John Adam Street
London
WC2N 6JU
Director Name | Dayne Sieling |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | American |
Status | Closed |
Appointed | 12 April 2002(1 year after company formation) |
Appointment Duration | 16 years, 3 months (closed 20 July 2018) |
Role | Bus Director |
Country of Residence | United States |
Correspondence Address | Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU |
Secretary Name | Dayne Sieling |
---|---|
Nationality | American |
Status | Closed |
Appointed | 28 February 2006(4 years, 11 months after company formation) |
Appointment Duration | 12 years, 4 months (closed 20 July 2018) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU |
Director Name | Mr Nicholas Anthony Beresford Warshaw |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2002(1 year, 3 months after company formation) |
Appointment Duration | 3 months (resigned 23 September 2002) |
Role | Bus Director |
Country of Residence | England |
Correspondence Address | 20 Applegarth Road London W14 0HY |
Director Name | Groupwise Limited (Corporation) |
---|---|
Date of Birth | June 1999 (Born 24 years ago) |
Status | Resigned |
Appointed | 20 March 2001(same day as company formation) |
Correspondence Address | Suite 401 302 Regent Street London W1B 3HH |
Secretary Name | LS Business Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2001(same day as company formation) |
Correspondence Address | 20 Applegarth Road London W14 0HY |
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 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
20 July 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 April 2018 | Return of final meeting in a members' voluntary winding up (11 pages) |
21 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 21 September 2017 (2 pages) |
21 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 21 September 2017 (2 pages) |
13 September 2017 | Liquidators' statement of receipts and payments to 15 August 2017 (10 pages) |
13 September 2017 | Liquidators' statement of receipts and payments to 15 August 2017 (10 pages) |
16 January 2017 | Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH to Resolve Partners Limited 48 Warwick Street London W1B 5NL on 16 January 2017 (2 pages) |
16 January 2017 | Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH to Resolve Partners Limited 48 Warwick Street London W1B 5NL on 16 January 2017 (2 pages) |
12 January 2017 | Declaration of solvency (3 pages) |
12 January 2017 | Declaration of solvency (3 pages) |
12 January 2017 | Appointment of a voluntary liquidator (1 page) |
12 January 2017 | Resolutions
|
12 January 2017 | Resolutions
|
12 January 2017 | Appointment of a voluntary liquidator (1 page) |
26 September 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-09-26
|
26 September 2016 | Administrative restoration application (3 pages) |
26 September 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-09-26
|
26 September 2016 | Administrative restoration application (3 pages) |
6 September 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 September 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
21 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
14 December 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
14 December 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
2 December 2015 | Micro company accounts made up to 31 March 2014 (2 pages) |
2 December 2015 | Micro company accounts made up to 31 March 2014 (2 pages) |
26 March 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
22 April 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
3 January 2014 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
3 January 2014 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
21 March 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (4 pages) |
21 March 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (4 pages) |
2 January 2013 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
2 January 2013 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
18 December 2012 | Registered office address changed from , 12 York Gate, Regent's Park, London, NW1 4QS on 18 December 2012 (1 page) |
18 December 2012 | Registered office address changed from , 12 York Gate, Regent's Park, London, NW1 4QS on 18 December 2012 (1 page) |
18 December 2012 | Registered office address changed from 12 York Gate Regent's Park London NW1 4QS on 18 December 2012 (1 page) |
31 July 2012 | Total exemption full accounts made up to 31 March 2011 (12 pages) |
31 July 2012 | Total exemption full accounts made up to 31 March 2011 (12 pages) |
21 March 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (4 pages) |
21 March 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (4 pages) |
13 July 2011 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
13 July 2011 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
19 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
19 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
28 April 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (4 pages) |
28 April 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (4 pages) |
12 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (4 pages) |
4 May 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (4 pages) |
17 February 2010 | Total exemption full accounts made up to 31 March 2009 (13 pages) |
