Company NameConteq Limited
Company StatusDissolved
Company Number07593196
CategoryPrivate Limited Company
Incorporation Date6 April 2011(13 years ago)
Dissolution Date17 July 2014 (9 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Director

Director NameMr Gregory John Allen
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2011(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressHunter House 109 Snakes Lane West
Woodford Green
Essex
IG8 0DY

Location

Registered AddressHunter House
109 Snakes Lane West
Woodford Green
Essex
IG8 0DY
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardMonkhams
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Gregory John Allen
100.00%
Ordinary

Financials

Year2014
Net Worth£54,913
Cash£71,827
Current Liabilities£16,914

Accounts

Latest Accounts30 April 2013 (10 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

17 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
17 July 2014Final Gazette dissolved following liquidation (1 page)
17 July 2014Final Gazette dissolved following liquidation (1 page)
17 April 2014Return of final meeting in a members' voluntary winding up (9 pages)
17 April 2014Return of final meeting in a members' voluntary winding up (9 pages)
1 October 2013Registered office address changed from Unit 4 Vista Place Coy Pond Business Park Ingworth Road Poole Dorset BH12 1JY United Kingdom on 1 October 2013 (2 pages)
1 October 2013Registered office address changed from Unit 4 Vista Place Coy Pond Business Park Ingworth Road Poole Dorset BH12 1JY United Kingdom on 1 October 2013 (2 pages)
1 October 2013Registered office address changed from Unit 4 Vista Place Coy Pond Business Park Ingworth Road Poole Dorset BH12 1JY United Kingdom on 1 October 2013 (2 pages)
26 September 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
26 September 2013Declaration of solvency (3 pages)
26 September 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
26 September 2013Declaration of solvency (3 pages)
26 September 2013Appointment of a voluntary liquidator (1 page)
26 September 2013Appointment of a voluntary liquidator (1 page)
28 August 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
28 August 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
8 April 2013Annual return made up to 6 April 2013 with a full list of shareholders
Statement of capital on 2013-04-08
  • GBP 100
(3 pages)
8 April 2013Annual return made up to 6 April 2013 with a full list of shareholders
Statement of capital on 2013-04-08
  • GBP 100
(3 pages)
8 April 2013Annual return made up to 6 April 2013 with a full list of shareholders
Statement of capital on 2013-04-08
  • GBP 100
(3 pages)
24 September 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
24 September 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
3 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (3 pages)
3 May 2012Director's details changed for Gregory John Allen on 3 May 2012 (2 pages)
3 May 2012Director's details changed for Gregory John Allen on 3 May 2012 (2 pages)
3 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (3 pages)
3 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (3 pages)
3 May 2012Director's details changed for Gregory John Allen on 3 May 2012 (2 pages)
6 April 2011Incorporation (43 pages)
6 April 2011Incorporation (43 pages)