John Adam Street
London
WC2N 6JU
Director Name | Mr Richard Stephen Jennings |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2008(7 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 3 months (resigned 03 November 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2 The Io Salbrook Industrial Estate Salbrook Salfords Redhill RH1 5GJ |
Secretary Name | Stephen Douglas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2008(7 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 11 months (resigned 08 July 2014) |
Role | Company Director |
Correspondence Address | Unit 2 The Io Salbrook Industrial Estate Salbrook Salfords Redhill RH1 5GJ |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 2007(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 2007(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
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 |
200 at £1 | Burnbrae Media Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £180,281 |
Gross Profit | £99,005 |
Net Worth | £14,612 |
Cash | £3,762 |
Current Liabilities | £67,639 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
4 August 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 May 2018 | Return of final meeting in a members' voluntary winding up (15 pages) |
22 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 22 September 2017 (2 pages) |
22 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 22 September 2017 (2 pages) |
19 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
19 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
11 September 2017 | Registered office address changed from Unit 2 the Io Salbrook Industrial Estate Salbrook Road Salfords Redhill RH1 5GJ to Resolve Partners Limited 48 Warwick Street London W1B 5NL on 11 September 2017 (2 pages) |
11 September 2017 | Registered office address changed from Unit 2 the Io Salbrook Industrial Estate Salbrook Road Salfords Redhill RH1 5GJ to Resolve Partners Limited 48 Warwick Street London W1B 5NL on 11 September 2017 (2 pages) |
6 September 2017 | Declaration of solvency (5 pages) |
6 September 2017 | Appointment of a voluntary liquidator (1 page) |
6 September 2017 | Resolutions
|
6 September 2017 | Resolutions
|
6 September 2017 | Appointment of a voluntary liquidator (1 page) |
6 September 2017 | Declaration of solvency (5 pages) |
20 December 2016 | Confirmation statement made on 17 December 2016 with updates (5 pages) |
20 December 2016 | Confirmation statement made on 17 December 2016 with updates (5 pages) |
17 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
17 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
15 December 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
13 January 2016 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
19 May 2015 | Full accounts made up to 31 December 2014 (15 pages) |
19 May 2015 | Full accounts made up to 31 December 2014 (15 pages) |
13 January 2015 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
6 November 2014 | Termination of appointment of Richard Stephen Jennings as a director on 3 November 2014 (1 page) |
6 November 2014 | Termination of appointment of Richard Stephen Jennings as a director on 3 November 2014 (1 page) |
6 November 2014 | Termination of appointment of Richard Stephen Jennings as a director on 3 November 2014 (1 page) |
8 July 2014 | Termination of appointment of Stephen Douglas as a secretary (1 page) |
8 July 2014 | Termination of appointment of Stephen Douglas as a secretary (1 page) |
12 May 2014 | Registered office address changed from 9 Moorhead Lane Saltaire Shipley West Yorkshire BD18 4JH on 12 May 2014 (2 pages) |
12 May 2014 | Registered office address changed from 9 Moorhead Lane Saltaire Shipley West Yorkshire BD18 4JH on 12 May 2014 (2 pages) |
12 May 2014 | Appointment of Mr Denham Hervey Newall Eke as a director (3 pages) |
12 May 2014 | Appointment of Mr Denham Hervey Newall Eke as a director (3 pages) |
9 May 2014 | Purchase of own shares. (3 pages) |
9 May 2014 | Purchase of own shares. (3 pages) |
6 May 2014 | Cancellation of shares. Statement of capital on 6 May 2014
|
6 May 2014 | Cancellation of shares. Statement of capital on 6 May 2014
|
6 May 2014 | Cancellation of shares. Statement of capital on 6 May 2014
|
27 April 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
27 April 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
2 April 2014 | Statement of capital following an allotment of shares on 10 February 2014
|
2 April 2014 | Statement of capital following an allotment of shares on 10 February 2014
|
7 February 2014 | Annual return made up to 17 December 2013 with a full list of shareholders (4 pages) |
7 February 2014 | Annual return made up to 17 December 2013 with a full list of shareholders (4 pages) |
25 July 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
25 July 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
27 February 2013 | Annual return made up to 17 December 2012 with a full list of shareholders (4 pages) |
27 February 2013 | Annual return made up to 17 December 2012 with a full list of shareholders (4 pages) |
22 August 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
22 August 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
10 August 2012 | Statement of capital following an allotment of shares on 10 August 2012
|
10 August 2012 | Statement of capital following an allotment of shares on 10 August 2012
|
17 January 2012 | Annual return made up to 17 December 2011 with a full list of shareholders (3 pages) |
17 January 2012 | Company name changed spread your options LIMITED\certificate issued on 17/01/12
|
17 January 2012 | Annual return made up to 17 December 2011 with a full list of shareholders (3 pages) |
17 January 2012 | Company name changed spread your options LIMITED\certificate issued on 17/01/12
|
26 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
26 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
2 February 2011 | Secretary's details changed for Stephen Douglas on 17 December 2010 (1 page) |
2 February 2011 | Secretary's details changed for Stephen Douglas on 17 December 2010 (1 page) |
2 February 2011 | Annual return made up to 17 December 2010 with a full list of shareholders (3 pages) |
2 February 2011 | Annual return made up to 17 December 2010 with a full list of shareholders (3 pages) |
12 July 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
12 July 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
17 December 2009 | Director's details changed for Richard Stephen Jennings on 17 December 2009 (2 pages) |
17 December 2009 | Annual return made up to 17 December 2009 with a full list of shareholders (4 pages) |
17 December 2009 | Director's details changed for Richard Stephen Jennings on 17 December 2009 (2 pages) |
17 December 2009 | Annual return made up to 17 December 2009 with a full list of shareholders (4 pages) |
18 September 2009 | Company name changed hnbm investment consulting LTD\certificate issued on 20/09/09 (2 pages) |
18 September 2009 | Company name changed hnbm investment consulting LTD\certificate issued on 20/09/09 (2 pages) |
15 September 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
15 September 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
23 February 2009 | Return made up to 17/12/08; full list of members (3 pages) |
23 February 2009 | Return made up to 17/12/08; full list of members (3 pages) |
26 August 2008 | Director appointed richard stephen jennings (2 pages) |
26 August 2008 | Registered office changed on 26/08/2008 from juniper house, northgate lane linton leeds LS22 4HS (1 page) |
26 August 2008 | Secretary appointed stephen douglas (2 pages) |
26 August 2008 | Secretary appointed stephen douglas (2 pages) |
26 August 2008 | Registered office changed on 26/08/2008 from juniper house, northgate lane linton leeds LS22 4HS (1 page) |
26 August 2008 | Director appointed richard stephen jennings (2 pages) |
18 December 2007 | Director resigned (1 page) |
18 December 2007 | Secretary resigned (1 page) |
18 December 2007 | Director resigned (1 page) |
18 December 2007 | Secretary resigned (1 page) |
17 December 2007 | Incorporation (13 pages) |
17 December 2007 | Incorporation (13 pages) |