Finchley
London
N12 0JA
Director Name | Jayne Maxine Krendel |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 August 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Folkington Corner Woodside Park London N12 7BH |
Secretary Name | Mr Gary Richard Diamond |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 August 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39a Holdenhurst Avenue Finchley London N12 0JA |
Director Name | Mr Max Diamond |
---|---|
Date of Birth | May 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Allington Court Allington Street London SW1E 5ED |
Director Name | DLC Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 2008(same day as company formation) |
Correspondence Address | Davenport Lyons 30 Old Burlington Street London W1S 3NL |
Secretary Name | DLC Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 2008(same day as company formation) |
Correspondence Address | 30 Old Burlington Street London W1S 3NL |
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 |
98 at £0.01 | Margaret Property LTD 98.00% Ordinary |
---|---|
2 at £0.01 | Margaret Property LTD 2.00% Deferred |
Year | 2014 |
---|---|
Net Worth | £1,657,033 |
Cash | £149,606 |
Current Liabilities | £71,570 |
Latest Accounts | 31 October 2014 (9 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
7 June 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 March 2018 | Return of final meeting in a members' voluntary winding up (11 pages) |
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) |
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) |
3 April 2017 | Liquidators' statement of receipts and payments to 28 February 2017 (8 pages) |
3 April 2017 | Liquidators' statement of receipts and payments to 28 February 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) |
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 March 2016 | Registered office address changed from 63 High Road Bushey Heath Hertfordshire WD23 1EE to Resolve Partners Limited One America Square Crosswall London EC3N 2LB on 9 March 2016 (2 pages) |
9 March 2016 | Registered office address changed from 63 High Road Bushey Heath Hertfordshire WD23 1EE to Resolve Partners Limited One America Square Crosswall London EC3N 2LB on 9 March 2016 (2 pages) |
8 March 2016 | Declaration of solvency (3 pages) |
8 March 2016 | Declaration of solvency (3 pages) |
8 March 2016 | Resolutions
|
8 March 2016 | Resolutions
|
8 March 2016 | Appointment of a voluntary liquidator (1 page) |
8 March 2016 | Appointment of a voluntary liquidator (1 page) |
3 September 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
24 June 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
24 June 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
20 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
17 September 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
17 September 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
17 September 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
19 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
19 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
31 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (6 pages) |
31 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (6 pages) |
31 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (6 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
5 October 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (6 pages) |
5 October 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (6 pages) |
5 October 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (6 pages) |
15 July 2011 | Total exemption full accounts made up to 31 October 2010 (10 pages) |
15 July 2011 | Total exemption full accounts made up to 31 October 2010 (10 pages) |
20 October 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (6 pages) |
20 October 2010 | Director's details changed for Jayne Maxine Krendel on 4 August 2010 (2 pages) |
20 October 2010 | Termination of appointment of Max Diamond as a director (1 page) |
20 October 2010 | Director's details changed for Jayne Maxine Krendel on 4 August 2010 (2 pages) |
20 October 2010 | Termination of appointment of Max Diamond as a director (1 page) |
20 October 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (6 pages) |
20 October 2010 | Director's details changed for Jayne Maxine Krendel on 4 August 2010 (2 pages) |
20 October 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (6 pages) |
4 August 2010 | Total exemption full accounts made up to 31 October 2009 (7 pages) |
4 August 2010 | Total exemption full accounts made up to 31 October 2009 (7 pages) |
5 March 2010 | Registered office address changed from 12 York Gate London NW1 4QS United Kingdom on 5 March 2010 (1 page) |
5 March 2010 | Registered office address changed from 63 High Road Bushey Heath Hertfordshire WD23 1EE England on 5 March 2010 (1 page) |
5 March 2010 | Registered office address changed from 12 York Gate London NW1 4QS United Kingdom on 5 March 2010 (1 page) |
5 March 2010 | Registered office address changed from 63 High Road Bushey Heath Hertfordshire WD23 1EE England on 5 March 2010 (1 page) |
5 March 2010 | Registered office address changed from 12 York Gate London NW1 4QS United Kingdom on 5 March 2010 (1 page) |
5 March 2010 | Registered office address changed from 63 High Road Bushey Heath Hertfordshire WD23 1EE England on 5 March 2010 (1 page) |
27 January 2010 | Previous accounting period extended from 31 August 2009 to 31 October 2009 (3 pages) |
27 January 2010 | Previous accounting period extended from 31 August 2009 to 31 October 2009 (3 pages) |
1 September 2009 | Return made up to 04/08/09; full list of members (4 pages) |
1 September 2009 | Return made up to 04/08/09; full list of members (4 pages) |
28 August 2009 | Location of register of members (1 page) |
28 August 2009 | Location of register of members (1 page) |
21 October 2008 | S-div (1 page) |
21 October 2008 | Ad 06/10/08\gbp si [email protected]=29.4\gbp ic 1/30.4\ (2 pages) |
21 October 2008 | Resolutions
|
21 October 2008 | Ad 06/10/08\gbp si [email protected]=29.4\gbp ic 1/30.4\ (2 pages) |
21 October 2008 | Resolutions
|
21 October 2008 | S-div (1 page) |
2 October 2008 | Director appointed max diamond (1 page) |
2 October 2008 | Director appointed jayne maxine krendel (1 page) |
2 October 2008 | Director appointed max diamond (1 page) |
2 October 2008 | Director appointed jayne maxine krendel (1 page) |
1 October 2008 | Director appointed gary richard diamond (1 page) |
1 October 2008 | Secretary appointed gary richard diamond (1 page) |
1 October 2008 | Secretary appointed gary richard diamond (1 page) |
1 October 2008 | Appointment terminated director dlc incorporations LIMITED (1 page) |
1 October 2008 | Appointment terminated secretary dlc company services LIMITED (1 page) |
1 October 2008 | Appointment terminated secretary dlc company services LIMITED (1 page) |
1 October 2008 | Appointment terminated director dlc incorporations LIMITED (1 page) |
1 October 2008 | Director appointed gary richard diamond (1 page) |
4 August 2008 | Incorporation (19 pages) |
4 August 2008 | Incorporation (19 pages) |