Company NameJEND Llp
Company StatusDissolved
Company NumberOC310752
CategoryLimited Liability Partnership
Incorporation Date22 December 2004(19 years, 4 months ago)
Dissolution Date28 May 2019 (4 years, 11 months ago)
Previous NameContinent Export Llp

Directors

LLP Designated Member NameAlteron Corp. (Corporation)
StatusClosed
Appointed03 October 2012(7 years, 9 months after company formation)
Appointment Duration6 years, 7 months (closed 28 May 2019)
Correspondence AddressOffice 101 1 1/2 Miles Northern Highway
Belize City
Belize
LLP Designated Member NameCentron Inc. (Corporation)
StatusClosed
Appointed03 October 2012(7 years, 9 months after company formation)
Appointment Duration6 years, 7 months (closed 28 May 2019)
Correspondence AddressOffice 101 1 1/2 Miles Northern Highway
Belize City
Belize
LLP Designated Member NameIndonet Ventures L.P. (Corporation)
StatusClosed
Appointed29 May 2017(12 years, 5 months after company formation)
Appointment Duration1 year, 12 months (closed 28 May 2019)
Correspondence Address6 St. Colmans Park
Newry
County Down
BT34 2BX
Northern Ireland
LLP Designated Member NameIreland & Overseas Acquisitions Limited (Corporation)
StatusResigned
Appointed22 December 2004(same day as company formation)
Correspondence AddressNo. 35 New Road
Belize City
Belize
LLP Designated Member NameMilltown Corporate Services Limited (Corporation)
StatusResigned
Appointed22 December 2004(same day as company formation)
Correspondence AddressNo. 35 New Road
Belize City
Belize

Location

Registered AddressSuite 1 Level 14 The Broadgate Tower
20 Primrose Street
London
EC2A 2EW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London

