John Adam Street
London
WC2N 6JU
Secretary Name | Mrs Lucy Margaret Stobbs |
---|---|
Status | Closed |
Appointed | 05 December 2010(8 years after company formation) |
Appointment Duration | 8 years, 4 months (closed 19 April 2019) |
Role | Company Director |
Correspondence Address | Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU |
Director Name | Christopher John Harding |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Apollo Building, 1 Newton Place London E14 3TS |
Secretary Name | James Reginald Fraser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Gylcote Close, Camberwell London SE5 8EU |
Director Name | James Graham Read |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2005(2 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 11 February 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat C Treport Street London SW18 2BW |
Website | hsliquid.com |
---|
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 |
136 at £1 | Christopher J. Harding 6.80% Ordinary |
---|---|
136 at £1 | Stuart Rose 6.80% Ordinary |
1k at £1 | C. Michael Stobbs 50.95% Ordinary |
709 at £1 | Sean Gates 35.45% Ordinary |
Year | 2014 |
---|---|
Net Worth | £151,903 |
Cash | £7,624 |
Current Liabilities | £344,152 |
Latest Accounts | 30 September 2017 (6 years, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
31 January 2008 | Delivered on: 2 February 2008 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
7 August 2004 | Delivered on: 27 August 2004 Satisfied on: 2 September 2008 Persons entitled: Sean Gates Classification: Debenture Secured details: £32,000.00 due or to become due from the company to the chargee. Particulars: All the assets including property securities goodwill equipment stock intellectual property debts policies of insurance. Fully Satisfied |
19 April 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 February 2019 | Removal of liquidator by court order (11 pages) |
19 January 2019 | Return of final meeting in a members' voluntary winding up (11 pages) |
15 January 2019 | Appointment of a voluntary liquidator (3 pages) |
9 May 2018 | Registered office address changed from Matrix Studios 91 Peterborough Road London SW6 3BU to Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU on 9 May 2018 (2 pages) |
28 April 2018 | Appointment of a voluntary liquidator (4 pages) |
28 April 2018 | Resolutions
|
28 April 2018 | Declaration of solvency (5 pages) |
31 March 2018 | Compulsory strike-off action has been discontinued (1 page) |
28 March 2018 | Micro company accounts made up to 30 September 2017 (6 pages) |
27 March 2018 | Satisfaction of charge 2 in full (1 page) |
27 February 2018 | First Gazette notice for compulsory strike-off (1 page) |
21 December 2017 | Previous accounting period extended from 31 March 2017 to 30 September 2017 (1 page) |
21 December 2017 | Previous accounting period extended from 31 March 2017 to 30 September 2017 (1 page) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
22 December 2016 | Confirmation statement made on 6 December 2016 with updates (5 pages) |
22 December 2016 | Confirmation statement made on 6 December 2016 with updates (5 pages) |
28 January 2016 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
28 January 2016 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
22 December 2015 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
30 June 2015 | Registered office address changed from 146 Freston Road London W10 6TR to Matrix Studios 91 Peterborough Road London SW6 3BU on 30 June 2015 (1 page) |
30 June 2015 | Registered office address changed from 146 Freston Road London W10 6TR to Matrix Studios 91 Peterborough Road London SW6 3BU on 30 June 2015 (1 page) |
19 January 2015 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
19 January 2015 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
16 January 2015 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
4 January 2014 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2014-01-04
|
4 January 2014 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2014-01-04
|
4 January 2014 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2014-01-04
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
20 December 2012 | Annual return made up to 6 December 2012 with a full list of shareholders (3 pages) |
20 December 2012 | Director's details changed for Christopher Michael Stobbs on 1 December 2012 (2 pages) |
20 December 2012 | Director's details changed for Christopher Michael Stobbs on 1 December 2012 (2 pages) |
20 December 2012 | Director's details changed for Christopher Michael Stobbs on 1 December 2012 (2 pages) |
20 December 2012 | Annual return made up to 6 December 2012 with a full list of shareholders (3 pages) |
20 December 2012 | Annual return made up to 6 December 2012 with a full list of shareholders (3 pages) |
6 November 2012 | Registered office address changed from the Studio 63 Hemstal Road London NW6 2AD United Kingdom on 6 November 2012 (1 page) |
6 November 2012 | Registered office address changed from the Studio 63 Hemstal Road London NW6 2AD United Kingdom on 6 November 2012 (1 page) |
6 November 2012 | Registered office address changed from the Studio 63 Hemstal Road London NW6 2AD United Kingdom on 6 November 2012 (1 page) |
31 December 2011 | Annual return made up to 6 December 2011 with a full list of shareholders (4 pages) |
31 December 2011 | Annual return made up to 6 December 2011 with a full list of shareholders (4 pages) |
31 December 2011 | Annual return made up to 6 December 2011 with a full list of shareholders (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
21 March 2011 | Termination of appointment of James Read as a director (1 page) |
21 March 2011 | Termination of appointment of James Read as a director (1 page) |
