John Adam Street
London
WC2N 6JU
Director Name | Ms Emma Nicole Jamieson |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 September 2012(9 years, 3 months after company formation) |
Appointment Duration | 6 years, 9 months (closed 08 June 2019) |
Role | Nutritionist |
Country of Residence | England |
Correspondence Address | Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU |
Secretary Name | Mrs Sheila Cooper |
---|---|
Status | Closed |
Appointed | 06 January 2014(10 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 08 June 2019) |
Role | Company Director |
Correspondence Address | Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU |
Director Name | Christopher Samuel Andrew Jamieson |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Odongo Lodge 51-52 Windrush Lake Spine Road South Cerney Cirencester Gloucester GL7 5TG Wales |
Secretary Name | Neil Jonathan Stokes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Smithy Close Holybourne Hampshire GU34 4EE |
Director Name | Mr Richard Blake |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2003(1 month, 1 week after company formation) |
Appointment Duration | 7 years, 3 months (resigned 18 October 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Forest Rose Oakley Green Road Oakley Green Windsor Berkshire SL4 4PZ |
Director Name | Mr Charles William Boehm |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2003(1 month, 1 week after company formation) |
Appointment Duration | 9 years, 11 months (resigned 05 June 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 46 West Marden Chichester West Sussex PO18 9ES |
Director Name | Mr Charles Donald |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2003(1 month, 1 week after company formation) |
Appointment Duration | 7 years, 5 months (resigned 10 December 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Plow Green Hartley Wespall Hook Hampshire RG27 0AL |
Director Name | Mrs Trudy Gordon |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2003(1 month, 1 week after company formation) |
Appointment Duration | 10 years, 5 months (resigned 27 November 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | River View The Street Lodsworth West Sussex GU28 9BZ |
Secretary Name | Mrs Trudy Gordon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 2003(2 months, 1 week after company formation) |
Appointment Duration | 10 years, 4 months (resigned 27 November 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | River View The Street Lodsworth West Sussex GU28 9BZ |
Director Name | Mr Robert Ernest Lambourne |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2005(1 year, 9 months after company formation) |
Appointment Duration | 6 months (resigned 15 September 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Merry Gardens Church Lane, Burley Ringwood Hampshire BH24 4AP |
Director Name | Mr Robert Ernest Lambourne |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2005(1 year, 9 months after company formation) |
Appointment Duration | 6 months (resigned 15 September 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Merry Gardens Church Lane, Burley Ringwood Hampshire BH24 4AP |
Director Name | Mr Ian Christopher Ridley |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2005(1 year, 10 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 09 September 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Egles Grove Uckfield East Sussex TN22 2BY |
Director Name | Mr William Henry Frankel |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2006(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 08 October 2008) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 25a Frognal Hampstead London NW3 6AR |
Director Name | Mr Iain Stewart |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 26 April 2011(7 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 03 October 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Waterside Halfway Bridge Lodsworth Petworth West Sussex GU28 9BP |
Website | gabem.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 |
143.8k at £1 | Emma Nicole Jamieson 57.50% Ordinary A |
---|---|
75k at £1 | Juliet Donald 30.00% Ordinary B |
8.2k at £1 | Emma Nicole Jamieson 3.29% Ordinary C |
8.2k at £1 | Emma Nicole Jamieson 3.29% Ordinary D |
4.3k at £1 | Juliet Donald 1.71% Ordinary C |
4.3k at £1 | Juliet Donald 1.71% Ordinary D |
4.1k at £1 | Emma Nicole Jamieson 1.64% Ordinary E |
2.1k at £1 | Juliet Donald 0.86% Ordinary E |
Year | 2014 |
---|---|
Turnover | £76,479 |
Gross Profit | £36,973 |
Net Worth | £565,746 |
Cash | £440,681 |
Current Liabilities | £384,479 |
Latest Accounts | 30 June 2016 (7 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
