London
SW6 5LR
Director Name | Mr Christopher Goekjian |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 January 2002(4 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 3 months (closed 17 May 2011) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 14 Stafford Terrace London W8 7BH |
Director Name | Cem Habib |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | Turkish |
Status | Closed |
Appointed | 05 November 2002(1 year, 1 month after company formation) |
Appointment Duration | 8 years, 6 months (closed 17 May 2011) |
Role | Finance |
Correspondence Address | 57 Limerston Street London SW10 0BL |
Secretary Name | SLC Registrars Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 17 September 2001(same day as company formation) |
Correspondence Address | Thames House Portsmouth Road Esher Surrey KT10 9AD |
Director Name | Stuart Thomas Ratcliff |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2001(same day as company formation) |
Role | Investment Manager |
Correspondence Address | 14 Drakes Drive Northwood Middlesex HA6 2SL |
Director Name | Mr Stephen Brian Rumball |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2001(same day as company formation) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Manor Cottage Alderbrook Road Smithwood Common Cranleigh Surrey GU6 8QY |
Director Name | SLC Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 2001(same day as company formation) |
Correspondence Address | 42-46 High Street Esher Surrey KT10 9QY |
Registered Address | Resolve Partners Llp One America Square Crosswall London EC3N 2LB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Latest Accounts | 31 December 2008 (15 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
17 May 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 May 2011 | Final Gazette dissolved following liquidation (1 page) |
17 February 2011 | Return of final meeting in a members' voluntary winding up (9 pages) |
17 February 2011 | Return of final meeting in a members' voluntary winding up (9 pages) |
13 May 2010 | Registered office address changed from Thames House, Portsmouth Road Esher Surrey KT10 9AD on 13 May 2010 (2 pages) |
13 May 2010 | Registered office address changed from Thames House, Portsmouth Road Esher Surrey KT10 9AD on 13 May 2010 (2 pages) |
12 May 2010 | Resolutions
|
12 May 2010 | Resolutions
|
12 May 2010 | Appointment of a voluntary liquidator (1 page) |
12 May 2010 | Declaration of solvency (3 pages) |
12 May 2010 | Declaration of solvency (3 pages) |
12 May 2010 | Appointment of a voluntary liquidator (1 page) |
11 December 2009 | Termination of appointment of Stephen Rumball as a director (1 page) |
11 December 2009 | Termination of appointment of Stephen Rumball as a director (1 page) |
21 September 2009 | Return made up to 17/09/09; full list of members (4 pages) |
21 September 2009 | Return made up to 17/09/09; full list of members (4 pages) |
31 March 2009 | Full accounts made up to 31 December 2008 (15 pages) |
31 March 2009 | Full accounts made up to 31 December 2008 (15 pages) |
17 September 2008 | Return made up to 17/09/08; full list of members (4 pages) |
17 September 2008 | Return made up to 17/09/08; full list of members (4 pages) |
28 March 2008 | Return made up to 17/09/07; full list of members; amend (6 pages) |
28 March 2008 | Return made up to 17/09/07; full list of members; amend (6 pages) |
10 March 2008 | Full accounts made up to 31 December 2007 (16 pages) |
10 March 2008 | Full accounts made up to 31 December 2007 (16 pages) |
21 October 2007 | Memorandum and Articles of Association (11 pages) |
21 October 2007 | Memorandum and Articles of Association (11 pages) |
12 October 2007 | Return made up to 17/09/07; full list of members (3 pages) |
12 October 2007 | Return made up to 17/09/07; full list of members (3 pages) |
11 October 2007 | Secretary's particulars changed (1 page) |
11 October 2007 | Secretary's particulars changed (1 page) |
28 September 2007 | Registered office changed on 28/09/07 from: 42-46 high street esher surrey KT10 9QY (1 page) |
28 September 2007 | Registered office changed on 28/09/07 from: 42-46 high street esher surrey KT10 9QY (1 page) |
16 May 2007 | Resolutions
|
16 May 2007 | Resolutions
|
17 April 2007 | Full accounts made up to 31 December 2006 (16 pages) |
17 April 2007 | Full accounts made up to 31 December 2006 (16 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (15 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (15 pages) |
28 September 2006 | Return made up to 17/09/06; full list of members (3 pages) |
28 September 2006 | Return made up to 17/09/06; full list of members (3 pages) |
7 July 2006 | £ ic 850000/650000 03/05/06 £ sr 200000@1=200000 (1 page) |
