John Adam Street
London
WC2N 6JU
Director Name | Mrs Margaret Mary Woodward |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 February 2011(4 weeks, 1 day after company formation) |
Appointment Duration | 7 years, 7 months (closed 24 September 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2011(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY |
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 | £272,088 |
Cash | £305,917 |
Current Liabilities | £41,336 |
Latest Accounts | 31 October 2017 (6 years, 5 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
24 September 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 June 2018 | Return of final meeting in a members' voluntary winding up (10 pages) |
12 February 2018 | Registered office address changed from Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU to Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU on 12 February 2018 (2 pages) |
8 February 2018 | Declaration of solvency (5 pages) |
30 January 2018 | Registered office address changed from Beren Court Newney Green Chelmsford Essex CM1 3SQ to Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU on 30 January 2018 (2 pages) |
25 January 2018 | Appointment of a voluntary liquidator (3 pages) |
25 January 2018 | Resolutions
|
14 December 2017 | Unaudited abridged accounts made up to 31 October 2017 (8 pages) |
14 December 2017 | Unaudited abridged accounts made up to 31 October 2017 (8 pages) |
23 November 2017 | Previous accounting period shortened from 31 January 2018 to 31 October 2017 (1 page) |
23 November 2017 | Previous accounting period shortened from 31 January 2018 to 31 October 2017 (1 page) |
3 August 2017 | Unaudited abridged accounts made up to 31 January 2017 (7 pages) |
3 August 2017 | Unaudited abridged accounts made up to 31 January 2017 (7 pages) |
24 January 2017 | Confirmation statement made on 17 January 2017 with updates (6 pages) |
24 January 2017 | Confirmation statement made on 17 January 2017 with updates (6 pages) |
7 October 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
7 October 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
19 January 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
26 August 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
26 August 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
20 January 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
6 November 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
6 November 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
18 February 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
29 October 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
29 October 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
30 January 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (3 pages) |
30 January 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (3 pages) |
26 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
26 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
24 January 2013 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
24 January 2013 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
15 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
15 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
20 February 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (3 pages) |
20 February 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (3 pages) |
17 March 2011 | Statement of capital following an allotment of shares on 15 February 2011
|
17 March 2011 | Statement of capital following an allotment of shares on 15 February 2011
|
1 March 2011 | Company name changed kentmore consulting LTD\certificate issued on 01/03/11
|
1 March 2011 | Change of name notice (2 pages) |
1 March 2011 | Change of name notice (2 pages) |
1 March 2011 | Company name changed kentmore consulting LTD\certificate issued on 01/03/11
|
23 February 2011 | Appointment of Mrs Margaret Mary Woodward as a director (2 pages) |
23 February 2011 | Appointment of Mr Colin Henry Woodward as a director (2 pages) |
23 February 2011 | Appointment of Mr Colin Henry Woodward as a director (2 pages) |
23 February 2011 | Appointment of Mrs Margaret Mary Woodward as a director (2 pages) |
15 February 2011 | Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 15 February 2011 (1 page) |
15 February 2011 | Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page) |
15 February 2011 | Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 15 February 2011 (1 page) |
15 February 2011 | Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page) |
17 January 2011 | Incorporation (20 pages) |
17 January 2011 | Incorporation (20 pages) |