Company NameConquest Advisory Llp
Company StatusDissolved
Company NumberOC378413
CategoryLimited Liability Partnership
Incorporation Date13 September 2012(11 years, 7 months ago)
Dissolution Date13 October 2020 (3 years, 6 months ago)

Directors

LLP Member NameConquest Corporation Limited (Corporation)
StatusClosed
Appointed22 April 2013(7 months, 1 week after company formation)
Appointment Duration7 years, 5 months (closed 13 October 2020)
Correspondence Address23c, 235 Wing Lok St. Trade Centre 235 Wing Lok St
Sheung Wan
Hong Kong
LLP Designated Member NameNaulsen Prei Sarl (Corporation)
StatusClosed
Appointed05 April 2016(3 years, 6 months after company formation)
Appointment Duration4 years, 6 months (closed 13 October 2020)
Correspondence Address54 Rue De Bitche
92400
Courbevoie
France
LLP Designated Member NameTurtle & Shell Llc (Corporation)
StatusClosed
Appointed05 April 2016(3 years, 6 months after company formation)
Appointment Duration4 years, 6 months (closed 13 October 2020)
Correspondence Address1209 Orange Street
19801
Wilmington
United States
LLP Member NameEric Philippe Aubourg
Date of BirthMay 1967 (Born 57 years ago)
StatusResigned
Appointed05 April 2016(3 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 27 June 2018)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address29 Rue De Bassano
Paris
75008
LLP Member NameMr Kirill Kharin
Date of BirthOctober 1980 (Born 43 years ago)
StatusResigned
Appointed05 April 2016(3 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 27 June 2018)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address29 Rue De Bassano
75008
Paris
France
LLP Member NameLudovik Jean-Paul Lacroix
Date of BirthJuly 1979 (Born 44 years ago)
NationalityFrench
StatusResigned
Appointed05 April 2016(3 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 27 June 2018)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address29 Rue De Bassano
Paris
75008
LLP Member NameSerge Jean Palanque
Date of BirthAugust 1941 (Born 82 years ago)
StatusResigned
Appointed05 April 2016(3 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 27 June 2018)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address29 Rue De Bassano
Paris
75008
LLP Member NameStephane Philippe Wattez-Richard
Date of BirthJanuary 1972 (Born 52 years ago)
StatusResigned
Appointed05 April 2016(3 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 27 June 2018)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address29 Rue De Bassano
Paris
75008
LLP Member NameActive Way Enterprises Limited (Corporation)
StatusResigned
Appointed13 September 2012(same day as company formation)
Correspondence AddressUnit 01 21/F Tower One Lippo Centre 89
Queensway
Hong Kong
LLP Member NameIRR Equity Partners Llc (Corporation)
StatusResigned
Appointed13 September 2012(same day as company formation)
Correspondence Address2711 Centerville Road Suite 400
City Of Wilmington
County Of New Castle
Delaware 19808
United States

Location

Registered Address7 Albemarle Street
London
W1S 4HQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£962,703
Net Worth£676,679
Cash£401,088
Current Liabilities£46,219

Accounts

Latest Accounts31 May 2019 (4 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

