John Adam Street
London
WC2N 6JU
Director Name | Mr Roger Van Cooten |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2009(same day as company formation) |
Role | Security |
Country of Residence | United Kingdom |
Correspondence Address | 42 Hasted Close Greenhithe Kent DA9 9HS |
Secretary Name | Ms Joanne Slater |
---|---|
Status | Resigned |
Appointed | 13 April 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 42 Hasted Close Greenhithe Kent DA9 9HS |
Director Name | Mr Colin Van Cooten |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2009(1 week, 3 days after company formation) |
Appointment Duration | 2 years, 5 months (resigned 20 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 162 The Avenues Norwich Norfolk NR4 7DR |
Secretary Name | Mr Colin Van Cooten |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 2009(3 weeks, 1 day after company formation) |
Appointment Duration | 2 months (resigned 10 July 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Hasted Close Greenhithe Kent DA9 9HS |
Website | www.sia-guards.com/ |
---|---|
Email address | [email protected] |
Telephone | 020 76573292 |
Telephone region | London |
Registered Address | Resolve Partners Limitedw 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 | £40,028 |
Cash | £10,004 |
Current Liabilities | £355,402 |
Latest Accounts | 31 May 2013 (10 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
20 March 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 December 2017 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
20 December 2017 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
8 September 2017 | Registered office address changed from Resolve Partners Limited 48 Warwick Street London W1B 5NL to Resolve Partners Limitedw 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 Limitedw 22 York Buildings John Adam Street London WC2N 6JU on 8 September 2017 (1 page) |
13 December 2016 | Liquidators' statement of receipts and payments to 7 October 2016 (12 pages) |
13 December 2016 | Liquidators' statement of receipts and payments to 7 October 2016 (12 pages) |
31 August 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 31 August 2016 (2 pages) |
31 August 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 31 August 2016 (2 pages) |
9 December 2015 | Liquidators' statement of receipts and payments to 7 October 2015 (13 pages) |
9 December 2015 | Liquidators' statement of receipts and payments to 7 October 2015 (13 pages) |
9 December 2015 | Liquidators statement of receipts and payments to 7 October 2015 (13 pages) |
3 November 2015 | Registered office address changed from Resolve Partners Llp One America Square Crosswall London EC3N 2LB to C/O Resolve Partners Limited One America Square 17 Crosswall London EC3N 2LB on 3 November 2015 (1 page) |
3 November 2015 | Registered office address changed from Resolve Partners Llp One America Square Crosswall London EC3N 2LB to C/O Resolve Partners Limited One America Square 17 Crosswall London EC3N 2LB on 3 November 2015 (1 page) |
10 December 2014 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
10 December 2014 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
21 October 2014 | Statement of affairs with form 4.19 (9 pages) |
21 October 2014 | Statement of affairs with form 4.19 (9 pages) |
21 October 2014 | Registered office address changed from Unit 6 Swanscomb Business Centre 17 London Road Swanscombe Kent DA10 0LH to Resolve Partners Llp One America Square Crosswall London EC3N 2LB on 21 October 2014 (2 pages) |
21 October 2014 | Registered office address changed from Unit 6 Swanscomb Business Centre 17 London Road Swanscombe Kent DA10 0LH to Resolve Partners Llp One America Square Crosswall London EC3N 2LB on 21 October 2014 (2 pages) |
20 October 2014 | Appointment of a voluntary liquidator (1 page) |
20 October 2014 | Appointment of a voluntary liquidator (1 page) |
20 October 2014 | Resolutions
|
2 May 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
8 April 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
8 April 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
19 July 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
19 July 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
15 May 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (3 pages) |
15 May 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (3 pages) |
11 May 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (3 pages) |
11 May 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (3 pages) |
29 March 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
29 March 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
19 November 2011 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
19 November 2011 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
20 September 2011 | Termination of appointment of Colin Van Cooten as a director (1 page) |
20 September 2011 | Termination of appointment of Colin Van Cooten as a director (1 page) |
20 September 2011 | Appointment of Mr Roger Van Cooten as a director (2 pages) |
20 September 2011 | Appointment of Mr Roger Van Cooten as a director (2 pages) |
8 July 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
8 July 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
18 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
18 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
17 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
17 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
12 May 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (3 pages) |
12 May 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (3 pages) |
21 March 2011 | Company name changed sia guards LIMITED\certificate issued on 21/03/11
|
21 March 2011 | Company name changed sia guards LIMITED\certificate issued on 21/03/11
|
1 September 2010 | Compulsory strike-off action has been discontinued (1 page) |
1 September 2010 | Compulsory strike-off action has been discontinued (1 page) |
31 August 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (3 pages) |
31 August 2010 | Director's details changed for Mr Colin Van Cooten on 13 April 2010 (2 pages) |
31 August 2010 | Director's details changed for Mr Colin Van Cooten on 13 April 2010 (2 pages) |
31 August 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (3 pages) |
10 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
10 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
18 June 2010 | Previous accounting period extended from 30 April 2010 to 31 May 2010 (2 pages) |
18 June 2010 | Previous accounting period extended from 30 April 2010 to 31 May 2010 (2 pages) |
17 June 2010 | Registered office address changed from 42 Hasted Close Greenhithe Kent DA9 9HS England on 17 June 2010 (1 page) |
17 June 2010 | Registered office address changed from 42 Hasted Close Greenhithe Kent DA9 9HS England on 17 June 2010 (1 page) |
10 July 2009 | Appointment terminated secretary colin van cooten (1 page) |
10 July 2009 | Appointment terminated secretary colin van cooten (1 page) |
6 May 2009 | Secretary appointed mr colin van cooten (1 page) |
6 May 2009 | Secretary appointed mr colin van cooten (1 page) |
5 May 2009 | Appointment terminated secretary joanne slater (1 page) |
5 May 2009 | Appointment terminated secretary joanne slater (1 page) |
23 April 2009 | Appointment terminated director roger van cooten (1 page) |
23 April 2009 | Appointment terminated director roger van cooten (1 page) |
23 April 2009 | Director appointed mr colin van cooten (1 page) |
23 April 2009 | Director appointed mr colin van cooten (1 page) |
13 April 2009 | Incorporation (11 pages) |
13 April 2009 | Incorporation (11 pages) |