New Fetter Lane
London
EC4A 3AQ
Director Name | Mr Stephen John Harlow |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 June 2013(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | Guernsey |
Correspondence Address | Eighth Floor 6 New Street Square New Fetter Lane London EC4A 3AQ |
Director Name | Jose Manuel Antonio Menendez |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | Spanish |
Status | Closed |
Appointed | 21 June 2013(same day as company formation) |
Role | Financial Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Eighth Floor 6 New Street Square New Fetter Lane London EC4A 3AQ |
Director Name | Dameinde Advies B.V. (Corporation) |
---|---|
Status | Closed |
Appointed | 08 June 2015(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 13 September 2018) |
Correspondence Address | 7 De Boelelaan 1083 Hj Amsterdam Netherlands |
Secretary Name | Mr Alasdair Michael Alan Cross |
---|---|
Status | Resigned |
Appointed | 29 November 2013(5 months, 1 week after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 18 February 2014) |
Role | Company Director |
Correspondence Address | Trafalgar Court 3rd Floor, West Wing St. Peter Port Guernsey Gy1 2ja Channel Islands |
Director Name | Mr Johannes Leonardus Anthonius Maria Duivenvoorde |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 09 December 2014(1 year, 5 months after company formation) |
Appointment Duration | 6 months (resigned 08 June 2015) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Eighth Floor 6 New Street Square New Fetter Lane London EC4A 3AQ |
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 |
100k at £1 | Dameinde Advies B.v. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £99,303 |
Cash | £65,409 |
Current Liabilities | £42,425 |
Latest Accounts | 30 June 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
13 September 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 June 2018 | Return of final meeting in a members' voluntary winding up (11 pages) |
20 September 2017 | Registered office address changed from C/O Resolve Partners Limited 48 Warwick Street London W1B 5NL to Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU on 20 September 2017 (2 pages) |
20 September 2017 | Registered office address changed from C/O Resolve Partners Limited 48 Warwick Street London W1B 5NL to Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU on 20 September 2017 (2 pages) |
15 July 2017 | Liquidators' statement of receipts and payments to 16 May 2017 (9 pages) |
15 July 2017 | Liquidators' statement of receipts and payments to 16 May 2017 (9 pages) |
31 August 2016 | Registered office address changed from Resolve Partners Limited One America Square Crosswall London EC3N 2LB to C/O Resolve Partners Limited 48 Warwick Street London W1B 5NL on 31 August 2016 (2 pages) |
31 August 2016 | Registered office address changed from Resolve Partners Limited One America Square Crosswall London EC3N 2LB to C/O Resolve Partners Limited 48 Warwick Street London W1B 5NL on 31 August 2016 (2 pages) |
20 June 2016 | Declaration of solvency (3 pages) |
20 June 2016 | Declaration of solvency (3 pages) |
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2016 | Registered office address changed from Eighth Floor 6 New Street Square New Fetter Lane London EC4A 3AQ to Resolve Partners Limited One America Square Crosswall London EC3N 2LB on 7 June 2016 (2 pages) |
7 June 2016 | Registered office address changed from Eighth Floor 6 New Street Square New Fetter Lane London EC4A 3AQ to Resolve Partners Limited One America Square Crosswall London EC3N 2LB on 7 June 2016 (2 pages) |
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
2 June 2016 | Resolutions
|
2 June 2016 | Resolutions
|
2 June 2016 | Appointment of a voluntary liquidator (1 page) |
2 June 2016 | Appointment of a voluntary liquidator (1 page) |
4 December 2015 | Register inspection address has been changed from Lower Mill Kingston Road Ewell Surrey KT17 2AE England to Q3 the Square Randalls Way Leatherhead Surrey KT22 7TW (1 page) |
4 December 2015 | Register inspection address has been changed from Lower Mill Kingston Road Ewell Surrey KT17 2AE England to Q3 the Square Randalls Way Leatherhead Surrey KT22 7TW (1 page) |
13 August 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
15 June 2015 | Termination of appointment of Johannes Leonardus Anthonius Maria Duivenvoorde as a director on 8 June 2015 (1 page) |
15 June 2015 | Appointment of Dameinde Advies B.V. as a director on 8 June 2015 (2 pages) |
15 June 2015 | Termination of appointment of Johannes Leonardus Anthonius Maria Duivenvoorde as a director on 8 June 2015 (1 page) |
15 June 2015 | Termination of appointment of Johannes Leonardus Anthonius Maria Duivenvoorde as a director on 8 June 2015 (1 page) |
15 June 2015 | Appointment of Dameinde Advies B.V. as a director on 8 June 2015 (2 pages) |
15 June 2015 | Appointment of Dameinde Advies B.V. as a director on 8 June 2015 (2 pages) |
3 January 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
3 January 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
19 December 2014 | Appointment of Mr Johannes Leonardus Anthonius Maria Duivenvoorde as a director on 9 December 2014 (2 pages) |
19 December 2014 | Appointment of Mr Johannes Leonardus Anthonius Maria Duivenvoorde as a director on 9 December 2014 (2 pages) |
19 December 2014 | Appointment of Mr Johannes Leonardus Anthonius Maria Duivenvoorde as a director on 9 December 2014 (2 pages) |
25 June 2014 | Statement of capital following an allotment of shares on 20 June 2014
|
25 June 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Statement of capital following an allotment of shares on 20 June 2014
|
25 June 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
17 June 2014 | Termination of appointment of Alasdair Cross as a secretary (1 page) |
17 June 2014 | Termination of appointment of Alasdair Cross as a secretary (1 page) |
12 December 2013 | Appointment of Mr Alasdair Michael Alan Cross as a secretary (2 pages) |
12 December 2013 | Appointment of Mr Alasdair Michael Alan Cross as a secretary (2 pages) |
5 August 2013 | Register inspection address has been changed (1 page) |
5 August 2013 | Register inspection address has been changed (1 page) |
2 August 2013 | Register(s) moved to registered inspection location (1 page) |
2 August 2013 | Register(s) moved to registered inspection location (1 page) |
21 June 2013 | Incorporation (38 pages) |
21 June 2013 | Incorporation (38 pages) |