33 Lowndes Street
Belgravia
London
SW1X 9HX
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 788 Finchley Road London NW11 7TJ |
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 | £508,289 |
Current Liabilities | £176,366 |
Latest Accounts | 31 January 2014 (10 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
19 September 2017 | Registered office address changed from C/O 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) |
---|---|
15 June 2017 | Liquidators' statement of receipts and payments to 1 April 2017 (13 pages) |
2 September 2016 | Registered office address changed from Resolve Partners Limited One America Square Crosswall London EC3N 2LB to C/O Resolve Partners Limited 48 Warwick Street London W1B 5NL on 2 September 2016 (2 pages) |
14 June 2016 | Liquidators' statement of receipts and payments to 1 April 2016 (13 pages) |
1 December 2015 | Liquidators statement of receipts and payments to 24 November 2015 (7 pages) |
1 December 2015 | Liquidators' statement of receipts and payments to 24 November 2015 (7 pages) |
1 December 2015 | Resignation of a liquidator (1 page) |
20 May 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
22 April 2015 | Registered office address changed from 3Rd Floor 33 Lowndes Street Belgravia London SW1X 9HX to Resolve Partners Limited One America Square Crosswall London EC3N 2LB on 22 April 2015 (2 pages) |
22 April 2015 | Satisfaction of charge 2 in full (4 pages) |
22 April 2015 | Satisfaction of charge 1 in full (4 pages) |
22 April 2015 | Satisfaction of charge 3 in full (4 pages) |
21 April 2015 | Declaration of solvency (3 pages) |
21 April 2015 | Appointment of a voluntary liquidator (1 page) |
7 November 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
9 June 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
4 November 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
10 June 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (3 pages) |
17 April 2013 | Director's details changed for Shane Armitage on 16 April 2013 (2 pages) |
6 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
5 February 2013 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
29 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
1 June 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (3 pages) |
24 March 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
16 November 2011 | Registered office address changed from 17 Elden House 90 Sloane Avenue London SW3 3EA on 16 November 2011 (1 page) |
21 June 2011 | Particulars of a mortgage or charge / charge no: 1
|
21 June 2011 | Particulars of a mortgage or charge / charge no: 2
|
9 June 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (3 pages) |
3 May 2011 | Director's details changed for Shane Armitage on 28 April 2011 (2 pages) |
25 February 2011 | Accounts for a dormant company made up to 31 January 2011 (6 pages) |
12 August 2010 | Accounts for a dormant company made up to 31 January 2010 (6 pages) |
6 August 2010 | Registered office address changed from 17 Elden House 90 Sloane Square London SW3 3EA on 6 August 2010 (2 pages) |
6 August 2010 | Registered office address changed from 17 Elden House 90 Sloane Square London SW3 3EA on 6 August 2010 (2 pages) |
3 August 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (3 pages) |
10 November 2009 | Current accounting period shortened from 31 May 2010 to 31 January 2010 (3 pages) |
2 October 2009 | Registered office changed on 02/10/2009 from 5 campden street london W8 7EP (1 page) |
27 August 2009 | Director appointed shane armitage (2 pages) |
9 June 2009 | Appointment terminated director barbara kahan (1 page) |
9 June 2009 | Registered office changed on 09/06/2009 from 788-790 finchley road london NW11 7TJ (1 page) |
18 May 2009 | Incorporation (12 pages) |