London
NW3 1PZ
Director Name | Mr Michael Terence Baker |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 16 November 2011(1 month after company formation) |
Appointment Duration | 9 years, 3 months (closed 02 March 2021) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Old Brewery Mews London NW3 1PZ |
Director Name | Mr Jonathan Winston Rose |
---|---|
Date of Birth | May 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 November 2011(1 month after company formation) |
Appointment Duration | 9 years, 3 months (closed 02 March 2021) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Old Brewery Mews Hampstead London NW3 1PZ |
Director Name | Mr Michael Terence Baker |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 13 October 2011(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Old Brewery Mews London NW3 1PZ |
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 | -£1,185,415 |
Cash | £931,765 |
Current Liabilities | £815,204 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
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) |
---|---|
7 June 2017 | Liquidators' statement of receipts and payments to 29 March 2017 (8 pages) |
1 September 2016 | Registered office address changed from C/O Resolve Partners Limited One America Square 17 Crosswall London EC3N 2LB England to Resolve Partners Limited 48 Warwick Street London W1B 5NL on 1 September 2016 (2 pages) |
15 July 2016 | Director's details changed for Mr Jonathan Winston Rose on 15 July 2016 (2 pages) |
27 May 2016 | Liquidators' statement of receipts and payments to 29 March 2016 (8 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) |
14 April 2015 | Registered office address changed from Ground Floor 30 City Road London EC1Y 2AB to Resolve Partners Llp One America Square Crosswall London EC3N 2LB on 14 April 2015 (2 pages) |
13 April 2015 | Declaration of solvency (3 pages) |
13 April 2015 | Appointment of a voluntary liquidator (1 page) |
28 December 2014 | Accounts for a small company made up to 31 March 2014 (4 pages) |
22 October 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
23 October 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
15 July 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
7 December 2012 | Current accounting period extended from 30 April 2012 to 31 March 2013 (1 page) |
1 November 2012 | Director's details changed for Jonathan Winston Rose on 11 October 2012 (2 pages) |
31 October 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (5 pages) |
16 August 2012 | Current accounting period shortened from 30 April 2013 to 31 March 2013 (2 pages) |
25 November 2011 | Resolutions
|
25 November 2011 | Statement of capital following an allotment of shares on 17 November 2011
|
17 November 2011 | Appointment of Jonathan Winston Rose as a director (3 pages) |
17 November 2011 | Appointment of Michael Terence Baker as a director (3 pages) |
25 October 2011 | Termination of appointment of Michael Baker as a director (2 pages) |
24 October 2011 | Appointment of Mr Ian Jonathan Shaw as a director (3 pages) |
13 October 2011 | Incorporation
|
13 October 2011 | Current accounting period shortened from 31 October 2012 to 30 April 2012 (1 page) |
13 October 2011 | Incorporation
|