John Adam Street
London
WC2N 6JU
Secretary Name | Jennifer Jane Miller |
---|---|
Status | Closed |
Appointed | 08 October 2013(12 years, 1 month after company formation) |
Appointment Duration | 6 years, 1 month (closed 02 December 2019) |
Role | Company Director |
Correspondence Address | 9341 Courtland Dr Ne Rockford Mi 49351 United States |
Director Name | James David Zwiers |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | American |
Status | Closed |
Appointed | 01 February 2018(16 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 02 December 2019) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Resolve Advisory Limited 22 York Buildings John Adam Street London WC2N 6JU |
Director Name | Douglas Michael Jones |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | American |
Status | Closed |
Appointed | 01 February 2018(16 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 02 December 2019) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Resolve Advisory Limited 22 York Buildings John Adam Street London WC2N 6JU |
Director Name | Blake W Krueger |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 December 2001(4 months, 1 week after company formation) |
Appointment Duration | 13 years, 5 months (resigned 12 June 2015) |
Role | Corporate Executive |
Country of Residence | United States |
Correspondence Address | 9341 Courtland Drive, N.E. Rockford Michigan 49351 United States |
Secretary Name | Nicholas Economakis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 2002(5 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 5 months (resigned 29 July 2008) |
Role | Lawyer |
Correspondence Address | 24 Britton Street London EC1M 5UA |
Director Name | Stephen Louis Gulis Jr |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 January 2008(6 years, 5 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 01 July 2008) |
Role | Business Executive |
Correspondence Address | 7164 Decosta Court Rockford Ne 49341 United States |
Director Name | Nicholas Paul Ottenwess |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 January 2008(6 years, 5 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 01 July 2008) |
Role | Business Executive |
Correspondence Address | 4840 Summer Ridge Ada Michigan Mi 49301 America |
Director Name | Mr Ian Ralph Bailey |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(6 years, 10 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 December 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | King's Place 90 York Way London N1 9AG |
Director Name | Donald Thomas Grimes |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 July 2008(6 years, 10 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 12 June 2015) |
Role | Company Director |
Correspondence Address | 9341 Courtland Drive, N.E. Rockford Michigan 49351 United States |
Secretary Name | Kenneth Grady |
---|---|
Status | Resigned |
Appointed | 29 July 2008(6 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 16 May 2012) |
Role | Company Director |
Correspondence Address | 2236 Heartside Drive Se Ada Michigan 49301 United States |
Secretary Name | Mr Robert Paul Guerre |
---|---|
Status | Resigned |
Appointed | 16 May 2012(10 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 08 October 2013) |
Role | Company Director |
Correspondence Address | 9341 Courtland Drive, N.E. Rockford Michigan 49351 |
Director Name | Michael David Stornant |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 June 2015(13 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 27 October 2017) |
Role | Finance Executive |
Country of Residence | United States |
Correspondence Address | King's Place 90 York Way London N1 9AG |
Director Name | Brendan Michael Gibbons |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 June 2015(13 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 27 October 2017) |
Role | General Counsel |
Country of Residence | United States |
Correspondence Address | King's Place 90 York Way London N1 9AG |
Director Name | Serjeants' Inn Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 2001(same day as company formation) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Director Name | Loviting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 2001(same day as company formation) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Secretary Name | Sisec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 2001(same day as company formation) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Website | wolverineworldwide.com |
---|
Registered Address | Resolve Advisory 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 |
5.8m at £1 | Krause Global Bv 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £9,984,469 |
Cash | £1,595 |
Latest Accounts | 30 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 29 December |
