John Adam Street
London
WC2N 6JU
Secretary Name | Fuller Harvey Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 28 October 2015(10 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 19 May 2018) |
Correspondence Address | Mill House 58 Guildford Street Chertsey Surrey KT16 9BE |
Secretary Name | Elizabeth Forrester |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Morpeth Mansions Morpeth Terrace London SW1P 1ER |
Secretary Name | Ann Elizabeth Mantz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 2010(5 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 31 August 2015) |
Role | Company Director |
Correspondence Address | 22-24 Worple Road London SW19 4DD |
Director Name | Mr Jan Thiel |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 31 August 2015(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 11 January 2017) |
Role | Managing Director |
Country of Residence | Germany |
Correspondence Address | 24 Maddox Street 4th Floor London W1S 1PP |
Website | valuemyantiques.co.uk |
---|
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 |
100 at £1 | Patrick Eddy Van Der Vorst 60.24% Ordinary |
---|---|
33 at £1 | Deborah Sonia Meaden 19.88% Ordinary |
33 at £1 | Theodoros Paphitis 19.88% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,038,866 |
Cash | £2,839 |
Current Liabilities | £126,383 |
Latest Accounts | 31 August 2015 (8 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
15 September 2015 | Delivered on: 16 September 2015 Persons entitled: Kreos Capital Iv (Luxembourg) S.A.R.L. Classification: A registered charge Particulars: Trade marks and domain names. For further details of the intellectual property charged, please refer to the instrument. Outstanding |
---|
19 May 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 February 2018 | Notice of move from Administration to Dissolution (19 pages) |
19 February 2018 | Administrator's progress report (18 pages) |
19 September 2017 | Administrator's progress report (22 pages) |
19 September 2017 | Administrator's progress report (22 pages) |
19 September 2017 | Registered office address changed from C/O Resolve Partners Limited 48 Warwick Street London W1B 5NL Uk to Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU on 19 September 2017 (2 pages) |
19 September 2017 | Registered office address changed from C/O Resolve Partners Limited 48 Warwick Street London W1B 5NL Uk to Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU on 19 September 2017 (2 pages) |
11 April 2017 | Statement of affairs with form 2.14B (8 pages) |
11 April 2017 | Statement of affairs with form 2.14B (8 pages) |
6 April 2017 | Notice of deemed approval of proposals (1 page) |
6 April 2017 | Notice of deemed approval of proposals (1 page) |
9 March 2017 | Notice of deemed approval of proposals (30 pages) |
9 March 2017 | Notice of deemed approval of proposals (30 pages) |
27 February 2017 | Statement of administrator's proposal (34 pages) |
27 February 2017 | Statement of administrator's proposal (34 pages) |
24 February 2017 | Registered office address changed from 24 Maddox Street 4th Floor London W1S 1PP England to C/O Resolve Partners Limited 48 Warwick Street London W1B 5NL on 24 February 2017 (2 pages) |
24 February 2017 | Registered office address changed from 24 Maddox Street 4th Floor London W1S 1PP England to C/O Resolve Partners Limited 48 Warwick Street London W1B 5NL on 24 February 2017 (2 pages) |
23 February 2017 | Appointment of an administrator (1 page) |
23 February 2017 | Appointment of an administrator (1 page) |
13 January 2017 | Termination of appointment of Jan Thiel as a director on 11 January 2017 (1 page) |
13 January 2017 | Termination of appointment of Jan Thiel as a director on 11 January 2017 (1 page) |
12 August 2016 | Resolutions
|
12 August 2016 | Resolutions
|
15 July 2016 | Registered office address changed from 3 Dean Trench Street London SW1P 3HB England to 24 Maddox Street 4th Floor London W1S 1PP on 15 July 2016 (1 page) |
15 July 2016 | Registered office address changed from 3 Dean Trench Street London SW1P 3HB England to 24 Maddox Street 4th Floor London W1S 1PP on 15 July 2016 (1 page) |
1 April 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
1 April 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
11 March 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
24 February 2016 | Director's details changed for Patrick Eddy Van Der Vorst on 1 January 2016 (2 pages) |
24 February 2016 | Director's details changed for Patrick Eddy Van Der Vorst on 1 January 2016 (2 pages) |
18 February 2016 | Appointment of Fuller Harvey Limited as a secretary on 28 October 2015 (2 pages) |
18 February 2016 | Appointment of Fuller Harvey Limited as a secretary on 28 October 2015 (2 pages) |
1 October 2015 | Registered office address changed from 22-24 Worple Road Wimbledon London SW19 4DD to 3 Dean Trench Street London SW1P 3HB on 1 October 2015 (1 page) |
1 October 2015 | Registered office address changed from 22-24 Worple Road Wimbledon London SW19 4DD to 3 Dean Trench Street London SW1P 3HB on 1 October 2015 (1 page) |
16 September 2015 | Registration of charge 053560010001, created on 15 September 2015 (37 pages) |
16 September 2015 | Registration of charge 053560010001, created on 15 September 2015 (37 pages) |
2 September 2015 | Statement of capital following an allotment of shares on 31 August 2015
|
2 September 2015 | Termination of appointment of Ann Elizabeth Mantz as a secretary on 31 August 2015 (1 page) |
2 September 2015 | Appointment of Mr Jan Thiel as a director on 31 August 2015 (2 pages) |
2 September 2015 | Termination of appointment of Ann Elizabeth Mantz as a secretary on 31 August 2015 (1 page) |
2 September 2015 | Statement of capital following an allotment of shares on 31 August 2015
|
