Company NameResolute Communications Ltd
Company StatusDissolved
Company Number04275074
CategoryPrivate Limited Company
Incorporation Date22 August 2001(22 years, 7 months ago)
Dissolution Date19 May 2015 (8 years, 10 months ago)
Previous NameFirestar Data Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameAnn Garreaud De Mainvilliers
Date of BirthDecember 1963 (Born 60 years ago)
NationalityAmerican
StatusClosed
Appointed07 May 2010(8 years, 8 months after company formation)
Appointment Duration5 years (closed 19 May 2015)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressPembroke Building Kensington Village
Avonmore Road
London
W14 8DG
Director NameMs Nathalie Georgette Colette Le Bos
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityFrench
StatusClosed
Appointed01 June 2011(9 years, 9 months after company formation)
Appointment Duration3 years, 11 months (closed 19 May 2015)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressPembroke Building Kensington Village
Avonmore Road
London
W14 8DG
Secretary NameRaj Basran
StatusClosed
Appointed01 June 2012(10 years, 9 months after company formation)
Appointment Duration2 years, 11 months (closed 19 May 2015)
RoleCompany Director
Correspondence AddressPembroke Building Kensington Village
Avonmore Road
London
W14 8DG
Secretary NameMrs Sarah Anne Bailey
StatusClosed
Appointed13 January 2014(12 years, 4 months after company formation)
Appointment Duration1 year, 4 months (closed 19 May 2015)
RoleCompany Director
Correspondence AddressPembroke Building Kensington Village
Avonmore Road
London
W14 8DG
Director NameMr Ashley Paul Kuchel
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityAustralian
StatusClosed
Appointed21 March 2014(12 years, 7 months after company formation)
Appointment Duration1 year, 1 month (closed 19 May 2015)
RoleGlobal President
Country of ResidenceEngland
Correspondence AddressPembroke Building Kensington Village
Avonmore Road
London
W14 8DG
Director NamePaul Blackburn
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2001(4 months after company formation)
Appointment Duration8 years, 6 months (resigned 05 July 2010)
RoleP R Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressDurlow House
Durford Wood
Petersfield
Hampshire
GU31 5AW
Director NameAnna Margaret Olivia De Galis Korving
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2001(4 months after company formation)
Appointment Duration8 years, 6 months (resigned 05 July 2010)
RolePR Consultant
Country of ResidenceUnited Kingdom
Correspondence Address12 Belmont Hill
St. Albans
Hertfordshire
AL1 1RD
Secretary NamePaul Blackburn
NationalityBritish
StatusResigned
Appointed20 December 2001(4 months after company formation)
Appointment Duration8 years, 4 months (resigned 07 May 2010)
RoleP R Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressDurlow House
Durford Wood
Petersfield
Hampshire
GU31 5AW
Director NamePhilip Ray Sheldon
Date of BirthJune 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed04 April 2005(3 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 02 August 2007)
RoleP R Consultant
Correspondence Address30 Dancer Road
Richmond
Surrey
TW9 4LA
Director NameAlbert Fins
Date of BirthJuly 1976 (Born 47 years ago)
NationalityAmerican
StatusResigned
Appointed07 May 2010(8 years, 8 months after company formation)
Appointment Duration1 year (resigned 01 June 2011)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressPembroke Building Kensington Village
Avonmore Road
London
W14 8DG
Director NameAlain Sarraf
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityFrench
StatusResigned
Appointed07 May 2010(8 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 21 March 2014)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressPembroke Building Kensington Village
Avonmore Road
London
W14 8DG
Secretary NameMinna Katariina Gonzalez-Gomez
NationalityBritish
StatusResigned
Appointed07 May 2010(8 years, 8 months after company formation)
Appointment Duration6 months (resigned 03 November 2010)
RoleCompany Director
Correspondence AddressPembroke Building Kensington Village
Avonmore Road
London
W14 8DG
Secretary NameRobert Davis
NationalityBritish
StatusResigned
Appointed03 November 2010(9 years, 2 months after company formation)
Appointment Duration5 months, 1 week (resigned 13 April 2011)
RoleCompany Director
Correspondence AddressPembroke Building Kensington Village
Avonmore Road
London
W14 8DG
Secretary NameMs Gillian Walls Eckley
StatusResigned
Appointed13 April 2011(9 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 29 November 2013)
RoleCompany Director
Correspondence AddressPembroke Building Kensington Village
Avonmore Road
London
W14 8DG
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed22 August 2001(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed22 August 2001(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Contact

Websitewww.publicislifebrandsresolute.com

Location

Registered AddressPembroke Building Kensington Village
Avonmore Road
London
W14 8DG
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAvonmore and Brook Green
Built Up AreaGreater London

Shareholders

1000 at £1Intelligent Health Communications LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