2 December 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 September 2019 | Return of final meeting in a members' voluntary winding up (10 pages) |
18 March 2019 | Registered office address changed from King's Place 90 York Way London N1 9AG to Resolve Advisory Limited 22 York Buildings John Adam Street London WC2N 6JU on 18 March 2019 (2 pages) |
14 March 2019 | Resolutions
|
14 March 2019 | Appointment of a voluntary liquidator (3 pages) |
14 March 2019 | Declaration of solvency (5 pages) |
17 July 2018 | Full accounts made up to 30 December 2017 (16 pages) |
11 July 2018 | Confirmation statement made on 23 June 2018 with no updates (3 pages) |
12 February 2018 | Appointment of James David Zwiers as a director on 1 February 2018 (2 pages) |
12 February 2018 | Termination of appointment of Brendan Michael Gibbons as a director on 27 October 2017 (1 page) |
12 February 2018 | Appointment of Douglas Michael Jones as a director on 1 February 2018 (2 pages) |
12 February 2018 | Termination of appointment of Michael David Stornant as a director on 27 October 2017 (1 page) |
21 December 2017 | Full accounts made up to 31 December 2016 (16 pages) |
21 December 2017 | Full accounts made up to 31 December 2016 (16 pages) |
29 November 2017 | Compulsory strike-off action has been discontinued (1 page) |
29 November 2017 | Compulsory strike-off action has been discontinued (1 page) |
28 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
25 June 2017 | Confirmation statement made on 23 June 2017 with updates (5 pages) |
25 June 2017 | Confirmation statement made on 23 June 2017 with updates (5 pages) |
7 January 2017 | Full accounts made up to 2 January 2016 (17 pages) |
7 January 2017 | Full accounts made up to 2 January 2016 (17 pages) |
19 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-19
|
19 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-19
|
15 October 2015 | Full accounts made up to 3 January 2015 (14 pages) |
15 October 2015 | Full accounts made up to 3 January 2015 (14 pages) |
11 September 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
11 September 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
13 July 2015 | Appointment of Michael David Stornant as a director on 12 June 2015 (2 pages) |
13 July 2015 | Appointment of Michael David Stornant as a director on 12 June 2015 (2 pages) |
13 July 2015 | Termination of appointment of Donald Thomas Grimes as a director on 12 June 2015 (1 page) |
13 July 2015 | Termination of appointment of Blake W Krueger as a director on 12 June 2015 (1 page) |
13 July 2015 | Termination of appointment of Blake W Krueger as a director on 12 June 2015 (1 page) |
13 July 2015 | Appointment of Brendan Michael Gibbons as a director on 12 June 2015 (2 pages) |
13 July 2015 | Termination of appointment of Donald Thomas Grimes as a director on 12 June 2015 (1 page) |
13 July 2015 | Appointment of Brendan Michael Gibbons as a director on 12 June 2015 (2 pages) |
12 January 2015 | Resolutions
|
12 January 2015 | Statement of capital following an allotment of shares on 31 October 2014
|
12 January 2015 | Statement of capital following an allotment of shares on 31 October 2014
|
22 October 2014 | Full accounts made up to 28 December 2013 (14 pages) |
22 October 2014 | Full accounts made up to 28 December 2013 (14 pages) |
25 September 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
10 March 2014 | Termination of appointment of Robert Guerre as a secretary (1 page) |
10 March 2014 | Termination of appointment of Robert Guerre as a secretary (1 page) |
10 March 2014 | Termination of appointment of Ian Bailey as a director (1 page) |
10 March 2014 | Appointment of Jennifer Jane Miller as a secretary (2 pages) |
10 March 2014 | Appointment of Jennifer Jane Miller as a secretary (2 pages) |
10 March 2014 | Termination of appointment of Ian Bailey as a director (1 page) |
7 October 2013 | Full accounts made up to 29 December 2012 (14 pages) |
7 October 2013 | Full accounts made up to 29 December 2012 (14 pages) |
30 August 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
30 August 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
6 August 2013 | Previous accounting period extended from 28 December 2012 to 29 December 2012 (1 page) |
6 August 2013 | Previous accounting period extended from 28 December 2012 to 29 December 2012 (1 page) |
8 October 2012 | Second filing of AR01 previously delivered to Companies House made up to 21 August 2012 (18 pages) |
8 October 2012 | Second filing of AR01 previously delivered to Companies House made up to 21 August 2012 (18 pages) |
26 September 2012 | Director's details changed for Ian Ralph Bailey on 26 September 2012 (2 pages) |
26 September 2012 | Director's details changed for John Murdo Macleod on 26 September 2012 (2 pages) |
