Haymarket
London
WC2H 7DQ
Director Name | Mr Guy Norman Fisher |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 18 July 2013(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 03 March 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 10 Orange Street London WC2H 7DQ |
Director Name | Mr Remo Nardone |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 18 July 2013(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 10 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unii Limited 1 Lyric Square London W6 0NB |
Director Name | Mr Emerson John Osmond |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2014(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 December 2015) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | 4 Sackville Approach Cheltenham GL50 4NH Wales |
Website | unii.com |
---|
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 |
- | OTHER 6.72% - |
---|---|
5.3m at £0.01 | Uniiverse Srl 6.17% Ordinary |
36m at £0.01 | Marco Nardone 41.73% Ordinary |
2.9m at £0.01 | Churchill Investments LTD 3.36% Ordinary |
2.8m at £0.01 | Hanover Media Limited 3.30% Ordinary |
2.1m at £0.01 | Alessandro Barnaba 2.43% Ordinary |
11.9m at £0.01 | Remo Nardone 13.85% Ordinary |
9.4m at £0.01 | Magic Ventures Limited 10.91% Ordinary |
1.5m at £0.01 | Stp Fund 1.74% Ordinary |
1.2m at £0.01 | Fidor Spa-fiduciaria Orefici 1.34% Ordinary |
1.2m at £0.01 | Matteo Colafrancesco 1.34% Ordinary |
838k at £0.01 | Guido Barilla 0.97% Ordinary |
698.3k at £0.01 | Lodina Sa 0.81% Ordinary |
698.3k at £0.01 | Morena Marketing LTD 0.81% Ordinary |
657.4k at £0.01 | Guy Norman Fisher 0.76% Ordinary |
600.9k at £0.01 | Andrea Negri 0.70% Ordinary |
600.9k at £0.01 | Roberto Zardinoni 0.70% Ordinary |
579.8k at £0.01 | Gianluca La Calce 0.67% Ordinary |
579.8k at £0.01 | Pactum Global Diversified Fund 0.67% Ordinary |
450.7k at £0.01 | Angelo Ceccato 0.52% Ordinary |
419k at £0.01 | Halil Emecen 0.49% Ordinary |
Year | 2014 |
---|---|
Net Worth | £255,584 |
Cash | £358,465 |
Current Liabilities | £353,460 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
27 June 2016 | Delivered on: 29 June 2016 Persons entitled: Remo Nardone Classification: A registered charge Particulars: The borrower's present and future patents, rights to inventions, copyright and related rights, oral rights, trademarks and service marks, business names and domain names etc. Outstanding |
---|
30 November 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
31 August 2018 | Notice of move from Administration to Dissolution (16 pages) |
31 August 2018 | Administrator's progress report (16 pages) |
21 March 2018 | Administrator's progress report (18 pages) |
21 March 2018 | Administrator's progress report (18 pages) |
19 September 2017 | Registered office address changed from C/O Resolve Partners Limited 48 Warwick Street London W1B 5NL to 22 York Buildings John Adam Street London WC2N 6JU on 19 September 2017 (2 pages) |
19 September 2017 | Registered office address changed from C/O Resolve Partners Limited 48 Warwick Street London W1B 5NL to 22 York Buildings John Adam Street London WC2N 6JU on 19 September 2017 (2 pages) |
18 August 2017 | Notice of extension of period of Administration (3 pages) |
18 August 2017 | Notice of extension of period of Administration (3 pages) |
31 March 2017 | Administrator's progress report to 25 February 2017 (12 pages) |
31 March 2017 | Administrator's progress report to 25 February 2017 (12 pages) |
11 October 2016 | Notice of deemed approval of proposals (2 pages) |
11 October 2016 | Notice of deemed approval of proposals (2 pages) |
20 September 2016 | Statement of administrator's proposal (33 pages) |
20 September 2016 | Statement of administrator's proposal (33 pages) |
14 September 2016 | Registered office address changed from 10 Orange Street Haymarket London WC2H 7DQ to C/O Resolve Partners Limited 48 Warwick Street London W1B 5NL on 14 September 2016 (2 pages) |
14 September 2016 | Registered office address changed from 10 Orange Street Haymarket London WC2H 7DQ to C/O Resolve Partners Limited 48 Warwick Street London W1B 5NL on 14 September 2016 (2 pages) |
12 September 2016 | Appointment of an administrator (1 page) |
12 September 2016 | Appointment of an administrator (18 pages) |
29 June 2016 | Registration of charge 080733660001, created on 27 June 2016 (41 pages) |
29 June 2016 | Registration of charge 080733660001, created on 27 June 2016 (41 pages) |
10 March 2016 | Termination of appointment of Guy Norman Fisher as a director on 3 March 2016 (1 page) |
10 March 2016 | Termination of appointment of Guy Norman Fisher as a director on 3 March 2016 (1 page) |
9 February 2016 | Termination of appointment of Remo Nardone as a director on 10 December 2015 (1 page) |
9 February 2016 | Termination of appointment of Remo Nardone as a director on 10 December 2015 (1 page) |
19 January 2016 | Termination of appointment of Emerson John Osmond as a director on 16 December 2015 (1 page) |
19 January 2016 | Termination of appointment of Emerson John Osmond as a director on 16 December 2015 (1 page) |
14 December 2015 | Statement of capital following an allotment of shares on 30 October 2015
|
