Company NameRezolve Limited
Company StatusDissolved
Company Number06979500
CategoryPrivate Limited Company
Incorporation Date4 August 2009(14 years, 9 months ago)
Dissolution Date19 March 2013 (11 years, 1 month ago)
Previous NameStarwize Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMrs Chander Mohini Mahan
Date of BirthJune 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed14 January 2011(1 year, 5 months after company formation)
Appointment Duration2 years, 2 months (closed 19 March 2013)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address60 Wensleydale Road
Hampton
Middlesex
TW12 2LX
Director NameMr John Carter
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2009(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address154 City Road
London
EC1V 2NP
Director NameMr Anil Kumar Mahan
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2009(1 month, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 16 January 2011)
RoleInsolvency Advice
Country of ResidenceEngland
Correspondence Address199 St Margarets Road
St Margarets
Richmond
Surrey
TW1 1LU

Contact

Websiterezolvegroup.com

Location

Registered Address60 Wensleydale Road
Hampton
Middlesex
TW12 2LX
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

333 at £1Anil Mahan
33.33%
Ordinary
333 at £1Jay Mahan
33.33%
Ordinary
333 at £1Raj Mahan
33.33%
Ordinary

Financials

Year2014
Net Worth£670
Cash£1,160
Current Liabilities£95,020

Accounts

Latest Accounts3 February 2011 (13 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End03 February

Filing History

19 March 2013Final Gazette dissolved via compulsory strike-off (1 page)
19 March 2013Final Gazette dissolved via compulsory strike-off (1 page)
4 December 2012First Gazette notice for compulsory strike-off (1 page)
4 December 2012First Gazette notice for compulsory strike-off (1 page)
14 October 2011Total exemption small company accounts made up to 3 February 2011 (4 pages)
14 October 2011Total exemption small company accounts made up to 3 February 2011 (4 pages)
14 October 2011Total exemption small company accounts made up to 3 February 2011 (4 pages)
13 August 2011Compulsory strike-off action has been discontinued (1 page)
13 August 2011Compulsory strike-off action has been discontinued (1 page)
9 August 2011First Gazette notice for compulsory strike-off (1 page)
9 August 2011First Gazette notice for compulsory strike-off (1 page)
5 August 2011Annual return made up to 4 August 2011 with a full list of shareholders
Statement of capital on 2011-08-05
  • GBP 999
(3 pages)
5 August 2011Annual return made up to 4 August 2011 with a full list of shareholders
Statement of capital on 2011-08-05
  • GBP 999
(3 pages)
5 August 2011Annual return made up to 4 August 2011 with a full list of shareholders
Statement of capital on 2011-08-05
  • GBP 999
(3 pages)
18 March 2011Termination of appointment of Anil Mahan as a director (1 page)
18 March 2011Termination of appointment of Anil Mahan as a director (1 page)
17 March 2011Appointment of Mrs Chander Mohini Mahan as a director (2 pages)
17 March 2011Appointment of Mrs Chander Mohini Mahan as a director (2 pages)
31 January 2011Current accounting period extended from 31 August 2010 to 3 February 2011 (1 page)
31 January 2011Current accounting period extended from 31 August 2010 to 3 February 2011 (1 page)
31 January 2011Current accounting period extended from 31 August 2010 to 3 February 2011 (1 page)
6 January 2011Change of name notice (2 pages)
6 January 2011Change of name notice (2 pages)
6 January 2011Resolutions
  • RES15 ‐ Change company name resolution on 2010-12-09
(2 pages)
6 January 2011Company name changed starwize LTD\certificate issued on 06/01/11
  • RES15 ‐ Change company name resolution on 2010-12-09
(2 pages)
8 October 2010Annual return made up to 4 August 2010 with a full list of shareholders (3 pages)
8 October 2010Annual return made up to 4 August 2010 with a full list of shareholders (3 pages)
5 October 2010Registered office address changed from Curzon House 64 Clifton Street London EC2A 4HB on 5 October 2010 (2 pages)
5 October 2010Registered office address changed from Curzon House 64 Clifton Street London EC2A 4HB on 5 October 2010 (2 pages)
5 October 2010Registered office address changed from Curzon House 64 Clifton Street London EC2A 4HB on 5 October 2010 (2 pages)
21 November 2009Statement of capital following an allotment of shares on 11 November 2009
  • GBP 999
(4 pages)
21 November 2009Statement of capital following an allotment of shares on 11 November 2009
  • GBP 999
(4 pages)
28 September 2009Director appointed anil mahan (2 pages)
28 September 2009Registered office changed on 28/09/2009 from kemp house 152-160 city road london EC1V 2NX (1 page)
28 September 2009Registered office changed on 28/09/2009 from kemp house 152-160 city road london EC1V 2NX (1 page)
28 September 2009Director appointed anil mahan (2 pages)
16 September 2009Appointment Terminated Director john carter (1 page)
16 September 2009Appointment terminated director john carter (1 page)
4 August 2009Incorporation (8 pages)
4 August 2009Incorporation (8 pages)