26 September 2012 | Director's details changed for Ian Ralph Bailey on 26 September 2012 (2 pages) |
26 September 2012 | Annual return made up to 21 August 2012 with a full list of shareholders
|
26 September 2012 | Annual return made up to 21 August 2012 with a full list of shareholders
|
26 September 2012 | Director's details changed for John Murdo Macleod on 26 September 2012 (2 pages) |
18 September 2012 | Director's details changed for Donald Thomas Grimes on 18 September 2012 (2 pages) |
18 September 2012 | Full accounts made up to 31 December 2011 (14 pages) |
18 September 2012 | Director's details changed for Donald Thomas Grimes on 18 September 2012 (2 pages) |
18 September 2012 | Director's details changed for Blake W Krueger on 18 September 2012 (2 pages) |
18 September 2012 | Full accounts made up to 31 December 2011 (14 pages) |
18 September 2012 | Director's details changed for Blake W Krueger on 18 September 2012 (2 pages) |
14 September 2012 | Appointment of Mr Robert Paul Guerre as a secretary (2 pages) |
14 September 2012 | Appointment of Mr Robert Paul Guerre as a secretary (2 pages) |
14 September 2012 | Termination of appointment of Kenneth Grady as a secretary (1 page) |
14 September 2012 | Termination of appointment of Kenneth Grady as a secretary (1 page) |
23 September 2011 | Full accounts made up to 1 January 2011 (14 pages) |
23 September 2011 | Full accounts made up to 1 January 2011 (14 pages) |
23 September 2011 | Full accounts made up to 1 January 2011 (14 pages) |
5 September 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (8 pages) |
5 September 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (8 pages) |
4 January 2011 | Director's details changed for Blake W Krueger on 3 January 2011 (2 pages) |
4 January 2011 | Director's details changed for Blake W Krueger on 3 January 2011 (2 pages) |
4 January 2011 | Director's details changed for Blake W Krueger on 3 January 2011 (2 pages) |
4 October 2010 | Full accounts made up to 2 January 2010 (15 pages) |
4 October 2010 | Full accounts made up to 2 January 2010 (15 pages) |
4 October 2010 | Full accounts made up to 2 January 2010 (15 pages) |
1 September 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (8 pages) |
1 September 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (8 pages) |
31 August 2010 | Register(s) moved to registered inspection location (1 page) |
31 August 2010 | Register(s) moved to registered inspection location (1 page) |
31 August 2010 | Register(s) moved to registered inspection location (1 page) |
31 August 2010 | Register(s) moved to registered inspection location (1 page) |
31 August 2010 | Register(s) moved to registered inspection location (1 page) |
31 August 2010 | Register(s) moved to registered inspection location (1 page) |
31 August 2010 | Register(s) moved to registered inspection location (1 page) |
31 August 2010 | Register(s) moved to registered inspection location (1 page) |
31 August 2010 | Register(s) moved to registered inspection location (1 page) |
31 August 2010 | Register(s) moved to registered inspection location (1 page) |
31 August 2010 | Register(s) moved to registered inspection location (1 page) |
31 August 2010 | Register(s) moved to registered inspection location (1 page) |
16 August 2010 | Register inspection address has been changed (1 page) |
16 August 2010 | Register inspection address has been changed (1 page) |
31 October 2009 | Full accounts made up to 3 January 2009 (13 pages) |
31 October 2009 | Full accounts made up to 3 January 2009 (13 pages) |
31 October 2009 | Full accounts made up to 3 January 2009 (13 pages) |
26 August 2009 | Return made up to 21/08/09; full list of members (4 pages) |
26 August 2009 | Return made up to 21/08/09; full list of members (4 pages) |
20 January 2009 | Return made up to 21/08/08; full list of members (4 pages) |
20 January 2009 | Return made up to 21/08/08; full list of members (4 pages) |
29 October 2008 | Full accounts made up to 29 December 2007 (13 pages) |
29 October 2008 | Full accounts made up to 29 December 2007 (13 pages) |
7 October 2008 | Director appointed donald thomas grimes (1 page) |
7 October 2008 | Appointment terminated director stephen gulis jr (1 page) |
7 October 2008 | Director appointed ian bailey (2 pages) |
7 October 2008 | Director appointed donald thomas grimes (1 page) |
7 October 2008 | Appointment terminated director stephen gulis jr (1 page) |
7 October 2008 | Appointment terminated director nicholas ottenwess (1 page) |
7 October 2008 | Director appointed ian bailey (2 pages) |
7 October 2008 | Appointment terminated director nicholas ottenwess (1 page) |
15 September 2008 | Secretary appointed kenneth grady (1 page) |
15 September 2008 | Secretary appointed kenneth grady (1 page) |
