John Adam Street
London
WC2N 6JU
Secretary Name | Caroline Cohen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Norfolk Crescent London W2 2DW |
Director Name | Mr Dermot John O'Connor |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 03 November 2005(5 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 11 months (resigned 13 October 2011) |
Role | Financial Advisor |
Country of Residence | England |
Correspondence Address | 86 Sunnyside Gardens Upminster Essex RM14 3DR |
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 |
Year | 2011 |
---|---|
Net Worth | £122,038 |
Cash | £169,357 |
Current Liabilities | £793,657 |
Latest Accounts | 31 December 2011 (12 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
14 December 2017 | Liquidators' statement of receipts and payments to 14 October 2017 (14 pages) |
---|---|
8 September 2017 | Registered office address changed from Resolve Partners Limited 48 Warwick Street London W1B 5NL to Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU on 8 September 2017 (1 page) |
3 January 2017 | Liquidators' statement of receipts and payments to 14 October 2016 (12 pages) |
1 September 2016 | Registered office address changed from C/O Resolve Partners Limited One America Square 17 Crosswall London EC3N 2LB England to 48 Warwick Street London W1B 5NL on 1 September 2016 (2 pages) |
17 December 2015 | Liquidators' statement of receipts and payments to 14 October 2015 (11 pages) |
17 December 2015 | Liquidators statement of receipts and payments to 14 October 2015 (11 pages) |
2 November 2015 | Registered office address changed from C/O Resolve Partners Llp One America Square London EC3N 2LB to C/O Resolve Partners Limited One America Square 17 Crosswall London EC3N 2LB on 2 November 2015 (1 page) |
2 November 2015 | Registered office address changed from C/O Resolve Partners Llp One America Square London EC3N 2LB to C/O Resolve Partners Limited One America Square 17 Crosswall London EC3N 2LB on 2 November 2015 (1 page) |
29 October 2014 | Appointment of a voluntary liquidator (1 page) |
24 October 2014 | Administrator's progress report to 15 October 2014 (14 pages) |
15 October 2014 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
22 April 2014 | Administrator's progress report to 25 March 2014 (12 pages) |
22 April 2014 | Notice of extension of period of Administration (1 page) |
18 November 2013 | Administrator's progress report to 16 October 2013 (12 pages) |
19 June 2013 | Statement of affairs with form 2.14B (8 pages) |
13 June 2013 | Result of meeting of creditors (1 page) |
1 May 2013 | Statement of administrator's proposal (29 pages) |
26 April 2013 | Registered office address changed from Ramillies House 2 Ramillies Street London W1F 7LN on 26 April 2013 (2 pages) |
25 April 2013 | Appointment of an administrator (1 page) |
18 April 2013 | Satisfaction of charge 2 in full (4 pages) |
26 February 2013 | Director's details changed for Joseph Edward Cohen on 26 February 2013 (2 pages) |
9 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
6 February 2013 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2013 | Compulsory strike-off action has been suspended (1 page) |
23 May 2012 | Annual return made up to 13 May 2012 with a full list of shareholders Statement of capital on 2012-05-23
|
23 March 2012 | Previous accounting period extended from 30 June 2011 to 31 December 2011 (2 pages) |
17 February 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
19 October 2011 | Termination of appointment of Caroline Cohen as a secretary (1 page) |
13 October 2011 | Termination of appointment of Dermot O'connor as a director (1 page) |
26 May 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (5 pages) |
5 April 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
19 May 2010 | Director's details changed for Dermot John O'connor on 13 May 2010 (2 pages) |
19 May 2010 | Director's details changed for Joseph Edward Cohen on 13 May 2010 (2 pages) |
19 May 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
9 June 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
3 June 2009 | Return made up to 13/05/09; full list of members (3 pages) |
28 August 2008 | Return made up to 13/05/08; full list of members (3 pages) |
15 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
23 July 2007 | Return made up to 13/05/07; no change of members (7 pages) |
21 June 2007 | Accounting reference date extended from 31/05/07 to 30/06/07 (1 page) |
13 March 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
9 October 2006 | Resolutions
|
9 October 2006 | Memorandum and Articles of Association (5 pages) |
18 September 2006 | Resolutions
|
15 June 2006 | Return made up to 13/05/06; full list of members
|
7 June 2006 | Registered office changed on 07/06/06 from: 1ST floor 77 wimpole street london W1G 9RU (1 page) |
23 November 2005 | New director appointed (2 pages) |
15 July 2005 | Registered office changed on 15/07/05 from: roberts house, 2 manor road ruislip middlesex HA4 7LA (1 page) |
8 July 2005 | Particulars of mortgage/charge (3 pages) |
28 June 2005 | Particulars of mortgage/charge (3 pages) |
13 May 2005 | Incorporation (19 pages) |