John Adam Street
London
WC2N 6JU
Director Name | Miss Olivia Jacqueline Esther Andrea Signoret |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | French |
Status | Closed |
Appointed | 19 December 2016(16 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 11 July 2019) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | 3 More London Riverside London SE1 2AQ |
Director Name | Mr Antonio Fuentes Ayala |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 16 August 2000(2 weeks, 5 days after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 June 2004) |
Role | Chief Operating Officer |
Correspondence Address | Domingo Fontan 6 Madrid 28028 Foreign |
Director Name | Pedro Pena Jimenez |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 16 August 2000(2 weeks, 5 days after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 February 2002) |
Role | Lawyer |
Correspondence Address | Paseo De La Habana 19 18a Derecha Madrid 28036 Foreign |
Director Name | Massimo Giovanni Prelz Oltramonti |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 30 June 2004(3 years, 11 months after company formation) |
Appointment Duration | 4 months (resigned 02 November 2004) |
Role | Company Director |
Correspondence Address | 58 Kensington Park Road London W11 3BJ |
Director Name | Roberto De Diego Arozamena |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 02 November 2004(4 years, 3 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 13 December 2004) |
Role | Company Director |
Correspondence Address | Jaun Bravo 17 20 Izq Madrid 28006 Foreign |
Director Name | Rafael Conejos Miquel |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 13 December 2004(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 02 November 2006) |
Role | Company Director |
Correspondence Address | Avda. Doctor Severo Ochoa 12 40 Izquierda Alcobendas Madrid 28100 Foreign |
Director Name | Jose Miguel Garcia Fernandez |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 02 November 2006(6 years, 3 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 01 July 2015) |
Role | CEO |
Correspondence Address | Avanta 83 Victoria Street London SW1H 0HW |
Secretary Name | Jose Ortiz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 2008(8 years, 2 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 01 July 2015) |
Role | Company Director |
Correspondence Address | Avanta 83 Victoria Street London SW1H 0HW |
Director Name | Jean-Marc Vignolles |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 July 2015(14 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 05 December 2016) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | 83 Victoria Street London SW1H 0HW |
Director Name | Mr Iain David Cottingham |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2016(16 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 06 December 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 More London Riverside London SE1 2AQ |
Director Name | Hackwood Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 2000(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Secretary Name | Hackwood Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 2000(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Website | jazzcom.net |
---|
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 |
1 at £1 | Jazztel PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £8,749,145 |
Gross Profit | £380,573 |
Net Worth | -£287,824 |
Cash | £3,211,072 |
Current Liabilities | £4,899,812 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
9 February 2001 | Delivered on: 14 February 2001 Persons entitled: Touchstone Enterprises Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under a lease dated january 2001. Particulars: All the right title and interest in and to the monies from time to time credited to and for the time being standing to the credit of the account (as defined in the rent deposit deed). Outstanding |
---|
11 July 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 April 2019 | Return of final meeting in a members' voluntary winding up (13 pages) |
25 February 2019 | Appointment of a voluntary liquidator (3 pages) |
21 February 2019 | Removal of liquidator by court order (11 pages) |
