London
WC2N 6JU
Director Name | Mr David James Reynolds |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 July 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 York Buildings John Adam Street London WC2N 6JU |
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 | Mcf 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 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) |
19 October 2016 | Registered office address changed from C/O Resolve Partners Limited One America Square Crosswall London EC3N 2LB to 48 Warwick Street London W1B 5NL on 19 October 2016 (2 pages) |
26 February 2016 | Registered office address changed from 57-59 Haymarket London SW1Y 4QX to C/O Resolve Partners Limited One America Square Crosswall London EC3N 2LB on 26 February 2016 (2 pages) |
24 February 2016 | Declaration of solvency (3 pages) |
24 February 2016 | Resolutions
|
24 February 2016 | Appointment of a voluntary liquidator (1 page) |
12 January 2016 | Full accounts made up to 31 March 2015 (10 pages) |
29 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
5 December 2014 | Full accounts made up to 31 March 2014 (10 pages) |
3 September 2014 | Director's details changed for Mr David James Reynolds on 30 June 2014 (2 pages) |
3 September 2014 | Director's details changed for Mr Charles Henry Knight on 30 June 2014 (2 pages) |
3 September 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
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 | Current accounting period shortened from 31 July 2014 to 31 March 2014 (1 page) |
12 March 2014 | Registered office address changed from 15 Bury Walk London SW3 6QD United Kingdom on 12 March 2014 (1 page) |
3 July 2013 | Incorporation Statement of capital on 2013-07-03
|