27 January 2011 | Appointment of Mrs Lucy Margaret Stobbs as a secretary (1 page) |
27 January 2011 | Termination of appointment of James Fraser as a secretary (1 page) |
27 January 2011 | Termination of appointment of James Fraser as a secretary (1 page) |
27 January 2011 | Appointment of Mrs Lucy Margaret Stobbs as a secretary (1 page) |
27 January 2011 | Annual return made up to 6 December 2010 with a full list of shareholders (5 pages) |
27 January 2011 | Annual return made up to 6 December 2010 with a full list of shareholders (5 pages) |
27 January 2011 | Annual return made up to 6 December 2010 with a full list of shareholders (5 pages) |
18 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
18 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
16 August 2010 | Registered office address changed from Riverbank House 1 Putney Bridge Approach London SW6 3JD on 16 August 2010 (1 page) |
16 August 2010 | Registered office address changed from Riverbank House 1 Putney Bridge Approach London SW6 3JD on 16 August 2010 (1 page) |
1 March 2010 | Director's details changed for Christopher Michael Stobbs on 6 December 2009 (2 pages) |
1 March 2010 | Director's details changed for James Read on 6 December 2009 (2 pages) |
1 March 2010 | Director's details changed for James Read on 6 December 2009 (2 pages) |
1 March 2010 | Annual return made up to 6 December 2009 with a full list of shareholders (6 pages) |
1 March 2010 | Annual return made up to 6 December 2009 with a full list of shareholders (6 pages) |
1 March 2010 | Director's details changed for Christopher Michael Stobbs on 6 December 2009 (2 pages) |
1 March 2010 | Annual return made up to 6 December 2009 with a full list of shareholders (6 pages) |
1 March 2010 | Director's details changed for Christopher Michael Stobbs on 6 December 2009 (2 pages) |
1 March 2010 | Director's details changed for James Read on 6 December 2009 (2 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
10 March 2009 | Director's change of particulars / christopher stobbs / 08/10/2008 (1 page) |
10 March 2009 | Return made up to 06/12/08; full list of members (4 pages) |
10 March 2009 | Return made up to 06/12/08; full list of members (4 pages) |
10 March 2009 | Director's change of particulars / christopher stobbs / 08/10/2008 (1 page) |
5 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
5 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
3 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
3 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
2 September 2008 | Ad 13/12/07\gbp si 200@1=200\gbp ic 1800/2000\ (2 pages) |
2 September 2008 | Ad 13/12/07\gbp si 200@1=200\gbp ic 1800/2000\ (2 pages) |
2 September 2008 | Resolutions
|
2 September 2008 | Resolutions
|
2 February 2008 | Particulars of mortgage/charge (4 pages) |
2 February 2008 | Particulars of mortgage/charge (4 pages) |
24 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
24 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
2 January 2008 | Director's particulars changed (1 page) |
2 January 2008 | Director's particulars changed (1 page) |
2 January 2008 | Return made up to 06/12/07; full list of members (3 pages) |
2 January 2008 | Return made up to 06/12/07; full list of members (3 pages) |
28 June 2007 | Registered office changed on 28/06/07 from: top floor chelsea reach 79-89 lots road london SW10 0RN (1 page) |
28 June 2007 | Registered office changed on 28/06/07 from: top floor chelsea reach 79-89 lots road london SW10 0RN (1 page) |
12 April 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
12 April 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
2 January 2007 | Return made up to 06/12/06; full list of members (3 pages) |
2 January 2007 | Return made up to 06/12/06; full list of members (3 pages) |
2 January 2007 | Director's particulars changed (1 page) |
2 January 2007 | Director's particulars changed (1 page) |
10 April 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
10 April 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
6 January 2006 | Return made up to 06/12/05; full list of members
|
6 January 2006 | Return made up to 06/12/05; full list of members
|
7 November 2005 | New director appointed (1 page) |
7 November 2005 | New director appointed (1 page) |
24 October 2005 | Director resigned (1 page) |
24 October 2005 | Director resigned (1 page) |
5 October 2005 | Return made up to 06/12/04; full list of members; amend (7 pages) |
5 October 2005 | Return made up to 06/12/04; full list of members; amend (7 pages) |
14 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
14 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
11 January 2005 | Return made up to 06/12/04; full list of members (7 pages) |
11 January 2005 | Return made up to 06/12/04; full list of members (7 pages) |
5 October 2004 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
5 October 2004 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
27 August 2004 | Particulars of mortgage/charge (3 pages) |
27 August 2004 | Particulars of mortgage/charge (3 pages) |
22 July 2004 | Accounting reference date shortened from 31/12/03 to 31/03/03 (1 page) |
22 July 2004 | Accounting reference date shortened from 31/12/03 to 31/03/03 (1 page) |
25 January 2004 | Resolutions
|
25 January 2004 | Resolutions
|
24 January 2004 | Resolutions
|
24 January 2004 | Nc inc already adjusted 16/01/04 (1 page) |
24 January 2004 | Nc inc already adjusted 16/01/04 (1 page) |
24 January 2004 | Resolutions
|
6 January 2004 | Return made up to 06/12/03; full list of members
|
6 January 2004 | Return made up to 06/12/03; full list of members
|
6 December 2002 | Incorporation (8 pages) |
6 December 2002 | Incorporation (8 pages) |