13 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
16 June 2020First Gazette notice for voluntary strike-off (1 page)
4 June 2020Application to strike the limited liability partnership off the register (1 page)
3 March 2020Total exemption full accounts made up to 31 May 2019 (13 pages)
23 September 2019Confirmation statement made on 13 September 2019 with no updates (3 pages)
23 September 2019Member's details changed for Conquest Corporation Limited on 23 September 2019 (1 page)
1 March 2019Total exemption full accounts made up to 31 May 2018 (13 pages)
19 October 2018Notification of Gerard Plaschka as a person with significant control on 27 June 2018 (2 pages)
19 October 2018Notification of Frederic Palanque as a person with significant control on 27 June 2018 (2 pages)
19 October 2018Confirmation statement made on 13 September 2018 with no updates (3 pages)
19 October 2018Withdrawal of a person with significant control statement on 19 October 2018 (2 pages)
6 September 2018Termination of appointment of Irr Equity Partners Llc as a member on 27 June 2018 (1 page)
6 September 2018Termination of appointment of Active Way Enterprises Limited as a member on 27 June 2018 (1 page)
30 August 2018Termination of appointment of Stephane Philippe Wattez-Richard as a member on 27 June 2018 (1 page)
30 August 2018Termination of appointment of Serge Jean Palanque as a member on 27 June 2018 (1 page)
30 August 2018Termination of appointment of Ludovik Jean-Paul Lacroix as a member on 27 June 2018 (1 page)
30 August 2018Termination of appointment of Eric Philippe Aubourg as a member on 27 June 2018 (1 page)
30 August 2018Termination of appointment of Kirill Kharin as a member on 27 June 2018 (1 page)
16 August 2018Second filing for the appointment of Stephane Philippe Wattwz- Richard as a member (6 pages)
16 August 2018Second filing for the appointment of Ludovik Jean Paul as a member (6 pages)
16 August 2018Second filing for the appointment of Serge Jean Palanque as a member (6 pages)
16 August 2018Second filing for the appointment of Eric Philippe Aubourg as a member (6 pages)
19 July 2018Member's details changed for Active Way Enterprises Limited on 27 June 2018 (1 page)
19 July 2018Member's details changed for Naulsen Prei Sarl on 27 June 2018 (1 page)
19 July 2018Member's details changed for Irr Equity Partners Llc on 27 June 2018 (1 page)
19 July 2018Member's details changed for Turtle & Shell Llc on 27 June 2018 (1 page)
2 June 2018Compulsory strike-off action has been discontinued (1 page)
1 June 2018Total exemption full accounts made up to 31 May 2017 (13 pages)
1 May 2018First Gazette notice for compulsory strike-off (1 page)
5 March 2018Appointment of Turtle & Shell Llc as a member on 5 April 2016 (2 pages)
5 March 2018Appointment of Mr. Kirill Kharin as a member on 5 April 2016 (2 pages)
5 March 2018Appointment of Naulsen Prei Sarl as a member on 5 April 2016 (2 pages)
13 September 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
13 September 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
3 March 2017Total exemption full accounts made up to 31 May 2016 (10 pages)
3 March 2017Total exemption full accounts made up to 31 May 2016 (10 pages)
24 February 2017Appointment of Serge Jean Palanque as a member on 5 April 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 16/08/2018
(3 pages)
24 February 2017Appointment of Serge Jean Palanque as a member on 5 April 2016 (2 pages)
24 February 2017Appointment of Eric Philippe Aubourg as a member on 5 April 2016 (2 pages)
24 February 2017Appointment of Stephane Philippe Wattez-Richard as a member on 5 April 2016
  • ANNOTATION Clarification a second filed LLAP01 was registered on 16/08/2018
(3 pages)
24 February 2017Appointment of Ludovik Jean-Paul Lacroix as a member on 5 April 2016 (2 pages)
24 February 2017Appointment of Ludovik Jean-Paul Lacroix as a member on 5 April 2016
  • ANNOTATION Clarification a second filed LLAP01 was registered on 16/08/2018
(3 pages)
24 February 2017Appointment of Stephane Philippe Wattez-Richard as a member on 5 April 2016 (2 pages)
24 February 2017Appointment of Eric Philippe Aubourg as a member on 5 April 2016
  • ANNOTATION Clarification a second filed LLAP01 was registered on 16/08/2018
(3 pages)
8 November 2016Confirmation statement made on 13 September 2016 with updates (4 pages)
8 November 2016Confirmation statement made on 13 September 2016 with updates (4 pages)
27 April 2016Compulsory strike-off action has been discontinued (1 page)
27 April 2016Compulsory strike-off action has been discontinued (1 page)
26 April 2016First Gazette notice for compulsory strike-off (1 page)
26 April 2016First Gazette notice for compulsory strike-off (1 page)
21 April 2016Total exemption full accounts made up to 31 May 2015 (11 pages)
21 April 2016Total exemption full accounts made up to 31 May 2015 (11 pages)
5 October 2015Annual return made up to 13 September 2015 (4 pages)
5 October 2015Annual return made up to 13 September 2015 (4 pages)
17 May 2015Total exemption full accounts made up to 31 May 2014 (11 pages)
17 May 2015Total exemption full accounts made up to 31 May 2014 (11 pages)
7 October 2014Annual return made up to 13 September 2014 (4 pages)
7 October 2014Annual return made up to 13 September 2014 (4 pages)
4 March 2014Total exemption full accounts made up to 31 May 2013 (11 pages)
4 March 2014Total exemption full accounts made up to 31 May 2013 (11 pages)
31 October 2013Annual return made up to 13 September 2013 (4 pages)
31 October 2013Change of status notice (2 pages)
31 October 2013Appointment of Conquest Corporation Limited as a member (2 pages)
31 October 2013Annual return made up to 13 September 2013 (4 pages)
31 October 2013Appointment of Conquest Corporation Limited as a member (2 pages)
31 October 2013Change of status notice (2 pages)
28 September 2012Current accounting period shortened from 30 September 2013 to 31 May 2013 (1 page)
28 September 2012Current accounting period shortened from 30 September 2013 to 31 May 2013 (1 page)
13 September 2012Incorporation of a limited liability partnership (10 pages)
13 September 2012Incorporation of a limited liability partnership (10 pages)