John Adam Street
London
WC2N 6JU
Director Name | Mr Jonathan Paul Ross |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 February 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU |
Secretary Name | Mr Jonathan Paul Ross |
---|---|
Status | Closed |
Appointed | 07 February 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 30 City Road London EC1Y 2AB |
Telephone | 020 30561344 |
---|---|
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 |
2 at £1 | Mothership Hq LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£109,005 |
Cash | £15,039 |
Current Liabilities | £189,752 |
Latest Accounts | 31 July 2015 (8 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
10 November 2014 | Delivered on: 17 November 2014 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: The domain names:. Www.storiesonbroadway.com, www.wearetbc.com, www.queenofhoxton.com and www.mothershipgroup.com. The trade mark:. Registration number: UK00002657749 territory: united kingdom registration date: 19/7/2013. for more details please refer to the instrument. Outstanding |
---|
29 November 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 August 2018 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
2 October 2017 | Liquidators' statement of receipts and payments to 19 July 2017 (15 pages) |
2 October 2017 | Liquidators' statement of receipts and payments to 19 July 2017 (15 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 September 2016 | Registered office address changed from C/O Resolve Partners Limited One America Square Crosswall London EC3N 2LB to Resolve Partners Limited 48 Warwick Street London W1B 5NL on 9 September 2016 (2 pages) |
9 September 2016 | Registered office address changed from C/O Resolve Partners Limited One America Square Crosswall London EC3N 2LB to Resolve Partners Limited 48 Warwick Street London W1B 5NL on 9 September 2016 (2 pages) |
2 August 2016 | Registered office address changed from 30 City Road London EC1Y 2AB to C/O Resolve Partners Limited One America Square Crosswall London EC3N 2LB on 2 August 2016 (2 pages) |
2 August 2016 | Registered office address changed from 30 City Road London EC1Y 2AB to C/O Resolve Partners Limited One America Square Crosswall London EC3N 2LB on 2 August 2016 (2 pages) |
29 July 2016 | Appointment of a voluntary liquidator (1 page) |
29 July 2016 | Statement of affairs with form 4.19 (8 pages) |
29 July 2016 | Appointment of a voluntary liquidator (1 page) |
29 July 2016 | Resolutions
|
29 July 2016 | Statement of affairs with form 4.19 (8 pages) |
29 July 2016 | Resolutions
|
10 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
25 January 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
25 January 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
2 December 2015 | Resolutions
|
2 December 2015 | Resolutions
|
2 December 2015 | Memorandum and Articles of Association (20 pages) |
2 December 2015 | Memorandum and Articles of Association (20 pages) |
13 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
17 November 2014 | Registration of charge 083940360001, created on 10 November 2014 (50 pages) |
17 November 2014 | Registration of charge 083940360001, created on 10 November 2014 (50 pages) |
16 October 2014 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
16 October 2014 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
17 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
24 October 2013 | Total exemption small company accounts made up to 31 July 2013 (11 pages) |
24 October 2013 | Total exemption small company accounts made up to 31 July 2013 (11 pages) |
11 March 2013 | Secretary's details changed for Mr Jonathon Paul Ross on 8 March 2013 (1 page) |
11 March 2013 | Secretary's details changed for Mr Jonathon Paul Ross on 8 March 2013 (1 page) |
11 March 2013 | Secretary's details changed for Mr Jonathon Paul Ross on 8 March 2013 (1 page) |
8 March 2013 | Director's details changed for Mr Jonathon Paul Ross on 8 March 2013 (2 pages) |
8 March 2013 | Director's details changed for Mr Jonathon Paul Ross on 8 March 2013 (2 pages) |
8 March 2013 | Director's details changed for Mr Jonathon Paul Ross on 8 March 2013 (2 pages) |
5 March 2013 | Current accounting period shortened from 28 February 2014 to 31 July 2013 (1 page) |
5 March 2013 | Current accounting period shortened from 28 February 2014 to 31 July 2013 (1 page) |
7 February 2013 | Incorporation
|
7 February 2013 | Incorporation
|