Wonersh
Surrey
GU5 0PW
Director Name | Robin Douglas Cripp |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Vicarage Dye House Road Thursley Surrey GU8 6QD |
Director Name | Mr David Alan Pears |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Old Brewery Mews Hampstead London NW3 1PZ |
Director Name | Mr Mark Andrew Pears |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Old Brewery Mews Hampstead London NW3 1PZ |
Director Name | Sir Trevor Steven Pears |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Old Brewery Mews Hampstead London NW3 1PZ |
Secretary Name | William Frederick Bennett |
---|---|
Status | Closed |
Appointed | 15 March 2013(5 years, 2 months after company formation) |
Appointment Duration | 6 years, 2 months (closed 04 June 2019) |
Role | Company Director |
Correspondence Address | Haskell House 152 West End Lane London NW6 1SD |
Director Name | WPG Registrars Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 08 January 2008(same day as company formation) |
Correspondence Address | Ground Floor 30 City Road London EC1Y 2AB |
Secretary Name | Mr Michael David Alan Keidan |
---|---|
Status | Resigned |
Appointed | 08 January 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Crooked Usage Finchley London N3 3HD |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 2008(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 2008(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
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 |
350 at £1 | Robin Douglas Cripp 35.00% Ordinary B |
---|---|
167 at £1 | Mark Andrew Pears A/c Map 97 & Trevor Steven Pears A/c Map 97 & Barry Shaw A/c Map 97 16.70% Ordinary A |
167 at £1 | Trevor Steven Pears A/c Tsp 97 & Mark Andrew Pears A/c Tsp 97 & Barry Shaw A/c Tsp 97 16.70% Ordinary A |
166 at £1 | David Alan Pears A/c Dap 92 & Michael Baker A/c Dap 92 & Barry Shaw A/c Dap 92 16.60% Ordinary A |
150 at £1 | Peter Cripp 15.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£287,230 |
Cash | £16,458 |
Current Liabilities | £1,554,800 |
Latest Accounts | 30 April 2016 (7 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
4 June 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 March 2019 | Appointment of a voluntary liquidator (3 pages) |
4 March 2019 | Return of final meeting in a members' voluntary winding up (10 pages) |
21 February 2019 | Removal of liquidator by court order (11 pages) |
27 February 2018 | Liquidators' statement of receipts and payments to 18 December 2017 (9 pages) |
20 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 20 September 2017 (2 pages) |
20 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 20 September 2017 (2 pages) |
19 January 2017 | Accounts for a small company made up to 30 April 2016 (4 pages) |
19 January 2017 | Accounts for a small company made up to 30 April 2016 (4 pages) |
6 January 2017 | Registered office address changed from Ground Floor 30 City Road London EC1Y 2AB to Resolve Partners Limited 48 Warwick Street London W1B 5NL on 6 January 2017 (2 pages) |
6 January 2017 | Registered office address changed from Ground Floor 30 City Road London EC1Y 2AB to Resolve Partners Limited 48 Warwick Street London W1B 5NL on 6 January 2017 (2 pages) |
3 January 2017 | Resolutions
|
3 January 2017 | Declaration of solvency (3 pages) |
3 January 2017 | Appointment of a voluntary liquidator (1 page) |
3 January 2017 | Declaration of solvency (3 pages) |
3 January 2017 | Resolutions
|
3 January 2017 | Appointment of a voluntary liquidator (1 page) |
19 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
22 December 2015 | Accounts for a small company made up to 30 April 2015 (4 pages) |
22 December 2015 | Accounts for a small company made up to 30 April 2015 (4 pages) |
29 January 2015 | Accounts for a small company made up to 30 April 2014 (4 pages) |
29 January 2015 | Accounts for a small company made up to 30 April 2014 (4 pages) |
12 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
24 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
31 December 2013 | Accounts for a small company made up to 30 April 2013 (4 pages) |