15 September 2008 | Registered office changed on 15/09/2008 from, 24 britton street, london, EC1M 5UA (1 page) |
15 September 2008 | Registered office changed on 15/09/2008 from, 24 britton street, london, EC1M 5UA (1 page) |
12 September 2008 | Appointment terminated secretary nicholas economakis (1 page) |
12 September 2008 | Appointment terminated secretary nicholas economakis (1 page) |
7 April 2008 | Secretary's change of particulars / nicholas economakis / 03/04/2008 (1 page) |
7 April 2008 | Secretary's change of particulars / nicholas economakis / 03/04/2008 (1 page) |
24 January 2008 | New director appointed (2 pages) |
24 January 2008 | New director appointed (2 pages) |
24 January 2008 | New director appointed (2 pages) |
24 January 2008 | New director appointed (2 pages) |
28 October 2007 | Group of companies' accounts made up to 30 December 2006 (19 pages) |
28 October 2007 | Group of companies' accounts made up to 30 December 2006 (19 pages) |
1 October 2007 | Nc inc already adjusted 31/07/07 (1 page) |
1 October 2007 | Resolutions
|
1 October 2007 | Statement of affairs (4 pages) |
1 October 2007 | Nc inc already adjusted 31/07/07 (1 page) |
1 October 2007 | Statement of affairs (4 pages) |
1 October 2007 | Ad 20/09/07--------- £ si 5804547@1=5804547 £ ic 1/5804548 (2 pages) |
1 October 2007 | Resolutions
|
1 October 2007 | Ad 20/09/07--------- £ si 5804547@1=5804547 £ ic 1/5804548 (2 pages) |
18 September 2007 | Return made up to 21/08/07; no change of members (7 pages) |
18 September 2007 | Return made up to 21/08/07; no change of members (7 pages) |
23 November 2006 | Group of companies' accounts made up to 31 December 2005 (19 pages) |
23 November 2006 | Group of companies' accounts made up to 31 December 2005 (19 pages) |
18 September 2006 | Return made up to 21/08/06; full list of members
|
18 September 2006 | Return made up to 21/08/06; full list of members
|
23 November 2005 | Group of companies' accounts made up to 1 January 2005 (19 pages) |
23 November 2005 | Group of companies' accounts made up to 1 January 2005 (19 pages) |
23 November 2005 | Group of companies' accounts made up to 1 January 2005 (19 pages) |
5 September 2005 | Return made up to 21/08/05; full list of members (7 pages) |
5 September 2005 | Return made up to 21/08/05; full list of members (7 pages) |
30 October 2004 | Group of companies' accounts made up to 3 January 2004 (20 pages) |
30 October 2004 | Group of companies' accounts made up to 3 January 2004 (20 pages) |
30 October 2004 | Group of companies' accounts made up to 3 January 2004 (20 pages) |
31 August 2004 | Return made up to 21/08/04; full list of members (7 pages) |
31 August 2004 | Return made up to 21/08/04; full list of members (7 pages) |
10 September 2003 | Return made up to 21/08/03; full list of members (7 pages) |
10 September 2003 | Return made up to 21/08/03; full list of members (7 pages) |
26 July 2003 | Group of companies' accounts made up to 28 December 2002 (21 pages) |
26 July 2003 | Group of companies' accounts made up to 28 December 2002 (21 pages) |
23 June 2003 | Delivery ext'd 3 mth 28/12/02 (2 pages) |
23 June 2003 | Delivery ext'd 3 mth 28/12/02 (2 pages) |
13 September 2002 | Return made up to 21/08/02; full list of members (7 pages) |
13 September 2002 | Return made up to 21/08/02; full list of members (7 pages) |
13 February 2002 | New secretary appointed (2 pages) |
13 February 2002 | Secretary resigned (1 page) |
13 February 2002 | Secretary resigned (1 page) |
13 February 2002 | New secretary appointed (2 pages) |
10 January 2002 | New director appointed (2 pages) |
10 January 2002 | New director appointed (2 pages) |
15 November 2001 | Registered office changed on 15/11/01 from: 21 holborn viaduct, london, EC1A 2DY (1 page) |
15 November 2001 | Accounting reference date extended from 31/08/02 to 28/12/02 (1 page) |
15 November 2001 | New director appointed (2 pages) |
15 November 2001 | New director appointed (2 pages) |
15 November 2001 | Director resigned (1 page) |
15 November 2001 | Director resigned (1 page) |
15 November 2001 | Director resigned (1 page) |
15 November 2001 | Registered office changed on 15/11/01 from: 21 holborn viaduct, london, EC1A 2DY (1 page) |
15 November 2001 | Director resigned (1 page) |
15 November 2001 | Accounting reference date extended from 31/08/02 to 28/12/02 (1 page) |
13 November 2001 | Memorandum and Articles of Association (16 pages) |
13 November 2001 | Memorandum and Articles of Association (16 pages) |
8 November 2001 | Company name changed 2160TH single member shelf inves tment company LIMITED\certificate issued on 08/11/01 (2 pages) |
8 November 2001 | Company name changed 2160TH single member shelf inves tment company LIMITED\certificate issued on 08/11/01 (2 pages) |
21 August 2001 | Incorporation (22 pages) |
21 August 2001 | Incorporation (22 pages) |