John Adam Street
London
WC2N 6JU
Director Name | Mr David James Reynolds |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 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 |
Telephone | 020 78380111 |
---|---|
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 |
1 at £1 | Mansford Core 1 & 2 (Gp) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
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) |
---|---|
24 May 2017 | Liquidators' statement of receipts and payments to 11 February 2017 (7 pages) |
14 March 2017 | Declaration of solvency (3 pages) |
19 October 2016 | Registered office address changed from Resolve Partners Limited One America Square Crosswall London EC3N 2LB to 48 Warwick Street London W1B 5NL on 19 October 2016 (2 pages) |
15 March 2016 | Registered office address changed from Resolve Partners Limited One America Square Crosswall London EC3N 2LB to Resolve Partners Limited One America Square Crosswall London EC3N 2LB on 15 March 2016 (2 pages) |
15 March 2016 | Registered office address changed from 57-59 Haymarket London SW1Y 4QX to Resolve Partners Limited One America Square Crosswall London EC3N 2LB on 15 March 2016 (2 pages) |
7 March 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
24 February 2016 | Appointment of a voluntary liquidator (1 page) |
24 February 2016 | Resolutions
|
9 January 2016 | Full accounts made up to 31 March 2015 (10 pages) |
9 March 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Director's details changed for Charles Henry Knight on 30 June 2014 (2 pages) |
9 March 2015 | Director's details changed for Mr David James Reynolds on 30 June 2014 (2 pages) |
9 March 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
5 December 2014 | Full accounts made up to 31 March 2014 (10 pages) |
11 July 2014 | Registered office address changed from Lion House Red Lion Street London WC1R 4GB England on 11 July 2014 (1 page) |
12 March 2014 | Registered office address changed from 15 Bury Walk London SW3 6QD on 12 March 2014 (1 page) |
5 March 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
6 January 2014 | Full accounts made up to 31 March 2013 (10 pages) |
19 August 2013 | Company name changed mansford core 1 and 2 nominee LIMITED\certificate issued on 19/08/13
|
16 May 2013 | Previous accounting period shortened from 28 February 2014 to 31 March 2013 (1 page) |
8 February 2013 | Incorporation (36 pages) |