6 February 2019 | Termination of appointment of Iain David Cottingham as a director on 6 December 2018 (1 page) |
11 April 2018 | Registered office address changed from 3 More London Riverside London England SE1 2AQ England to Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU on 11 April 2018 (2 pages) |
6 April 2018 | Appointment of a voluntary liquidator (4 pages) |
6 April 2018 | Declaration of solvency (5 pages) |
6 April 2018 | Resolutions
|
17 January 2018 | Statement of capital following an allotment of shares on 14 December 2017
|
8 January 2018 | Change of details for Orange Spain, Limited as a person with significant control on 14 August 2017 (2 pages) |
29 December 2017 | Resolutions
|
15 November 2017 | Satisfaction of charge 1 in full (4 pages) |
15 November 2017 | Satisfaction of charge 1 in full (4 pages) |
18 August 2017 | Full accounts made up to 31 December 2016 (18 pages) |
18 August 2017 | Full accounts made up to 31 December 2016 (18 pages) |
3 August 2017 | Confirmation statement made on 28 July 2017 with updates (4 pages) |
3 August 2017 | Confirmation statement made on 28 July 2017 with updates (4 pages) |
13 April 2017 | Director's details changed for Mr Iain David Cottingham on 14 February 2017 (2 pages) |
13 April 2017 | Director's details changed for Mr Iain David Cottingham on 14 February 2017 (2 pages) |
17 March 2017 | Second filing of Confirmation Statement dated 28/07/2016 (7 pages) |
17 March 2017 | Second filing of Confirmation Statement dated 28/07/2016 (7 pages) |
8 March 2017 | Resolutions
|
8 March 2017 | Resolutions
|
3 March 2017 | Termination of appointment of Jean-Marc Vignolles as a director on 5 December 2016 (1 page) |
3 March 2017 | Termination of appointment of Jean-Marc Vignolles as a director on 5 December 2016 (1 page) |
18 January 2017 | Appointment of Miss Olivia Jacqueline Esther Andrea Signoret as a director on 19 December 2016 (2 pages) |
18 January 2017 | Appointment of Miss Olivia Jacqueline Esther Andrea Signoret as a director on 19 December 2016 (2 pages) |
12 December 2016 | Appointment of Johan Van Den Cruijce as a director on 5 December 2016 (2 pages) |
12 December 2016 | Appointment of Johan Van Den Cruijce as a director on 5 December 2016 (2 pages) |
12 December 2016 | Appointment of Mr Iain David Cottingham as a director on 5 December 2016 (2 pages) |
12 December 2016 | Appointment of Mr Iain David Cottingham as a director on 5 December 2016 (2 pages) |
14 November 2016 | Registered office address changed from Avanta 83 Victoria Street London SW1H 0HW to 3 More London Riverside London England SE1 2AQ on 14 November 2016 (1 page) |
14 November 2016 | Registered office address changed from Avanta 83 Victoria Street London SW1H 0HW to 3 More London Riverside London England SE1 2AQ on 14 November 2016 (1 page) |
9 August 2016 | Confirmation statement made on 28 July 2016 with updates
|
9 August 2016 | Confirmation statement made on 28 July 2016 with updates
|
9 August 2016 | Register inspection address has been changed to Avanta 11th Floor 5 Merchant Square London W2 1AS (1 page) |
9 August 2016 | Register inspection address has been changed to Avanta 11th Floor 5 Merchant Square London W2 1AS (1 page) |
14 April 2016 | Full accounts made up to 31 December 2015 (21 pages) |
14 April 2016 | Full accounts made up to 31 December 2015 (21 pages) |
13 August 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
17 July 2015 | Termination of appointment of Jose Miguel Garcia Fernandez as a director on 1 July 2015 (2 pages) |
17 July 2015 | Termination of appointment of Jose Ortiz as a secretary on 1 July 2015 (2 pages) |
17 July 2015 | Termination of appointment of Jose Ortiz as a secretary on 1 July 2015 (2 pages) |
17 July 2015 | Appointment of Jean-Marc Vignolles as a director on 1 July 2015 (3 pages) |
17 July 2015 | Termination of appointment of Jose Ortiz as a secretary on 1 July 2015 (2 pages) |
17 July 2015 | Appointment of Jean-Marc Vignolles as a director on 1 July 2015 (3 pages) |
17 July 2015 | Termination of appointment of Jose Miguel Garcia Fernandez as a director on 1 July 2015 (2 pages) |
17 July 2015 | Termination of appointment of Jose Miguel Garcia Fernandez as a director on 1 July 2015 (2 pages) |
17 July 2015 | Appointment of Jean-Marc Vignolles as a director on 1 July 2015 (3 pages) |
