Company NameCLON Communications Llp
Company StatusDissolved
Company NumberOC334979
CategoryLimited Liability Partnership
Incorporation Date21 February 2008(16 years, 2 months ago)
Dissolution Date5 June 2018 (5 years, 10 months ago)

Directors

LLP Designated Member NameCLON Communications Llc (Corporation)
StatusClosed
Appointed21 February 2008(same day as company formation)
Correspondence Address247 Sw 8th Street Suite 821
Miami
Fl 33130-3529
United States
LLP Designated Member NameRecargapay Inc (Corporation)
StatusClosed
Appointed02 March 2016(8 years after company formation)
Appointment Duration2 years, 3 months (closed 05 June 2018)
Correspondence Address247 Sw 8th Street Suite 821
Miami
Fl 33130-3529
United States
LLP Designated Member NameMrs Sarah Louise Petre-Mears
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceSaint Kitts And Nevis
Correspondence AddressWinwood Villa
Shaws Estate Newcastle
St James Parish
Nevis
West Indies
LLP Designated Member NameMs Jillian Teresia James
Date of BirthJuly 1982 (Born 41 years ago)
NationalityKittitian
StatusResigned
Appointed01 December 2012(4 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 02 March 2016)
RoleCompany Director
Country of ResidenceSaint Kitts And Nevis
Correspondence AddressWinwood Villa Shaws Estate
Newcastle
St James Parish
Nevis, West Indies

Location

Registered AddressChalloner House 2nd Floor
19 Clerkenwell Close
London
EC1R 0RR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts28 February 2017 (7 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

7 June 2017Total exemption full accounts made up to 28 February 2017 (6 pages)
2 March 2017Confirmation statement made on 21 February 2017 with updates (4 pages)
11 November 2016Total exemption full accounts made up to 28 February 2016 (8 pages)
7 March 2016Appointment of Recargapay Inc as a member on 2 March 2016 (2 pages)
7 March 2016Termination of appointment of Jillian James as a member on 2 March 2016 (1 page)
7 March 2016Member's details changed for Clon Communications Llc on 2 March 2016 (1 page)
7 March 2016Annual return made up to 21 February 2016 (3 pages)
15 January 2016Registered office address changed from Suite G5 Ringstead Business Centre Spencer Street Ringstead Northamptonshire NN14 4BX to C/O Pureace Solutions Limited 120 Moorgate 3rd Floor London EC2M 6UR on 15 January 2016 (2 pages)
7 January 2016Total exemption full accounts made up to 28 February 2015 (7 pages)
7 January 2016Annual return made up to 21 February 2015 (13 pages)
5 January 2016Administrative restoration application (3 pages)
6 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
23 June 2015First Gazette notice for compulsory strike-off (1 page)
10 November 2014Accounts for a dormant company made up to 28 February 2014 (1 page)
25 March 2014Annual return made up to 21 February 2014 (3 pages)
19 November 2013Accounts for a dormant company made up to 28 February 2013 (1 page)
1 March 2013Annual return made up to 21 February 2013 (3 pages)
20 December 2012Accounts for a dormant company made up to 28 February 2012 (1 page)
19 December 2012Appointment of Ms Jillian Teresia James as a member (2 pages)
19 December 2012Termination of appointment of Sarah Petre-Mears as a member (1 page)
24 February 2012Annual return made up to 21 February 2012 (3 pages)
15 March 2011Accounts for a dormant company made up to 28 February 2011 (1 page)
8 March 2011Member's details changed for Clon Communications Llc on 21 February 2011 (2 pages)
8 March 2011Annual return made up to 21 February 2011 (3 pages)
10 November 2010Accounts for a dormant company made up to 28 February 2010 (1 page)
1 June 2010Registered office address changed from Suite 3 1St Floor Beeswing House 31 Sheep Street Wellingborough Northamptonshire NN8 1BZ on 1 June 2010 (1 page)
1 June 2010Registered office address changed from Suite 3 1St Floor Beeswing House 31 Sheep Street Wellingborough Northamptonshire NN8 1BZ on 1 June 2010 (1 page)
9 April 2010Annual return made up to 21 February 2010 (4 pages)
8 February 2010Registered office address changed from Thurston House 80 Lincoln Road Peterborough Cambridgeshire PE1 2SN on 8 February 2010 (1 page)
8 February 2010Registered office address changed from Thurston House 80 Lincoln Road Peterborough Cambridgeshire PE1 2SN on 8 February 2010 (1 page)
30 June 2009Accounts for a dormant company made up to 28 February 2009 (1 page)
5 May 2009Annual return made up to 21/02/09 (2 pages)
21 February 2008Incorporation (3 pages)