London
W1T 6AD
Director Name | Ms Anne Helene Ventoze |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 09 January 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 191 Brockley Rise Honor Oak Park London SE23 1NL |
Secretary Name | Ms Anne Helene Ventoze |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 09 January 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 191 Brockley Rise Honor Oak Park London SE23 1NL |
Director Name | Warren Street Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2007(same day as company formation) |
Correspondence Address | 37 Warren Street London W1T 6AD |
Secretary Name | Warren Street Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2007(same day as company formation) |
Correspondence Address | 37 Warren Street London W1T 6AD |
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 | David Anthony Brady 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £210,349 |
Cash | £320,312 |
Current Liabilities | £113,668 |
Latest Accounts | 30 April 2015 (8 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
19 September 2017 | Registered office address changed from Resolve Partners Limited 48 Warwick Street London W1B 5NL to 22 York Buildings John Adam Street London WC2N 6JU on 19 September 2017 (2 pages) |
---|---|
7 April 2017 | Liquidators' statement of receipts and payments to 25 January 2017 (8 pages) |
2 September 2016 | Registered office address changed from Resolve Partners Limited One America Square Crosswall London EC3N 2LB to 48 Warwick Street London W1B 5NL on 2 September 2016 (2 pages) |
9 February 2016 | Registered office address changed from 37 Warren Street London W1T 6AD to Resolve Partners Limited One America Square Crosswall London EC3N 2LB on 9 February 2016 (2 pages) |
2 February 2016 | Resolutions
|
2 February 2016 | Declaration of solvency (3 pages) |
2 February 2016 | Amended total exemption small company accounts made up to 30 April 2015 (3 pages) |
2 February 2016 | Appointment of a voluntary liquidator (1 page) |
15 January 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-01-15
|
23 December 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
17 February 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
6 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
9 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
9 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-09
|
30 April 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (3 pages) |
30 April 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (3 pages) |
23 January 2013 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
23 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (3 pages) |
23 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (3 pages) |
17 January 2012 | Total exemption small company accounts made up to 30 April 2011 (3 pages) |
8 February 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (3 pages) |
8 February 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (3 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
8 April 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (4 pages) |
8 April 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (4 pages) |
7 April 2010 | Director's details changed for David Anthony Brady on 1 October 2009 (2 pages) |
7 April 2010 | Director's details changed for David Anthony Brady on 1 October 2009 (2 pages) |
4 November 2009 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
25 February 2009 | Return made up to 09/01/09; full list of members (3 pages) |
3 November 2008 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
4 September 2008 | Return made up to 09/01/08; full list of members; amend (5 pages) |
28 August 2008 | Accounting reference date extended from 31/01/2008 to 30/04/2008 (1 page) |
28 August 2008 | Appointment terminated secretary anne ventoze (1 page) |
28 August 2008 | Appointment terminated director anne ventoze (1 page) |
1 February 2008 | Director's particulars changed (1 page) |
1 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
1 February 2008 | Return made up to 09/01/08; full list of members (3 pages) |
31 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
26 January 2007 | New director appointed (1 page) |
26 January 2007 | Secretary resigned (1 page) |
26 January 2007 | Director resigned (1 page) |
26 January 2007 | Ad 09/01/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 January 2007 | New secretary appointed;new director appointed (1 page) |
9 January 2007 | Incorporation (18 pages) |