Company NameConto Resources Llp
Company StatusDissolved
Company NumberOC326914
CategoryLimited Liability Partnership
Incorporation Date19 March 2007(17 years, 1 month ago)
Dissolution Date24 September 2019 (4 years, 7 months ago)

Directors

LLP Designated Member NameTallberg Ltd (Corporation)
StatusClosed
Appointed03 February 2015(7 years, 10 months after company formation)
Appointment Duration4 years, 7 months (closed 24 September 2019)
Correspondence AddressHamilton Development Unit B
Charlestown
Nevis
West Indies
LLP Designated Member NameUniwell, Inc. (Corporation)
StatusClosed
Appointed03 February 2015(7 years, 10 months after company formation)
Appointment Duration4 years, 7 months (closed 24 September 2019)
Correspondence AddressHamilton Development Unit B
Charlestown
Nevis
West Indies
LLP Designated Member NameIreland & Overseas Acquisitions Limited (Corporation)
StatusResigned
Appointed19 March 2007(same day as company formation)
Correspondence AddressNo. 35 New Road
Belize City
Belize
LLP Designated Member NameMilltown Corporate Services Limited (Corporation)
StatusResigned
Appointed19 March 2007(same day as company formation)
Correspondence AddressNo. 35 New Road
Belize City
Belize
LLP Designated Member NameIntrahold A.G. (Corporation)
StatusResigned
Appointed30 January 2012(4 years, 10 months after company formation)
Appointment Duration3 years (resigned 03 February 2015)
Correspondence Address1st Floor Dekk House Zippora Street
Providence Industrial Estate
Mahe
Seychelles
LLP Designated Member NameMonohold A.G. (Corporation)
StatusResigned
Appointed30 January 2012(4 years, 10 months after company formation)
Appointment Duration3 years (resigned 03 February 2015)
Correspondence Address1st Floor Dekk House Zippora Street
Providence Industrial Estate
Mahe
Seychelles

Location

Registered AddressSuite B 11 Churchill Court
58 Station Road
North Harrow
Middlesex
HA2 7SA
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHeadstone South
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£9,101
Net Worth£83,296
Cash£75,695
Current Liabilities£1,500

