London
EC3N 2LB
Director Name | Mr Robert Michael Thompson |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 January 2014(4 days after company formation) |
Appointment Duration | 1 year, 8 months (closed 30 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 America Square Crosswall London EC3N 2LB |
Secretary Name | Mr Robert Miller Wood |
---|---|
Status | Closed |
Appointed | 20 January 2014(4 days after company formation) |
Appointment Duration | 1 year, 8 months (closed 30 September 2015) |
Role | Company Director |
Correspondence Address | 1 America Square Crosswall London EC3N 2LB |
Registered Address | Resolve Partners Llp 1 America Square Crosswall London EC3N 2LB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 September |
30 September 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 July 2015 | Liquidators statement of receipts and payments to 19 June 2015 (8 pages) |
2 July 2015 | Liquidators' statement of receipts and payments to 19 June 2015 (8 pages) |
30 June 2015 | Return of final meeting in a members' voluntary winding up (8 pages) |
3 June 2014 | Sub-division of shares on 23 May 2014 (5 pages) |
3 June 2014 | Change of share class name or designation (2 pages) |
3 June 2014 | Particulars of variation of rights attached to shares (2 pages) |
3 June 2014 | Particulars of variation of rights attached to shares (2 pages) |
3 June 2014 | Registered office address changed from Unit 1 Netherfield Lane Stanstead Abbotts Ware Hertfordshire SG12 8HE England on 3 June 2014 (2 pages) |
3 June 2014 | Particulars of variation of rights attached to shares (2 pages) |
3 June 2014 | Resolutions
|
3 June 2014 | Resolutions
|
3 June 2014 | Registered office address changed from Unit 1 Netherfield Lane Stanstead Abbotts Ware Hertfordshire SG12 8HE England on 3 June 2014 (2 pages) |
3 June 2014 | Particulars of variation of rights attached to shares (2 pages) |
2 June 2014 | Appointment of a voluntary liquidator (1 page) |
2 June 2014 | Resolutions
|
2 June 2014 | Declaration of solvency (3 pages) |
1 May 2014 | Resolutions
|
1 May 2014 | Statement of capital following an allotment of shares on 4 February 2014
|
1 May 2014 | Statement of capital following an allotment of shares on 4 February 2014
|
20 January 2014 | Current accounting period shortened from 31 January 2015 to 30 September 2014 (1 page) |
20 January 2014 | Appointment of Mr Robert Michael Thompson as a director (2 pages) |
20 January 2014 | Appointment of Mr Robert Miller Wood as a secretary (2 pages) |
16 January 2014 | Incorporation
|