John Adam Street
London
WC2N 6JU
Director Name | Mrs Abigail Eva Flanagan |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 June 2014(46 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 02 June 2019) |
Role | Journalist |
Country of Residence | England |
Correspondence Address | Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU |
Director Name | Mr Saeid Sadeghi |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 June 2014(46 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 02 June 2019) |
Role | Solution Architect |
Country of Residence | United Kingdom |
Correspondence Address | Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU |
Secretary Name | Ms Teresa Ann Sadeghi |
---|---|
Status | Closed |
Appointed | 27 May 2015(47 years, 3 months after company formation) |
Appointment Duration | 4 years (closed 02 June 2019) |
Role | Company Director |
Correspondence Address | Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU |
Director Name | Mr John Louis Coletta |
---|---|
Date of Birth | April 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(23 years, 3 months after company formation) |
Appointment Duration | 15 years (resigned 09 July 2006) |
Role | Company Director |
Correspondence Address | Casa Katanga 67 Cactus El Paraiso Alto Estepona Malaga Spain |
Director Name | Maurice Anthony Edwards |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(23 years, 3 months after company formation) |
Appointment Duration | 19 years, 4 months (resigned 11 November 2010) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | Lombrici 2 Camaiore 55041 Toscana 55041 L |
Secretary Name | Mr Alistair Cameron White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(23 years, 3 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 13 January 1992) |
Role | Company Director |
Correspondence Address | 62 Blenheim Gardens Wallington Surrey SM6 9PS |
Secretary Name | Mr Dipak Shanker Rao |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 1992(23 years, 10 months after company formation) |
Appointment Duration | 22 years, 10 months (resigned 24 November 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Salisbury Close Worcester Park Surrey KT4 7BY |
Director Name | Mr Dipak Shanker Rao |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1994(26 years, 7 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 30 November 1994) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Salisbury Close Worcester Park Surrey KT4 7BY |
Director Name | Mr Dipak Shanker Rao |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1999(31 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 June 2003) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Salisbury Close Worcester Park Surrey KT4 7BY |
Director Name | Mrs Manuela Edwards |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2008(40 years, 9 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 15 May 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 85 George Street London W1H 7HD |
Website | purpleghana.com |
---|
Registered Address | Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £12,303 |
Cash | £36,063 |
Current Liabilities | £405,197 |
Latest Accounts | 30 June 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
20 September 2017 | Registered office address changed from Resolve Partners Limited 48 Warwick Street London W1B 5NL to Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU on 20 September 2017 (2 pages) |
---|---|
3 July 2017 | Administrator's progress report (27 pages) |
10 January 2017 | Notice of extension of period of Administration (1 page) |
10 January 2017 | Administrator's progress report to 28 November 2016 (27 pages) |
14 October 2016 | Administrator's progress report to 18 July 2016 (26 pages) |
9 September 2016 | Registered office address changed from Resolve Partners Limited One America Square Crosswall London EC3N 2LB to Resolve Pertners Limited 48 Warwick Street London W1B 5NL on 9 September 2016 (2 pages) |
12 April 2016 | Result of meeting of creditors (2 pages) |
21 March 2016 | Statement of administrator's proposal (55 pages) |
7 March 2016 | Statement of affairs with form 2.14B/2.15B (11 pages) |
1 February 2016 | Registered office address changed from 49 South Molton Street London W1K 5LH to One America Square Crosswall London EC3N 2LB on 1 February 2016 (2 pages) |
27 January 2016 | Appointment of an administrator (1 page) |
17 December 2015 | Amended total exemption small company accounts made up to 30 June 2014 (5 pages) |
14 July 2015 | Director's details changed for Mr Saeid Sadeghi on 1 June 2015 (2 pages) |
14 July 2015 | Director's details changed for Mrs Abigail Eva Flanagan on 1 June 2015 (2 pages) |
14 July 2015 | Director's details changed for Mrs Abigail Eva Flanagan on 1 June 2015 (2 pages) |
14 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Director's details changed for Mrs Michele Teresa Allahiary on 1 June 2015 (2 pages) |
14 July 2015 | Director's details changed for Mr Saeid Sadeghi on 1 June 2015 (2 pages) |
14 July 2015 | Director's details changed for Mrs Michele Teresa Allahiary on 1 June 2015 (2 pages) |
25 June 2015 | Termination of appointment of Manuela Edwards as a director on 15 May 2015 (1 page) |