19 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
19 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 February 2015First Gazette notice for voluntary strike-off (1 page)
3 February 2015First Gazette notice for voluntary strike-off (1 page)
24 January 2015Application to strike the company off the register (3 pages)
24 January 2015Application to strike the company off the register (3 pages)
10 September 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 1,000
(5 pages)
10 September 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 1,000
(5 pages)
7 July 2014Accounts made up to 31 December 2013 (7 pages)
7 July 2014Accounts made up to 31 December 2013 (7 pages)
22 April 2014Termination of appointment of Alain Sarraf as a director on 21 March 2014 (1 page)
22 April 2014Appointment of Mr Ashley Paul Kuchel as a director on 21 March 2014 (2 pages)
22 April 2014Termination of appointment of Alain Sarraf as a director on 21 March 2014 (1 page)
22 April 2014Appointment of Mr Ashley Paul Kuchel as a director on 21 March 2014 (2 pages)
27 February 2014Appointment of Mrs Sarah Anne Bailey as a secretary on 13 January 2014 (2 pages)
27 February 2014Appointment of Mrs Sarah Anne Bailey as a secretary on 13 January 2014 (2 pages)
2 December 2013Termination of appointment of Gillian Walls Eckley as a secretary on 29 November 2013 (1 page)
2 December 2013Termination of appointment of Gillian Walls Eckley as a secretary on 29 November 2013 (1 page)
2 September 2013Annual return made up to 22 August 2013 with a full list of shareholders (6 pages)
2 September 2013Annual return made up to 22 August 2013 with a full list of shareholders (6 pages)
1 July 2013Accounts made up to 31 December 2012 (6 pages)
1 July 2013Accounts made up to 31 December 2012 (6 pages)
10 September 2012Annual return made up to 22 August 2012 with a full list of shareholders (6 pages)
10 September 2012Annual return made up to 22 August 2012 with a full list of shareholders (6 pages)
2 July 2012Full accounts made up to 31 December 2011 (13 pages)
2 July 2012Full accounts made up to 31 December 2011 (13 pages)
18 June 2012Appointment of Raj Basran as a secretary on 1 June 2012 (1 page)
18 June 2012Appointment of Raj Basran as a secretary on 1 June 2012 (1 page)
18 June 2012Appointment of Raj Basran as a secretary on 1 June 2012 (1 page)
12 September 2011Full accounts made up to 31 December 2010 (18 pages)
12 September 2011Full accounts made up to 31 December 2010 (18 pages)
24 August 2011Annual return made up to 22 August 2011 with a full list of shareholders (5 pages)
24 August 2011Annual return made up to 22 August 2011 with a full list of shareholders (5 pages)
1 June 2011Termination of appointment of Anna Korving as a director (1 page)
1 June 2011Termination of appointment of Minna Gonzalez-Gomez as a secretary (1 page)
1 June 2011Termination of appointment of Anna Korving as a director (1 page)
1 June 2011Termination of appointment of Albert Fins as a director (1 page)
1 June 2011Appointment of Ms Nathalie Georgette Colette Le Bos as a director (2 pages)
1 June 2011Termination of appointment of Paul Blackburn as a director (1 page)
1 June 2011Termination of appointment of Paul Blackburn as a director (1 page)
1 June 2011Appointment of Ms Nathalie Georgette Colette Le Bos as a director (2 pages)
1 June 2011Termination of appointment of Minna Gonzalez-Gomez as a secretary (1 page)
1 June 2011Termination of appointment of Albert Fins as a director (1 page)
16 May 2011Appointment of Ms Gillian Walls Eckley as a secretary (1 page)
16 May 2011Termination of appointment of Robert Davis as a secretary (1 page)
16 May 2011Termination of appointment of Robert Davis as a secretary (1 page)
16 May 2011Appointment of Ms Gillian Walls Eckley as a secretary (1 page)
8 November 2010Appointment of Robert Davis as a secretary (3 pages)
8 November 2010Appointment of Robert Davis as a secretary (3 pages)
17 September 2010Annual return made up to 22 August 2010 with a full list of shareholders (8 pages)
17 September 2010Annual return made up to 22 August 2010 with a full list of shareholders (8 pages)
7 July 2010Auditor's resignation (2 pages)
7 July 2010Auditor's resignation (2 pages)
5 July 2010Appointment of Ann Garreaud De Mainvilliers as a director (3 pages)
5 July 2010Appointment of Albert Fins as a director (3 pages)
5 July 2010Appointment of Alain Sarraf as a director (3 pages)
5 July 2010Termination of appointment of Paul Blackburn as a secretary (2 pages)
5 July 2010Appointment of Albert Fins as a director (3 pages)
5 July 2010Registered office address changed from 9 Bridge Street Walton on Thames Surrey KT12 1AE on 5 July 2010 (2 pages)
