John Adam Street
London
WC2N 6JU
Director Name | Mr Mark Christopher Supperstone |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 November 2013(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 22 York Buildings John Adam Street London WC2N 6JU |
Director Name | Resolve Capital Llp (Corporation) |
---|---|
Status | Closed |
Appointed | 05 November 2013(same day as company formation) |
Correspondence Address | 22 York Buildings John Adam Street London WC2N 6JU |
Website | www.resolvegroupuk.com |
---|---|
Email address | [email protected] |
Telephone | 020 77029775 |
Telephone region | London |
Registered Address | 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 |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 30 June 2020 (3 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
30 August 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 June 2022 | First Gazette notice for voluntary strike-off (1 page) |
1 June 2022 | Application to strike the company off the register (1 page) |
31 May 2022 | First Gazette notice for compulsory strike-off (1 page) |
10 December 2021 | Confirmation statement made on 5 November 2021 with no updates (3 pages) |
13 July 2021 | Total exemption full accounts made up to 30 June 2020 (5 pages) |
25 June 2021 | Director's details changed for Resolve Capital Llp on 30 August 2017 (1 page) |
25 June 2021 | Director's details changed for Mr Cameron Frazer Gunn on 30 July 2019 (2 pages) |
25 June 2021 | Change of details for Mr Cameron Frazer Gunn as a person with significant control on 30 July 2019 (2 pages) |
25 June 2021 | Director's details changed for Mr Mark Christopher Supperstone on 30 August 2017 (2 pages) |
12 January 2021 | Confirmation statement made on 5 November 2020 with no updates (3 pages) |
9 July 2020 | Amended total exemption full accounts made up to 30 June 2019 (5 pages) |
6 July 2020 | Total exemption full accounts made up to 30 June 2019 (5 pages) |
8 November 2019 | Confirmation statement made on 5 November 2019 with no updates (3 pages) |
1 April 2019 | Total exemption full accounts made up to 30 June 2018 (4 pages) |
16 November 2018 | Confirmation statement made on 5 November 2018 with no updates (3 pages) |
27 December 2017 | Total exemption full accounts made up to 30 June 2017 (5 pages) |
27 December 2017 | Total exemption full accounts made up to 30 June 2017 (5 pages) |
14 November 2017 | Confirmation statement made on 5 November 2017 with no updates (3 pages) |
14 November 2017 | Confirmation statement made on 5 November 2017 with no updates (3 pages) |
6 September 2017 | Registered office address changed from 48 Warwick Street London W1B 5NL to 22 York Buildings John Adam Street London WC2N 6JU on 6 September 2017 (1 page) |
6 September 2017 | Registered office address changed from 48 Warwick Street London W1B 5NL to 22 York Buildings John Adam Street London WC2N 6JU on 6 September 2017 (1 page) |
5 April 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
5 April 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
15 November 2016 | Confirmation statement made on 5 November 2016 with updates (6 pages) |
15 November 2016 | Confirmation statement made on 5 November 2016 with updates (6 pages) |
30 August 2016 | Registered office address changed from One America Square Crosswall London EC3N 2LB to 48 Warwick Street London W1B 5NL on 30 August 2016 (2 pages) |
30 August 2016 | Registered office address changed from One America Square Crosswall London EC3N 2LB to 48 Warwick Street London W1B 5NL on 30 August 2016 (2 pages) |
25 April 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
25 April 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
25 January 2016 | Previous accounting period shortened from 31 March 2016 to 30 June 2015 (1 page) |
25 January 2016 | Previous accounting period shortened from 31 March 2016 to 30 June 2015 (1 page) |
9 December 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
9 December 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
12 August 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
12 August 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
7 January 2015 | Current accounting period extended from 30 November 2014 to 31 March 2015 (3 pages) |
7 January 2015 | Current accounting period extended from 30 November 2014 to 31 March 2015 (3 pages) |
6 November 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
5 November 2013 | Incorporation Statement of capital on 2013-11-05
|
5 November 2013 | Incorporation Statement of capital on 2013-11-05
|