Company NameDuaconsa Llp
Company StatusDissolved
Company NumberOC372851
CategoryLimited Liability Partnership
Incorporation Date27 February 2012(12 years, 1 month ago)
Dissolution Date1 August 2017 (6 years, 8 months ago)

Directors

LLP Designated Member NameKrontex Services Ltd (Corporation)
StatusClosed
Appointed23 January 2014(1 year, 11 months after company formation)
Appointment Duration3 years, 6 months (closed 01 August 2017)
Correspondence Address7 New Road
Belize City
Belize
LLP Designated Member NameNostrex Services Ltd (Corporation)
StatusClosed
Appointed23 January 2014(1 year, 11 months after company formation)
Appointment Duration3 years, 6 months (closed 01 August 2017)
Correspondence Address3rd Floor C&H Towers Corner Of
Great Marlborough And Great George Streets
Roseau
Commonwealth Of Dominica
LLP Designated Member NameMr Diego Jacinto Batista Valdes
Date of BirthAugust 1954 (Born 69 years ago)
NationalityPanamanian
StatusResigned
Appointed27 February 2012(same day as company formation)
RoleCompany Director
Country of ResidencePanama
Correspondence AddressPan De Azucar Lote 14 Distrito De San Miguelito
Panama City
-
LLP Designated Member NameMr Ulpiano Calderon  Moreno
Date of BirthMay 1947 (Born 77 years ago)
NationalityPanamanian
StatusResigned
Appointed27 February 2012(same day as company formation)
RoleCompany Director
Country of ResidencePanama
Correspondence AddressCalle 17 Plaza Amador
Casa El Vaticanito No. 10
Panama City
-

Location

Registered Address9 King Charles Tower
Shieldfield
Newcastle Upon Tyne
NE2 1XX
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardOuseburn
Built Up AreaTyneside
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Turnover£2,566,986
Gross Profit£18,104
Net Worth£18,331
Cash£18,331

Accounts

Latest Accounts28 February 2017 (7 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End29 February

Filing History

1 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
16 May 2017First Gazette notice for voluntary strike-off (1 page)
5 May 2017Application to strike the limited liability partnership off the register (3 pages)
10 April 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
3 March 2017Confirmation statement made on 27 February 2017 with updates (4 pages)
13 June 2016Total exemption full accounts made up to 29 February 2016 (9 pages)
8 March 2016Annual return made up to 27 February 2016 (3 pages)
17 February 2016Registered office address changed from 9 Shield Street Newcastle upon Tyne NE2 1XX England to 9 King Charles Tower Shieldfield Newcastle upon Tyne NE2 1XX on 17 February 2016 (1 page)
14 January 2016Registered office address changed from 20 Centenary Avenue South Shields Tyne and Wear NE34 6QH to 9 Shield Street Newcastle upon Tyne NE2 1XX on 14 January 2016 (1 page)
27 April 2015Total exemption full accounts made up to 28 February 2015 (9 pages)
3 March 2015Annual return made up to 27 February 2015 (3 pages)
22 May 2014Total exemption full accounts made up to 28 February 2014 (9 pages)
6 March 2014Annual return made up to 27 February 2014 (3 pages)
23 January 2014Termination of appointment of Diego Jacinto Batista Valdes as a member on 23 January 2014 (1 page)
23 January 2014Termination of appointment of Ulpiano Calderon Moreno as a member on 23 January 2014 (1 page)
23 January 2014Appointment of Nostrex Services Ltd as a member on 23 January 2014 (2 pages)
23 January 2014Registered office address changed from 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN United Kingdom on 23 January 2014 (1 page)
23 January 2014Appointment of Krontex Services Ltd as a member on 23 January 2014 (2 pages)
12 June 2013Total exemption full accounts made up to 28 February 2013 (10 pages)
27 February 2013Annual return made up to 27 February 2013 (3 pages)
27 February 2012Incorporation of a limited liability partnership (5 pages)