Company NameConteron Trading Llp
Company StatusDissolved
Company NumberOC372335
CategoryLimited Liability Partnership
Incorporation Date10 February 2012(12 years, 2 months ago)
Dissolution Date26 August 2014 (9 years, 8 months ago)

Directors

LLP Designated Member NameMr Edward Petre-Mears
Date of BirthNovember 1968 (Born 55 years ago)
NationalityEnglish
StatusClosed
Appointed10 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceSaint Kitts And Nevis
Correspondence AddressWinwood Villa Shaw's Estate
Newcastle
St. James Parish
Nevis
LLP Designated Member NameMs Jillian Teresia James
Date of BirthJuly 1982 (Born 41 years ago)
NationalityKittitian
StatusClosed
Appointed10 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceSaint Kitts And Nevis
Correspondence AddressBath Village
Newcastle
Nevis

Location

Registered AddressOffice 1 2 Floor
244 Edgware Road
London
W2 1DS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Financials

Year2014
Turnover£94,685
Net Worth-£1,357
Cash£2
Current Liabilities£1,359

Accounts

Latest Accounts28 February 2013 (11 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End29 February

Filing History

26 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
26 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
13 May 2014First Gazette notice for voluntary strike-off (1 page)
13 May 2014First Gazette notice for voluntary strike-off (1 page)
6 May 2014Application to strike the limited liability partnership off the register (3 pages)
6 May 2014Application to strike the limited liability partnership off the register (3 pages)
11 November 2013Total exemption full accounts made up to 28 February 2013 (8 pages)
11 November 2013Total exemption full accounts made up to 28 February 2013 (8 pages)
18 October 2013Registered office address changed from Room 103 14 Crooms Hill Greenwich London SE10 8ER United Kingdom on 18 October 2013 (1 page)
18 October 2013Registered office address changed from Room 103 14 Crooms Hill Greenwich London SE10 8ER United Kingdom on 18 October 2013 (1 page)
5 March 2013Annual return made up to 10 February 2013 (3 pages)
5 March 2013Annual return made up to 10 February 2013 (3 pages)
10 February 2012Incorporation of a limited liability partnership (5 pages)
10 February 2012Incorporation of a limited liability partnership (5 pages)