Company NameResolve Assist Limited
Company StatusDissolved
Company Number06592599
CategoryPrivate Limited Company
Incorporation Date14 May 2008(15 years, 11 months ago)
Dissolution Date22 June 2021 (2 years, 10 months ago)
Previous NameShoe Lane Investments Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Cameron Frazer Gunn
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed14 May 2008(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressOne America Square Crosswall
London
EC3N 2LB
Director NameMr Mark Christopher Supperstone
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed14 May 2008(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressOne America Square Crosswall
London
EC3N 2LB
Secretary NameResolve Invest Limited (Corporation)
StatusClosed
Appointed30 April 2016(7 years, 11 months after company formation)
Appointment Duration5 years, 1 month (closed 22 June 2021)
Correspondence AddressOne America Square Crosswall
London
EC3N 2LB
Secretary NameResolve Capital Llp (Corporation)
StatusResigned
Appointed14 May 2008(same day as company formation)
Correspondence Address1 C/O Resolve Partners Llp One America Square
Crosswall
London
EC3N 2LB

Contact

Websiteresolveassist.co.uk
Email address[email protected]
Telephone020 77029775
Telephone regionLondon

Location

Registered Address22 York Buildings
John Adam Street
London
WC2N 6JU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2013
Net Worth-£1,995
Cash£1,309
Current Liabilities£3,304

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

28 May 2020Confirmation statement made on 14 May 2020 with no updates (3 pages)
2 January 2020Total exemption full accounts made up to 31 March 2019 (5 pages)
24 May 2019Confirmation statement made on 14 May 2019 with no updates (3 pages)
8 January 2019Total exemption full accounts made up to 31 March 2018 (5 pages)
25 May 2018Confirmation statement made on 14 May 2018 with no updates (3 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
6 September 2017Registered office address changed from 48 Warwick Street London W1B 5NL to 22 York Buildings John Adam Street London WC2N 6JU on 6 September 2017 (1 page)
6 September 2017Registered office address changed from 48 Warwick Street London W1B 5NL to 22 York Buildings John Adam Street London WC2N 6JU on 6 September 2017 (1 page)
25 May 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
25 May 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
21 October 2016Accounts for a small company made up to 31 March 2016 (3 pages)
21 October 2016Accounts for a small company made up to 31 March 2016 (3 pages)
30 August 2016Registered office address changed from C/O Resolve Partners Llp One America Square Crosswall London EC3N 2LB to 48 Warwick Street London W1B 5NL on 30 August 2016 (2 pages)
30 August 2016Registered office address changed from C/O Resolve Partners Llp One America Square Crosswall London EC3N 2LB to 48 Warwick Street London W1B 5NL on 30 August 2016 (2 pages)
18 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 100
(5 pages)
18 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 100
(5 pages)
17 May 2016Termination of appointment of Resolve Capital Llp as a secretary on 30 April 2016 (1 page)
17 May 2016Appointment of Resolve Invest Limited as a secretary on 30 April 2016 (2 pages)
17 May 2016Appointment of Resolve Invest Limited as a secretary on 30 April 2016 (2 pages)
17 May 2016Termination of appointment of Resolve Capital Llp as a secretary on 30 April 2016 (1 page)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
18 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
(5 pages)
18 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
(5 pages)
8 January 2015Accounts for a dormant company made up to 31 March 2014 (3 pages)
8 January 2015Accounts for a dormant company made up to 31 March 2014 (3 pages)
15 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100
(5 pages)
15 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100
(5 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
17 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (5 pages)
17 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (5 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
31 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (5 pages)
31 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (5 pages)
5 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
5 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
17 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (5 pages)
17 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (5 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
1 June 2010Register inspection address has been changed (1 page)
1 June 2010Register inspection address has been changed (1 page)
28 May 2010Director's details changed for Mr Mark Supperstone on 14 May 2010 (2 pages)
28 May 2010Secretary's details changed for Resolve Capital Llp on 14 May 2010 (2 pages)
28 May 2010Secretary's details changed for Resolve Capital Llp on 14 May 2010 (2 pages)
28 May 2010Annual return made up to 14 May 2010 with a full list of shareholders (5 pages)
28 May 2010Annual return made up to 14 May 2010 with a full list of shareholders (5 pages)
28 May 2010Director's details changed for Mr Mark Supperstone on 14 May 2010 (2 pages)
28 May 2010Director's details changed for Mr Cameron Gunn on 14 May 2010 (2 pages)
28 May 2010Director's details changed for Mr Cameron Gunn on 14 May 2010 (2 pages)
23 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
23 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
18 May 2009Secretary's change of particulars / resolve capital LLP / 13/05/2009 (1 page)
18 May 2009Location of debenture register (1 page)
18 May 2009Location of register of members (1 page)
18 May 2009Return made up to 14/05/09; full list of members (3 pages)
18 May 2009Registered office changed on 18/05/2009 from c/o resolve partners LLP one america square crosswall london EC3N 2LB (1 page)
18 May 2009Secretary's change of particulars / resolve capital LLP / 13/05/2009 (1 page)
18 May 2009Registered office changed on 18/05/2009 from c/o resolve partners LLP one america square crosswall london EC3N 2LB (1 page)
18 May 2009Location of debenture register (1 page)
18 May 2009Location of register of members (1 page)
18 May 2009Return made up to 14/05/09; full list of members (3 pages)
24 July 2008Director's change of particulars / mark supperstone / 17/07/2008 (1 page)
24 July 2008Director's change of particulars / mark supperstone / 17/07/2008 (1 page)
24 July 2008Director's change of particulars / cameron gunn / 17/07/2008 (1 page)
24 July 2008Director's change of particulars / cameron gunn / 17/07/2008 (1 page)
10 July 2008Registered office changed on 10/07/2008 from 107-111 fleet street london EC4A 2AB united kingdom (1 page)
10 July 2008Registered office changed on 10/07/2008 from 107-111 fleet street london EC4A 2AB united kingdom (1 page)
27 June 2008Company name changed shoe lane investments LIMITED\certificate issued on 30/06/08 (2 pages)
27 June 2008Company name changed shoe lane investments LIMITED\certificate issued on 30/06/08 (2 pages)
30 May 2008Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page)
30 May 2008Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page)
14 May 2008Incorporation (13 pages)
14 May 2008Incorporation (13 pages)