John Adam Street
London
WC2N 6JU
Director Name | Dr Murray Charles Simpson |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 March 2010(same day as company formation) |
Role | Senior Research Associate And |
Country of Residence | United Kingdom |
Correspondence Address | Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU |
Director Name | Dr Owen John Day |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2010(same day as company formation) |
Role | Evironmental Scientist |
Country of Residence | United Kingdom |
Correspondence Address | C/O Buzzacott Llp 130 Wood Street London EC2V 6DL |
Director Name | Dr Stephan Harrison |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2013(3 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 27 February 2017) |
Role | Associate Professor Of Quaternary Science |
Country of Residence | United Kingdom |
Correspondence Address | University Of Exeter Cornwall Campus Treliever Roa Penryn Cornwall TR10 9EZ |
Website | www.intasave-caribsave.org |
---|---|
Telephone | 0151 8898051 |
Telephone region | Liverpool |
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 |
---|---|
Turnover | £14,000 |
Net Worth | £209 |
Cash | £14,825 |
Current Liabilities | £14,616 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
24 December 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 September 2018 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
20 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 20 September 2017 (2 pages) |
20 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 20 September 2017 (2 pages) |
6 September 2017 | Registered office address changed from C/O Buzzacott Llp 130 Wood Street London EC2V 6DL to Resolve Partners Limited 48 Warwick Street London W1B 5NL on 6 September 2017 (2 pages) |
6 September 2017 | Registered office address changed from C/O Buzzacott Llp 130 Wood Street London EC2V 6DL to Resolve Partners Limited 48 Warwick Street London W1B 5NL on 6 September 2017 (2 pages) |
31 August 2017 | Resolutions
|
31 August 2017 | Statement of affairs (8 pages) |
31 August 2017 | Appointment of a voluntary liquidator (1 page) |
31 August 2017 | Statement of affairs (8 pages) |
31 August 2017 | Appointment of a voluntary liquidator (1 page) |
31 August 2017 | Resolutions
|
6 April 2017 | Compulsory strike-off action has been suspended (1 page) |
6 April 2017 | Compulsory strike-off action has been suspended (1 page) |
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
6 March 2017 | Termination of appointment of Stephan Harrison as a director on 27 February 2017 (2 pages) |
6 March 2017 | Termination of appointment of Stephan Harrison as a director on 27 February 2017 (2 pages) |
12 April 2016 | Annual return made up to 17 March 2016 no member list (3 pages) |
12 April 2016 | Annual return made up to 17 March 2016 no member list (3 pages) |
6 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
6 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
10 April 2015 | Annual return made up to 17 March 2015 no member list (3 pages) |
10 April 2015 | Annual return made up to 17 March 2015 no member list (3 pages) |
23 January 2015 | Total exemption full accounts made up to 31 March 2014 (12 pages) |
23 January 2015 | Total exemption full accounts made up to 31 March 2014 (12 pages) |
14 April 2014 | Annual return made up to 17 March 2014 no member list (3 pages) |
14 April 2014 | Annual return made up to 17 March 2014 no member list (3 pages) |
30 December 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
30 December 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
16 April 2013 | Annual return made up to 17 March 2013 no member list (2 pages) |
16 April 2013 | Annual return made up to 17 March 2013 no member list (2 pages) |
9 April 2013 | Appointment of Dr Stephan Harrison as a director (3 pages) |
9 April 2013 | Appointment of Dr Stephan Harrison as a director (3 pages) |
7 January 2013 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
7 January 2013 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
19 April 2012 | Termination of appointment of Owen Day as a director (1 page) |
19 April 2012 | Annual return made up to 17 March 2012 no member list (2 pages) |
19 April 2012 | Annual return made up to 17 March 2012 no member list (2 pages) |
19 April 2012 | Termination of appointment of Owen Day as a director (1 page) |
20 December 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
20 December 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
15 April 2011 | Annual return made up to 17 March 2011 no member list (3 pages) |
15 April 2011 | Annual return made up to 17 March 2011 no member list (3 pages) |
18 February 2011 | Registered office address changed from C/O Buzzacott Llp 130 Wood Street London EC2V 6DL United Kingdom on 18 February 2011 (1 page) |
18 February 2011 | Registered office address changed from C/O Buzzacott Llp 130 Wood Street London EC2V 6DL United Kingdom on 18 February 2011 (1 page) |
17 February 2011 | Registered office address changed from 12 New Fetter Lane London EC4A 1AG on 17 February 2011 (1 page) |
17 February 2011 | Registered office address changed from 12 New Fetter Lane London EC4A 1AG on 17 February 2011 (1 page) |
26 January 2011 | Registered office address changed from 2-6 Cannon Street London EC4M 6YH England on 26 January 2011 (2 pages) |
26 January 2011 | Registered office address changed from 2-6 Cannon Street London EC4M 6YH England on 26 January 2011 (2 pages) |
15 April 2010 | Director's details changed for Dr John Day Owen on 17 March 2010 (2 pages) |
15 April 2010 | Director's details changed for Dr John Day Owen on 17 March 2010 (2 pages) |
17 March 2010 | Incorporation (37 pages) |
17 March 2010 | Incorporation (37 pages) |