 pages)
13 July 2022Termination of appointment of Andreas Yanakopoulos as a director on 8 July 2022 (1 page)
13 July 2022Appointment of Mr Christopher David Leglu-Moore as a director on 8 July 2022 (2 pages)
13 July 2022Cessation of Maxime Yanakopoulos as a person with significant control on 8 July 2022 (1 page)
23 June 2022Registered office address changed from Unit 5 Lewis House School Road London NW10 6TD England to 82a High Street Potters Bar Hertfordshire EN6 5AB on 23 June 2022 (2 pages)
23 June 2022Administrative restoration application (3 pages)
23 June 2022Confirmation statement made on 30 October 2021 with no updates (2 pages)
5 April 2022Final Gazette dissolved via compulsory strike-off (1 page)
18 January 2022First Gazette notice for compulsory strike-off (1 page)
2 September 2021Unaudited abridged accounts made up to 30 November 2020 (10 pages)
31 December 2020Unaudited abridged accounts made up to 30 November 2019 (10 pages)
31 December 2020Confirmation statement made on 30 October 2020 with no updates (3 pages)
30 December 2020Notification of Andreas Yanakopoulos as a person with significant control on 23 October 2020 (2 pages)
30 December 2020Cessation of Aphea Fund Ltd - Mayfair Group Fund as a person with significant control on 23 October 2020 (3 pages)
30 December 2020Notification of Maxime Yanakopoulos as a person with significant control on 23 October 2020 (2 pages)
1 December 2019Confirmation statement made on 30 October 2019 with no updates (3 pages)
30 September 2019Unaudited abridged accounts made up to 30 November 2018 (9 pages)
30 October 2018Confirmation statement made on 30 October 2018 with updates (4 pages)
29 October 2018Notification of Aphea Fund Ltd - Mayfair Group Fund as a person with significant control on 13 June 2018 (2 pages)
29 October 2018Cessation of Andreas Yanakopoulos as a person with significant control on 13 June 2018 (1 page)
3 August 2018Unaudited abridged accounts made up to 30 November 2017 (12 pages)
21 March 2018Confirmation statement made on 21 March 2018 with updates (4 pages)
6 March 2018Registered office address changed from 38 Park Street London W1K 2JF England to Unit 5 Lewis House School Road London NW10 6TD on 6 March 2018 (1 page)
1 March 2018Confirmation statement made on 1 February 2018 with updates (4 pages)
1 March 2018Statement of capital following an allotment of shares on 1 October 2017
  • GBP 1
(3 pages)
1 March 2018Notification of Andreas Yanakopoulos as a person with significant control on 29 September 2017 (2 pages)
1 March 2018Previous accounting period shortened from 28 February 2018 to 30 November 2017 (1 page)
1 March 2018Cessation of Nominee Solutions Limited as a person with significant control on 29 September 2017 (1 page)
25 October 2017Second filing for the appointment of Andreas Yanakopoulos as a director (6 pages)
25 October 2017Second filing for the appointment of Andreas Yanakopoulos as a director (6 pages)
2 October 2017Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 38 Park Street London W1K 2JF on 2 October 2017 (1 page)
2 October 2017Termination of appointment of Samantha Coetzer as a director on 2 October 2017 (1 page)
2 October 2017Appointment of Andreas Yanakopoulos as a director on 2 October 2017
  • ANNOTATION Clarification a second filed AP01 was registered on 25/10/2017.
(3 pages)
2 October 2017Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 38 Park Street London W1K 2JF on 2 October 2017 (1 page)
2 October 2017Termination of appointment of Samantha Coetzer as a director on 2 October 2017 (1 page)
2 October 2017Appointment of Andreas Yanakopoulos as a director on 2 October 2017
  • ANNOTATION Clarification a second filed AP01 was registered on 25/10/2017.
(3 pages)
2 February 2017Incorporation
Statement of capital on 2017-02-02
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
2 February 2017Incorporation
Statement of capital on 2017-02-02
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)