7 July 2006 | £ ic 850000/650000 03/05/06 £ sr 200000@1=200000 (1 page) |
12 June 2006 | £ ic 1050000/850000 03/05/06 £ sr 200000@1=200000 (1 page) |
12 June 2006 | £ ic 1050000/850000 03/05/06 £ sr 200000@1=200000 (1 page) |
5 April 2006 | Declaration of shares redemption:auditor's report (3 pages) |
5 April 2006 | Declaration of shares redemption:auditor's report (3 pages) |
5 April 2006 | Resolutions
|
5 April 2006 | Resolutions
|
21 March 2006 | Memorandum and Articles of Association (16 pages) |
21 March 2006 | Memorandum and Articles of Association (16 pages) |
21 March 2006 | Resolutions
|
21 March 2006 | Resolutions
|
6 March 2006 | Memorandum and Articles of Association (9 pages) |
6 March 2006 | Resolutions
|
6 March 2006 | Resolutions
|
6 March 2006 | Memorandum and Articles of Association (9 pages) |
5 October 2005 | Return made up to 17/09/05; full list of members (8 pages) |
5 October 2005 | Return made up to 17/09/05; full list of members
|
11 May 2005 | Full accounts made up to 31 December 2004 (14 pages) |
11 May 2005 | Full accounts made up to 31 December 2004 (14 pages) |
18 October 2004 | Ad 24/09/04--------- £ si 50000@1=50000 £ ic 1000000/1050000 (2 pages) |
18 October 2004 | Ad 24/09/04--------- £ si 50000@1=50000 £ ic 1000000/1050000 (2 pages) |
24 September 2004 | Return made up to 17/09/04; full list of members
|
24 September 2004 | Return made up to 17/09/04; full list of members (8 pages) |
20 April 2004 | Full accounts made up to 31 December 2003 (17 pages) |
20 April 2004 | Full accounts made up to 31 December 2003 (17 pages) |
19 January 2004 | Auditor's resignation (1 page) |
19 January 2004 | Auditor's resignation (1 page) |
13 October 2003 | Return made up to 17/09/03; full list of members (8 pages) |
13 October 2003 | Return made up to 17/09/03; full list of members
|
30 June 2003 | Ad 18/06/03--------- £ si 100000@1=100000 £ ic 900000/1000000 (2 pages) |
30 June 2003 | Ad 18/06/03--------- £ si 100000@1=100000 £ ic 900000/1000000 (2 pages) |
15 April 2003 | Company name changed ea capital (uk) LIMITED\certificate issued on 15/04/03 (2 pages) |
15 April 2003 | Company name changed ea capital (uk) LIMITED\certificate issued on 15/04/03 (2 pages) |
25 March 2003 | Full accounts made up to 31 December 2002 (16 pages) |
25 March 2003 | Full accounts made up to 31 December 2002 (16 pages) |
20 February 2003 | Auditor's resignation (1 page) |
20 February 2003 | Auditor's resignation (1 page) |
24 December 2002 | Ad 16/12/02--------- £ si 400000@1=400000 £ ic 500000/900000 (2 pages) |
24 December 2002 | Ad 16/12/02--------- £ si 400000@1=400000 £ ic 500000/900000 (2 pages) |
14 November 2002 | New director appointed (2 pages) |
14 November 2002 | New director appointed (2 pages) |
3 October 2002 | Return made up to 17/09/02; full list of members (7 pages) |
3 October 2002 | Return made up to 17/09/02; full list of members (7 pages) |
2 April 2002 | Ad 26/03/02--------- £ si 200000@1=200000 £ ic 300000/500000 (2 pages) |
2 April 2002 | Ad 26/03/02--------- £ si 200000@1=200000 £ ic 300000/500000 (2 pages) |
2 February 2002 | New director appointed (2 pages) |
2 February 2002 | New director appointed (2 pages) |
13 December 2001 | Accounting reference date extended from 30/09/02 to 31/12/02 (1 page) |
13 December 2001 | Accounting reference date extended from 30/09/02 to 31/12/02 (1 page) |
27 October 2001 | Resolutions
|
27 October 2001 | Amend 123-nc inc to £2000000 (1 page) |
27 October 2001 | Resolutions
|
27 October 2001 | Amend 123-nc inc to £2000000 (1 page) |
25 October 2001 | Director resigned (1 page) |
25 October 2001 | Director resigned (1 page) |
22 October 2001 | Ad 05/10/01--------- £ si 250000@1=250000 £ ic 50000/300000 (2 pages) |
22 October 2001 | Ad 05/10/01--------- £ si 250000@1=250000 £ ic 50000/300000 (2 pages) |
22 October 2001 | Particulars of contract relating to shares (4 pages) |
22 October 2001 | Particulars of contract relating to shares (4 pages) |
18 October 2001 | New director appointed (2 pages) |
18 October 2001 | New director appointed (2 pages) |
10 October 2001 | £ nc 1000000/2000000 05/10/01 (1 page) |
10 October 2001 | Ad 05/10/01--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages) |
10 October 2001 | £ nc 1000000/2000000 05/10/01 (1 page) |
10 October 2001 | Resolutions
|
10 October 2001 | Ad 05/10/01--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages) |
10 October 2001 | Resolutions
|
26 September 2001 | New director appointed (7 pages) |
26 September 2001 | New director appointed (7 pages) |
24 September 2001 | Director resigned (1 page) |
24 September 2001 | New director appointed (2 pages) |
24 September 2001 | New director appointed (2 pages) |
24 September 2001 | Director resigned (1 page) |
17 September 2001 | Incorporation (19 pages) |