London
N3 2SB
Secretary Name | Ta Company Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 October 2012(2 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 10 December 2017) |
Correspondence Address | 'Conifers' 13 Beech Hill Hadley Wood Hertfordshire EN4 0JN |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Secretary Name | Ra Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2010(same day as company formation) |
Correspondence Address | 13 Station Road Finchley London N3 2SB |
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 | -£355,859 |
Cash | £164,201 |
Current Liabilities | £846,734 |
Latest Accounts | 31 May 2013 (10 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
10 December 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 September 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 Limited 22 York Buildings John Adam Street London WC2N 6JU on 8 September 2017 (1 page) |
5 April 2017 | Liquidators' statement of receipts and payments to 26 February 2017 (13 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) |
27 April 2016 | Liquidators' statement of receipts and payments to 26 February 2016 (15 pages) |
27 April 2016 | Liquidators statement of receipts and payments to 26 February 2016 (15 pages) |
2 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 2 November 2015 (1 page) |
2 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 2 November 2015 (1 page) |
24 March 2015 | Registered office address changed from 1St Floor Gallery Court 28 Arcadia Avenue London N3 2FG United Kingdom to Resolve Partners Llp One America Square Crosswall London EC3N 2LB on 24 March 2015 (2 pages) |
19 March 2015 | Statement of affairs with form 4.19 (6 pages) |
19 March 2015 | Appointment of a voluntary liquidator (1 page) |
5 March 2015 | Registered office address changed from 13 Station Road London N3 2SB to 1St Floor Gallery Court 28 Arcadia Avenue London N3 2FG on 5 March 2015 (1 page) |
5 March 2015 | Registered office address changed from 13 Station Road London N3 2SB to 1St Floor Gallery Court 28 Arcadia Avenue London N3 2FG on 5 March 2015 (1 page) |
1 October 2014 | Registration of charge 072486430001, created on 22 September 2014 (17 pages) |
20 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
18 December 2013 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
31 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (3 pages) |
13 May 2013 | Termination of appointment of Ra Company Secretaries Limited as a secretary (1 page) |
13 May 2013 | Appointment of Ta Company Secretaries Limited as a secretary (2 pages) |
14 November 2012 | Second filing of AR01 previously delivered to Companies House made up to 10 May 2012 (16 pages) |
8 November 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
6 November 2012 | Second filing of AR01 previously delivered to Companies House made up to 10 May 2011 (16 pages) |
22 June 2012 | Annual return made up to 10 May 2012 with a full list of shareholders
|
12 October 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
14 June 2011 | Annual return made up to 10 May 2011 with a full list of shareholders
|
30 June 2010 | Appointment of Jason Marchant as a director (3 pages) |
29 June 2010 | Statement of capital following an allotment of shares on 10 May 2010
|
20 May 2010 | Appointment of Ra Company Secretaries Limited as a secretary (3 pages) |
17 May 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
10 May 2010 | Incorporation
|
10 May 2010 | Incorporation
|