Company NameThe Caribsave Partnership
Company StatusDissolved
Company Number07193255
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date17 March 2010(14 years, 1 month ago)
Dissolution Date24 December 2018 (5 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDaniel Scott
Date of BirthJuly 1969 (Born 54 years ago)
NationalityCanadian
StatusClosed
Appointed17 March 2010(same day as company formation)
RoleUniversity Professor
Country of ResidenceCanada
Correspondence AddressResolve Partners Limited 22 York Buildings
John Adam Street
London
WC2N 6JU
Director NameDr Murray Charles Simpson
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2010(same day as company formation)
RoleSenior Research Associate And
Country of ResidenceUnited Kingdom
Correspondence AddressResolve Partners Limited 22 York Buildings
John Adam Street
London
WC2N 6JU
Director NameDr Owen John Day
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2010(same day as company formation)
RoleEvironmental Scientist
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Buzzacott Llp 130 Wood Street
London
EC2V 6DL
Director NameDr Stephan Harrison
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2013(3 years after company formation)
Appointment Duration3 years, 11 months (resigned 27 February 2017)
RoleAssociate Professor Of Quaternary Science
Country of ResidenceUnited Kingdom
Correspondence AddressUniversity Of Exeter Cornwall Campus Treliever Roa
Penryn
Cornwall
TR10 9EZ

Contact

Websitewww.intasave-caribsave.org
Telephone0151 8898051
Telephone regionLiverpool

Location

Registered AddressResolve Partners Limited 22 York Buildings
John Adam Street
London
WC2N 6JU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2013
Turnover£14,000
Net Worth£209
Cash£14,825
Current Liabilities£14,616

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 December 2018Final Gazette dissolved following liquidation (1 page)
24 September 2018Return of final meeting in a creditors' voluntary winding up (12 pages)
20 September 2017Registered 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 2017Registered 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 2017Registered 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 2017Registered 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 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-08-11
(1 page)
31 August 2017Statement of affairs (8 pages)
31 August 2017Appointment of a voluntary liquidator (1 page)
31 August 2017Statement of affairs (8 pages)
31 August 2017Appointment of a voluntary liquidator (1 page)
31 August 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-08-11
(1 page)
6 April 2017Compulsory strike-off action has been suspended (1 page)
6 April 2017Compulsory strike-off action has been suspended (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
6 March 2017Termination of appointment of Stephan Harrison as a director on 27 February 2017 (2 pages)
6 March 2017Termination of appointment of Stephan Harrison as a director on 27 February 2017 (2 pages)
12 April 2016Annual return made up to 17 March 2016 no member list (3 pages)
12 April 2016Annual return made up to 17 March 2016 no member list (3 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
10 April 2015Annual return made up to 17 March 2015 no member list (3 pages)
10 April 2015Annual return made up to 17 March 2015 no member list (3 pages)
23 January 2015Total exemption full accounts made up to 31 March 2014 (12 pages)
23 January 2015Total exemption full accounts made up to 31 March 2014 (12 pages)
14 April 2014Annual return made up to 17 March 2014 no member list (3 pages)
14 April 2014Annual return made up to 17 March 2014 no member list (3 pages)
30 December 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
30 December 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
16 April 2013Annual return made up to 17 March 2013 no member list (2 pages)
16 April 2013Annual return made up to 17 March 2013 no member list (2 pages)
9 April 2013Appointment of Dr Stephan Harrison as a director (3 pages)
9 April 2013Appointment of Dr Stephan Harrison as a director (3 pages)
7 January 2013Total exemption full accounts made up to 31 March 2012 (10 pages)
7 January 2013Total exemption full accounts made up to 31 March 2012 (10 pages)
19 April 2012Termination of appointment of Owen Day as a director (1 page)
19 April 2012Annual return made up to 17 March 2012 no member list (2 pages)
19 April 2012Annual return made up to 17 March 2012 no member list (2 pages)
19 April 2012Termination of appointment of Owen Day as a director (1 page)
20 December 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
20 December 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
15 April 2011Annual return made up to 17 March 2011 no member list (3 pages)
15 April 2011Annual return made up to 17 March 2011 no member list (3 pages)
18 February 2011Registered office address changed from C/O Buzzacott Llp 130 Wood Street London EC2V 6DL United Kingdom on 18 February 2011 (1 page)
18 February 2011Registered office address changed from C/O Buzzacott Llp 130 Wood Street London EC2V 6DL United Kingdom on 18 February 2011 (1 page)
17 February 2011Registered office address changed from 12 New Fetter Lane London EC4A 1AG on 17 February 2011 (1 page)
17 February 2011Registered office address changed from 12 New Fetter Lane London EC4A 1AG on 17 February 2011 (1 page)
26 January 2011Registered office address changed from 2-6 Cannon Street London EC4M 6YH England on 26 January 2011 (2 pages)
26 January 2011Registered office address changed from 2-6 Cannon Street London EC4M 6YH England on 26 January 2011 (2 pages)
15 April 2010Director's details changed for Dr John Day Owen on 17 March 2010 (2 pages)
15 April 2010Director's details changed for Dr John Day Owen on 17 March 2010 (2 pages)
17 March 2010Incorporation (37 pages)
17 March 2010Incorporation (37 pages)