London
W1S 3PB
Secretary Name | Mrs Yvonne Kelsey |
---|---|
Status | Closed |
Appointed | 07 February 2014(13 years, 8 months after company formation) |
Appointment Duration | 7 months (closed 09 September 2014) |
Role | Company Director |
Correspondence Address | 5 Savile Row London W1S 3PB |
Director Name | Mr Graham John Robeson |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2000(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 20 February 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Vicarage East Ruston Norfolk NR12 9HN |
Director Name | Mr Jonathan David Rowland |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2000(2 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 7 months (resigned 31 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 49 Hurlingham Square London SW6 3DZ |
Secretary Name | David Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 August 2000(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 22 March 2002) |
Role | Company Director |
Correspondence Address | 1 Chiltern Road Hitchin Hertfordshire SG4 9PL |
Secretary Name | Richard Ian Causton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 2002(1 year, 9 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 09 May 2007) |
Role | Company Director |
Correspondence Address | Shelton Rohais, St. Peter Port Guernsey GY1 1YW |
Director Name | Hal Theodore Skolnik |
---|---|
Date of Birth | August 1928 (Born 95 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 December 2002(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 27 May 2005) |
Role | Company Director |
Correspondence Address | 16 Bolebe House 10 Lowndes Street London SW1X 9EU |
Director Name | Martyn Konig |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2004(4 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 18 April 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Smarkham Madgehole Lane Shamley Green Surrey GU5 0SS |
Secretary Name | Mr Michael David Langford Smith |
---|---|
Nationality | South African |
Status | Resigned |
Appointed | 09 May 2007(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 05 March 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 10 77 Clapham Common Southside London SW4 9DG |
Secretary Name | Mr Andrew Yuill |
---|---|
Status | Resigned |
Appointed | 05 March 2009(8 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 07 February 2014) |
Role | Company Director |
Correspondence Address | 5 Savile Row London W1S 3PB |
Director Name | Mr Andrew James Yuill |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 30 March 2010(9 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 07 February 2014) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 5 Savile Row London W1S 3PB |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 5 Savile Row London W1S 3PB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Resourceworks LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
9 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
20 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
20 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
12 May 2014 | Application to strike the company off the register (3 pages) |
12 May 2014 | Application to strike the company off the register (3 pages) |
14 April 2014 | Registered office address changed from C/O Blackfish Services 5 Savile Row London W1S 3PB United Kingdom on 14 April 2014 (1 page) |
14 April 2014 | Registered office address changed from C/O Blackfish Services 5 Savile Row London W1S 3PB United Kingdom on 14 April 2014 (1 page) |
13 February 2014 | Appointment of Mrs Yvonne Kelsey as a secretary (2 pages) |
13 February 2014 | Termination of appointment of Andrew Yuill as a director (1 page) |
13 February 2014 | Termination of appointment of Andrew Yuill as a secretary (1 page) |
13 February 2014 | Appointment of Mrs Yvonne Kelsey as a secretary (2 pages) |
13 February 2014 | Termination of appointment of Andrew Yuill as a director (1 page) |
13 February 2014 | Termination of appointment of Andrew Yuill as a secretary (1 page) |
13 February 2014 | Appointment of Mr Graham John Robeson as a director (2 pages) |
13 February 2014 | Appointment of Mr Graham John Robeson as a director (2 pages) |
14 October 2013 | Registered office address changed from St Clements House 2-16 Colegate Norwich Norfolk NR3 1BQ on 14 October 2013 (1 page) |
14 October 2013 | Registered office address changed from St Clements House 2-16 Colegate Norwich Norfolk NR3 1BQ on 14 October 2013 (1 page) |
16 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
16 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
11 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (3 pages) |
11 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (3 pages) |