8 June 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 March 2019 | Return of final meeting in a members' voluntary winding up (11 pages) |
4 March 2019 | Appointment of a voluntary liquidator (3 pages) |
4 March 2019 | Removal of liquidator by court order (11 pages) |
9 November 2018 | Liquidators' statement of receipts and payments to 3 October 2018 (9 pages) |
8 November 2017 | Registered office address changed from Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU to Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU on 8 November 2017 (2 pages) |
8 November 2017 | Registered office address changed from Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU to Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU on 8 November 2017 (2 pages) |
6 November 2017 | Declaration of solvency (5 pages) |
6 November 2017 | Declaration of solvency (5 pages) |
24 October 2017 | Registered office address changed from 3a Penns Road Petersfield Hampshire GU32 2EW England to Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU on 24 October 2017 (2 pages) |
24 October 2017 | Registered office address changed from 3a Penns Road Petersfield Hampshire GU32 2EW England to Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU on 24 October 2017 (2 pages) |
20 October 2017 | Resolutions
|
20 October 2017 | Appointment of a voluntary liquidator (1 page) |
20 October 2017 | Appointment of a voluntary liquidator (1 page) |
20 October 2017 | Resolutions
|
22 May 2017 | Confirmation statement made on 22 May 2017 with updates (6 pages) |
22 May 2017 | Confirmation statement made on 22 May 2017 with updates (6 pages) |
26 September 2016 | Total exemption full accounts made up to 30 June 2016 (4 pages) |
26 September 2016 | Total exemption full accounts made up to 30 June 2016 (4 pages) |
23 May 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
2 March 2016 | Total exemption full accounts made up to 30 June 2015 (12 pages) |
2 March 2016 | Total exemption full accounts made up to 30 June 2015 (12 pages) |
17 December 2015 | Company name changed gabem holdings LIMITED\certificate issued on 17/12/15
|
17 December 2015 | Company name changed gabem holdings LIMITED\certificate issued on 17/12/15
|
8 December 2015 | Registered office address changed from Gabem House Heyshott Midhurst West Sussex GU29 0DP to 3a Penns Road Petersfield Hampshire GU32 2EW on 8 December 2015 (1 page) |
8 December 2015 | Registered office address changed from Gabem House Heyshott Midhurst West Sussex GU29 0DP to 3a Penns Road Petersfield Hampshire GU32 2EW on 8 December 2015 (1 page) |
28 May 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
9 April 2015 | Registered office address changed from Waterside Halfway Bridge Lodsworth Petworth West Sussex GU28 9BP United Kingdom to Gabem House Heyshott Midhurst West Sussex GU29 0DP on 9 April 2015 (1 page) |
9 April 2015 | Registered office address changed from Waterside Halfway Bridge Lodsworth Petworth West Sussex GU28 9BP United Kingdom to Gabem House Heyshott Midhurst West Sussex GU29 0DP on 9 April 2015 (1 page) |
9 April 2015 | Registered office address changed from Waterside Halfway Bridge Lodsworth Petworth West Sussex GU28 9BP United Kingdom to Gabem House Heyshott Midhurst West Sussex GU29 0DP on 9 April 2015 (1 page) |
26 March 2015 | Total exemption full accounts made up to 30 June 2014 (12 pages) |
26 March 2015 | Total exemption full accounts made up to 30 June 2014 (12 pages) |
14 July 2014 | Registered office address changed from Waterside Halfway Bridge Lodsworth Petworth West Sussex GU28 9BP to Waterside Halfway Bridge Lodsworth Petworth West Sussex GU28 9BP on 14 July 2014 (1 page) |
14 July 2014 | Registered office address changed from Waterside Halfway Bridge Lodsworth Petworth West Sussex GU28 9BP to Waterside Halfway Bridge Lodsworth Petworth West Sussex GU28 9BP on 14 July 2014 (1 page) |
29 May 2014 | Termination of appointment of Trudy Gordon as a director (1 page) |
29 May 2014 | Termination of appointment of Trudy Gordon as a director (1 page) |
29 May 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Termination of appointment of Trudy Gordon as a director (1 page) |
29 May 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Termination of appointment of Trudy Gordon as a director (1 page) |
2 April 2014 | Total exemption full accounts made up to 30 June 2013 (12 pages) |
2 April 2014 | Total exemption full accounts made up to 30 June 2013 (12 pages) |
8 January 2014 | Termination of appointment of Trudy Gordon as a secretary (1 page) |
8 January 2014 | Termination of appointment of Trudy Gordon as a secretary (1 page) |
