Finchley
London
N12 0JA
Director Name | Jayne Maxine Krendel |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 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 | 06 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 | 06 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 | 06 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 | 06 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 |
1k at £1 | Max Diamond Trust 33.32% Ordinary |
---|---|
1k at £1 | Peggy Diamond Trust 33.32% Ordinary |
506 at £1 | Gary Richard Diamond 16.64% Ordinary |
506 at £1 | Jayne Maxine Krendel 16.64% Ordinary |
1 at £1 | Max Diamond Trust 0.03% Deferred |
1 at £1 | Peggy Diamond Trust 0.03% Deferred |
Year | 2014 |
---|---|
Net Worth | £3,040 |
Latest Accounts | 31 October 2014 (9 years, 5 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 October |
16 August 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 May 2018 | Return of final meeting in a members' voluntary winding up (11 pages) |
19 September 2017 | Registered office address changed from Resolve Aprtners Limited 48 Warwick Street London W1B 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 Aprtners Limited 48 Warwick Street London W1B 5NL to Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU on 19 September 2017 (2 pages) |
4 April 2017 | Liquidators' statement of receipts and payments to 28 February 2017 (8 pages) |
4 April 2017 | Liquidators' statement of receipts and payments to 28 February 2017 (8 pages) |
1 September 2016 | Registered office address changed from Resolve Partners Limited One America Square Crosswall London EC3N 2LB to Resolve Aprtners Limited 48 Warwick Street London W1B 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 Aprtners Limited 48 Warwick Street London W1B 5NL on 1 September 2016 (2 pages) |
10 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 10 March 2016 (2 pages) |
10 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 10 March 2016 (2 pages) |
9 March 2016 | Resolutions
|
9 March 2016 | Appointment of a voluntary liquidator (1 page) |
9 March 2016 | Declaration of solvency (3 pages) |
9 March 2016 | Resolutions
|
9 March 2016 | Declaration of solvency (3 pages) |
9 March 2016 | Appointment of a voluntary liquidator (1 page) |
3 September 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
22 June 2015 | Micro company accounts made up to 31 October 2014 (6 pages) |
22 June 2015 | Micro company accounts made up to 31 October 2014 (6 pages) |
20 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 6 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 (5 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
17 September 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
17 September 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
17 September 2013 | Annual return made up to 6 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 (5 pages) |
19 July 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
31 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (6 pages) |
31 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (6 pages) |
31 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (6 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
5 October 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (6 pages) |
5 October 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (6 pages) |
5 October 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (6 pages) |
15 July 2011 | Total exemption full accounts made up to 31 October 2010 (7 pages) |
15 July 2011 | Total exemption full accounts made up to 31 October 2010 (7 pages) |
20 October 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (6 pages) |
20 October 2010 | Termination of appointment of Max Diamond as a director (1 page) |
20 October 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (6 pages) |
20 October 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (6 pages) |
20 October 2010 | Termination of appointment of Max Diamond as a director (1 page) |
4 August 2010 | Total exemption full accounts made up to 31 October 2009 (6 pages) |
4 August 2010 | Total exemption full accounts made up to 31 October 2009 (6 pages) |
26 February 2010 | Registered office address changed from 12 York Gate London NW1 4QS United Kingdom on 26 February 2010 (1 page) |
26 February 2010 | Registered office address changed from 12 York Gate London NW1 4QS United Kingdom on 26 February 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) |
19 October 2009 | Annual return made up to 6 August 2009 with a full list of shareholders (5 pages) |
19 October 2009 | Annual return made up to 6 August 2009 with a full list of shareholders (5 pages) |
19 October 2009 | Annual return made up to 6 August 2009 with a full list of shareholders (5 pages) |
29 January 2009 | Particulars of contract relating to shares (2 pages) |
29 January 2009 | Particulars of contract relating to shares (2 pages) |
29 January 2009 | Amended form 88(2) 3,037 ordinary shares and 2 deferred shares. Total 1/3040 (2 pages) |
29 January 2009 | Amended form 88(2) 3,037 ordinary shares and 2 deferred shares. Total 1/3040 (2 pages) |
4 November 2008 | Ad 16/10/08\gbp si 3040@1=3040\gbp ic 1/3041\ (2 pages) |
4 November 2008 | Ad 16/10/08\gbp si 3040@1=3040\gbp ic 1/3041\ (2 pages) |
21 October 2008 | Resolutions
|
21 October 2008 | Resolutions
|
1 October 2008 | Director appointed max diamond (1 page) |
1 October 2008 | Appointment terminated secretary dlc company services LIMITED (1 page) |
1 October 2008 | Director appointed max diamond (1 page) |
1 October 2008 | Secretary appointed gary richard diamond (2 pages) |
1 October 2008 | Director appointed gary richard diamond (2 pages) |
1 October 2008 | Director appointed gary richard diamond (2 pages) |
1 October 2008 | Appointment terminated director dlc incorporations LIMITED (1 page) |
1 October 2008 | Director appointed jayne maxine krendel (1 page) |
1 October 2008 | Appointment terminated director dlc incorporations LIMITED (1 page) |
1 October 2008 | Secretary appointed gary richard diamond (2 pages) |
1 October 2008 | Appointment terminated secretary dlc company services LIMITED (1 page) |
1 October 2008 | Director appointed jayne maxine krendel (1 page) |
6 August 2008 | Incorporation (19 pages) |
6 August 2008 | Incorporation (19 pages) |