17 February 2010 | Total exemption full accounts made up to 31 March 2009 (13 pages) |
15 February 2010 | Director's details changed for Dayne Sieling on 21 January 2010 (2 pages) |
15 February 2010 | Director's details changed for Arie Aharon on 21 January 2010 (2 pages) |
15 February 2010 | Secretary's details changed for Dayne Sieling on 21 January 2010 (1 page) |
15 February 2010 | Director's details changed for Arie Aharon on 21 January 2010 (2 pages) |
15 February 2010 | Secretary's details changed for Dayne Sieling on 21 January 2010 (1 page) |
15 February 2010 | Director's details changed for Dayne Sieling on 21 January 2010 (2 pages) |
19 June 2009 | Resolutions
|
19 June 2009 | Resolutions
|
8 June 2009 | Return made up to 20/03/09; full list of members (4 pages) |
8 June 2009 | Return made up to 20/03/09; full list of members (4 pages) |
28 April 2009 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
28 April 2009 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
28 October 2008 | Resolutions
|
28 October 2008 | Resolutions
|
1 October 2008 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
1 October 2008 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
13 August 2008 | Director's change of particulars / arie aharon / 01/06/2007 (1 page) |
13 August 2008 | Director's change of particulars / arie aharon / 01/06/2007 (1 page) |
25 March 2008 | Return made up to 20/03/08; full list of members (4 pages) |
25 March 2008 | Return made up to 20/03/08; full list of members (4 pages) |
2 February 2008 | Total exemption full accounts made up to 31 March 2006 (13 pages) |
2 February 2008 | Total exemption full accounts made up to 31 March 2006 (13 pages) |
4 June 2007 | Director's particulars changed (1 page) |
4 June 2007 | Director's particulars changed (1 page) |
29 May 2007 | Return made up to 20/03/07; full list of members (2 pages) |
29 May 2007 | Return made up to 20/03/07; full list of members (2 pages) |
2 January 2007 | Total exemption full accounts made up to 31 March 2005 (13 pages) |
2 January 2007 | Total exemption full accounts made up to 31 March 2005 (13 pages) |
19 June 2006 | Director's particulars changed (1 page) |
19 June 2006 | Director's particulars changed (1 page) |
13 June 2006 | Return made up to 20/03/06; full list of members (2 pages) |
13 June 2006 | Return made up to 20/03/06; full list of members (2 pages) |
26 May 2006 | New secretary appointed (1 page) |
26 May 2006 | New secretary appointed (1 page) |
25 May 2006 | Secretary resigned (1 page) |
25 May 2006 | Secretary resigned (1 page) |
22 May 2006 | Director's particulars changed (1 page) |
22 May 2006 | Director's particulars changed (1 page) |
6 March 2006 | Registered office changed on 06/03/06 from: 1 berkeley street, london, W1J 8DJ (1 page) |
6 March 2006 | Registered office changed on 06/03/06 from: 1 berkeley street london W1J 8DJ (1 page) |
10 May 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
10 May 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
22 March 2005 | Return made up to 20/03/05; full list of members (3 pages) |
22 March 2005 | Return made up to 20/03/05; full list of members (3 pages) |
29 October 2004 | Ad 04/10/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
29 October 2004 | Ad 04/10/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
15 September 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
15 September 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
31 March 2004 | Return made up to 20/03/04; full list of members (7 pages) |
31 March 2004 | Return made up to 20/03/04; full list of members (7 pages) |
27 March 2003 | Return made up to 20/03/03; full list of members
|
27 March 2003 | Return made up to 20/03/03; full list of members
|
10 January 2003 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
10 January 2003 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
2 December 2002 | Registered office changed on 02/12/02 from: s 401 302 regent street london W1B 3HH (2 pages) |
2 December 2002 | Registered office changed on 02/12/02 from: s 401, 302 regent street, london, W1B 3HH (2 pages) |
27 September 2002 | Director resigned (2 pages) |
27 September 2002 | Director resigned (2 pages) |
1 July 2002 | New director appointed (2 pages) |
1 July 2002 | New director appointed (2 pages) |
26 June 2002 | Return made up to 20/03/02; full list of members
|
26 June 2002 | Return made up to 20/03/02; full list of members
|
13 May 2002 | Director resigned (1 page) |
13 May 2002 | Director resigned (1 page) |
26 April 2002 | New director appointed (4 pages) |
26 April 2002 | New director appointed (2 pages) |
26 April 2002 | New director appointed (4 pages) |
26 April 2002 | New director appointed (2 pages) |
21 March 2002 | Memorandum and Articles of Association (16 pages) |
21 March 2002 | Memorandum and Articles of Association (16 pages) |
13 March 2002 | Company name changed cbs computer business systems li mited\certificate issued on 13/03/02 (3 pages) |
13 March 2002 | Company name changed cbs computer business systems li mited\certificate issued on 13/03/02 (3 pages) |
19 November 2001 | Registered office changed on 19/11/01 from: 3RD floor, 31 dover street, london, W1S 4ND (1 page) |
19 November 2001 | Registered office changed on 19/11/01 from: 3RD floor 31 dover street london W1S 4ND (1 page) |
20 March 2001 | Incorporation (21 pages) |
20 March 2001 | Incorporation (21 pages) |