London
SW1X 9NR
Director Name | Mr Marc Joseph Meyohas |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | French |
Status | Closed |
Appointed | 11 July 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Sloane Street London SW1X 9NR |
Registered Address | Resolve Partners Limited One America Square Crosswall London EC3N 2LB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £359,160 |
Current Liabilities | £102,081 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
11 April 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 April 2016 | Final Gazette dissolved following liquidation (1 page) |
11 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 January 2016 | Return of final meeting in a members' voluntary winding up (7 pages) |
11 January 2016 | Liquidators' statement of receipts and payments to 4 January 2016 (7 pages) |
11 January 2016 | Liquidators statement of receipts and payments to 4 January 2016 (7 pages) |
11 January 2016 | Liquidators' statement of receipts and payments to 4 January 2016 (7 pages) |
11 January 2016 | Return of final meeting in a members' voluntary winding up (7 pages) |
3 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
3 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
1 June 2015 | Registered office address changed from 32 Sloane Street London SW1X 9NR to Resolve Partners Limited One America Square Crosswall London EC3N 2LB on 1 June 2015 (2 pages) |
1 June 2015 | Registered office address changed from 32 Sloane Street London SW1X 9NR to Resolve Partners Limited One America Square Crosswall London EC3N 2LB on 1 June 2015 (2 pages) |
1 June 2015 | Registered office address changed from 32 Sloane Street London SW1X 9NR to Resolve Partners Limited One America Square Crosswall London EC3N 2LB on 1 June 2015 (2 pages) |
28 May 2015 | Resolutions
|
28 May 2015 | Declaration of solvency (3 pages) |
28 May 2015 | Appointment of a voluntary liquidator (1 page) |
28 May 2015 | Declaration of solvency (3 pages) |
28 May 2015 | Appointment of a voluntary liquidator (1 page) |
6 August 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
22 April 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
22 April 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
10 February 2014 | Director's details changed for Mr Marc Meyohas on 10 February 2014 (2 pages) |
10 February 2014 | Director's details changed for Mr Marc Meyohas on 10 February 2014 (2 pages) |
10 February 2014 | Director's details changed for Mr Nathaniel Jerome Meyohas on 10 February 2014 (2 pages) |
10 February 2014 | Director's details changed for Mr Nathaniel Jerome Meyohas on 10 February 2014 (2 pages) |
17 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
17 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
31 August 2012 | Current accounting period extended from 30 April 2013 to 31 December 2013 (1 page) |
31 August 2012 | Current accounting period extended from 30 April 2013 to 31 December 2013 (1 page) |
11 July 2012 | Incorporation (54 pages) |
11 July 2012 | Current accounting period shortened from 31 July 2013 to 30 April 2013 (1 page) |
11 July 2012 | Current accounting period shortened from 31 July 2013 to 30 April 2013 (1 page) |
11 July 2012 | Incorporation (54 pages) |