5 July 2010Registered office address changed from 9 Bridge Street Walton on Thames Surrey KT12 1AE on 5 July 2010 (2 pages)
5 July 2010Termination of appointment of Paul Blackburn as a secretary (2 pages)
5 July 2010Appointment of Ann Garreaud De Mainvilliers as a director (3 pages)
5 July 2010Appointment of Minna Katariina Gonzalez-Gomez as a secretary (3 pages)
5 July 2010Registered office address changed from 9 Bridge Street Walton on Thames Surrey KT12 1AE on 5 July 2010 (2 pages)
5 July 2010Appointment of Alain Sarraf as a director (3 pages)
5 July 2010Appointment of Minna Katariina Gonzalez-Gomez as a secretary (3 pages)
28 June 2010 (6 pages)
28 June 2010 (6 pages)
11 May 2010Statement of capital following an allotment of shares on 1 February 2002
  • GBP 1,000
(4 pages)
11 May 2010Statement of capital following an allotment of shares on 1 February 2002
  • GBP 1,000
(4 pages)
11 May 2010Statement of capital following an allotment of shares on 1 February 2002
  • GBP 1,000
(4 pages)
26 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
26 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
6 November 2009Annual return made up to 22 August 2009 with a full list of shareholders (3 pages)
6 November 2009Annual return made up to 22 August 2009 with a full list of shareholders (3 pages)
7 August 2009 (5 pages)
7 August 2009 (5 pages)
26 September 2008 (5 pages)
26 September 2008 (5 pages)
22 September 2008Return made up to 22/08/08; full list of members (4 pages)
22 September 2008Return made up to 22/08/08; full list of members (4 pages)
24 October 2007 (5 pages)
24 October 2007 (5 pages)
22 October 2007Director resigned (1 page)
22 October 2007Return made up to 22/08/07; full list of members (2 pages)
22 October 2007Director resigned (1 page)
22 October 2007Return made up to 22/08/07; full list of members (2 pages)
19 October 2006 (5 pages)
19 October 2006 (5 pages)
11 October 2006Director's particulars changed (1 page)
11 October 2006Director's particulars changed (1 page)
11 October 2006Secretary's particulars changed;director's particulars changed (1 page)
11 October 2006Secretary's particulars changed;director's particulars changed (1 page)
4 October 2006Return made up to 22/08/06; full list of members (3 pages)
4 October 2006Return made up to 22/08/06; full list of members (3 pages)
2 November 2005 (5 pages)
2 November 2005 (5 pages)
26 October 2005Return made up to 22/08/05; full list of members (3 pages)
26 October 2005Return made up to 22/08/05; full list of members (3 pages)
26 October 2005Registered office changed on 26/10/05 from: 31 ashley park road walton on thames surrey KT12 1JP (1 page)
26 October 2005Registered office changed on 26/10/05 from: 31 ashley park road walton on thames surrey KT12 1JP (1 page)
25 October 2005New director appointed (1 page)
25 October 2005New director appointed (1 page)
30 September 2004 (5 pages)
30 September 2004 (5 pages)
9 September 2004Return made up to 22/08/04; full list of members (7 pages)
9 September 2004Return made up to 22/08/04; full list of members (7 pages)
24 September 2003Return made up to 22/08/03; full list of members (9 pages)
24 September 2003Return made up to 22/08/03; full list of members (9 pages)
15 June 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
15 June 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
20 November 2002Particulars of mortgage/charge (3 pages)
20 November 2002Particulars of mortgage/charge (3 pages)
6 September 2002Return made up to 22/08/02; full list of members (7 pages)
6 September 2002Return made up to 22/08/02; full list of members (7 pages)
27 January 2002New director appointed (2 pages)
27 January 2002New director appointed (2 pages)
27 January 2002New director appointed (2 pages)
27 January 2002New director appointed (2 pages)
23 January 2002Accounting reference date extended from 31/08/02 to 31/12/02 (1 page)
23 January 2002Accounting reference date extended from 31/08/02 to 31/12/02 (1 page)
10 January 2002Registered office changed on 10/01/02 from: 152-160 city road london EC1V 2NX (1 page)
10 January 2002New secretary appointed (2 pages)
10 January 2002Registered office changed on 10/01/02 from: 152-160 city road london EC1V 2NX (1 page)
10 January 2002New secretary appointed (2 pages)
24 December 2001Director resigned (1 page)
24 December 2001Secretary resigned (1 page)
24 December 2001Director resigned (1 page)
24 December 2001Secretary resigned (1 page)
21 December 2001Company name changed firestar data LTD\certificate issued on 21/12/01 (2 pages)
21 December 2001Company name changed firestar data LTD\certificate issued on 21/12/01 (2 pages)
22 August 2001Incorporation (8 pages)
22 August 2001Incorporation (8 pages)