8 January 2014 | Appointment of Mrs Sheila Cooper as a secretary (2 pages) |
8 January 2014 | Appointment of Mrs Sheila Cooper as a secretary (2 pages) |
6 January 2014 | Termination of appointment of Iain Stewart as a director (1 page) |
6 January 2014 | Termination of appointment of Robert Lambourne as a director (1 page) |
6 January 2014 | Termination of appointment of Robert Lambourne as a director (1 page) |
6 January 2014 | Termination of appointment of Iain Stewart as a director (1 page) |
15 June 2013 | Termination of appointment of Charles Boehm as a director (1 page) |
15 June 2013 | Termination of appointment of Charles Boehm as a director (1 page) |
24 May 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (10 pages) |
24 May 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (10 pages) |
23 January 2013 | Appointment of Mrs Emma Nicole Jamieson as a director (2 pages) |
23 January 2013 | Appointment of Mr Robert Ernest Lambourne as a director (2 pages) |
23 January 2013 | Appointment of Mr Robert Ernest Lambourne as a director (2 pages) |
23 January 2013 | Appointment of Mr Giles Edward Donald as a director (2 pages) |
23 January 2013 | Appointment of Mrs Emma Nicole Jamieson as a director (2 pages) |
23 January 2013 | Appointment of Mr Giles Edward Donald as a director (2 pages) |
24 October 2012 | Total exemption full accounts made up to 30 June 2012 (12 pages) |
24 October 2012 | Total exemption full accounts made up to 30 June 2012 (12 pages) |
4 July 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (8 pages) |
4 July 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (8 pages) |
16 May 2012 | Current accounting period extended from 31 March 2012 to 30 June 2012 (1 page) |
16 May 2012 | Current accounting period extended from 31 March 2012 to 30 June 2012 (1 page) |
8 January 2012 | Total exemption full accounts made up to 31 March 2011 (16 pages) |
8 January 2012 | Total exemption full accounts made up to 31 March 2011 (16 pages) |
15 June 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (8 pages) |
15 June 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (8 pages) |
15 June 2011 | Appointment of Mr Iain Stewart as a director (2 pages) |
15 June 2011 | Appointment of Mr Iain Stewart as a director (2 pages) |
12 January 2011 | Total exemption full accounts made up to 31 March 2010 (20 pages) |
12 January 2011 | Total exemption full accounts made up to 31 March 2010 (20 pages) |
29 December 2010 | Termination of appointment of Charles Donald as a director (1 page) |
29 December 2010 | Termination of appointment of Charles Donald as a director (1 page) |
25 October 2010 | Termination of appointment of Richard Blake as a director (1 page) |
25 October 2010 | Termination of appointment of Richard Blake as a director (1 page) |
24 May 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (9 pages) |
24 May 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (9 pages) |
23 February 2010 | Registered office address changed from Da Vinci House Basing View Basingstoke Hampshire RG21 4EQ on 23 February 2010 (1 page) |
23 February 2010 | Registered office address changed from Da Vinci House Basing View Basingstoke Hampshire RG21 4EQ on 23 February 2010 (1 page) |
5 February 2010 | Group of companies' accounts made up to 31 March 2009 (23 pages) |
5 February 2010 | Group of companies' accounts made up to 31 March 2009 (23 pages) |
17 June 2009 | Return made up to 22/05/09; full list of members (6 pages) |
17 June 2009 | Return made up to 22/05/09; full list of members (6 pages) |
5 February 2009 | Group of companies' accounts made up to 28 March 2008 (24 pages) |
5 February 2009 | Group of companies' accounts made up to 28 March 2008 (24 pages) |
22 October 2008 | Return made up to 22/05/08; full list of members; amend (12 pages) |
22 October 2008 | Return made up to 22/05/07; full list of members; amend (12 pages) |
22 October 2008 | Return made up to 22/05/07; full list of members; amend (12 pages) |
22 October 2008 | Return made up to 22/05/08; full list of members; amend (12 pages) |
17 October 2008 | Director's change of particulars / richard blake / 31/01/2006 (1 page) |
17 October 2008 | Director's change of particulars / richard blake / 31/01/2006 (1 page) |
13 October 2008 | Appointment terminated director william frankel (1 page) |
13 October 2008 | Appointment terminated director william frankel (1 page) |
30 May 2008 | Return made up to 22/05/08; full list of members (7 pages) |
30 May 2008 | Return made up to 22/05/08; full list of members (7 pages) |
31 January 2008 | Group of companies' accounts made up to 30 March 2007 (22 pages) |
31 January 2008 | Group of companies' accounts made up to 30 March 2007 (22 pages) |
