Company Information for ONE KONECT LTD
40 BACHELORS WALK, LISBURN, ANTRIM, BT28 1XJ,
|
Company Registration Number
NI072596
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
ONE KONECT LTD | ||
Legal Registered Office | ||
40 BACHELORS WALK LISBURN ANTRIM BT28 1XJ Other companies in BT28 | ||
Previous Names | ||
|
Company Number | NI072596 | |
---|---|---|
Company ID Number | NI072596 | |
Date formed | 2009-05-13 | |
Country | NORTHERN IRELAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/05/2018 | |
Account next due | 24/05/2020 | |
Latest return | 11/03/2016 | |
Return next due | 08/04/2017 | |
Type of accounts |
Last Datalog update: | 2020-11-05 20:48:41 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
RACHEL JACKSON |
||
REBECCA LOUISE JACKSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TIMOTHY IAN JACKSON |
Company Secretary | ||
TIMOTHY IAN JACKSON |
Director | ||
DOROTHY MAY KANE |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GOOD FEET UK LTD | Director | 2004-11-11 | CURRENT | 2004-11-11 | Dissolved 2017-03-14 | |
TIJ LTD | Director | 2004-11-11 | CURRENT | 2004-11-11 | Active - Proposal to Strike off | |
PHONESNI LTD | Director | 2004-11-11 | CURRENT | 2004-11-11 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/03/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/03/20, WITH NO UPDATES | |
AA01 | Previous accounting period shortened from 27/05/19 TO 26/05/19 | |
AA01 | Previous accounting period shortened from 27/05/19 TO 26/05/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/03/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/03/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/18 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/18 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/09/18 FROM 40 Railway Street Lisburn Antrim BT28 1XP Northern Ireland | |
AD01 | REGISTERED OFFICE CHANGED ON 25/09/18 FROM 40 Railway Street Lisburn Antrim BT28 1XP Northern Ireland | |
AD01 | REGISTERED OFFICE CHANGED ON 24/09/18 FROM C/O Norman Elliott & Company 18 Bachelors Walk Lisburn County Antrim BT28 1XJ | |
AD01 | REGISTERED OFFICE CHANGED ON 24/09/18 FROM C/O Norman Elliott & Company 18 Bachelors Walk Lisburn County Antrim BT28 1XJ | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/03/18, WITH NO UPDATES | |
AA01 | Previous accounting period shortened from 28/05/17 TO 27/05/17 | |
LATEST SOC | 26/05/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES | |
AA | 31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 29/05/16 TO 28/05/16 | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/03/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 11/03/16 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MISS RACHEL JACKSON | |
SH01 | 01/06/15 STATEMENT OF CAPITAL GBP 1 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY IAN JACKSON | |
TM02 | Termination of appointment of Timothy Ian Jackson on 2016-03-01 | |
AP01 | DIRECTOR APPOINTED MISS REBECCA LOUISE JACKSON | |
AA01 | Previous accounting period shortened from 30/05/15 TO 29/05/15 | |
LATEST SOC | 22/07/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 13/05/15 ANNUAL RETURN FULL LIST | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/06/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 13/05/14 ANNUAL RETURN FULL LIST | |
AA | 31/05/13 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 31/05/2013 TO 30/05/2013 | |
AR01 | 13/05/13 FULL LIST | |
AA | 31/05/12 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 26/06/2012 FROM UNIT 22 WINDMILL BUSINESS PARK WINDMILL ROAD SAINTFIELD BT24 7DX | |
AR01 | 13/05/12 FULL LIST | |
AA | 31/05/11 TOTAL EXEMPTION SMALL | |
AR01 | 13/05/11 FULL LIST | |
AA | 31/05/10 TOTAL EXEMPTION SMALL | |
AR01 | 13/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY IAN JACKSON / 01/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / TIMOTHY IAN JACKSON / 01/10/2009 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES15 | CHANGE OF NAME 08/04/2010 | |
CERTNM | COMPANY NAME CHANGED DUNMORRIS 1ST LTD CERTIFICATE ISSUED ON 21/04/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES15 | CHANGE OF NAME 05/02/2010 | |
CERTNM | COMPANY NAME CHANGED EBUSINESSNI LTD CERTIFICATE ISSUED ON 11/02/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
296(NI) | CHANGE OF DIRS/SEC | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.33 | 8 |
MortgagesNumMortOutstanding | 0.23 | 7 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.09 | 7 |
This shows the max and average number of mortgages for companies with the same SIC code of 47421 - Retail sale of mobile telephones
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ONE KONECT LTD
Called Up Share Capital | 2012-05-31 | £ 1 |
---|---|---|
Called Up Share Capital | 2011-05-31 | £ 1 |
Cash Bank In Hand | 2012-05-31 | £ 3,795 |
Cash Bank In Hand | 2011-05-31 | £ 686 |
Current Assets | 2012-05-31 | £ 28,914 |
Current Assets | 2011-05-31 | £ 48,392 |
Debtors | 2012-05-31 | £ 25,119 |
Debtors | 2011-05-31 | £ 47,706 |
Fixed Assets | 2012-05-31 | £ 971 |
Fixed Assets | 2011-05-31 | £ 1,209 |
Shareholder Funds | 2012-05-31 | £ -56,569 |
Shareholder Funds | 2011-05-31 | £ -55,080 |
Tangible Fixed Assets | 2012-05-31 | £ 971 |
Tangible Fixed Assets | 2011-05-31 | £ 1,209 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (47421 - Retail sale of mobile telephones) as ONE KONECT LTD are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |