Company NameConetam Pvt Limited
Company StatusDissolved
Company Number09051275
CategoryPrivate Limited Company
Incorporation Date22 May 2014(9 years, 11 months ago)
Dissolution Date25 July 2023 (9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Conrad Masiiwa
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed22 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Walton Gardens
Wallsend
Tyne & Wear
NE28 0BN
Director NameMrs Nestah Ruth Masiiwa
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed22 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Walton Gardens
Wallsend
Tyne & Wear
NE28 0BN

Location

Registered Address3 Walton Gardens
Wallsend
Tyne & Wear
NE28 0BN
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardRiverside
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Conrad Masiiwa
50.00%
Ordinary
1 at £1Nestah Masiiwa
50.00%
Ordinary B

Accounts

Latest Accounts31 May 2021 (2 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

25 July 2023Final Gazette dissolved via voluntary strike-off (1 page)
9 May 2023First Gazette notice for voluntary strike-off (1 page)
2 May 2023First Gazette notice for compulsory strike-off (1 page)
26 April 2023Application to strike the company off the register (1 page)
23 May 2022Confirmation statement made on 22 May 2022 with updates (4 pages)
7 December 2021Micro company accounts made up to 31 May 2021 (5 pages)
24 May 2021Confirmation statement made on 22 May 2021 with updates (4 pages)
16 November 2020Micro company accounts made up to 31 May 2020 (5 pages)
22 May 2020Confirmation statement made on 22 May 2020 with updates (4 pages)
4 September 2019Micro company accounts made up to 31 May 2019 (5 pages)
23 May 2019Confirmation statement made on 22 May 2019 with updates (4 pages)
29 October 2018Micro company accounts made up to 31 May 2018 (5 pages)
30 May 2018Confirmation statement made on 22 May 2018 with updates (4 pages)
19 January 2018Micro company accounts made up to 31 May 2017 (5 pages)
23 May 2017Confirmation statement made on 22 May 2017 with updates (6 pages)
23 May 2017Confirmation statement made on 22 May 2017 with updates (6 pages)
23 November 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
23 November 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
27 May 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 2
(5 pages)
27 May 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 2
(5 pages)
20 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
20 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
25 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 2
(5 pages)
25 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 2
(5 pages)
14 November 2014Statement of capital following an allotment of shares on 29 October 2014
  • GBP 3
(3 pages)
14 November 2014Statement of capital following an allotment of shares on 29 October 2014
  • GBP 3
(3 pages)
22 May 2014Incorporation
Statement of capital on 2014-05-22
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
22 May 2014Incorporation
Statement of capital on 2014-05-22
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)