John Adam Street
London
WC2N 6JU
Secretary Name | Mrs Maureen Lamburn |
---|---|
Status | Resigned |
Appointed | 07 April 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Studio 4 17 Short Gardens London WC2H 9AT |
Website | rapidnfc.com |
---|---|
Email address | [email protected] |
Telephone | 020 78368566 |
Telephone region | London |
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 | -£126,533 |
Cash | £30,272 |
Current Liabilities | £22,373 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
21 May 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 February 2018 | Return of final meeting in a members' voluntary winding up (11 pages) |
6 December 2017 | Liquidators' statement of receipts and payments to 22 September 2017 (10 pages) |
6 December 2017 | Liquidators' statement of receipts and payments to 22 September 2017 (10 pages) |
19 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 19 September 2017 (2 pages) |
19 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 19 September 2017 (2 pages) |
9 October 2016 | Registered office address changed from Studio 4 17 Short Gardens London WC2H 9AT to 48 Warwick Street London W1B 5NL on 9 October 2016 (2 pages) |
9 October 2016 | Registered office address changed from Studio 4 17 Short Gardens London WC2H 9AT to 48 Warwick Street London W1B 5NL on 9 October 2016 (2 pages) |
6 October 2016 | Appointment of a voluntary liquidator (1 page) |
6 October 2016 | Resolutions
|
6 October 2016 | Appointment of a voluntary liquidator (1 page) |
6 October 2016 | Declaration of solvency (3 pages) |
6 October 2016 | Resolutions
|
6 October 2016 | Declaration of solvency (3 pages) |
28 July 2016 | Total exemption full accounts made up to 31 March 2016 (14 pages) |
28 July 2016 | Total exemption full accounts made up to 31 March 2016 (14 pages) |
26 April 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
7 January 2016 | Total exemption full accounts made up to 31 March 2015 (13 pages) |
7 January 2016 | Total exemption full accounts made up to 31 March 2015 (13 pages) |
28 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Register inspection address has been changed from Riverside House Place Farm Wheathampstead St. Albans Hertfordshire AL4 8SB England to 43 Harwood Road London SW6 4QP (1 page) |
28 April 2015 | Register inspection address has been changed from Riverside House Place Farm Wheathampstead St. Albans Hertfordshire AL4 8SB England to 43 Harwood Road London SW6 4QP (1 page) |
28 April 2015 | Director's details changed for Mr Philip Duncan Coote on 28 April 2015 (2 pages) |
28 April 2015 | Director's details changed for Mr Philip Duncan Coote on 28 April 2015 (2 pages) |
28 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
6 January 2015 | Total exemption full accounts made up to 31 March 2014 (13 pages) |
6 January 2015 | Total exemption full accounts made up to 31 March 2014 (13 pages) |
8 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
17 February 2014 | Termination of appointment of Maureen Lamburn as a secretary (2 pages) |
17 February 2014 | Termination of appointment of Maureen Lamburn as a secretary (2 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
9 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (4 pages) |
9 April 2013 | Register inspection address has been changed (1 page) |
9 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (4 pages) |
9 April 2013 | Register inspection address has been changed (1 page) |
9 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (4 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
19 December 2012 | Registered office address changed from Riverside House 1 Place Farm Wheathampstead Herts AL4 8SB United Kingdom on 19 December 2012 (1 page) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
19 December 2012 | Registered office address changed from Riverside House 1 Place Farm Wheathampstead Herts AL4 8SB United Kingdom on 19 December 2012 (1 page) |
7 June 2012 | Company name changed kimtag LTD\certificate issued on 07/06/12
|
7 June 2012 | Company name changed kimtag LTD\certificate issued on 07/06/12
|
4 May 2012 | Previous accounting period shortened from 30 April 2012 to 31 March 2012 (3 pages) |
4 May 2012 | Previous accounting period shortened from 30 April 2012 to 31 March 2012 (3 pages) |
13 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (3 pages) |
13 April 2012 | Secretary's details changed for Mrs Maureen Lamburn on 7 April 2012 (1 page) |
13 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (3 pages) |
13 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (3 pages) |
13 April 2012 | Secretary's details changed for Mrs Maureen Lamburn on 7 April 2012 (1 page) |
13 April 2012 | Secretary's details changed for Mrs Maureen Lamburn on 7 April 2012 (1 page) |
7 April 2011 | Incorporation
|
7 April 2011 | Incorporation
|