John Adam Street
London
WC2N 6JU
Director Name | Mr Khalid Undre |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 March 2016(7 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 07 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 148 Preston Hill Harrow Middlesex HA3 9XB |
Website | decorium-uk.com |
---|---|
Telephone | 020 84388222 |
Telephone region | London |
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 |
80 at £1 | Mehmet Ayna 80.00% Ordinary |
---|---|
20 at £1 | Dagmara-hipner Ayna 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £140,348 |
Cash | £720 |
Current Liabilities | £255,720 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
30 October 2009 | Delivered on: 31 October 2009 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
19 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 19 September 2017 (2 pages) |
---|---|
3 June 2017 | Liquidators' statement of receipts and payments to 30 March 2017 (12 pages) |
8 September 2016 | Registered office address changed from Resolve Partners Limited One America Square Crosswall London EC3N 2LB to Resolve Partners Limited 48 Warwick Street London W1B 5NL on 8 September 2016 (2 pages) |
13 June 2016 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
3 June 2016 | Registered office address changed from 72 Temple Chambers Temple Avenue London EC4Y 0HP to Resolve Partners Limited One America Square Crosswall London EC3N 2LB on 3 June 2016 (2 pages) |
1 June 2016 | Statement of affairs with form 4.19 (8 pages) |
1 June 2016 | Appointment of a voluntary liquidator (1 page) |
1 June 2016 | Appointment of a voluntary liquidator (1 page) |
1 June 2016 | Resolutions
|
24 March 2016 | Appointment of Mr Khalid Undre as a director on 2 March 2016 (3 pages) |
8 March 2016 | Registered office address changed from 661 North Circular Road London NW2 7AX to 72 Temple Chambers Temple Avenue London EC4Y 0HP on 8 March 2016 (2 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
1 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
22 December 2014 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
17 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
2 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
28 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
9 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
8 February 2013 | Annual return made up to 9 October 2012 with a full list of shareholders (3 pages) |
8 February 2013 | Annual return made up to 9 October 2012 with a full list of shareholders (3 pages) |
5 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
23 August 2012 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
21 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
18 April 2012 | Total exemption small company accounts made up to 31 March 2011 (11 pages) |
10 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
6 February 2012 | Registered office address changed from 245 Caledonian Road London N1 1ED United Kingdom on 6 February 2012 (1 page) |
6 February 2012 | Registered office address changed from 245 Caledonian Road London N1 1ED United Kingdom on 6 February 2012 (1 page) |
19 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (3 pages) |
19 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (3 pages) |
11 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (3 pages) |
11 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (3 pages) |
9 August 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
15 March 2010 | Current accounting period extended from 31 October 2009 to 31 March 2010 (1 page) |
20 November 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (4 pages) |
20 November 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (4 pages) |
20 November 2009 | Director's details changed for Mr Mehmet Ayna on 1 November 2009 (2 pages) |
20 November 2009 | Director's details changed for Mr Mehmet Ayna on 1 November 2009 (2 pages) |
31 October 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
9 October 2008 | Incorporation (15 pages) |