About

Registered Number: 03048963
Date of Incorporation: 24/04/1995 (29 years ago)
Company Status: Dissolved
Date of Dissolution: 26/04/2016 (8 years ago)
Registered Address: Global House, Station Place, Chertsey, Surrey, KT16 9HW

 

Founded in 1995, Konematic Ltd are based in Surrey, it's status at Companies House is "Dissolved". We do not know the number of employees at this business. There are 6 directors listed for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KONE PLC 24 November 2011 - 1
CHARTRON, Michel Marie 12 November 2001 19 January 2010 1
HAMBLIN, Stephen John 20 July 1995 28 April 1998 1
KORNICH, Heiko 17 October 2000 12 November 2001 1
Secretary Name Appointed Resigned Total Appointments
WHITE, Simon 01 September 2011 - 1
LOARING, Rachel Victoria 01 September 2011 03 July 2012 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 April 2016
GAZ1(A) - First notification of strike-off in London Gazette) 09 February 2016
DS01 - Striking off application by a company 02 February 2016
DS02 - Withdrawal of striking off application by a company 11 January 2016
GAZ1(A) - First notification of strike-off in London Gazette) 20 October 2015
DS01 - Striking off application by a company 08 October 2015
AA - Annual Accounts 05 October 2015
RESOLUTIONS - N/A 11 May 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 11 May 2015
SH19 - Statement of capital 11 May 2015
CAP-SS - N/A 11 May 2015
AR01 - Annual Return 24 April 2015
AA - Annual Accounts 09 October 2014
AR01 - Annual Return 24 April 2014
AA - Annual Accounts 25 September 2013
AR01 - Annual Return 24 April 2013
TM02 - Termination of appointment of secretary 03 July 2012
AA - Annual Accounts 29 June 2012
AR01 - Annual Return 02 May 2012
AP01 - Appointment of director 08 December 2011
TM01 - Termination of appointment of director 08 December 2011
AP02 - Appointment of corporate director 08 December 2011
TM01 - Termination of appointment of director 02 November 2011
AA - Annual Accounts 16 September 2011
AP03 - Appointment of secretary 08 September 2011
AP03 - Appointment of secretary 08 September 2011
TM02 - Termination of appointment of secretary 08 September 2011
AR01 - Annual Return 05 May 2011
AA - Annual Accounts 08 September 2010
AR01 - Annual Return 12 May 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 12 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 May 2010
TM01 - Termination of appointment of director 19 January 2010
AA - Annual Accounts 05 November 2009
363a - Annual Return 30 April 2009
AA - Annual Accounts 02 November 2008
363a - Annual Return 29 April 2008
353 - Register of members 29 April 2008
AA - Annual Accounts 31 October 2007
288b - Notice of resignation of directors or secretaries 16 October 2007
363s - Annual Return 14 May 2007
AA - Annual Accounts 25 October 2006
363s - Annual Return 16 May 2006
AA - Annual Accounts 09 November 2005
288a - Notice of appointment of directors or secretaries 27 September 2005
287 - Change in situation or address of Registered Office 27 July 2005
363s - Annual Return 21 July 2005
288b - Notice of resignation of directors or secretaries 21 July 2005
288b - Notice of resignation of directors or secretaries 21 July 2005
288a - Notice of appointment of directors or secretaries 24 December 2004
288b - Notice of resignation of directors or secretaries 24 November 2004
AA - Annual Accounts 03 November 2004
363s - Annual Return 31 August 2004
AA - Annual Accounts 04 November 2003
363s - Annual Return 12 August 2003
288a - Notice of appointment of directors or secretaries 08 August 2003
AA - Annual Accounts 26 January 2003
AUD - Auditor's letter of resignation 26 January 2003
363s - Annual Return 05 December 2002
288b - Notice of resignation of directors or secretaries 05 December 2002
288b - Notice of resignation of directors or secretaries 05 December 2002
288a - Notice of appointment of directors or secretaries 05 December 2002
AA - Annual Accounts 10 July 2002
RESOLUTIONS - N/A 13 March 2002
MISC - Miscellaneous document 13 March 2002
123 - Notice of increase in nominal capital 13 March 2002
CERTNM - Change of name certificate 18 September 2001
363s - Annual Return 05 September 2001
288a - Notice of appointment of directors or secretaries 04 April 2001
288b - Notice of resignation of directors or secretaries 22 March 2001
288a - Notice of appointment of directors or secretaries 10 November 2000
288a - Notice of appointment of directors or secretaries 10 November 2000
288a - Notice of appointment of directors or secretaries 10 November 2000
AUD - Auditor's letter of resignation 10 November 2000
288a - Notice of appointment of directors or secretaries 28 September 2000
288b - Notice of resignation of directors or secretaries 04 September 2000
363s - Annual Return 17 July 2000
AA - Annual Accounts 26 May 2000
RESOLUTIONS - N/A 03 September 1999
395 - Particulars of a mortgage or charge 26 August 1999
AA - Annual Accounts 01 July 1999
363s - Annual Return 25 June 1999
288b - Notice of resignation of directors or secretaries 21 July 1998
AA - Annual Accounts 12 May 1998
363s - Annual Return 28 April 1998
AA - Annual Accounts 09 October 1997
363s - Annual Return 25 June 1997
AA - Annual Accounts 08 January 1997
363s - Annual Return 17 September 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 March 1996
288 - N/A 04 March 1996
288 - N/A 04 March 1996
288 - N/A 12 February 1996
288 - N/A 12 February 1996
395 - Particulars of a mortgage or charge 07 August 1995
287 - Change in situation or address of Registered Office 31 July 1995
RESOLUTIONS - N/A 28 July 1995
RESOLUTIONS - N/A 28 July 1995
287 - Change in situation or address of Registered Office 28 July 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 July 1995
123 - Notice of increase in nominal capital 28 July 1995
123 - Notice of increase in nominal capital 28 July 1995
288 - N/A 28 July 1995
288 - N/A 28 July 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 28 July 1995
NEWINC - New incorporation documents 24 April 1995

Mortgages & Charges

Description Date Status Charge by
Debenture 17 August 1999 Outstanding

N/A

Composite guarantee and mortgage debenture 20 July 1995 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.