11 March 2015 | Full accounts made up to 31 December 2014 (20 pages) |
11 March 2015 | Full accounts made up to 31 December 2014 (20 pages) |
21 August 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
6 August 2014 | Director's details changed for Jose Miguel Garcia Fernandez on 1 July 2014 (3 pages) |
6 August 2014 | Secretary's details changed for Jose Ortiz on 1 July 2014 (3 pages) |
6 August 2014 | Director's details changed for Jose Miguel Garcia Fernandez on 1 July 2014 (3 pages) |
6 August 2014 | Secretary's details changed for Jose Ortiz on 1 July 2014 (3 pages) |
6 August 2014 | Secretary's details changed for Jose Ortiz on 1 July 2014 (3 pages) |
6 August 2014 | Director's details changed for Jose Miguel Garcia Fernandez on 1 July 2014 (3 pages) |
7 April 2014 | Full accounts made up to 31 December 2013 (18 pages) |
7 April 2014 | Full accounts made up to 31 December 2013 (18 pages) |
31 July 2013 | Annual return made up to 28 July 2013 with a full list of shareholders Statement of capital on 2013-07-31
|
31 July 2013 | Annual return made up to 28 July 2013 with a full list of shareholders Statement of capital on 2013-07-31
|
30 July 2013 | Secretary's details changed for Jose Ortiz on 1 July 2013 (3 pages) |
30 July 2013 | Secretary's details changed for Jose Ortiz on 1 July 2013 (3 pages) |
30 July 2013 | Secretary's details changed for Jose Ortiz on 1 July 2013 (3 pages) |
6 March 2013 | Full accounts made up to 31 December 2012 (18 pages) |
6 March 2013 | Full accounts made up to 31 December 2012 (18 pages) |
31 July 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (14 pages) |
31 July 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (14 pages) |
12 March 2012 | Full accounts made up to 31 December 2011 (17 pages) |
12 March 2012 | Full accounts made up to 31 December 2011 (17 pages) |
9 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (14 pages) |
9 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (14 pages) |
5 August 2011 | Registered office address changed from , 20-22 Bedford Row, London, WC1R 4JS on 5 August 2011 (2 pages) |
5 August 2011 | Registered office address changed from , 20-22 Bedford Row, London, WC1R 4JS on 5 August 2011 (2 pages) |
5 August 2011 | Registered office address changed from , 20-22 Bedford Row, London, WC1R 4JS on 5 August 2011 (2 pages) |
11 March 2011 | Full accounts made up to 31 December 2010 (10 pages) |
11 March 2011 | Full accounts made up to 31 December 2010 (10 pages) |
1 October 2010 | Full accounts made up to 31 December 2009 (11 pages) |
1 October 2010 | Full accounts made up to 31 December 2009 (11 pages) |
13 September 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (14 pages) |
13 September 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (14 pages) |
28 May 2010 | Memorandum and Articles of Association (6 pages) |
28 May 2010 | Memorandum and Articles of Association (6 pages) |
20 April 2010 | Statement of company's objects (2 pages) |
20 April 2010 | Statement of company's objects (2 pages) |
20 April 2010 | Resolutions
|
20 April 2010 | Resolutions
|
6 August 2009 | Return made up to 28/07/09; full list of members (5 pages) |
6 August 2009 | Return made up to 28/07/08; full list of members (5 pages) |
6 August 2009 | Return made up to 28/07/08; full list of members (5 pages) |
6 August 2009 | Return made up to 28/07/09; full list of members (5 pages) |
27 July 2009 | Full accounts made up to 31 December 2008 (11 pages) |
27 July 2009 | Full accounts made up to 31 December 2008 (11 pages) |
17 March 2009 | Full accounts made up to 31 December 2007 (12 pages) |
17 March 2009 | Full accounts made up to 31 December 2007 (12 pages) |
19 December 2008 | Secretary appointed jose ortiz (2 pages) |
19 December 2008 | Secretary appointed jose ortiz (2 pages) |
19 December 2008 | Appointment terminated secretary hackwood secretaries LIMITED (1 page) |
19 December 2008 | Appointment terminated secretary hackwood secretaries LIMITED (1 page) |
1 November 2007 | Full accounts made up to 31 December 2006 (12 pages) |
1 November 2007 | Full accounts made up to 31 December 2006 (12 pages) |
30 August 2007 | Return made up to 28/07/07; full list of members (5 pages) |
30 August 2007 | Return made up to 28/07/07; full list of members (5 pages) |
