Company NameConation Capital Llp
Company StatusDissolved
Company NumberOC344074
CategoryLimited Liability Partnership
Incorporation Date17 March 2009(15 years, 1 month ago)
Dissolution Date1 November 2016 (7 years, 5 months ago)

Directors

LLP Designated Member NameMr Anthony William Smith
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCourthill House Water Lane
Wilmslow
Cheshire
SK9 5AJ
LLP Designated Member NameMrs Lesley Amanda Smith
Date of BirthJuly 1963 (Born 60 years ago)
StatusClosed
Appointed01 June 2012(3 years, 2 months after company formation)
Appointment Duration4 years, 5 months (closed 01 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCourthill House Water Lane
Wilmslow
Cheshire
SK9 5AJ
LLP Designated Member NameLuke Richard James Carby
Date of BirthJune 1983 (Born 40 years ago)
StatusResigned
Appointed17 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressErlescote Manor
Wanborough
Swindon
Wiltshire
SN4 0AU
LLP Designated Member NameMr Rupinderjit Hunjan
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 College Road
Isleworth
Middlesex
TW7 5DH

Contact

Websiteconationcapital.co.uk

Location

Registered AddressCourthill House
Water Lane
Wilmslow
Cheshire
SK9 5AJ
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow West and Chorley
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Cash£120,849
Current Liabilities£727,963

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

1 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
16 August 2016First Gazette notice for voluntary strike-off (1 page)
9 August 2016Application to strike the limited liability partnership off the register (3 pages)
8 April 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
7 April 2016Annual return made up to 17 March 2016 (3 pages)
29 March 2016Previous accounting period shortened from 28 March 2016 to 31 March 2015 (1 page)
26 January 2016Registered office address changed from The Box Brooke Court Wilmslow Cheshire SK9 3nd to Courthill House Water Lane Wilmslow Cheshire SK9 5AJ on 26 January 2016 (1 page)
26 January 2016Member's details changed for Mrs Lesley Amanda Smith on 1 June 2015 (2 pages)
26 January 2016Member's details changed for Mr Anthony William Smith on 1 June 2015 (2 pages)
29 December 2015Previous accounting period shortened from 29 March 2015 to 28 March 2015 (1 page)
21 April 2015Annual return made up to 17 March 2015 (3 pages)
21 April 2015Member's details changed for Mr Anthony William Smith on 20 March 2014 (2 pages)
14 April 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 December 2014Previous accounting period shortened from 30 March 2014 to 29 March 2014 (1 page)
8 April 2014Annual return made up to 17 March 2014 (3 pages)
3 April 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
31 December 2013Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page)
17 April 2013Registered office address changed from Evolution House Brooke Court Wilmslow Cheshire SK9 3ND United Kingdom on 17 April 2013 (1 page)
17 April 2013Annual return made up to 17 March 2013 (3 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 June 2012Termination of appointment of Luke Carby as a member (1 page)
21 June 2012Appointment of Mrs Lesley Amanda Smith as a member (2 pages)
6 June 2012Termination of appointment of Rupinderjit Hunjan as a member (1 page)
9 May 2012Annual return made up to 17 March 2012 (4 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
27 July 2011Registered office address changed from Greenlands Chorley Hall Lane Alderley Edge Cheshire SK9 7UL on 27 July 2011 (1 page)
18 May 2011Member's details changed for Luke Richard James Carby on 18 May 2011 (2 pages)
18 May 2011Annual return made up to 17 March 2011 (4 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 March 2010Annual return made up to 17 March 2010 (8 pages)
17 March 2009Incorporation document\certificate of incorporation (6 pages)