25 May 2007 | Return made up to 22/05/07; full list of members (5 pages) |
25 May 2007 | Return made up to 22/05/07; full list of members (5 pages) |
3 May 2007 | Auditor's resignation (1 page) |
3 May 2007 | Auditor's resignation (1 page) |
24 October 2006 | Group of companies' accounts made up to 31 March 2006 (20 pages) |
24 October 2006 | Group of companies' accounts made up to 31 March 2006 (20 pages) |
22 May 2006 | Return made up to 22/05/06; full list of members (4 pages) |
22 May 2006 | Return made up to 22/05/06; full list of members (4 pages) |
29 March 2006 | New director appointed (3 pages) |
29 March 2006 | New director appointed (3 pages) |
9 February 2006 | Registered office changed on 09/02/06 from: waterside halfway bridge lodsworth west sussex GU28 9BP (1 page) |
9 February 2006 | Registered office changed on 09/02/06 from: waterside halfway bridge lodsworth west sussex GU28 9BP (1 page) |
25 January 2006 | Group of companies' accounts made up to 1 April 2005 (19 pages) |
25 January 2006 | Group of companies' accounts made up to 1 April 2005 (19 pages) |
25 January 2006 | Group of companies' accounts made up to 1 April 2005 (19 pages) |
26 September 2005 | Return made up to 22/05/05; full list of members; amend (9 pages) |
26 September 2005 | Return made up to 22/05/05; full list of members; amend (9 pages) |
22 September 2005 | Director resigned (1 page) |
22 September 2005 | Director resigned (1 page) |
22 September 2005 | Director resigned (1 page) |
22 September 2005 | Director resigned (1 page) |
18 June 2005 | Resolutions
|
18 June 2005 | Ad 04/11/04--------- £ si 237120@1 (2 pages) |
18 June 2005 | Resolutions
|
18 June 2005 | Nc inc already adjusted 04/11/04 (3 pages) |
18 June 2005 | Particulars of contract relating to shares (4 pages) |
18 June 2005 | Resolutions
|
18 June 2005 | Ad 04/11/04--------- £ si 12480@1 (2 pages) |
18 June 2005 | Resolutions
|
18 June 2005 | Nc inc already adjusted 04/11/04 (3 pages) |
18 June 2005 | Ad 04/11/04--------- £ si 237120@1 (2 pages) |
18 June 2005 | Resolutions
|
18 June 2005 | Ad 04/11/04--------- £ si 12480@1 (2 pages) |
18 June 2005 | Resolutions
|
18 June 2005 | Particulars of contract relating to shares (4 pages) |
18 June 2005 | Resolutions
|
18 June 2005 | Resolutions
|
25 May 2005 | Return made up to 22/05/05; full list of members (4 pages) |
25 May 2005 | Return made up to 22/05/05; full list of members (4 pages) |
28 April 2005 | New director appointed (1 page) |
28 April 2005 | New director appointed (1 page) |
30 March 2005 | New director appointed (2 pages) |
30 March 2005 | New director appointed (2 pages) |
11 December 2004 | Group of companies' accounts made up to 2 April 2004 (19 pages) |
11 December 2004 | Group of companies' accounts made up to 2 April 2004 (19 pages) |
11 December 2004 | Group of companies' accounts made up to 2 April 2004 (19 pages) |
19 November 2004 | Resolutions
|
19 November 2004 | Resolutions
|
8 October 2004 | Director resigned (1 page) |
8 October 2004 | Director resigned (1 page) |
28 May 2004 | Return made up to 22/05/04; full list of members (4 pages) |
28 May 2004 | Return made up to 22/05/04; full list of members (4 pages) |
13 October 2003 | Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page) |
13 October 2003 | Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page) |
22 August 2003 | Statement of affairs (4 pages) |
22 August 2003 | Secretary resigned (1 page) |
22 August 2003 | Resolutions
|
22 August 2003 | New director appointed (2 pages) |
22 August 2003 | New director appointed (2 pages) |
22 August 2003 | New secretary appointed (2 pages) |
22 August 2003 | Statement of affairs (4 pages) |
22 August 2003 | New secretary appointed (2 pages) |
22 August 2003 | New director appointed (2 pages) |
22 August 2003 | New director appointed (2 pages) |
22 August 2003 | Ad 30/06/03--------- £ si 370@1=370 £ ic 30/400 (2 pages) |
22 August 2003 | Resolutions
|
22 August 2003 | Secretary resigned (1 page) |
22 August 2003 | Ad 30/06/03--------- £ si 370@1=370 £ ic 30/400 (2 pages) |
22 August 2003 | New director appointed (15 pages) |
22 August 2003 | New director appointed (2 pages) |
22 August 2003 | New director appointed (15 pages) |
22 August 2003 | New director appointed (2 pages) |
22 August 2003 | Resolutions
|
22 August 2003 | Resolutions
|
1 July 2003 | Registered office changed on 01/07/03 from: cabem group waterside petworth west sussex GU28 9BP (1 page) |
1 July 2003 | Registered office changed on 01/07/03 from: cabem group waterside petworth west sussex GU28 9BP (1 page) |
22 May 2003 | Incorporation (12 pages) |
22 May 2003 | Incorporation (12 pages) |