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

24 September 2019Final Gazette dissolved via voluntary strike-off (1 page)
9 July 2019First Gazette notice for voluntary strike-off (1 page)
27 June 2019Application to strike the limited liability partnership off the register (1 page)
26 June 2019Compulsory strike-off action has been discontinued (1 page)
25 June 2019Confirmation statement made on 19 March 2019 with no updates (3 pages)
11 June 2019First Gazette notice for compulsory strike-off (1 page)
3 September 2018Total exemption full accounts made up to 31 March 2018 (3 pages)
19 March 2018Confirmation statement made on 19 March 2018 with no updates (3 pages)
16 February 2018Cessation of Tatsiana Krasouskaya as a person with significant control on 16 February 2018 (1 page)
16 February 2018Notification of Roman Sorokin as a person with significant control on 6 June 2017 (2 pages)
16 February 2018Cessation of Roman Sorokin as a person with significant control on 16 February 2018 (1 page)
16 February 2018Notification of Roman Sorokin as a person with significant control on 16 February 2018 (2 pages)
30 November 2017Total exemption full accounts made up to 31 March 2017 (3 pages)
30 November 2017Total exemption full accounts made up to 31 March 2017 (3 pages)
20 April 2017Total exemption full accounts made up to 31 March 2016 (3 pages)
20 April 2017Total exemption full accounts made up to 31 March 2016 (3 pages)
8 April 2017Compulsory strike-off action has been discontinued (1 page)
8 April 2017Compulsory strike-off action has been discontinued (1 page)
7 April 2017Confirmation statement made on 19 March 2017 with updates (4 pages)
7 April 2017Confirmation statement made on 19 March 2017 with updates (4 pages)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
19 March 2016Annual return made up to 19 March 2016 (3 pages)
19 March 2016Annual return made up to 19 March 2016 (3 pages)
6 November 2015Total exemption full accounts made up to 31 March 2015 (3 pages)
6 November 2015Total exemption full accounts made up to 31 March 2015 (3 pages)
3 April 2015Annual return made up to 19 March 2015 (3 pages)
3 April 2015Annual return made up to 19 March 2015 (3 pages)
21 February 2015Appointment of Tallberg Ltd as a member on 3 February 2015 (2 pages)
21 February 2015Appointment of Tallberg Ltd as a member on 3 February 2015 (2 pages)
21 February 2015Appointment of Uniwell, Inc. as a member on 3 February 2015 (2 pages)
21 February 2015Termination of appointment of Intrahold A.G. as a member on 3 February 2015 (1 page)
21 February 2015Appointment of Uniwell, Inc. as a member on 3 February 2015 (2 pages)
21 February 2015Termination of appointment of Intrahold A.G. as a member on 3 February 2015 (1 page)
21 February 2015Appointment of Uniwell, Inc. as a member on 3 February 2015 (2 pages)
21 February 2015Termination of appointment of Monohold A.G. as a member on 3 February 2015 (1 page)
21 February 2015Termination of appointment of Monohold A.G. as a member on 3 February 2015 (1 page)
21 February 2015Appointment of Tallberg Ltd as a member on 3 February 2015 (2 pages)
21 February 2015Termination of appointment of Monohold A.G. as a member on 3 February 2015 (1 page)
21 February 2015Termination of appointment of Intrahold A.G. as a member on 3 February 2015 (1 page)
4 September 2014Total exemption full accounts made up to 31 March 2014 (3 pages)
4 September 2014Total exemption full accounts made up to 31 March 2014 (3 pages)
22 March 2014Annual return made up to 19 March 2014 (3 pages)
22 March 2014Annual return made up to 19 March 2014 (3 pages)
17 June 2013Total exemption full accounts made up to 31 March 2013 (3 pages)
17 June 2013Total exemption full accounts made up to 31 March 2013 (3 pages)
20 March 2013Annual return made up to 19 March 2013 (3 pages)
20 March 2013Annual return made up to 19 March 2013 (3 pages)
20 June 2012Total exemption full accounts made up to 31 March 2012 (3 pages)
20 June 2012Total exemption full accounts made up to 31 March 2012 (3 pages)
12 April 2012Annual return made up to 19 March 2012 (7 pages)
12 April 2012Annual return made up to 19 March 2012 (7 pages)
27 February 2012Registered office address changed from Office 27 Corporate House 1100 Parkway Whiteley Hampshire PO15 7AB on 27 February 2012 (1 page)
27 February 2012Registered office address changed from Office 27 Corporate House 1100 Parkway Whiteley Hampshire PO15 7AB on 27 February 2012 (1 page)
24 February 2012Termination of appointment of Milltown Corporate Services Limited as a member (1 page)
24 February 2012Termination of appointment of Milltown Corporate Services Limited as a member (1 page)
24 February 2012Termination of appointment of Ireland & Overseas Acquisitions Limited as a member (1 page)
24 February 2012Appointment of Intrahold A.G. as a member (2 pages)
24 February 2012Appointment of Intrahold A.G. as a member (2 pages)
24 February 2012Appointment of Monohold A.G. as a member (2 pages)
24 February 2012Appointment of Monohold A.G. as a member (2 pages)
24 February 2012Termination of appointment of Ireland & Overseas Acquisitions Limited as a member (1 page)
2 August 2011Total exemption full accounts made up to 31 March 2011 (3 pages)
2 August 2011Total exemption full accounts made up to 31 March 2011 (3 pages)
26 May 2011Annual return made up to 19 March 2011 (7 pages)
26 May 2011Annual return made up to 19 March 2011 (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 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 Milltown Corporate Services Limited on 15 September 2010 (2 pages)
28 July 2010Total exemption full accounts made up to 31 March 2010 (3 pages)
28 July 2010Total exemption full accounts made up to 31 March 2010 (3 pages)
12 April 2010Annual return made up to 19 March 2010 (5 pages)
12 April 2010Annual return made up to 19 March 2010 (5 pages)
24 October 2009Total exemption full accounts made up to 31 March 2009 (3 pages)
24 October 2009Total exemption full accounts made up to 31 March 2009 (3 pages)
30 March 2009Annual return made up to 19/03/09 (2 pages)
30 March 2009Annual return made up to 19/03/09 (2 pages)
27 August 2008Total exemption full accounts made up to 31 March 2008 (3 pages)
27 August 2008Total exemption full accounts made up to 31 March 2008 (3 pages)
14 April 2008Annual return made up to 19/03/08 (2 pages)
14 April 2008Annual return made up to 19/03/08 (2 pages)
15 September 2007Registered office changed on 15/09/07 from: 39 wetherby mansions earls court square london SW5 9BH (1 page)
15 September 2007Registered office changed on 15/09/07 from: 39 wetherby mansions earls court square london SW5 9BH (1 page)
19 March 2007Incorporation (3 pages)
19 March 2007Incorporation (3 pages)