John Adam Street
London
WC2N 6JU
Secretary Name | Mr Thomas Gerard Fuller |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 June 1998(2 weeks, 5 days after company formation) |
Appointment Duration | 20 years, 5 months (closed 15 November 2018) |
Role | Accountant |
Correspondence Address | Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU |
Director Name | Stewart James Aldous |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 January 2005(6 years, 7 months after company formation) |
Appointment Duration | 13 years, 10 months (closed 15 November 2018) |
Role | Financial Adviser |
Country of Residence | United Kingdom |
Correspondence Address | Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU |
Director Name | Thomas Gerard Fuller |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1998(2 weeks, 5 days after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 December 2004) |
Role | Accountant |
Correspondence Address | Little Gadlas Farm Eastwick Lane Gadlas Ellesmere SY12 9DY Wales |
Director Name | Mr Howard Steven Lewis |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2000(1 year, 12 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 01 May 2013) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 12 Tideway Yard Mortlake High Street London SW14 8SN |
Director Name | Mr Anthony Hayward Walters |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2000(1 year, 12 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 October 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hawkswick Lodge Farm Harpenden Road St Albans Hertfordshire AL3 6JG |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 14 May 1998(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 1998(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 1998(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Website | ccbenefits.co.uk |
---|
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 |
11.9m at £0.01 | David Anthony Birnage 91.38% Ordinary |
---|---|
1.1m at £0.01 | Stewart Aldous 8.62% Ordinary |
Year | 2014 |
---|---|
Turnover | £1,256,956 |
Net Worth | £414,653 |
Cash | £520,182 |
Current Liabilities | £184,797 |
Latest Accounts | 30 June 2016 (7 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
15 November 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 August 2018 | Return of final meeting in a members' voluntary winding up (10 pages) |
29 September 2017 | Registered office address changed from Manor Grange Cottisford Brackley Northamptonshire NN13 5SW England to Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU on 29 September 2017 (2 pages) |
29 September 2017 | Registered office address changed from Manor Grange Cottisford Brackley Northamptonshire NN13 5SW England to Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU on 29 September 2017 (2 pages) |
27 September 2017 | Appointment of a voluntary liquidator (1 page) |
27 September 2017 | Declaration of solvency (5 pages) |
27 September 2017 | Appointment of a voluntary liquidator (1 page) |
27 September 2017 | Resolutions
|
27 September 2017 | Declaration of solvency (5 pages) |
5 June 2017 | Confirmation statement made on 14 May 2017 with updates (5 pages) |
5 June 2017 | Confirmation statement made on 14 May 2017 with updates (5 pages) |
28 November 2016 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
28 November 2016 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
11 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
11 June 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-06-11
|
11 June 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-06-11
|
11 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
8 June 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