11 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (3 pages) |
18 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
18 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
6 July 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (3 pages) |
6 July 2012 | Secretary's details changed for Mr Andrew Yuill on 31 May 2012 (1 page) |
6 July 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (3 pages) |
6 July 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (3 pages) |
6 July 2012 | Secretary's details changed for Mr Andrew Yuill on 31 May 2012 (1 page) |
17 August 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
17 August 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
9 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (3 pages) |
9 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (3 pages) |
9 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (3 pages) |
9 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (4 pages) |
9 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (4 pages) |
9 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (4 pages) |
5 May 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
5 May 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
13 April 2010 | Termination of appointment of Jonathan Rowland as a director (1 page) |
13 April 2010 | Appointment of Mr Andrew James Yuill as a director (2 pages) |
13 April 2010 | Termination of appointment of Jonathan Rowland as a director (1 page) |
13 April 2010 | Appointment of Mr Andrew James Yuill as a director (2 pages) |
22 October 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
22 October 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
17 June 2009 | Return made up to 09/06/09; full list of members (3 pages) |
17 June 2009 | Location of register of members (1 page) |
17 June 2009 | Return made up to 09/06/09; full list of members (3 pages) |
17 June 2009 | Location of register of members (1 page) |
24 April 2009 | Registered office changed on 24/04/2009 from 5 savile row london W1S 3PD (1 page) |
24 April 2009 | Registered office changed on 24/04/2009 from 5 savile row london W1S 3PD (1 page) |
6 March 2009 | Secretary appointed mr andrew james yuill (1 page) |
6 March 2009 | Secretary appointed mr andrew james yuill (1 page) |
5 March 2009 | Appointment terminated secretary michael smith (1 page) |
5 March 2009 | Appointment terminated secretary michael smith (1 page) |
5 August 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
5 August 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
11 June 2008 | Location of register of members (1 page) |
11 June 2008 | Return made up to 09/06/08; full list of members (3 pages) |
11 June 2008 | Return made up to 09/06/08; full list of members (3 pages) |
11 June 2008 | Location of register of members (1 page) |
10 June 2008 | Appointment terminated director martyn konig (1 page) |
10 June 2008 | Appointment terminated director martyn konig (1 page) |
23 July 2007 | Return made up to 09/06/07; no change of members
|
23 July 2007 | Return made up to 09/06/07; no change of members
|
31 May 2007 | Secretary resigned (1 page) |
31 May 2007 | New secretary appointed (2 pages) |
31 May 2007 | Secretary resigned (1 page) |
31 May 2007 | New secretary appointed (2 pages) |
13 February 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
13 February 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
17 January 2007 | Registered office changed on 17/01/07 from: 43 north audley street london W1K 6WH (1 page) |
17 January 2007 | Registered office changed on 17/01/07 from: 43 north audley street london W1K 6WH (1 page) |
19 June 2006 | Return made up to 09/06/06; full list of members (7 pages) |
19 June 2006 | Return made up to 09/06/06; full list of members (7 pages) |
9 February 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
9 February 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
8 February 2006 | Director's particulars changed (1 page) |
8 February 2006 | Director's particulars changed (1 page) |
7 July 2005 | Return made up to 09/06/05; full list of members
|
7 July 2005 | Return made up to 09/06/05; full list of members
|
14 June 2005 | Director resigned (1 page) |
14 June 2005 | Director resigned (1 page) |
14 April 2005 | Registered office changed on 14/04/05 from: 4TH floor 22 grosvenor square london W1K 6LF (1 page) |
14 April 2005 | Registered office changed on 14/04/05 from: 4TH floor 22 grosvenor square london W1K 6LF (1 page) |
29 March 2005 | Registered office changed on 29/03/05 from: 54 brook street london W1A 2BU (1 page) |
29 March 2005 | Registered office changed on 29/03/05 from: 54 brook street london W1A 2BU (1 page) |
2 March 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
