Company NameKornafix Limited
Company StatusDissolved
Company Number02185301
CategoryPrivate Limited Company
Incorporation Date29 October 1987(36 years, 6 months ago)
Dissolution Date23 April 2024 (5 days ago)
Previous NameFallora Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Peter Robert Anthony Karsten
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed30 March 1992(4 years, 5 months after company formation)
Appointment Duration32 years, 1 month (closed 23 April 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressS17 Allen House
The Maltings, Station Road
Sawbridgeworth
Hertfordshire
CM21 9JX
Secretary NameMr Peter Robert Anthony Karsten
NationalityBritish
StatusClosed
Appointed30 March 1992(4 years, 5 months after company formation)
Appointment Duration32 years, 1 month (closed 23 April 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressS17 Allen House
The Maltings, Station Road
Sawbridgeworth
Hertfordshire
CM21 9JX
Director NameMr Frederick Joseph Karsten
Date of BirthJuly 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1992(4 years, 5 months after company formation)
Appointment Duration14 years (resigned 21 April 2006)
RoleCompany Director
Correspondence AddressChestnut Cottage Barnet Lane
London
N20 8AP
Director NameReginald Frederick James Pearson
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1992(4 years, 5 months after company formation)
Appointment Duration28 years, 2 months (resigned 01 June 2020)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Post Office
Newton Blossomville
Bedford
Bedfordshire
MK43 8AN

Contact

Websitewww.kornafix.co.uk
Telephone01279 726661
Telephone regionBishops Stortford

Location

Registered AddressS17 Allen House
The Maltings, Station Road
Sawbridgeworth
Hertfordshire
CM21 9JX
RegionEast of England
ConstituencyHarlow
CountyEssex
ParishSheering
WardLower Sheering
Built Up AreaGreater London

Shareholders

600 at £1Mr Peter Robert Karsten
60.00%
Ordinary
400 at £1Mr R.f. Pearson
40.00%
Ordinary