8 June 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 July 2015 | Registered office address changed from 12 Tideway Yard Mortlake High Street London SW14 8SN to Manor Grange Cottisford Brackley Northamptonshire NN13 5SW on 8 July 2015 (1 page) |
8 July 2015 | Registered office address changed from 12 Tideway Yard Mortlake High Street London SW14 8SN to Manor Grange Cottisford Brackley Northamptonshire NN13 5SW on 8 July 2015 (1 page) |
8 July 2015 | Registered office address changed from 12 Tideway Yard Mortlake High Street London SW14 8SN to Manor Grange Cottisford Brackley Northamptonshire NN13 5SW on 8 July 2015 (1 page) |
21 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
9 October 2014 | Group of companies' accounts made up to 30 June 2014 (23 pages) |
9 October 2014 | Group of companies' accounts made up to 30 June 2014 (23 pages) |
20 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
7 November 2013 | Statement of company's objects (2 pages) |
7 November 2013 | Resolutions
|
7 November 2013 | Statement of company's objects (2 pages) |
7 November 2013 | Resolutions
|
23 October 2013 | Group of companies' accounts made up to 30 June 2013 (21 pages) |
23 October 2013 | Group of companies' accounts made up to 30 June 2013 (21 pages) |
25 June 2013 | Termination of appointment of Howard Lewis as a director (1 page) |
25 June 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (4 pages) |
25 June 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (4 pages) |
25 June 2013 | Termination of appointment of Howard Lewis as a director (1 page) |
18 December 2012 | Resolutions
|
18 December 2012 | Resolutions
|
18 December 2012 | Cancellation of shares. Statement of capital on 18 December 2012
|
18 December 2012 | Cancellation of shares. Statement of capital on 18 December 2012
|
18 December 2012 | Purchase of own shares. (3 pages) |
18 December 2012 | Resolutions
|
18 December 2012 | Purchase of own shares. (3 pages) |
18 December 2012 | Purchase of own shares. (3 pages) |
18 December 2012 | Purchase of own shares. (3 pages) |
18 December 2012 | Resolutions
|
22 October 2012 | Group of companies' accounts made up to 30 June 2012 (20 pages) |
22 October 2012 | Group of companies' accounts made up to 30 June 2012 (20 pages) |
17 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (4 pages) |
17 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (4 pages) |
2 November 2011 | Group of companies' accounts made up to 30 June 2011 (21 pages) |
2 November 2011 | Group of companies' accounts made up to 30 June 2011 (21 pages) |
3 June 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (4 pages) |
3 June 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (4 pages) |
27 October 2010 | Group of companies' accounts made up to 30 June 2010 (17 pages) |
27 October 2010 | Group of companies' accounts made up to 30 June 2010 (17 pages) |
7 June 2010 | Director's details changed for Mr Howard Steven Lewis on 1 May 2010 (2 pages) |
7 June 2010 | Director's details changed for Mr David Anthony Birnage on 1 May 2010 (2 pages) |
7 June 2010 | Director's details changed for Stewart James Aldous on 1 May 2010 (2 pages) |
7 June 2010 | Director's details changed for Mr Howard Steven Lewis on 1 May 2010 (2 pages) |
7 June 2010 | Director's details changed for Mr David Anthony Birnage on 1 May 2010 (2 pages) |
7 June 2010 | Director's details changed for Stewart James Aldous on 1 May 2010 (2 pages) |
7 June 2010 | Director's details changed for Mr Howard Steven Lewis on 1 May 2010 (2 pages) |
7 June 2010 | Director's details changed for Stewart James Aldous on 1 May 2010 (2 pages) |
7 June 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (5 pages) |
7 June 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (5 pages) |
7 June 2010 | Secretary's details changed for Mr Thomas Gerard Fuller on 1 May 2010 (1 page) |
7 June 2010 | Secretary's details changed for Mr Thomas Gerard Fuller on 1 May 2010 (1 page) |
