Company NameResults Ig (USA) Limited
Company StatusDissolved
Company Number08814373
CategoryPrivate Limited Company
Incorporation Date13 December 2013(10 years, 4 months ago)
Dissolution Date3 January 2023 (1 year, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMr Edward John Horner
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed17 August 2022(8 years, 8 months after company formation)
Appointment Duration4 months, 2 weeks (closed 03 January 2023)
RoleSecretary
Country of ResidenceEngland
Correspondence Address88 Wood Street
London
EC2V 7QR
Director NameMr Nick Russell
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed17 August 2022(8 years, 8 months after company formation)
Appointment Duration4 months, 2 weeks (closed 03 January 2023)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address88 Wood Street
London
EC2V 7QR
Secretary NameMr Edward John Horner
StatusClosed
Appointed17 August 2022(8 years, 8 months after company formation)
Appointment Duration4 months, 2 weeks (closed 03 January 2023)
RoleCompany Director
Correspondence Address88 Wood Street
London
EC2V 7QR
Director NameMr Andrew John Collins
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address84 Stanlake Road
London
W12 7HJ
Director NameMr James Stephen Houghton
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRobbins Wood 12 Bourne Close
Lower Bourne
Farnham
GU10 3QT
Director NameMr Keith Hunt
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Soho Square
London
W1D 3AY
Director NameMrs Julie Elizabeth Langley
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2015(1 year, 2 months after company formation)
Appointment Duration7 years, 5 months (resigned 17 August 2022)
RoleCorporate Finance Adviser
Country of ResidenceEngland
Correspondence Address33 33 Foley Street
London
W1W 7TL

Contact

Websitewww.resultsig.com

Location

Registered Address33 33 Foley Street
London
W1W 7TL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2021 (3 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

3 January 2023Final Gazette dissolved via voluntary strike-off (1 page)
4 October 2022First Gazette notice for voluntary strike-off (1 page)
21 September 2022Application to strike the company off the register (1 page)
30 August 2022Notification of Canaccord Genuity Limited as a person with significant control on 17 August 2022 (2 pages)
30 August 2022Cessation of Results International Group Llp as a person with significant control on 17 August 2022 (1 page)
17 August 2022Termination of appointment of Julie Elizabeth Langley as a director on 17 August 2022 (1 page)
17 August 2022Appointment of Mr Nick Russell as a director on 17 August 2022 (2 pages)
17 August 2022Appointment of Mr Edward John Horner as a director on 17 August 2022 (2 pages)
17 August 2022Appointment of Mr Edward John Horner as a secretary on 17 August 2022 (2 pages)
27 January 2022Accounts for a dormant company made up to 30 April 2021 (2 pages)
14 December 2021Confirmation statement made on 13 December 2021 with no updates (3 pages)
1 December 2021Registered office address changed from 27 Soho Square London W1D 3AY to 33 33 Foley Street London W1W 7TL on 1 December 2021 (1 page)
5 May 2021Termination of appointment of Keith Hunt as a director on 1 May 2021 (1 page)
8 February 2021Accounts for a dormant company made up to 30 April 2020 (6 pages)
17 December 2020Confirmation statement made on 13 December 2020 with no updates (3 pages)
7 January 2020Accounts for a dormant company made up to 30 April 2019 (6 pages)
16 December 2019Confirmation statement made on 13 December 2019 with no updates (3 pages)
10 January 2019Accounts for a dormant company made up to 30 April 2018 (6 pages)
13 December 2018Confirmation statement made on 13 December 2018 with no updates (3 pages)
9 January 2018Accounts for a dormant company made up to 30 April 2017 (6 pages)
9 January 2018Accounts for a dormant company made up to 30 April 2017 (6 pages)
19 December 2017Confirmation statement made on 13 December 2017 with no updates (3 pages)
19 December 2017Confirmation statement made on 13 December 2017 with no updates (3 pages)
12 January 2017Accounts for a dormant company made up to 30 April 2016 (6 pages)
12 January 2017Accounts for a dormant company made up to 30 April 2016 (6 pages)
16 December 2016Confirmation statement made on 13 December 2016 with updates (5 pages)
16 December 2016Confirmation statement made on 13 December 2016 with updates (5 pages)
15 December 2015Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 100
(3 pages)
15 December 2015Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 100
(3 pages)
28 August 2015Accounts for a dormant company made up to 30 April 2015 (5 pages)
28 August 2015Accounts for a dormant company made up to 30 April 2015 (5 pages)
29 April 2015Termination of appointment of James Stephen Houghton as a director on 28 April 2015 (1 page)
29 April 2015Termination of appointment of James Stephen Houghton as a director on 28 April 2015 (1 page)
27 February 2015Appointment of Mrs Julie Elizabeth Langley as a director on 27 February 2015 (2 pages)
27 February 2015Appointment of Mrs Julie Elizabeth Langley as a director on 27 February 2015 (2 pages)
15 December 2014Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100
(4 pages)
15 December 2014Director's details changed for Mr Keith Hunt on 1 December 2014 (2 pages)
15 December 2014Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100
(4 pages)
15 December 2014Director's details changed for Mr Keith Hunt on 1 December 2014 (2 pages)
15 December 2014Director's details changed for Mr Keith Hunt on 1 December 2014 (2 pages)
26 June 2014Termination of appointment of Andrew Collins as a director (1 page)
26 June 2014Termination of appointment of Andrew Collins as a director (1 page)
7 May 2014Registered office address changed from 27 Soho Square London WD1 3AY United Kingdom on 7 May 2014 (1 page)
7 May 2014Registered office address changed from 27 Soho Square London WD1 3AY United Kingdom on 7 May 2014 (1 page)
7 May 2014Registered office address changed from 27 Soho Square London WD1 3AY United Kingdom on 7 May 2014 (1 page)
16 April 2014Current accounting period extended from 31 December 2014 to 30 April 2015 (1 page)
16 April 2014Current accounting period extended from 31 December 2014 to 30 April 2015 (1 page)
13 December 2013Incorporation
Statement of capital on 2013-12-13
  • GBP 100
(27 pages)
13 December 2013Incorporation
Statement of capital on 2013-12-13
  • GBP 100
(27 pages)