Financials

Year2014
Turnover£7,306
Net Worth£69,796
Cash£63,990
Current Liabilities£1,500

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

28 May 2019Final Gazette dissolved via compulsory strike-off (1 page)
12 March 2019First Gazette notice for compulsory strike-off (1 page)
25 July 2018Total exemption full accounts made up to 31 December 2017 (3 pages)
5 January 2018Confirmation statement made on 22 December 2017 with no updates (3 pages)
18 October 2017Compulsory strike-off action has been discontinued (1 page)
18 October 2017Compulsory strike-off action has been discontinued (1 page)
17 October 2017Notification of Indonet Ventures L.P. as a person with significant control on 17 October 2017 (1 page)
17 October 2017Appointment of Indonet Ventures L.P. as a member on 29 May 2017 (2 pages)
17 October 2017Confirmation statement made on 20 June 2017 with no updates (3 pages)
17 October 2017Appointment of Indonet Ventures L.P. as a member on 29 May 2017 (2 pages)
17 October 2017Notification of Indonet Ventures L.P. as a person with significant control on 17 October 2017 (1 page)
17 October 2017Confirmation statement made on 20 June 2017 with no updates (3 pages)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
10 April 2017Total exemption full accounts made up to 31 December 2016 (3 pages)
10 April 2017Total exemption full accounts made up to 31 December 2016 (3 pages)
20 June 2016Annual return made up to 20 June 2016 (3 pages)
20 June 2016Annual return made up to 20 June 2016 (3 pages)
3 March 2016Total exemption full accounts made up to 31 December 2015 (3 pages)
3 March 2016Total exemption full accounts made up to 31 December 2015 (3 pages)
24 December 2015Annual return made up to 22 December 2015 (3 pages)
24 December 2015Annual return made up to 22 December 2015 (3 pages)
17 March 2015Total exemption full accounts made up to 31 December 2014 (3 pages)
17 March 2015Total exemption full accounts made up to 31 December 2014 (3 pages)
23 December 2014Annual return made up to 22 December 2014 (3 pages)
23 December 2014Annual return made up to 22 December 2014 (3 pages)
18 June 2014Company name changed continent export LLP\certificate issued on 18/06/14
  • LLNM01 ‐ Change of name notice
(3 pages)
18 June 2014Company name changed continent export LLP\certificate issued on 18/06/14
  • LLNM01 ‐ Change of name notice
(3 pages)
6 March 2014Total exemption full accounts made up to 31 December 2013 (3 pages)
6 March 2014Total exemption full accounts made up to 31 December 2013 (3 pages)
26 December 2013Annual return made up to 22 December 2013 (3 pages)
26 December 2013Annual return made up to 22 December 2013 (3 pages)
10 July 2013Total exemption full accounts made up to 31 December 2012 (3 pages)
10 July 2013Total exemption full accounts made up to 31 December 2012 (3 pages)
3 April 2013Annual return made up to 22 December 2012 (3 pages)
3 April 2013Annual return made up to 22 December 2012 (3 pages)
14 November 2012Registered office address changed from Suite 100 2Nd Floor 1 West Smith Field London EC1A 5JU on 14 November 2012 (2 pages)
14 November 2012Registered office address changed from Suite 100 2Nd Floor 1 West Smith Field London EC1A 5JU on 14 November 2012 (2 pages)
10 October 2012Appointment of Alteron Corp. as a member (2 pages)
10 October 2012Termination of appointment of Ireland & Overseas Acquisitions Limited as a member (1 page)
10 October 2012Termination of appointment of Milltown Corporate Services Limited as a member (1 page)
10 October 2012Termination of appointment of Ireland & Overseas Acquisitions Limited as a member (1 page)
10 October 2012Appointment of Centron Inc. as a member (2 pages)
10 October 2012Appointment of Centron Inc. as a member (2 pages)
10 October 2012Termination of appointment of Milltown Corporate Services Limited as a member (1 page)
10 October 2012Appointment of Alteron Corp. as a member (2 pages)
23 May 2012Total exemption full accounts made up to 31 December 2011 (3 pages)
23 May 2012Total exemption full accounts made up to 31 December 2011 (3 pages)
5 May 2012Compulsory strike-off action has been discontinued (1 page)
5 May 2012Compulsory strike-off action has been discontinued (1 page)
4 May 2012Annual return made up to 22 December 2011 (7 pages)
4 May 2012Annual return made up to 22 December 2011 (7 pages)
17 April 2012First Gazette notice for compulsory strike-off (1 page)
17 April 2012First Gazette notice for compulsory strike-off (1 page)
5 August 2011Total exemption full accounts made up to 31 December 2010 (3 pages)
5 August 2011Total exemption full accounts made up to 31 December 2010 (3 pages)
27 June 2011Annual return made up to 22 December 2010 (7 pages)
27 June 2011Annual return made up to 22 December 2010 (7 pages)
7 December 2010Member's details changed for Ireland & Overseas Acquisitions Limited on 15 September 2010 (2 pages)
7 December 2010Member's details changed for Milltown Corporate Services Limited on 15 September 2010 (2 pages)
7 December 2010Member's details changed for Ireland & Overseas Acquisitions Limited on 15 September 2010 (2 pages)
7 December 2010Member's details changed for Milltown Corporate Services Limited on 15 September 2010 (2 pages)
24 May 2010Total exemption full accounts made up to 31 December 2009 (3 pages)
24 May 2010Total exemption full accounts made up to 31 December 2009 (3 pages)
22 May 2010Compulsory strike-off action has been discontinued (1 page)
22 May 2010Compulsory strike-off action has been discontinued (1 page)
19 May 2010Annual return made up to 22 December 2009 (5 pages)
19 May 2010Annual return made up to 22 December 2009 (5 pages)
20 April 2010First Gazette notice for compulsory strike-off (1 page)
20 April 2010First Gazette notice for compulsory strike-off (1 page)
13 March 2009Total exemption full accounts made up to 31 December 2008 (3 pages)
13 March 2009Total exemption full accounts made up to 31 December 2008 (3 pages)
12 January 2009Annual return made up to 22/12/08 (2 pages)
12 January 2009Annual return made up to 22/12/08 (2 pages)
7 April 2008Annual return made up to 22/12/07 (2 pages)
7 April 2008Annual return made up to 22/12/07 (2 pages)
17 March 2008Total exemption full accounts made up to 31 December 2007 (3 pages)
17 March 2008Total exemption full accounts made up to 31 December 2007 (3 pages)
30 January 2008Registered office changed on 30/01/08 from: 39 wetherby mansions earls court square london SW5 9BH (1 page)
30 January 2008Registered office changed on 30/01/08 from: 39 wetherby mansions earls court square london SW5 9BH (1 page)
5 June 2007Total exemption full accounts made up to 31 December 2006 (3 pages)
5 June 2007Total exemption full accounts made up to 31 December 2006 (3 pages)
17 January 2007Total exemption full accounts made up to 31 December 2005 (3 pages)
17 January 2007Total exemption full accounts made up to 31 December 2005 (3 pages)
8 January 2007Annual return made up to 22/12/06 (2 pages)
8 January 2007Annual return made up to 22/12/06 (2 pages)
12 January 2006Annual return made up to 22/12/05 (2 pages)
12 January 2006Annual return made up to 22/12/05 (2 pages)
22 December 2004Incorporation (3 pages)
22 December 2004Incorporation (3 pages)