20 January 2007 | Director resigned (1 page) |
20 January 2007 | New director appointed (1 page) |
20 January 2007 | New director appointed (1 page) |
20 January 2007 | Director resigned (1 page) |
19 September 2006 | Full accounts made up to 31 December 2005 (12 pages) |
19 September 2006 | Full accounts made up to 31 December 2005 (12 pages) |
29 August 2006 | Return made up to 28/07/06; full list of members (5 pages) |
29 August 2006 | Return made up to 28/07/06; full list of members (5 pages) |
8 November 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
8 November 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
10 August 2005 | Return made up to 28/07/05; full list of members (5 pages) |
10 August 2005 | Return made up to 28/07/05; full list of members (5 pages) |
29 December 2004 | Director resigned (1 page) |
29 December 2004 | Director resigned (1 page) |
29 December 2004 | New director appointed (2 pages) |
29 December 2004 | New director appointed (2 pages) |
23 November 2004 | Director resigned (1 page) |
23 November 2004 | New director appointed (2 pages) |
23 November 2004 | Director resigned (1 page) |
23 November 2004 | New director appointed (2 pages) |
3 November 2004 | Full accounts made up to 31 December 2003 (13 pages) |
3 November 2004 | Full accounts made up to 31 December 2003 (13 pages) |
2 August 2004 | Location of register of members (1 page) |
2 August 2004 | Location of register of members (1 page) |
2 August 2004 | Return made up to 28/07/04; full list of members (5 pages) |
2 August 2004 | Return made up to 28/07/04; full list of members (5 pages) |
28 July 2004 | New director appointed (2 pages) |
28 July 2004 | Director resigned (1 page) |
28 July 2004 | New director appointed (2 pages) |
28 July 2004 | Director resigned (1 page) |
11 January 2004 | Registered office changed on 11/01/04 from: 2 astrop mews, hammersmith, london, W6 7HR (1 page) |
11 January 2004 | Registered office changed on 11/01/04 from: 2 astrop mews, hammersmith, london, W6 7HR (1 page) |
24 November 2003 | Full accounts made up to 31 December 2002 (12 pages) |
24 November 2003 | Full accounts made up to 31 December 2002 (12 pages) |
26 August 2003 | Return made up to 28/07/03; full list of members (6 pages) |
26 August 2003 | Return made up to 28/07/03; full list of members (6 pages) |
17 January 2003 | Return made up to 28/07/02; full list of members (5 pages) |
17 January 2003 | Return made up to 28/07/02; full list of members (5 pages) |
16 January 2003 | Director resigned (1 page) |
16 January 2003 | Director resigned (1 page) |
9 October 2002 | Registered office changed on 09/10/02 from: hackwood secretaries LIMITED, one silk street london, EC2Y 8HQ (1 page) |
9 October 2002 | Registered office changed on 09/10/02 from: hackwood secretaries LIMITED, one silk street london, EC2Y 8HQ (1 page) |
24 September 2002 | Full accounts made up to 31 December 2001 (13 pages) |
24 September 2002 | Full accounts made up to 31 December 2001 (13 pages) |
13 September 2001 | Return made up to 28/07/01; full list of members (5 pages) |
13 September 2001 | Return made up to 28/07/01; full list of members (5 pages) |
8 July 2001 | Accounting reference date extended from 31/07/01 to 31/12/01 (1 page) |
8 July 2001 | Accounting reference date extended from 31/07/01 to 31/12/01 (1 page) |
14 February 2001 | Particulars of mortgage/charge (3 pages) |
14 February 2001 | Particulars of mortgage/charge (3 pages) |
26 October 2000 | New director appointed (2 pages) |
26 October 2000 | New director appointed (2 pages) |
26 October 2000 | New director appointed (2 pages) |
26 October 2000 | New director appointed (2 pages) |
26 September 2000 | Company name changed jazzvoice LIMITED\certificate issued on 26/09/00 (2 pages) |
26 September 2000 | Company name changed jazzvoice LIMITED\certificate issued on 26/09/00 (2 pages) |
24 August 2000 | Director resigned (1 page) |
24 August 2000 | Director resigned (1 page) |
16 August 2000 | Company name changed hackremco (no.1697) LIMITED\certificate issued on 16/08/00 (2 pages) |
16 August 2000 | Company name changed hackremco (no.1697) LIMITED\certificate issued on 16/08/00 (2 pages) |
28 July 2000 | Incorporation (15 pages) |
28 July 2000 | Incorporation (15 pages) |