John Adam Street
London
WC2N 6JU
Director Name | Mr Vincent Charles Bull |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2013(2 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 01 January 2019) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU |
Director Name | Mr Timothy Eugene Howard |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2013(2 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 01 January 2019) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU |
Director Name | Mr Robert Lee |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2010(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 46 Broadway Swinton Mexborough S64 8HF |
Director Name | Mr Jeremy Elliot Smith |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2010(2 weeks, 5 days after company formation) |
Appointment Duration | 2 years, 12 months (resigned 13 August 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Laurels South Street Bole Retford Nottinghamshire DN22 9EJ |
Director Name | Mr Paul John List |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2012(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 13 August 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Amberley House Habblesthorpe Retford Nottinghamshire DN22 0AH |
Director Name | Mr Richard Nicol |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2013(2 years, 6 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 25 July 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 84 Suite 1 84 Broomfield Road Chelmsford Essex CM1 1SS |
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 | 2012 |
---|---|
Net Worth | -£5,006 |
Cash | £400 |
Current Liabilities | £11,104 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
1 January 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 October 2018 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
27 October 2017 | Liquidators' statement of receipts and payments to 17 August 2017 (21 pages) |
27 October 2017 | Liquidators' statement of receipts and payments to 17 August 2017 (21 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) |
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) |
4 October 2016 | Liquidators' statement of receipts and payments to 17 August 2016 (16 pages) |
4 October 2016 | Liquidators' statement of receipts and payments to 17 August 2016 (16 pages) |
1 September 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 1 September 2016 (2 pages) |
1 September 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 1 September 2016 (2 pages) |
2 November 2015 | Registered office address changed from C/O 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 C/O 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 C/O 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) |
8 October 2015 | Liquidators statement of receipts and payments to 17 August 2015 (13 pages) |
8 October 2015 | Liquidators' statement of receipts and payments to 17 August 2015 (13 pages) |
8 October 2015 | Liquidators' statement of receipts and payments to 17 August 2015 (13 pages) |
5 September 2014 | Appointment of a voluntary liquidator (1 page) |
5 September 2014 | Administrator's progress report to 18 August 2014 (17 pages) |
5 September 2014 | Appointment of a voluntary liquidator (1 page) |
5 September 2014 | Administrator's progress report to 18 August 2014 (17 pages) |
18 August 2014 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
18 August 2014 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
20 March 2014 | Administrator's progress report to 20 February 2014 (17 pages) |
20 March 2014 | Administrator's progress report to 20 February 2014 (17 pages) |
19 December 2013 | Statement of affairs with form 2.15B (2 pages) |
19 December 2013 | Statement of affairs with form 2.15B (2 pages) |
4 October 2013 | Statement of affairs with form 2.14B (11 pages) |
4 October 2013 | Statement of affairs with form 2.14B (11 pages) |
1 October 2013 | Result of meeting of creditors (2 pages) |
1 October 2013 | Result of meeting of creditors (2 pages) |
18 September 2013 | Statement of administrator's proposal (25 pages) |
18 September 2013 | Statement of administrator's proposal (25 pages) |
28 August 2013 | Registered office address changed from C/O L a S Partnership 84 Suite 1 84 Broomfield Road Chelmsford Essex CM1 1SS England on 28 August 2013 (2 pages) |
28 August 2013 | Registered office address changed from C/O L a S Partnership 84 Suite 1 84 Broomfield Road Chelmsford Essex CM1 1SS England on 28 August 2013 (2 pages) |
27 August 2013 | Appointment of an administrator (1 page) |
27 August 2013 | Appointment of an administrator (1 page) |
16 August 2013 | Termination of appointment of Jeremy Smith as a director (1 page) |
16 August 2013 | Termination of appointment of Jeremy Smith as a director (1 page) |
16 August 2013 | Termination of appointment of Paul List as a director (1 page) |
16 August 2013 | Termination of appointment of Paul List as a director (1 page) |
25 July 2013 | Termination of appointment of Richard Nicol as a director (1 page) |
25 July 2013 | Termination of appointment of Richard Nicol as a director (1 page) |
12 July 2013 | Appointment of Mr Timothy Eugene Howard as a director (2 pages) |
12 July 2013 | Appointment of Mr Vincent Charles Bull as a director (2 pages) |
12 July 2013 | Registered office address changed from Pattern Store 1 Station Approach Gainsborough Lincolnshire DN21 2AU United Kingdom on 12 July 2013 (1 page) |
12 July 2013 | Registered office address changed from Pattern Store 1 Station Approach Gainsborough Lincolnshire DN21 2AU United Kingdom on 12 July 2013 (1 page) |
12 July 2013 | Appointment of Mr Timothy Eugene Howard as a director (2 pages) |
12 July 2013 | Appointment of Mr Vincent Charles Bull as a director (2 pages) |
4 May 2013 | Satisfaction of charge 1 in full (4 pages) |
4 May 2013 | Satisfaction of charge 1 in full (4 pages) |
14 March 2013 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
14 March 2013 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
28 February 2013 | Company name changed kinetic caging LIMITED\certificate issued on 28/02/13
|
28 February 2013 | Company name changed kinetic caging LIMITED\certificate issued on 28/02/13
|
22 February 2013 | Change of name notice (2 pages) |
22 February 2013 | Resolutions
|
22 February 2013 | Change of name notice (2 pages) |
22 February 2013 | Resolutions
|
20 February 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
20 February 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
8 February 2013 | Appointment of Mr Richard Nicol as a director (2 pages) |
8 February 2013 | Appointment of Mr Timothy Porter as a director (2 pages) |
8 February 2013 | Appointment of Mr Timothy Porter as a director (2 pages) |
8 February 2013 | Appointment of Mr Richard Nicol as a director (2 pages) |
19 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
19 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
6 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders Statement of capital on 2012-08-06
|
6 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders Statement of capital on 2012-08-06
|
17 January 2012 | Company name changed kinetic staff solutions LIMITED\certificate issued on 17/01/12
|
17 January 2012 | Appointment of Mr Paul John List as a director (2 pages) |
17 January 2012 | Appointment of Mr Paul John List as a director (2 pages) |
17 January 2012 | Company name changed kinetic staff solutions LIMITED\certificate issued on 17/01/12
|
6 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
6 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
13 October 2011 | Previous accounting period shortened from 31 July 2011 to 31 March 2011 (1 page) |
13 October 2011 | Previous accounting period shortened from 31 July 2011 to 31 March 2011 (1 page) |
11 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (3 pages) |
11 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (3 pages) |
16 November 2010 | Termination of appointment of Robert Lee as a director (1 page) |
16 November 2010 | Registered office address changed from , 46 Broadway, Swinton, Mexborough, South Yorkshire, S64 8HF, United Kingdom on 16 November 2010 (1 page) |
16 November 2010 | Termination of appointment of Robert Lee as a director (1 page) |
16 November 2010 | Registered office address changed from , 46 Broadway, Swinton, Mexborough, South Yorkshire, S64 8HF, United Kingdom on 16 November 2010 (1 page) |
20 August 2010 | Appointment of Mr Jeremy Elliot Smith as a director (2 pages) |
20 August 2010 | Appointment of Mr Jeremy Elliot Smith as a director (2 pages) |
30 July 2010 | Incorporation (34 pages) |
30 July 2010 | Incorporation (34 pages) |