2 March 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
15 July 2004 | New director appointed (3 pages) |
15 July 2004 | New director appointed (3 pages) |
28 June 2004 | Return made up to 09/06/04; full list of members (7 pages) |
28 June 2004 | Return made up to 09/06/04; full list of members (7 pages) |
24 June 2004 | Company name changed zo media LIMITED\certificate issued on 24/06/04 (2 pages) |
24 June 2004 | Company name changed zo media LIMITED\certificate issued on 24/06/04 (2 pages) |
7 April 2004 | Registered office changed on 07/04/04 from: c/o rowland capital LIMITED 7 the sanctury london SW1P 3JS (1 page) |
7 April 2004 | Registered office changed on 07/04/04 from: c/o rowland capital LIMITED 7 the sanctury london SW1P 3JS (1 page) |
8 March 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
8 March 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
13 June 2003 | Return made up to 09/06/03; full list of members
|
13 June 2003 | Return made up to 09/06/03; full list of members
|
19 May 2003 | Company name changed resourceworks LIMITED\certificate issued on 18/05/03 (2 pages) |
19 May 2003 | Company name changed resourceworks LIMITED\certificate issued on 18/05/03 (2 pages) |
20 March 2003 | Registered office changed on 20/03/03 from: c/o rowland capital LTD 7 the sanctuary london SW1P 3JS (1 page) |
20 March 2003 | Registered office changed on 20/03/03 from: c/o rowland capital LTD 7 the sanctuary london SW1P 3JS (1 page) |
14 March 2003 | Resolutions
|
14 March 2003 | Resolutions
|
10 March 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
10 March 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
15 January 2003 | New director appointed (2 pages) |
15 January 2003 | New director appointed (2 pages) |
31 December 2002 | Company name changed j r asset management LIMITED\certificate issued on 31/12/02 (2 pages) |
31 December 2002 | Company name changed j r asset management LIMITED\certificate issued on 31/12/02 (2 pages) |
1 October 2002 | Company name changed skillgood LIMITED\certificate issued on 01/10/02 (2 pages) |
1 October 2002 | Company name changed skillgood LIMITED\certificate issued on 01/10/02 (2 pages) |
17 September 2002 | Return made up to 09/06/02; full list of members
|
17 September 2002 | Return made up to 09/06/02; full list of members
|
11 June 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
11 June 2002 | Resolutions
|
11 June 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
11 June 2002 | Resolutions
|
27 March 2002 | Secretary resigned (1 page) |
27 March 2002 | New secretary appointed (2 pages) |
27 March 2002 | New secretary appointed (2 pages) |
27 March 2002 | Secretary resigned (1 page) |
25 March 2002 | Director resigned (1 page) |
25 March 2002 | Director resigned (1 page) |
12 October 2001 | Resolutions
|
12 October 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
12 October 2001 | Resolutions
|
12 October 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
3 August 2001 | Registered office changed on 03/08/01 from: 34 old queen street london SW1H 9HP (1 page) |
3 August 2001 | Location of register of members (1 page) |
3 August 2001 | Registered office changed on 03/08/01 from: 34 old queen street london SW1H 9HP (1 page) |
3 August 2001 | Location of register of members (1 page) |
28 June 2001 | Return made up to 09/06/01; full list of members
|
28 June 2001 | Return made up to 09/06/01; full list of members
|
29 December 2000 | Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page) |
29 December 2000 | Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page) |
24 November 2000 | Registered office changed on 24/11/00 from: st clements house 2-16 colegate norwich norfolk NR3 1BQ (1 page) |
24 November 2000 | Registered office changed on 24/11/00 from: st clements house 2-16 colegate norwich norfolk NR3 1BQ (1 page) |
12 September 2000 | New director appointed (3 pages) |
12 September 2000 | New secretary appointed (2 pages) |
12 September 2000 | New director appointed (4 pages) |
12 September 2000 | Registered office changed on 12/09/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
12 September 2000 | Registered office changed on 12/09/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
12 September 2000 | New secretary appointed (2 pages) |
12 September 2000 | New director appointed (4 pages) |
12 September 2000 | New director appointed (3 pages) |
11 September 2000 | Resolutions
|
11 September 2000 | Resolutions
|
8 September 2000 | Secretary resigned (1 page) |
8 September 2000 | Director resigned (1 page) |
8 September 2000 | Director resigned (1 page) |
8 September 2000 | Secretary resigned (1 page) |
9 June 2000 | Incorporation (13 pages) |
9 June 2000 | Incorporation (13 pages) |