27 May 2015 | Appointment of Ms Teresa Ann Sadeghi as a secretary on 27 May 2015 (2 pages) |
22 May 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
13 March 2015 | Registered office address changed from 49 South Molton Street South Molton Street London W1K 5LH England to 49 South Molton Street London W1K 5LH on 13 March 2015 (1 page) |
11 March 2015 | Registered office address changed from Russell Square House 10-12 Russell Square London WC1B 5LF United Kingdom to 49 South Molton Street South Molton Street London W1K 5LH on 11 March 2015 (1 page) |
12 December 2014 | Registered office address changed from Sterling House 27 Hatchlands Road Redhill Surrey RH1 6RW to Russell Square House 10-12 Russell Square London WC1B 5LF on 12 December 2014 (1 page) |
12 December 2014 | Termination of appointment of Dipak Shanker Rao as a director on 24 November 2014 (1 page) |
12 December 2014 | Termination of appointment of Dipak Shanker Rao as a secretary on 24 November 2014 (1 page) |
23 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
3 July 2014 | Appointment of Mr Saeid Sadeghi as a director (2 pages) |
3 July 2014 | Appointment of Mrs Abigail Eva Flanagan as a director (2 pages) |
3 July 2014 | Appointment of Mrs Michele Teresa Allahiary as a director (2 pages) |
9 May 2014 | Director's details changed for Mrs Manuela Edwards on 1 January 2014 (2 pages) |
9 May 2014 | Director's details changed for Mrs Manuela Edwards on 1 January 2014 (2 pages) |
30 April 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
28 June 2013 | Annual return made up to 27 June 2013 with a full list of shareholders
|
8 May 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
2 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (5 pages) |
10 April 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
4 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (5 pages) |
13 June 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
24 February 2011 | Termination of appointment of Maurice Edwards as a director (1 page) |
30 June 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (5 pages) |
21 June 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
3 July 2009 | Return made up to 27/06/09; full list of members (4 pages) |
18 June 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
23 December 2008 | Director appointed mrs manuela edwards (1 page) |
13 August 2008 | Return made up to 27/06/08; full list of members (4 pages) |
23 June 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
7 August 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
26 July 2007 | New director appointed (1 page) |
26 July 2007 | Return made up to 27/06/07; full list of members (2 pages) |
22 January 2007 | Registered office changed on 22/01/07 from: 2ND floor 7-11 woodcote road wallington surrey SM6 0LH (1 page) |
15 August 2006 | Director resigned (1 page) |
15 August 2006 | Return made up to 27/06/06; full list of members (2 pages) |
27 June 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
7 July 2005 | Return made up to 27/06/05; full list of members (2 pages) |
25 April 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
16 July 2004 | Registered office changed on 16/07/04 from: 1 salisbury close worcester park surrey KT4 7BY (1 page) |
12 July 2004 | Return made up to 27/06/04; full list of members (7 pages) |
27 May 2004 | Total exemption full accounts made up to 30 June 2003 (12 pages) |
20 August 2003 | Return made up to 27/06/03; full list of members
|
8 July 2003 | Total exemption full accounts made up to 30 June 2002 (12 pages) |
29 July 2002 | Return made up to 27/06/02; full list of members (7 pages) |
2 July 2002 | Total exemption full accounts made up to 30 June 2001 (13 pages) |
8 August 2001 | Return made up to 27/06/01; full list of members (7 pages) |
30 May 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
6 July 2000 | Return made up to 27/06/00; full list of members
|
3 May 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
2 September 1999 | New director appointed (2 pages) |
2 September 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
18 August 1999 | Return made up to 27/06/99; full list of members
|
19 May 1999 | Director resigned (1 page) |
16 July 1998 | Return made up to 27/06/98; no change of members
|
29 June 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
12 December 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
3 December 1997 | New director appointed (3 pages) |
15 July 1997 | Return made up to 27/06/97; no change of members (6 pages) |
20 March 1997 | Full accounts made up to 30 June 1995 (10 pages) |
25 October 1996 | Full accounts made up to 30 June 1994 (11 pages) |
20 October 1996 | Registered office changed on 20/10/96 from: 7-11 woodcote road wallington surrey SM6 0LH (1 page) |
14 August 1996 | Return made up to 27/06/96; full list of members
|
21 December 1994 | Director resigned (2 pages) |
30 October 1994 | New director appointed (2 pages) |
30 January 1992 | Secretary resigned;new secretary appointed (2 pages) |
2 November 1990 | Director's particulars changed (2 pages) |
15 December 1978 | Accounts made up to 30 June 1975 (7 pages) |
20 January 1976 | Accounts made up to 30 June 1974 (10 pages) |
1 December 1970 | Alter mem and arts (2 pages) |
8 March 1968 | Incorporation (15 pages) |