Hendon
London
NW4 1TR
Director Name | Mrs Limor Gonen |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2009(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 29 Wentworth Avenue London N3 1YA |
Secretary Name | Mr David Samuel Abramson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 2009(3 days after company formation) |
Appointment Duration | Resigned same day (resigned 05 February 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Cedars Close Hendon London NW4 1TR |
Director Name | Whale Rock Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2009(same day as company formation) |
Correspondence Address | 2nd Floor 50 Gresham Street London EC2V 7AY |
Secretary Name | Whale Rock Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2009(same day as company formation) |
Correspondence Address | 2nd Floor 50 Gresham Street London EC2V 7AY |
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 |
Year | 2013 |
---|---|
Net Worth | £15,035 |
Cash | £75,373 |
Current Liabilities | £65,150 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
27 February 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 November 2018 | Return of final meeting in a members' voluntary winding up (12 pages) |
13 June 2018 | Liquidators' statement of receipts and payments to 29 March 2018 (11 pages) |
8 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 8 September 2017 (1 page) |
8 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 8 September 2017 (1 page) |
12 June 2017 | Liquidators' statement of receipts and payments to 29 March 2017 (9 pages) |
12 June 2017 | Liquidators' statement of receipts and payments to 29 March 2017 (9 pages) |
2 September 2016 | Registered office address changed from C/O Resolve Partners Limited One America Square 17 Crosswall London EC3N 2LB England to 48 Warwick Street London W1B 5NL on 2 September 2016 (2 pages) |
2 September 2016 | Registered office address changed from C/O Resolve Partners Limited One America Square 17 Crosswall London EC3N 2LB England to 48 Warwick Street London W1B 5NL on 2 September 2016 (2 pages) |
9 June 2016 | Liquidators statement of receipts and payments to 29 March 2016 (8 pages) |
9 June 2016 | Liquidators' statement of receipts and payments to 29 March 2016 (8 pages) |
9 June 2016 | Liquidators' statement of receipts and payments to 29 March 2016 (8 pages) |
2 November 2015 | Registered office address changed from Resolve Partners Llp One America Square Crosswall London Ec3N 2Lb0 to C/O Resolve Partners Limited One America Square 17 Crosswall London EC3N 2LB on 2 November 2015 (1 page) |
2 November 2015 | Registered office address changed from Resolve Partners Llp One America Square Crosswall London Ec3N 2Lb0 to C/O Resolve Partners Limited One America Square 17 Crosswall London EC3N 2LB on 2 November 2015 (1 page) |
30 September 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
14 April 2015 | Registered office address changed from 26 Red Lion Square London WC1R 4AG to Resolve Partners Llp One America Square Crosswall London Ec3N 2Lb0 on 14 April 2015 (2 pages) |
14 April 2015 | Registered office address changed from 26 Red Lion Square London WC1R 4AG to Resolve Partners Llp One America Square Crosswall London Ec3N 2Lb0 on 14 April 2015 (2 pages) |
13 April 2015 | Appointment of a voluntary liquidator (1 page) |
13 April 2015 | Resolutions
|
13 April 2015 | Appointment of a voluntary liquidator (1 page) |
13 April 2015 | Declaration of solvency (3 pages) |
13 April 2015 | Declaration of solvency (3 pages) |
9 March 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
5 March 2015 | Registered office address changed from 66 Prescot Street London E1 8NN United Kingdom to 26 Red Lion Square London WC1R 4AG on 5 March 2015 (2 pages) |
5 March 2015 | Registered office address changed from 66 Prescot Street London E1 8NN United Kingdom to 26 Red Lion Square London WC1R 4AG on 5 March 2015 (2 pages) |
5 March 2015 | Registered office address changed from 66 Prescot Street London E1 8NN United Kingdom to 26 Red Lion Square London WC1R 4AG on 5 March 2015 (2 pages) |
2 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
2 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
28 April 2014 | Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 28 April 2014 (1 page) |
28 April 2014 | Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 28 April 2014 (1 page) |
27 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
20 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (3 pages) |
20 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (3 pages) |
20 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (3 pages) |
21 January 2013 | Statement of capital following an allotment of shares on 1 March 2011
|
21 January 2013 | Statement of capital following an allotment of shares on 1 March 2011
|
21 January 2013 | Statement of capital following an allotment of shares on 1 March 2011
|
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
14 November 2012 | Registered office address changed from Acre House 11/15 William Road London NW1 3ER United Kingdom on 14 November 2012 (1 page) |
14 November 2012 | Registered office address changed from Acre House 11/15 William Road London NW1 3ER United Kingdom on 14 November 2012 (1 page) |
14 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (3 pages) |
14 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (3 pages) |
14 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (3 pages) |
27 January 2012 | Current accounting period extended from 28 February 2012 to 31 March 2012 (1 page) |
27 January 2012 | Current accounting period extended from 28 February 2012 to 31 March 2012 (1 page) |
9 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
9 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
11 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (3 pages) |
11 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (3 pages) |
11 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (3 pages) |
8 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
8 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
17 September 2010 | Previous accounting period shortened from 6 April 2010 to 28 February 2010 (1 page) |
17 September 2010 | Previous accounting period shortened from 6 April 2010 to 28 February 2010 (1 page) |
17 September 2010 | Previous accounting period shortened from 6 April 2010 to 28 February 2010 (1 page) |
24 June 2010 | Registered office address changed from 4Th Floor Blackfriars House Parsonage Manchester M3 2JA on 24 June 2010 (1 page) |
24 June 2010 | Registered office address changed from 4Th Floor Blackfriars House Parsonage Manchester M3 2JA on 24 June 2010 (1 page) |
6 May 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (4 pages) |
6 May 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (4 pages) |
6 May 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (4 pages) |
5 May 2010 | Termination of appointment of David Abramson as a secretary (1 page) |
5 May 2010 | Termination of appointment of David Abramson as a secretary (1 page) |
4 May 2010 | Termination of appointment of Whale Rock Secretaries Limited as a secretary (1 page) |
4 May 2010 | Termination of appointment of Whale Rock Secretaries Limited as a secretary (1 page) |
1 April 2010 | Termination of appointment of Whale Rock Secretaries Limited as a secretary (1 page) |
1 April 2010 | Termination of appointment of Whale Rock Secretaries Limited as a secretary (1 page) |
17 March 2009 | Appointment terminated director whale rock directors LIMITED (1 page) |
17 March 2009 | Appointment terminated director whale rock directors LIMITED (1 page) |
6 March 2009 | Appointment terminated director limor gonen (1 page) |
6 March 2009 | Accounting reference date extended from 28/02/2010 to 06/04/2010 (1 page) |
6 March 2009 | Accounting reference date extended from 28/02/2010 to 06/04/2010 (1 page) |
6 March 2009 | Secretary appointed david samuel phillip abramson (1 page) |
6 March 2009 | Registered office changed on 06/03/2009 from 271 regent street london W1B 2AA (1 page) |
6 March 2009 | Appointment terminated director limor gonen (1 page) |
6 March 2009 | Secretary appointed david samuel phillip abramson (1 page) |
6 March 2009 | Director appointed david samuel phillip abramson (1 page) |
6 March 2009 | Director appointed david samuel phillip abramson (1 page) |
6 March 2009 | Registered office changed on 06/03/2009 from 271 regent street london W1B 2AA (1 page) |
2 February 2009 | Incorporation (17 pages) |
2 February 2009 | Incorporation (17 pages) |