Company NameKoinonia Solutions Limited
Company StatusDissolved
Company Number04073664
CategoryPrivate Limited Company
Incorporation Date18 September 2000(23 years, 7 months ago)
Dissolution Date15 January 2013 (11 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameJohn Maurice Freeman
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed18 September 2000(same day as company formation)
RoleFinance/IT Consultant
Country of ResidenceEngland
Correspondence Address14 Lancaster Gardens
Southend On Sea
Essex
SS1 2NT
Secretary NameSally Caroline Freeman
NationalityBritish
StatusClosed
Appointed18 September 2000(same day as company formation)
RoleCompany Director
Correspondence Address14 Lancaster Gardens
Southend On Sea
Essex
SS1 2NT

Location

Registered Address14 Lancaster Gardens
Southend-On-Sea
SS1 2NT
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardKursaal
Built Up AreaSouthend-on-Sea

Accounts

Latest Accounts30 September 2010 (13 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

15 January 2013Final Gazette dissolved via compulsory strike-off (1 page)
15 January 2013Final Gazette dissolved via compulsory strike-off (1 page)
2 October 2012First Gazette notice for compulsory strike-off (1 page)
2 October 2012First Gazette notice for compulsory strike-off (1 page)
13 March 2012Compulsory strike-off action has been discontinued (1 page)
13 March 2012Compulsory strike-off action has been discontinued (1 page)
12 March 2012Annual return made up to 18 September 2011 with a full list of shareholders
Statement of capital on 2012-03-12
  • GBP 20
(4 pages)
12 March 2012Annual return made up to 18 September 2011 with a full list of shareholders
Statement of capital on 2012-03-12
  • GBP 20
(4 pages)
17 January 2012First Gazette notice for compulsory strike-off (1 page)
17 January 2012First Gazette notice for compulsory strike-off (1 page)
4 July 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
4 July 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
12 November 2010Director's details changed for John Maurice Freeman on 18 September 2010 (2 pages)
12 November 2010Annual return made up to 18 September 2010 with a full list of shareholders (4 pages)
12 November 2010Annual return made up to 18 September 2010 with a full list of shareholders (4 pages)
12 November 2010Director's details changed for John Maurice Freeman on 18 September 2010 (2 pages)
19 October 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
19 October 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
8 November 2009Annual return made up to 18 September 2009 with a full list of shareholders (3 pages)
8 November 2009Annual return made up to 18 September 2009 with a full list of shareholders (3 pages)
17 February 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
17 February 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
23 October 2008Return made up to 18/09/08; full list of members (3 pages)
23 October 2008Director's change of particulars / john freeman / 06/06/2008 (1 page)
23 October 2008Secretary's change of particulars / sally freeman / 06/06/2008 (1 page)
23 October 2008Return made up to 18/09/08; full list of members (3 pages)
23 October 2008Director's Change of Particulars / john freeman / 06/06/2008 / HouseName/Number was: , now: 14; Street was: 65 bohemia chase, now: lancaster gardens; Post Town was: leigh on sea, now: southend on sea; Post Code was: SS9 4PW, now: SS1 2NT (1 page)
23 October 2008Secretary's Change of Particulars / sally freeman / 06/06/2008 / HouseName/Number was: , now: 14; Street was: 65 bohemia chase, now: lancaster gardens; Post Town was: leigh on sea, now: southend on sea; Post Code was: SS9 4PW, now: SS1 2NT (1 page)
13 August 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
13 August 2008Registered office changed on 13/08/2008 from 65 bohemia chase leigh on sea essex SS9 4PW (1 page)
13 August 2008Registered office changed on 13/08/2008 from 65 bohemia chase leigh on sea essex SS9 4PW (1 page)
13 August 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
27 November 2007Return made up to 18/09/07; full list of members (2 pages)
27 November 2007Return made up to 18/09/07; full list of members (2 pages)
30 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
30 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
25 September 2006Return made up to 18/09/06; full list of members (2 pages)
25 September 2006Return made up to 18/09/06; full list of members (2 pages)
25 July 2006Total exemption full accounts made up to 30 September 2005 (7 pages)
25 July 2006Total exemption full accounts made up to 30 September 2005 (7 pages)
13 October 2005Return made up to 18/09/05; full list of members (2 pages)
13 October 2005Return made up to 18/09/05; full list of members (2 pages)
15 July 2005Total exemption full accounts made up to 30 September 2004 (9 pages)
15 July 2005Total exemption full accounts made up to 30 September 2004 (9 pages)
15 October 2004Return made up to 18/09/04; full list of members (6 pages)
15 October 2004Return made up to 18/09/04; full list of members (6 pages)
22 July 2004Total exemption full accounts made up to 30 September 2003 (7 pages)
22 July 2004Total exemption full accounts made up to 30 September 2003 (7 pages)
20 October 2003Return made up to 18/09/03; full list of members (6 pages)
20 October 2003Return made up to 18/09/03; full list of members (6 pages)
3 September 2003Total exemption full accounts made up to 30 September 2002 (8 pages)
3 September 2003Total exemption full accounts made up to 30 September 2002 (8 pages)
24 October 2002Return made up to 18/09/02; full list of members (6 pages)
24 October 2002Return made up to 18/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 24/10/02
(6 pages)
14 July 2002Total exemption full accounts made up to 30 September 2001 (6 pages)
14 July 2002Total exemption full accounts made up to 30 September 2001 (6 pages)
19 October 2001Nc inc already adjusted 30/08/01 (1 page)
19 October 2001Nc inc already adjusted 30/08/01 (1 page)
19 October 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 October 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 October 2001Return made up to 18/09/01; full list of members (6 pages)
4 October 2001Return made up to 18/09/01; full list of members (6 pages)
18 September 2000Incorporation (17 pages)
18 September 2000Incorporation (17 pages)