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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 17 August 1999 | Outstanding |
N/A |
Composite guarantee and mortgage debenture | 20 July 1995 | Outstanding |
N/A |