7 June 2010 | Director's details changed for Mr David Anthony Birnage on 1 May 2010 (2 pages) |
7 June 2010 | Secretary's details changed for Mr Thomas Gerard Fuller on 1 May 2010 (1 page) |
26 October 2009 | Full accounts made up to 30 June 2009 (17 pages) |
26 October 2009 | Full accounts made up to 30 June 2009 (17 pages) |
18 June 2009 | Return made up to 14/05/09; full list of members (4 pages) |
18 June 2009 | Return made up to 14/05/09; full list of members (4 pages) |
17 June 2009 | Secretary's change of particulars / thomas fuller / 01/04/2009 (2 pages) |
17 June 2009 | Director's change of particulars / david birnage / 01/03/2009 (1 page) |
17 June 2009 | Director's change of particulars / david birnage / 01/03/2009 (1 page) |
17 June 2009 | Secretary's change of particulars / thomas fuller / 01/04/2009 (2 pages) |
24 November 2008 | Group of companies' accounts made up to 30 June 2008 (17 pages) |
24 November 2008 | Group of companies' accounts made up to 30 June 2008 (17 pages) |
11 June 2008 | Return made up to 14/05/08; full list of members (4 pages) |
11 June 2008 | Return made up to 14/05/08; full list of members (4 pages) |
27 May 2008 | Director's change of particulars / david birnage / 01/04/2008 (1 page) |
27 May 2008 | Director's change of particulars / david birnage / 01/04/2008 (1 page) |
27 May 2008 | Director's change of particulars / stewart aldous / 01/04/2008 (1 page) |
27 May 2008 | Director's change of particulars / stewart aldous / 01/04/2008 (1 page) |
8 February 2008 | Group of companies' accounts made up to 30 June 2007 (17 pages) |
8 February 2008 | Group of companies' accounts made up to 30 June 2007 (17 pages) |
7 June 2007 | New director appointed (1 page) |
7 June 2007 | Return made up to 14/05/07; full list of members (3 pages) |
7 June 2007 | Return made up to 14/05/07; full list of members (3 pages) |
7 June 2007 | New director appointed (1 page) |
13 October 2006 | Group of companies' accounts made up to 30 June 2006 (17 pages) |
13 October 2006 | Group of companies' accounts made up to 30 June 2006 (17 pages) |
27 June 2006 | Return made up to 14/05/06; full list of members (3 pages) |
27 June 2006 | Return made up to 14/05/06; full list of members (3 pages) |
3 January 2006 | Group of companies' accounts made up to 30 June 2005 (17 pages) |
3 January 2006 | Group of companies' accounts made up to 30 June 2005 (17 pages) |
24 June 2005 | Return made up to 14/05/05; full list of members
|
24 June 2005 | Return made up to 14/05/05; full list of members
|
19 November 2004 | Group of companies' accounts made up to 30 June 2004 (17 pages) |
19 November 2004 | Group of companies' accounts made up to 30 June 2004 (17 pages) |
27 May 2004 | Return made up to 14/05/04; full list of members
|
27 May 2004 | Return made up to 14/05/04; full list of members
|
3 December 2003 | Group of companies' accounts made up to 30 June 2003 (17 pages) |
3 December 2003 | Group of companies' accounts made up to 30 June 2003 (17 pages) |
20 May 2003 | Return made up to 14/05/03; full list of members (9 pages) |
20 May 2003 | Return made up to 14/05/03; full list of members (9 pages) |
31 January 2003 | Ad 01/11/02-20/01/03 £ si [email protected]=200000 £ ic 100000/300000 (2 pages) |
31 January 2003 | £ nc 200000/500000 31/10/02 (2 pages) |
31 January 2003 | £ nc 200000/500000 31/10/02 (2 pages) |
31 January 2003 | Resolutions
|
31 January 2003 | Ad 01/11/02-20/01/03 £ si [email protected]=200000 £ ic 100000/300000 (2 pages) |
31 January 2003 | Resolutions
|
29 October 2002 | Group of companies' accounts made up to 30 June 2002 (17 pages) |
29 October 2002 | Group of companies' accounts made up to 30 June 2002 (17 pages) |
21 June 2002 | Return made up to 14/05/02; full list of members (9 pages) |
21 June 2002 | Return made up to 14/05/02; full list of members (9 pages) |
