John Adam Street
London
WC2N 6JU
Director Name | Ms Rebecca Rose |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 May 2007(1 month, 2 weeks after company formation) |
Appointment Duration | 13 years, 8 months (closed 10 February 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU |
Director Name | William Frederick Rose |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 May 2007(1 month, 2 weeks after company formation) |
Appointment Duration | 13 years, 8 months (closed 10 February 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU |
Secretary Name | William Frederick Rose |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 April 2013(6 years after company formation) |
Appointment Duration | 7 years, 9 months (closed 10 February 2021) |
Role | Company Director |
Correspondence Address | Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU |
Secretary Name | Clare Denise Hockenhull |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 2007(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 11 months (resigned 26 April 2013) |
Role | Company Director |
Correspondence Address | The Control Tower Roseland Business Park Long Bennington Newark Nottinghamshire NG23 5FF |
Director Name | St Andrews Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2007(same day as company formation) |
Correspondence Address | Dumfries House Dumfries Place Cardiff CF10 3ZF Wales |
Secretary Name | Crescent Hill Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2007(same day as company formation) |
Correspondence Address | Dumfries House Dumfries Place Cardiff CF10 3ZF Wales |
Website | roselandgroup.com |
---|---|
Telephone | 0121 2136044 |
Telephone region | Birmingham |
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 | 2013 |
---|---|
Net Worth | £1,857,277 |
Current Liabilities | £199,999 |
Latest Accounts | 31 May 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 May |
25 October 2013 | Delivered on: 7 November 2013 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
10 February 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 November 2020 | Return of final meeting in a members' voluntary winding up (12 pages) |
21 May 2020 | Liquidators' statement of receipts and payments to 3 April 2020 (11 pages) |
24 June 2019 | Liquidators' statement of receipts and payments to 3 April 2019 (11 pages) |
21 February 2019 | Removal of liquidator by court order (11 pages) |
15 January 2019 | Appointment of a voluntary liquidator (3 pages) |
19 June 2018 | Liquidators' statement of receipts and payments to 3 April 2018 (11 pages) |
19 September 2017 | Registered office address changed from Resolve Partners 48 Warwick Street London Wib 5Nl 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 Resolve Partners 48 Warwick Street London Wib 5Nl to Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU on 19 September 2017 (2 pages) |
16 June 2017 | Liquidators' statement of receipts and payments to 3 April 2017 (8 pages) |
16 June 2017 | Liquidators' statement of receipts and payments to 3 April 2017 (8 pages) |
1 September 2016 | Registered office address changed from Resolve Partners Limited One America Square Crosswall London EC3N 2LB to Resolve Partners 48 Warwick Street London Wib 5Nl on 1 September 2016 (2 pages) |
1 September 2016 | Registered office address changed from Resolve Partners Limited One America Square Crosswall London EC3N 2LB to Resolve Partners 48 Warwick Street London Wib 5Nl on 1 September 2016 (2 pages) |
22 April 2016 | Sub-division of shares on 29 March 2016 (6 pages) |
22 April 2016 | Change of share class name or designation (2 pages) |
22 April 2016 | Sub-division of shares on 29 March 2016 (6 pages) |
22 April 2016 | Resolutions
|
22 April 2016 | Change of share class name or designation (2 pages) |
22 April 2016 | Resolutions
|
20 April 2016 | Resolutions
|
20 April 2016 | Registered office address changed from 2 Lace Market Square Nottingham NG1 1PB England to Resolve Partners Limited One America Square Crosswall London EC3N 2LB on 20 April 2016 (2 pages) |
20 April 2016 | Appointment of a voluntary liquidator (1 page) |
20 April 2016 | Declaration of solvency (3 pages) |
20 April 2016 | Declaration of solvency (3 pages) |
20 April 2016 | Appointment of a voluntary liquidator (1 page) |
20 April 2016 | Registered office address changed from 2 Lace Market Square Nottingham NG1 1PB England to Resolve Partners Limited One America Square Crosswall London EC3N 2LB on 20 April 2016 (2 pages) |
20 April 2016 | Resolutions
|
5 March 2016 | Satisfaction of charge 062087980001 in full (4 pages) |
5 March 2016 | Satisfaction of charge 062087980001 in full (4 pages) |
22 January 2016 | Accounts for a small company made up to 31 May 2015 (5 pages) |
22 January 2016 | Accounts for a small company made up to 31 May 2015 (5 pages) |
7 December 2015 | Registered office address changed from The Control Tower Roseland Business Park Long Bennington Newark Nottinghamshire NG23 5FF to 2 Lace Market Square Nottingham NG1 1PB on 7 December 2015 (1 page) |
7 December 2015 | Registered office address changed from The Control Tower Roseland Business Park Long Bennington Newark Nottinghamshire NG23 5FF to 2 Lace Market Square Nottingham NG1 1PB on 7 December 2015 (1 page) |
17 July 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