Financials

Year2014
Net Worth£16,519
Cash£3,926
Current Liabilities£4,517

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Charges

28 February 1992Delivered on: 19 March 1992
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

1 November 2023Confirmation statement made on 28 September 2023 with no updates (3 pages)
16 March 2023Total exemption full accounts made up to 30 June 2022 (9 pages)
28 September 2022Confirmation statement made on 28 September 2022 with updates (4 pages)
4 May 2022Confirmation statement made on 30 March 2022 with no updates (3 pages)
10 March 2022Total exemption full accounts made up to 30 June 2021 (9 pages)
2 June 2021Confirmation statement made on 30 March 2021 with no updates (3 pages)
8 April 2021Total exemption full accounts made up to 30 June 2020 (9 pages)
1 June 2020Termination of appointment of Reginald Frederick James Pearson as a director on 1 June 2020 (1 page)
7 April 2020Confirmation statement made on 30 March 2020 with no updates (3 pages)
17 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
8 April 2019Confirmation statement made on 30 March 2019 with no updates (3 pages)
24 October 2018Micro company accounts made up to 30 June 2018 (2 pages)
4 April 2018Confirmation statement made on 30 March 2018 with no updates (3 pages)
29 December 2017Secretary's details changed for Mr Peter Robert Anthony Karsten on 17 November 2017 (1 page)
29 December 2017Director's details changed for Mr Peter Robert Anthony Karsten on 17 November 2017 (2 pages)
28 December 2017Change of details for Mr Peter Robert Anthony Karsten as a person with significant control on 17 November 2017 (2 pages)
28 December 2017Change of details for Mr Peter Robert Anthony Karsten as a person with significant control on 17 November 2017 (2 pages)
10 October 2017Micro company accounts made up to 30 June 2017 (3 pages)
10 October 2017Micro company accounts made up to 30 June 2017 (3 pages)
6 April 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
6 April 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
25 November 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
25 November 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
14 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1,000
(5 pages)
14 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1,000
(5 pages)
2 December 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
2 December 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
10 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1,000
(5 pages)
10 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1,000
(5 pages)
28 November 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
28 November 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
4 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 1,000
(5 pages)
4 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 1,000
(5 pages)
14 November 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
14 November 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
1 May 2013Annual return made up to 30 March 2013 with a full list of shareholders (5 pages)
1 May 2013Annual return made up to 30 March 2013 with a full list of shareholders (5 pages)
15 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
15 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
26 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (5 pages)
26 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (5 pages)
8 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
8 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
13 May 2011Registered office address changed from S 14 Allen House the Maltings Station Road Sawbridgeworth Hertfordshire CM21 9JX on 13 May 2011 (1 page)
13 May 2011Annual return made up to 30 March 2011 with a full list of shareholders (5 pages)
13 May 2011Registered office address changed from S 14 Allen House the Maltings Station Road Sawbridgeworth Hertfordshire CM21 9JX on 13 May 2011 (1 page)
13 May 2011Annual return made up to 30 March 2011 with a full list of shareholders (5 pages)
10 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
10 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
13 May 2010Annual return made up to 30 March 2010 with a full list of shareholders (5 pages)
13 May 2010Director's details changed for Reginald Frederick James Pearson on 30 March 2010 (2 pages)
13 May 2010Annual return made up to 30 March 2010 with a full list of shareholders (5 pages)
13 May 2010Director's details changed for Reginald Frederick James Pearson on 30 March 2010 (2 pages)
15 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
15 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
11 May 2009Return made up to 30/03/09; full list of members (4 pages)
11 May 2009Return made up to 30/03/09; full list of members (4 pages)
27 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
27 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
28 April 2008Return made up to 30/03/08; full list of members (4 pages)
28 April 2008Return made up to 30/03/08; full list of members (4 pages)
20 March 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
20 March 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
30 April 2007Return made up to 30/03/07; full list of members (7 pages)
30 April 2007Return made up to 30/03/07; full list of members (7 pages)
29 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
29 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
7 July 2006Director resigned (1 page)
7 July 2006Director resigned (1 page)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
3 May 2006Return made up to 30/03/06; full list of members (7 pages)
3 May 2006Return made up to 30/03/06; full list of members (7 pages)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
21 April 2005Return made up to 30/03/05; full list of members (7 pages)
21 April 2005Return made up to 30/03/05; full list of members (7 pages)
19 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
19 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
29 April 2004Return made up to 30/03/04; full list of members (7 pages)
29 April 2004Return made up to 30/03/04; full list of members (7 pages)
27 February 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
27 February 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
26 April 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
26 April 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
26 April 2003Return made up to 30/03/03; full list of members (7 pages)
26 April 2003Return made up to 30/03/03; full list of members (7 pages)
31 May 2002Return made up to 30/03/02; full list of members
  • 363(287) ‐ Registered office changed on 31/05/02
  • 363(353) ‐ Location of register of members address changed
(7 pages)
31 May 2002Return made up to 30/03/02; full list of members
  • 363(287) ‐ Registered office changed on 31/05/02
  • 363(353) ‐ Location of register of members address changed
(7 pages)
1 May 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
1 May 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
1 March 2002Registered office changed on 01/03/02 from: banderway house 156-162 kilburn high road london NW6 4JD (1 page)
1 March 2002Registered office changed on 01/03/02 from: banderway house 156-162 kilburn high road london NW6 4JD (1 page)
24 April 2001Return made up to 30/03/01; full list of members (7 pages)
24 April 2001Return made up to 30/03/01; full list of members (7 pages)
3 April 2001Accounts for a small company made up to 30 June 2000 (6 pages)
3 April 2001Accounts for a small company made up to 30 June 2000 (6 pages)
27 April 2000Return made up to 30/03/00; full list of members (7 pages)
27 April 2000Return made up to 30/03/00; full list of members (7 pages)
4 April 2000Accounts for a small company made up to 30 June 1999 (6 pages)
4 April 2000Accounts for a small company made up to 30 June 1999 (6 pages)
21 May 1999Return made up to 30/03/99; full list of members (6 pages)
21 May 1999Return made up to 30/03/99; full list of members (6 pages)
23 February 1999Accounts for a small company made up to 30 June 1998 (6 pages)
23 February 1999Accounts for a small company made up to 30 June 1998 (6 pages)
24 May 1998Return made up to 30/03/98; no change of members (4 pages)
24 May 1998Return made up to 30/03/98; no change of members (4 pages)
11 January 1998Accounts for a small company made up to 30 June 1997 (6 pages)
11 January 1998Accounts for a small company made up to 30 June 1997 (6 pages)
23 April 1997Return made up to 30/03/97; no change of members (4 pages)
23 April 1997Return made up to 30/03/97; no change of members (4 pages)
1 April 1997Accounts for a small company made up to 30 June 1996 (5 pages)
1 April 1997Accounts for a small company made up to 30 June 1996 (5 pages)
23 April 1996Return made up to 30/03/96; full list of members (6 pages)
23 April 1996Return made up to 30/03/96; full list of members (6 pages)
19 April 1996Accounts for a small company made up to 30 June 1995 (5 pages)
19 April 1996Accounts for a small company made up to 30 June 1995 (5 pages)
24 April 1995Return made up to 30/03/95; no change of members (4 pages)
24 April 1995Return made up to 30/03/95; no change of members (4 pages)
13 March 1995Accounts for a small company made up to 30 June 1994 (4 pages)
13 March 1995Accounts for a small company made up to 30 June 1994 (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)