31 December 2013 | Accounts for a small company made up to 30 April 2013 (4 pages) |
19 March 2013 | Appointment of William Frederick Bennett as a secretary (2 pages) |
19 March 2013 | Appointment of William Frederick Bennett as a secretary (2 pages) |
19 February 2013 | Termination of appointment of Michael Keidan as a secretary (1 page) |
19 February 2013 | Termination of appointment of Michael Keidan as a secretary (1 page) |
17 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (10 pages) |
17 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (10 pages) |
17 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (10 pages) |
13 December 2012 | Accounts for a small company made up to 30 April 2012 (4 pages) |
13 December 2012 | Accounts for a small company made up to 30 April 2012 (4 pages) |
30 January 2012 | Accounts for a small company made up to 30 April 2011 (4 pages) |
30 January 2012 | Accounts for a small company made up to 30 April 2011 (4 pages) |
16 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (10 pages) |
16 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (10 pages) |
16 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (10 pages) |
15 February 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (10 pages) |
15 February 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (10 pages) |
15 February 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (10 pages) |
28 January 2011 | Accounts for a small company made up to 30 April 2010 (4 pages) |
28 January 2011 | Accounts for a small company made up to 30 April 2010 (4 pages) |
2 February 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (8 pages) |
2 February 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (8 pages) |
2 February 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (8 pages) |
28 October 2009 | Accounts for a small company made up to 30 April 2009 (4 pages) |
28 October 2009 | Accounts for a small company made up to 30 April 2009 (4 pages) |
4 February 2009 | Return made up to 08/01/09; full list of members (6 pages) |
4 February 2009 | Return made up to 08/01/09; full list of members (6 pages) |
27 November 2008 | Ad 08/01/08-08/01/08\gbp si 500@1=500\gbp ic 500/1000\ (2 pages) |
27 November 2008 | Ad 08/01/08-08/01/08\gbp si 500@1=500\gbp ic 500/1000\ (2 pages) |
27 November 2008 | Ad 08/01/08-08/01/08\gbp si 499@1=499\gbp ic 1/500\ (2 pages) |
27 November 2008 | Ad 08/01/08-08/01/08\gbp si 499@1=499\gbp ic 1/500\ (2 pages) |
7 August 2008 | Director appointed robin douglas cripp (3 pages) |
7 August 2008 | Director appointed peter cripp (3 pages) |
7 August 2008 | Director appointed robin douglas cripp (3 pages) |
7 August 2008 | Director appointed peter cripp (3 pages) |
25 March 2008 | Curr ext from 31/01/2009 to 30/04/2009 (1 page) |
25 March 2008 | Curr ext from 31/01/2009 to 30/04/2009 (1 page) |
6 March 2008 | Director appointed mark andrew pears (1 page) |
6 March 2008 | Director appointed trevor steven pears (1 page) |
6 March 2008 | Director appointed mark andrew pears (1 page) |
6 March 2008 | Director appointed wpg registrars LIMITED (1 page) |
6 March 2008 | Director appointed wpg registrars LIMITED (1 page) |
6 March 2008 | Director appointed david alan pears (1 page) |
6 March 2008 | Director appointed trevor steven pears (1 page) |
6 March 2008 | Secretary appointed mr michael david alan keidan (1 page) |
6 March 2008 | Director appointed david alan pears (1 page) |
6 March 2008 | Secretary appointed mr michael david alan keidan (1 page) |
14 January 2008 | Resolutions
|
14 January 2008 | Resolutions
|
10 January 2008 | Secretary resigned (1 page) |
10 January 2008 | Registered office changed on 10/01/08 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
10 January 2008 | Registered office changed on 10/01/08 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
10 January 2008 | Secretary resigned (1 page) |
10 January 2008 | Director resigned (1 page) |
10 January 2008 | Director resigned (1 page) |
8 January 2008 | Incorporation (14 pages) |
8 January 2008 | Incorporation (14 pages) |