Company NameConegate Property Services Llp
Company StatusDissolved
Company NumberOC376565
CategoryLimited Liability Partnership
Incorporation Date3 July 2012(11 years, 9 months ago)
Dissolution Date29 September 2015 (8 years, 6 months ago)

Directors

LLP Designated Member NameMr David Sullivan
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed03 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRamillies House 2 Ramillies St
4 Th Floor
London
W1F 7LN
LLP Member NameMr Eamonn James Connolly
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed03 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRamillies House 2 Ramillies Street
London
W1F 7LN
LLP Designated Member NameConegate Property Management Limited (Corporation)
StatusClosed
Appointed03 July 2012(same day as company formation)
Correspondence AddressRamillies House 2 Ramillies St
4 Th Floor
London
W1F 7LN

Location

Registered AddressRamillies House
2 Ramillies Street
London
W1F 7LN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2014
Net Worth£2,533,382
Cash£2,387,834
Current Liabilities£5,129,932

Accounts

Latest Accounts4 April 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

29 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
16 June 2015First Gazette notice for voluntary strike-off (1 page)
5 June 2015Application to strike the limited liability partnership off the register (3 pages)
3 December 2014Total exemption small company accounts made up to 4 April 2014 (6 pages)
3 December 2014Total exemption small company accounts made up to 4 April 2014 (6 pages)
7 July 2014Annual return made up to 3 July 2014 (4 pages)
7 July 2014Annual return made up to 3 July 2014 (4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
16 December 2013Previous accounting period shortened from 31 July 2013 to 31 March 2013 (1 page)
8 July 2013Annual return made up to 3 July 2013 (4 pages)
8 July 2013Annual return made up to 3 July 2013 (4 pages)
3 July 2012Incorporation of a limited liability partnership (5 pages)
3 July 2012Appointment of Eammon Connolly as a member (2 pages)