14 December 2015 | Statement of capital following an allotment of shares on 30 October 2015
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
9 September 2015 | Statement of capital following an allotment of shares on 5 August 2015
|
9 September 2015 | Statement of capital following an allotment of shares on 5 August 2015
|
15 August 2015 | Second filing of SH01 previously delivered to Companies House
|
15 August 2015 | Second filing of SH01 previously delivered to Companies House
|
24 July 2015 | Statement of capital following an allotment of shares on 29 June 2015
|
24 July 2015 | Statement of capital following an allotment of shares on 29 June 2015
|
17 June 2015 | Statement of capital following an allotment of shares on 27 April 2015
|
17 June 2015 | Statement of capital following an allotment of shares on 27 April 2015
|
12 June 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
3 June 2015 | Resolutions
|
16 April 2015 | Statement of capital following an allotment of shares on 16 March 2015
|
16 April 2015 | Statement of capital following an allotment of shares on 16 March 2015
|
9 April 2015 | Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page) |
9 April 2015 | Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page) |
8 April 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
8 April 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
26 March 2015 | Statement of capital following an allotment of shares on 3 March 2015
|
26 March 2015 | Statement of capital following an allotment of shares on 3 March 2015
|
26 March 2015 | Statement of capital following an allotment of shares on 3 March 2015
|
15 January 2015 | Statement of capital following an allotment of shares on 4 December 2014
|
15 January 2015 | Statement of capital following an allotment of shares on 4 December 2014
|
15 January 2015 | Statement of capital following an allotment of shares on 4 December 2014
|
22 December 2014 | Appointment of Emerson John Osmond as a director on 23 September 2014 (2 pages) |
22 December 2014 | Appointment of Emerson John Osmond as a director on 23 September 2014 (2 pages) |
26 November 2014 | Statement of capital following an allotment of shares on 16 October 2014
|
26 November 2014 | Statement of capital following an allotment of shares on 16 October 2014
|
13 October 2014 | Statement of capital following an allotment of shares on 25 July 2014
|
13 October 2014 | Statement of capital following an allotment of shares on 25 July 2014
|
11 September 2014 | Statement of capital following an allotment of shares on 11 July 2014
|
11 September 2014 | Statement of capital following an allotment of shares on 11 July 2014
|
29 August 2014 | Annual return made up to 17 May 2014 with a full list of shareholders (16 pages) |
29 August 2014 | Annual return made up to 17 May 2014 with a full list of shareholders (16 pages) |
14 August 2014 | Director's details changed for Remo Nardone on 14 August 2014 (2 pages) |
14 August 2014 | Director's details changed for Remo Nardone on 14 August 2014 (2 pages) |
1 July 2014 | Second filing of SH01 previously delivered to Companies House
|
1 July 2014 | Second filing of SH01 previously delivered to Companies House
|
30 June 2014 | Statement of capital following an allotment of shares on 7 March 2014
|
30 June 2014 | Statement of capital following an allotment of shares on 7 March 2014
|
30 June 2014 | Statement of capital following an allotment of shares on 7 March 2014
|
10 June 2014 | Statement of capital following an allotment of shares on 30 May 2014
|
10 June 2014 | Statement of capital following an allotment of shares on 30 May 2014
|
12 February 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
12 February 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
11 December 2013 | Previous accounting period shortened from 31 May 2013 to 31 March 2013 (1 page) |
11 December 2013 | Previous accounting period shortened from 31 May 2013 to 31 March 2013 (1 page) |
11 October 2013 | Resolutions
|
11 October 2013 | Resolutions
|
25 September 2013 | Statement of capital following an allotment of shares on 15 August 2013
|
25 September 2013 | Statement of capital following an allotment of shares on 15 August 2013
|
17 September 2013 | Resolutions
|
17 September 2013 | Resolutions
|
17 September 2013 | Sub-division of shares on 14 August 2013 (5 pages) |
17 September 2013 | Sub-division of shares on 14 August 2013 (5 pages) |
14 August 2013 | Company name changed tradingpoll LTD\certificate issued on 14/08/13
|
14 August 2013 | Company name changed tradingpoll LTD\certificate issued on 14/08/13
|
14 August 2013 | Change of name notice (2 pages) |
14 August 2013 | Change of name notice (2 pages) |
6 August 2013 | Appointment of Mr Guy Norman Fisher as a director (3 pages) |
6 August 2013 | Appointment of Mr Guy Norman Fisher as a director (3 pages) |
31 July 2013 | Appointment of Remo Nardone as a director (3 pages) |
31 July 2013 | Appointment of Remo Nardone as a director (3 pages) |
26 July 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (3 pages) |
26 July 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (3 pages) |
17 May 2012 | Incorporation
|
17 May 2012 | Incorporation
|