John Adam Street
London
WC2N 6JU
Director Name | Ms Emma Nicole Jamieson |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 October 2014(5 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 06 March 2019) |
Role | Nutrist |
Country of Residence | England |
Correspondence Address | Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU |
Secretary Name | Mrs Sheila Cooper |
---|---|
Status | Closed |
Appointed | 15 October 2014(5 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 06 March 2019) |
Role | Company Director |
Correspondence Address | Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU |
Director Name | Mr Victor Korman |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Shirehall Gardens London NW4 2QT |
Director Name | Mr Neil Hollister |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2014(5 years, 8 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 30 January 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Barn Heyshott Midhurst West Sussex GU29 0DP |
Secretary Name | Kirkcourt Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2009(same day as company formation) |
Correspondence Address | Anglo Dal House 5 Spring Villa Park Edgware Middlesex HA8 7EB |
Secretary Name | Sombrilla Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2009(same day as company formation) |
Correspondence Address | Anglo Dal House 5 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7EB |
Website | sombrilla.co.uk/Home/ |
---|---|
Email address | [email protected] |
Telephone | 020 89510330 |
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 |
2 at £1 | Gabem Management LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £155,921 |
Cash | £425,654 |
Current Liabilities | £494,695 |
Latest Accounts | 1 April 2016 (8 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
6 March 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 December 2018 | Return of final meeting in a members' voluntary winding up (10 pages) |
23 February 2018 | Registered office address changed from 3a Penns Road Petersfield Hampshire GU32 2EW England to Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU on 23 February 2018 (2 pages) |
16 February 2018 | Resolutions
|
16 February 2018 | Declaration of solvency (5 pages) |
16 February 2018 | Appointment of a voluntary liquidator (3 pages) |
31 January 2017 | Confirmation statement made on 26 January 2017 with updates (5 pages) |
31 January 2017 | Confirmation statement made on 26 January 2017 with updates (5 pages) |
7 December 2016 | Full accounts made up to 1 April 2016 (16 pages) |
7 December 2016 | Full accounts made up to 1 April 2016 (16 pages) |
4 February 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
7 January 2016 | Accounts for a small company made up to 3 April 2015 (5 pages) |
7 January 2016 | Accounts for a small company made up to 3 April 2015 (5 pages) |
17 December 2015 | Company name changed sombrilla LIMITED\certificate issued on 17/12/15
|
17 December 2015 | Company name changed sombrilla LIMITED\certificate issued on 17/12/15
|
8 December 2015 | Registered office address changed from The Barn Heyshott Midhurst West Sussex GU29 0DP to 3a Penns Road Petersfield Hampshire GU32 2EW on 8 December 2015 (1 page) |
8 December 2015 | Registered office address changed from The Barn Heyshott Midhurst West Sussex GU29 0DP to 3a Penns Road Petersfield Hampshire GU32 2EW on 8 December 2015 (1 page) |
21 April 2015 | Second filing of TM01 previously delivered to Companies House
|
21 April 2015 | Second filing of TM01 previously delivered to Companies House
|
17 March 2015 | Termination of appointment of Neil Hollister as a director on 12 February 2015 (2 pages) |
17 March 2015 | Termination of appointment of Neil Hollister as a director on 12 February 2015 (2 pages) |
5 February 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
13 November 2014 | Appointment of Ms Emma Nicole Jamieson as a director on 15 October 2014 (2 pages) |
13 November 2014 | Appointment of Mr Giles Edward Donald as a director on 15 October 2014 (2 pages) |
13 November 2014 | Appointment of Mr Giles Edward Donald as a director on 15 October 2014 (2 pages) |
13 November 2014 | Appointment of Ms Emma Nicole Jamieson as a director on 15 October 2014 (2 pages) |
6 November 2014 | Registered office address changed from Anglo Dal House 5 Spring Villa Park Edgware Middlesex HA8 7EB to The Barn Heyshott Midhurst West Sussex GU29 0DP on 6 November 2014 (1 page) |
6 November 2014 | Termination of appointment of Victor Korman as a director on 15 October 2014 (1 page) |
6 November 2014 | Appointment of Mrs Sheila Cooper as a secretary on 15 October 2014 (2 pages) |
6 November 2014 | Registered office address changed from Anglo Dal House 5 Spring Villa Park Edgware Middlesex HA8 7EB to The Barn Heyshott Midhurst West Sussex GU29 0DP on 6 November 2014 (1 page) |
6 November 2014 | Appointment of Mrs Sheila Cooper as a secretary on 15 October 2014 (2 pages) |
6 November 2014 | Registered office address changed from Anglo Dal House 5 Spring Villa Park Edgware Middlesex HA8 7EB to The Barn Heyshott Midhurst West Sussex GU29 0DP on 6 November 2014 (1 page) |
6 November 2014 | Appointment of Mr Neil Hollister as a director on 15 October 2014 (2 pages) |
6 November 2014 | Termination of appointment of Victor Korman as a director on 15 October 2014 (1 page) |
6 November 2014 | Appointment of Mr Neil Hollister as a director on 15 October 2014 (2 pages) |
28 July 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
28 July 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
29 January 2014 | Termination of appointment of Kirkcourt Limited as a secretary (1 page) |
29 January 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Termination of appointment of Kirkcourt Limited as a secretary (1 page) |
29 January 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
4 February 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (4 pages) |
4 February 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (4 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
30 January 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (4 pages) |
30 January 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (4 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
26 January 2011 | Secretary's details changed for Kirkcourt Limited on 26 January 2011 (2 pages) |
26 January 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (4 pages) |
26 January 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (4 pages) |
26 January 2011 | Secretary's details changed for Kirkcourt Limited on 26 January 2011 (2 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
25 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
25 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
25 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
25 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
24 May 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (4 pages) |
24 May 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (4 pages) |
2 November 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
2 November 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
9 February 2009 | Appointment terminated secretary sombrilla LIMITED (1 page) |
9 February 2009 | Secretary appointed sombrilla LIMITED (1 page) |
9 February 2009 | Appointment terminated secretary sombrilla LIMITED (1 page) |
9 February 2009 | Secretary appointed sombrilla LIMITED (1 page) |
6 February 2009 | Ad 26/01/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
6 February 2009 | Ad 26/01/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
6 February 2009 | Accounting reference date shortened from 31/01/2010 to 31/03/2009 (1 page) |
6 February 2009 | Accounting reference date shortened from 31/01/2010 to 31/03/2009 (1 page) |
26 January 2009 | Incorporation (14 pages) |
26 January 2009 | Incorporation (14 pages) |