Hampstead
London
NW3 1PZ
Director Name | Mr Mark Andrew Pears |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 April 2011(1 month, 1 week after company formation) |
Appointment Duration | 8 years, 4 months (closed 23 August 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Old Brewery Mews Hampstead London NW3 1PZ |
Director Name | Sir Trevor Steven Pears |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 April 2011(1 month, 1 week after company formation) |
Appointment Duration | 8 years, 4 months (closed 23 August 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Old Brewery Mews Hampstead London NW3 1PZ |
Secretary Name | William Frederick Bennett |
---|---|
Status | Closed |
Appointed | 15 March 2013(2 years after company formation) |
Appointment Duration | 6 years, 5 months (closed 23 August 2019) |
Role | Company Director |
Correspondence Address | Haskell House 152 West End Lane London NW6 1SD |
Director Name | WPG Registrars Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 15 June 2011(3 months, 1 week after company formation) |
Appointment Duration | 8 years, 2 months (closed 23 August 2019) |
Correspondence Address | Ground Floor 30 City Road London EC1Y 2AB |
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Secretary Name | Mr Michael David Alan Keidan |
---|---|
Status | Resigned |
Appointed | 20 April 2011(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 10 months (resigned 18 February 2013) |
Role | Company Director |
Correspondence Address | 15 Crooked Usage Finchley London N3 3HD |
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 | -£720,342 |
Cash | £9,515 |
Current Liabilities | £6,923,320 |
Latest Accounts | 30 April 2014 (9 years, 12 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
23 August 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 May 2019 | Return of final meeting in a members' voluntary winding up (11 pages) |
11 March 2019 | Liquidators' statement of receipts and payments to 17 January 2019 (10 pages) |
4 March 2019 | Removal of liquidator by court order (11 pages) |
15 January 2019 | Appointment of a voluntary liquidator (3 pages) |
28 March 2018 | Liquidators' statement of receipts and payments to 17 January 2018 (10 pages) |
20 September 2017 | Registered office address changed from C/O 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 C/O 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) |
4 April 2017 | Liquidators' statement of receipts and payments to 17 January 2017 (8 pages) |
4 April 2017 | Liquidators' statement of receipts and payments to 17 January 2017 (8 pages) |
1 September 2016 | Registered office address changed from Resolve Partners Limited One America Square Crosswall London EC3N 2LB to C/O Resolve Partners Limited 48 Warwick Street London W1B 5NL on 1 September 2016 (2 pages) |
1 September 2016 | Registered office address changed from Resolve Partners Limited One America Square Crosswall London EC3N 2LB to C/O Resolve Partners Limited 48 Warwick Street London W1B 5NL on 1 September 2016 (2 pages) |
1 February 2016 | Registered office address changed from Ground Floor 30 City Road London EC1Y 2AB to Resolve Partners Limited One America Square Crosswall London EC3N 2LB on 1 February 2016 (2 pages) |
1 February 2016 | Registered office address changed from Ground Floor 30 City Road London EC1Y 2AB to Resolve Partners Limited One America Square Crosswall London EC3N 2LB on 1 February 2016 (2 pages) |
26 January 2016 | Resolutions
|
26 January 2016 | Declaration of solvency (3 pages) |
26 January 2016 | Resolutions
|
26 January 2016 | Appointment of a voluntary liquidator (1 page) |
26 January 2016 | Appointment of a voluntary liquidator (1 page) |
26 January 2016 | Declaration of solvency (3 pages) |
16 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
25 November 2014 | Accounts for a small company made up to 30 April 2014 (4 pages) |
25 November 2014 | Accounts for a small company made up to 30 April 2014 (4 pages) |
19 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
31 December 2013 | Accounts for a small company made up to 30 April 2013 (4 pages) |
31 December 2013 | Accounts for a small company made up to 30 April 2013 (4 pages) |
20 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (6 pages) |
20 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (6 pages) |
20 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (6 pages) |
19 March 2013 | Appointment of William Frederick Bennett as a secretary (2 pages) |
19 March 2013 | Appointment of William Frederick Bennett as a secretary (2 pages) |
19 February 2013 | Termination of appointment of Michael Keidan as a secretary (1 page) |
19 February 2013 | Termination of appointment of Michael Keidan as a secretary (1 page) |
23 November 2012 | Accounts for a small company made up to 30 April 2012 (4 pages) |
23 November 2012 | Accounts for a small company made up to 30 April 2012 (4 pages) |
29 May 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (7 pages) |
29 May 2012 | Statement of capital following an allotment of shares on 20 April 2011
|
29 May 2012 | Statement of capital following an allotment of shares on 20 April 2011
|
29 May 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (7 pages) |
29 May 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (7 pages) |
25 May 2012 | Previous accounting period extended from 31 March 2012 to 30 April 2012 (3 pages) |
25 May 2012 | Previous accounting period extended from 31 March 2012 to 30 April 2012 (3 pages) |
9 August 2011 | Registered office address changed from Haskell House 152 West End Lane London NW6 1SD on 9 August 2011 (2 pages) |
9 August 2011 | Registered office address changed from Haskell House 152 West End Lane London NW6 1SD on 9 August 2011 (2 pages) |
9 August 2011 | Registered office address changed from Haskell House 152 West End Lane London NW6 1SD on 9 August 2011 (2 pages) |
15 June 2011 | Appointment of Wpg Registrars Limited as a director (2 pages) |
15 June 2011 | Appointment of Wpg Registrars Limited as a director (2 pages) |
27 April 2011 | Appointment of Mr Trevor Steven Pears as a director (2 pages) |
27 April 2011 | Appointment of Mr Trevor Steven Pears as a director (2 pages) |
27 April 2011 | Appointment of Mr Michael David Alan Keidan as a secretary (2 pages) |
27 April 2011 | Appointment of Mark Andrew Pears as a director (2 pages) |
27 April 2011 | Appointment of Mr David Alan Pears as a director (2 pages) |
27 April 2011 | Appointment of Mark Andrew Pears as a director (2 pages) |
27 April 2011 | Appointment of Mr Michael David Alan Keidan as a secretary (2 pages) |
27 April 2011 | Appointment of Mr David Alan Pears as a director (2 pages) |
20 April 2011 | Termination of appointment of Graham Cowan as a director (1 page) |
20 April 2011 | Termination of appointment of Graham Cowan as a director (1 page) |
20 April 2011 | Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 20 April 2011 (1 page) |
20 April 2011 | Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 20 April 2011 (1 page) |
9 March 2011 | Incorporation
|
9 March 2011 | Incorporation
|
9 March 2011 | Incorporation
|