Company NameRezolve Limited
Company StatusDissolved
Company Number04589805
CategoryPrivate Limited Company
Incorporation Date13 November 2002(21 years, 5 months ago)
Dissolution Date16 December 2008 (15 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameNicholas John Cawsey
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed13 November 2002(same day as company formation)
RoleCompany Director
Correspondence Address47 Sussex Road
Erith
Kent
DA8 1JB
Director NameDavid Paris
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed13 November 2002(same day as company formation)
RoleCompany Director
Correspondence Address55 Lechmere Avenue
Chigwell
Essex
IG7 5HA
Secretary NameNicholas John Cawsey
NationalityBritish
StatusClosed
Appointed13 November 2002(same day as company formation)
RoleCompany Director
Correspondence Address47 Sussex Road
Erith
Kent
DA8 1JB
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 November 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Lithgow Nelson & Co
Premier House
12-13 Hatton Garden
London
EC1N 8AN
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Net Worth£200,382
Cash£221,311
Current Liabilities£20,931

Accounts

Latest Accounts30 June 2007 (16 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

16 December 2008Final Gazette dissolved via voluntary strike-off (1 page)
13 August 2008First Gazette notice for voluntary strike-off (1 page)
3 July 2008Application for striking-off (1 page)
24 October 2007Total exemption small company accounts made up to 30 June 2007 (4 pages)
16 November 2006Return made up to 13/11/06; full list of members (2 pages)
25 September 2006Total exemption small company accounts made up to 30 June 2006 (4 pages)
4 August 2006Registered office changed on 04/08/06 from: grays inn house 127 clerkenwell road london EC1R 5DB (1 page)
14 November 2005Return made up to 13/11/05; full list of members (2 pages)
23 August 2005Total exemption small company accounts made up to 30 June 2005 (3 pages)
26 November 2004Return made up to 13/11/04; full list of members (7 pages)
25 August 2004Total exemption small company accounts made up to 30 June 2004 (4 pages)
25 November 2003Return made up to 13/11/03; full list of members (7 pages)
13 November 2003Total exemption small company accounts made up to 30 June 2003 (4 pages)
16 December 2002Accounting reference date shortened from 30/11/03 to 30/06/03 (1 page)
8 December 2002Ad 13/11/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
14 November 2002Secretary resigned (1 page)