11 December 2001 | Ad 30/06/01--------- £ si [email protected]=99000 £ ic 1000/100000 (2 pages) |
11 December 2001 | Ad 30/06/01--------- £ si [email protected]=99000 £ ic 1000/100000 (2 pages) |
20 November 2001 | Resolutions
|
20 November 2001 | Resolutions
|
4 November 2001 | Group of companies' accounts made up to 30 June 2001 (17 pages) |
4 November 2001 | Group of companies' accounts made up to 30 June 2001 (17 pages) |
24 May 2001 | Return made up to 14/05/01; full list of members (7 pages) |
24 May 2001 | Return made up to 14/05/01; full list of members (7 pages) |
17 May 2001 | Full group accounts made up to 30 June 2000 (17 pages) |
17 May 2001 | Full group accounts made up to 30 June 2000 (17 pages) |
8 November 2000 | Ad 11/09/00--------- £ si [email protected]=264 £ ic 421/685 (2 pages) |
8 November 2000 | Ad 11/09/00--------- £ si [email protected]=264 £ ic 421/685 (2 pages) |
16 August 2000 | New director appointed (4 pages) |
16 August 2000 | New director appointed (4 pages) |
27 July 2000 | Ad 10/05/00--------- £ si [email protected] (2 pages) |
27 July 2000 | Ad 10/05/00--------- £ si [email protected] (2 pages) |
27 July 2000 | Statement of affairs (120 pages) |
27 July 2000 | Statement of affairs (120 pages) |
14 June 2000 | Return made up to 14/05/00; full list of members (6 pages) |
14 June 2000 | Return made up to 14/05/00; full list of members (6 pages) |
15 May 2000 | New director appointed (2 pages) |
15 May 2000 | New director appointed (2 pages) |
15 May 2000 | Resolutions
|
15 May 2000 | Ad 10/05/00--------- £ si [email protected]=419 £ ic 2/421 (2 pages) |
15 May 2000 | Ad 10/05/00--------- £ si [email protected]=419 £ ic 2/421 (2 pages) |
15 May 2000 | Resolutions
|
9 March 2000 | Nc inc already adjusted 29/02/00 (1 page) |
9 March 2000 | Resolutions
|
9 March 2000 | Nc inc already adjusted 29/02/00 (1 page) |
9 March 2000 | Resolutions
|
2 March 2000 | Accounts for a dormant company made up to 30 June 1999 (6 pages) |
2 March 2000 | Accounts for a dormant company made up to 30 June 1999 (6 pages) |
15 February 2000 | S-div 17/01/00 (2 pages) |
15 February 2000 | S-div 17/01/00 (2 pages) |
10 June 1999 | Return made up to 14/05/99; full list of members (6 pages) |
10 June 1999 | Return made up to 14/05/99; full list of members (6 pages) |
7 April 1999 | Accounting reference date extended from 31/05/99 to 30/06/99 (1 page) |
7 April 1999 | Accounting reference date extended from 31/05/99 to 30/06/99 (1 page) |
4 February 1999 | Registered office changed on 04/02/99 from: 14 red lion square london WC1R 4QL (1 page) |
4 February 1999 | Registered office changed on 04/02/99 from: 14 red lion square london WC1R 4QL (1 page) |
19 June 1998 | Company name changed rengil LIMITED\certificate issued on 22/06/98 (2 pages) |
19 June 1998 | Company name changed rengil LIMITED\certificate issued on 22/06/98 (2 pages) |
3 June 1998 | Resolutions
|
3 June 1998 | Resolutions
|
3 June 1998 | New director appointed (2 pages) |
3 June 1998 | Director resigned (1 page) |
3 June 1998 | New director appointed (2 pages) |
3 June 1998 | Director resigned (1 page) |
3 June 1998 | Secretary resigned;director resigned (1 page) |
3 June 1998 | Nc inc already adjusted 02/06/98 (1 page) |
3 June 1998 | New secretary appointed;new director appointed (2 pages) |
3 June 1998 | Secretary resigned;director resigned (1 page) |
3 June 1998 | New secretary appointed;new director appointed (2 pages) |
3 June 1998 | Registered office changed on 03/06/98 from: crwys house 33 crwys road cardiff CF2 4YF (1 page) |
3 June 1998 | Registered office changed on 03/06/98 from: crwys house 33 crwys road cardiff CF2 4YF (1 page) |
3 June 1998 | Nc inc already adjusted 02/06/98 (1 page) |
14 May 1998 | Incorporation (18 pages) |
14 May 1998 | Incorporation (18 pages) |