2 September 2015 | Appointment of Mr Jan Thiel as a director on 31 August 2015 (2 pages) |
26 May 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
26 May 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
25 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
2 June 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
2 June 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
10 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
17 May 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
17 May 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
21 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (4 pages) |
21 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (4 pages) |
21 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (4 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
5 March 2012 | Change of name notice (2 pages) |
5 March 2012 | Company name changed valuemystuffnow LIMITED\certificate issued on 05/03/12
|
5 March 2012 | Company name changed valuemystuffnow LIMITED\certificate issued on 05/03/12
|
5 March 2012 | Change of name notice (2 pages) |
9 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (4 pages) |
9 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (4 pages) |
9 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (4 pages) |
26 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
26 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
11 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (4 pages) |
11 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (4 pages) |
11 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (4 pages) |
26 November 2010 | Memorandum and Articles of Association (17 pages) |
26 November 2010 | Memorandum and Articles of Association (17 pages) |
7 September 2010 | Statement of capital following an allotment of shares on 5 August 2010
|
7 September 2010 | Resolutions
|
7 September 2010 | Resolutions
|
7 September 2010 | Statement of capital following an allotment of shares on 5 August 2010
|
7 September 2010 | Statement of capital following an allotment of shares on 5 August 2010
|
31 August 2010 | Statement of capital following an allotment of shares on 5 August 2010
|
31 August 2010 | Statement of capital following an allotment of shares on 5 August 2010
|
31 August 2010 | Resolutions
|
31 August 2010 | Statement of capital following an allotment of shares on 5 August 2010
|
31 August 2010 | Resolutions
|
18 August 2010 | Appointment of Ann Elizabeth Mantz as a secretary (3 pages) |
18 August 2010 | Termination of appointment of Elizabeth Forrester as a secretary (2 pages) |
18 August 2010 | Termination of appointment of Elizabeth Forrester as a secretary (2 pages) |
18 August 2010 | Appointment of Ann Elizabeth Mantz as a secretary (3 pages) |
18 August 2010 | Registered office address changed from Mill House 58 Guildford Street Chertsey Surrey KT16 9BE on 18 August 2010 (2 pages) |
18 August 2010 | Registered office address changed from Mill House 58 Guildford Street Chertsey Surrey KT16 9BE on 18 August 2010 (2 pages) |
30 April 2010 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
30 April 2010 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
20 April 2010 | Previous accounting period shortened from 28 February 2010 to 31 August 2009 (1 page) |
20 April 2010 | Previous accounting period shortened from 28 February 2010 to 31 August 2009 (1 page) |
25 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (4 pages) |
25 February 2010 | Director's details changed for Patrick Eddy Van Der Vorst on 8 February 2010 (2 pages) |
25 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (4 pages) |
25 February 2010 | Director's details changed for Patrick Eddy Van Der Vorst on 8 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Patrick Eddy Van Der Vorst on 8 February 2010 (2 pages) |
25 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (4 pages) |
12 October 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
12 October 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
6 July 2009 | Memorandum and Articles of Association (12 pages) |
6 July 2009 | Memorandum and Articles of Association (12 pages) |
30 June 2009 | Company name changed spqart LIMITED\certificate issued on 01/07/09 (2 pages) |
30 June 2009 | Company name changed spqart LIMITED\certificate issued on 01/07/09 (2 pages) |
5 June 2009 | Registered office changed on 05/06/2009 from flat 5, carlisle mansions carlisle place london SW1P 1HX (1 page) |
5 June 2009 | Registered office changed on 05/06/2009 from flat 5, carlisle mansions carlisle place london SW1P 1HX (1 page) |
6 March 2009 | Return made up to 08/02/09; full list of members (3 pages) |
6 March 2009 | Return made up to 08/02/09; full list of members (3 pages) |
22 December 2008 | Accounts for a dormant company made up to 28 February 2008 (2 pages) |
22 December 2008 | Accounts for a dormant company made up to 28 February 2008 (2 pages) |
20 March 2008 | Return made up to 08/02/08; full list of members (3 pages) |
20 March 2008 | Return made up to 08/02/08; full list of members (3 pages) |
23 January 2008 | Return made up to 08/02/07; full list of members (2 pages) |
23 January 2008 | Return made up to 08/02/07; full list of members (2 pages) |
9 January 2008 | Accounts for a dormant company made up to 28 February 2007 (2 pages) |
9 January 2008 | Accounts for a dormant company made up to 28 February 2007 (2 pages) |
21 December 2006 | Accounts for a dormant company made up to 28 February 2006 (1 page) |
21 December 2006 | Accounts for a dormant company made up to 28 February 2006 (1 page) |
20 June 2006 | Return made up to 08/02/06; full list of members (2 pages) |
20 June 2006 | Return made up to 08/02/06; full list of members (2 pages) |
8 February 2005 | Incorporation (17 pages) |
8 February 2005 | Incorporation (17 pages) |