10 March 2015 | Full accounts made up to 31 May 2014 (12 pages) |
10 March 2015 | Full accounts made up to 31 May 2014 (12 pages) |
29 April 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
7 November 2013 | Registration of charge 062087980001
|
7 November 2013 | Registration of charge 062087980001
|
25 October 2013 | Appointment of William Frederick Rose as a secretary (3 pages) |
25 October 2013 | Appointment of William Frederick Rose as a secretary (3 pages) |
11 October 2013 | Full accounts made up to 31 May 2013 (12 pages) |
11 October 2013 | Full accounts made up to 31 May 2013 (12 pages) |
5 July 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (5 pages) |
5 July 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (5 pages) |
7 May 2013 | Termination of appointment of Clare Hockenhull as a secretary (2 pages) |
7 May 2013 | Termination of appointment of Clare Hockenhull as a secretary (2 pages) |
27 November 2012 | Accounts for a small company made up to 31 May 2012 (4 pages) |
27 November 2012 | Accounts for a small company made up to 31 May 2012 (4 pages) |
18 April 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (15 pages) |
18 April 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (15 pages) |
1 March 2012 | Accounts for a small company made up to 31 May 2011 (5 pages) |
1 March 2012 | Accounts for a small company made up to 31 May 2011 (5 pages) |
27 April 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (15 pages) |
27 April 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (15 pages) |
2 December 2010 | Accounts for a small company made up to 31 May 2010 (5 pages) |
2 December 2010 | Accounts for a small company made up to 31 May 2010 (5 pages) |
11 May 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (15 pages) |
11 May 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (15 pages) |
2 February 2010 | Secretary's details changed for Clare Hockenhull on 15 January 2010 (3 pages) |
2 February 2010 | Secretary's details changed for Clare Hockenhull on 15 January 2010 (3 pages) |
2 February 2010 | Director's details changed for William Frederick Rose on 15 January 2010 (3 pages) |
2 February 2010 | Director's details changed for John George Rose on 15 January 2010 (3 pages) |
2 February 2010 | Director's details changed for Ms Rebecca Rose on 15 January 2010 (3 pages) |
2 February 2010 | Director's details changed for William Frederick Rose on 15 January 2010 (3 pages) |
2 February 2010 | Director's details changed for Ms Rebecca Rose on 15 January 2010 (3 pages) |
2 February 2010 | Director's details changed for John George Rose on 15 January 2010 (3 pages) |
22 December 2009 | Accounts for a small company made up to 31 May 2009 (6 pages) |
22 December 2009 | Accounts for a small company made up to 31 May 2009 (6 pages) |
28 May 2009 | Director's change of particulars / william rose / 13/05/2009 (1 page) |
28 May 2009 | Director's change of particulars / william rose / 13/05/2009 (1 page) |
21 May 2009 | Return made up to 11/04/09; full list of members (6 pages) |
21 May 2009 | Return made up to 11/04/09; full list of members (6 pages) |
23 February 2009 | Accounts for a small company made up to 31 May 2008 (6 pages) |
23 February 2009 | Accounts for a small company made up to 31 May 2008 (6 pages) |
29 August 2008 | Director's change of particulars / john rose / 11/04/2008 (1 page) |
29 August 2008 | Return made up to 11/04/08; full list of members (7 pages) |
29 August 2008 | Return made up to 11/04/08; full list of members (7 pages) |
29 August 2008 | Director's change of particulars / john rose / 11/04/2008 (1 page) |
3 July 2007 | Statement of affairs (15 pages) |
3 July 2007 | Statement of affairs (15 pages) |
3 July 2007 | Ad 06/06/07--------- £ si 1500@1=1500 £ ic 1/1501 (2 pages) |
3 July 2007 | Ad 06/06/07--------- £ si 1500@1=1500 £ ic 1/1501 (2 pages) |
28 June 2007 | New director appointed (2 pages) |
28 June 2007 | New director appointed (2 pages) |
28 June 2007 | New director appointed (2 pages) |
28 June 2007 | New director appointed (2 pages) |
28 June 2007 | New director appointed (2 pages) |
28 June 2007 | New director appointed (2 pages) |
27 June 2007 | Resolutions
|
27 June 2007 | Resolutions
|
13 June 2007 | New secretary appointed (2 pages) |
13 June 2007 | Director resigned (1 page) |
13 June 2007 | Accounting reference date extended from 30/04/08 to 31/05/08 (1 page) |
13 June 2007 | Registered office changed on 13/06/07 from: the arc enterprise way nottingham nottinghamshire NG2 1EN (1 page) |
13 June 2007 | Director resigned (1 page) |
13 June 2007 | Secretary resigned (1 page) |
13 June 2007 | Nc inc already adjusted 25/05/07 (2 pages) |
13 June 2007 | Registered office changed on 13/06/07 from: the arc enterprise way nottingham nottinghamshire NG2 1EN (1 page) |
13 June 2007 | Resolutions
|
13 June 2007 | Secretary resigned (1 page) |
13 June 2007 | Nc inc already adjusted 25/05/07 (2 pages) |
13 June 2007 | New secretary appointed (2 pages) |
13 June 2007 | Resolutions
|
13 June 2007 | Accounting reference date extended from 30/04/08 to 31/05/08 (1 page) |
15 May 2007 | Company name changed gellaw 144 LIMITED\certificate issued on 15/05/07 (2 pages) |
15 May 2007 | Company name changed gellaw 144 LIMITED\certificate issued on 15/05/07 (2 pages) |
11 April 2007 | Incorporation (23 pages) |
11 April 2007 | Incorporation (23 pages) |