John Adam Street
London
WC2N 6JU
Director Name | Mr Robert Durkin |
---|---|
Date of Birth | June 1986 (Born 37 years ago) |
Nationality | English |
Status | Closed |
Appointed | 17 August 2015(1 year, 5 months after company formation) |
Appointment Duration | 8 years (closed 07 September 2023) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | C/O Resolve Advisory Limited 22 York Buildings John Adam Street London WC2N 6JU |
Director Name | Mr Nicholas Peter Ford |
---|---|
Date of Birth | July 1988 (Born 35 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 August 2015(1 year, 5 months after company formation) |
Appointment Duration | 8 years (closed 07 September 2023) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | C/O Resolve Advisory Limited 22 York Buildings John Adam Street London WC2N 6JU |
Director Name | Mr Stephen John Evans |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 August 2015(1 year, 6 months after company formation) |
Appointment Duration | 8 years (closed 07 September 2023) |
Role | Development Consultant |
Country of Residence | England |
Correspondence Address | C/O Resolve Advisory Limited 22 York Buildings John Adam Street London WC2N 6JU |
Director Name | Miss Joanne Gunn |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 August 2015(1 year, 6 months after company formation) |
Appointment Duration | 8 years (closed 07 September 2023) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | C/O Resolve Advisory Limited 22 York Buildings John Adam Street London WC2N 6JU |
Director Name | Mr Thomas James Richardson |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 August 2015(1 year, 6 months after company formation) |
Appointment Duration | 8 years (closed 07 September 2023) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Resolve Advisory Limited 22 York Buildings John Adam Street London WC2N 6JU |
Registered Address | C/O Resolve Advisory 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 |
100 at £1 | Stefan Porter 76.92% Ordinary |
---|---|
30 at £1 | Robert Durkin 23.08% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£21,950 |
Cash | £442 |
Current Liabilities | £38,824 |
Latest Accounts | 28 February 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
7 September 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 June 2023 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
18 November 2022 | Liquidators' statement of receipts and payments to 15 September 2022 (15 pages) |
18 November 2021 | Liquidators' statement of receipts and payments to 15 September 2021 (15 pages) |
27 November 2020 | Liquidators' statement of receipts and payments to 15 September 2020 (15 pages) |
7 October 2019 | Registered office address changed from G2, Battersea Studios 1 80 Silverthorne Road London SW8 3HE England to C/O Resolve Advisory Limited 22 York Buildings John Adam Street London WC2N 6JU on 7 October 2019 (2 pages) |
3 October 2019 | Resolutions
|
3 October 2019 | Statement of affairs (8 pages) |
3 October 2019 | Appointment of a voluntary liquidator (3 pages) |
7 February 2019 | Confirmation statement made on 26 January 2019 with updates (8 pages) |
6 February 2019 | Statement of capital following an allotment of shares on 15 December 2018
|
30 November 2018 | Total exemption full accounts made up to 28 February 2018 (9 pages) |
2 March 2018 | Statement of capital following an allotment of shares on 19 October 2017
|
2 February 2018 | Confirmation statement made on 26 January 2018 with updates (8 pages) |
28 November 2017 | Total exemption full accounts made up to 28 February 2017 (11 pages) |
28 November 2017 | Total exemption full accounts made up to 28 February 2017 (11 pages) |
5 September 2017 | Statement of capital following an allotment of shares on 9 June 2017
|
12 May 2017 | Resolutions
|
12 May 2017 | Resolutions
|
8 May 2017 | Registered office address changed from 55 Lafone Street London SE1 2LX to G2, Battersea Studios 1 80 Silverthorne Road London SW8 3HE on 8 May 2017 (1 page) |
8 May 2017 | Registered office address changed from 55 Lafone Street London SE1 2LX to G2, Battersea Studios 1 80 Silverthorne Road London SW8 3HE on 8 May 2017 (1 page) |
10 February 2017 | Confirmation statement made on 26 January 2017 with updates (9 pages) |
10 February 2017 | Confirmation statement made on 26 January 2017 with updates (9 pages) |
9 January 2017 | Registered office address changed from 104 Albert Palace Mansions Lurline Gardens London SW11 4DH to 55 Lafone Street London SE1 2LX on 9 January 2017 (2 pages) |
9 January 2017 | Registered office address changed from 104 Albert Palace Mansions Lurline Gardens London SW11 4DH to 55 Lafone Street London SE1 2LX on 9 January 2017 (2 pages) |
29 December 2016 | Resolutions
|
29 December 2016 | Resolutions
|
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (8 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (8 pages) |
16 September 2016 | Statement of capital following an allotment of shares on 5 September 2016
|
16 September 2016 | Statement of capital following an allotment of shares on 5 September 2016
|
9 September 2016 | Statement of capital following an allotment of shares on 16 November 2015
|
9 September 2016 | Statement of capital following an allotment of shares on 16 November 2015
|
29 February 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
26 February 2016 | Statement of capital following an allotment of shares on 16 November 2015
|
26 February 2016 | Statement of capital following an allotment of shares on 21 August 2015
|
26 February 2016 | Statement of capital following an allotment of shares on 16 November 2015
|
26 February 2016 | Statement of capital following an allotment of shares on 21 August 2015
|
20 January 2016 | Appointment of Mr Robert Durkin as a director on 17 August 2015 (2 pages) |
20 January 2016 | Appointment of Mr Robert Durkin as a director on 17 August 2015 (2 pages) |
23 November 2015 | Appointment of Mr Thomas James Richardson as a director on 24 August 2015 (2 pages) |
23 November 2015 | Appointment of Mr Thomas James Richardson as a director on 24 August 2015 (2 pages) |
20 November 2015 | Appointment of Mr Nicholas Peter Ford as a director on 17 August 2015 (2 pages) |
20 November 2015 | Appointment of Miss Joanne Gunn as a director on 24 August 2015 (2 pages) |
20 November 2015 | Appointment of Mr Stephen John Evans as a director on 24 August 2015 (2 pages) |
20 November 2015 | Appointment of Miss Joanne Gunn as a director on 24 August 2015 (2 pages) |
20 November 2015 | Appointment of Mr Nicholas Peter Ford as a director on 17 August 2015 (2 pages) |
20 November 2015 | Appointment of Mr Stephen John Evans as a director on 24 August 2015 (2 pages) |
19 November 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
19 November 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
30 September 2015 | Statement of capital following an allotment of shares on 22 March 2015
|
30 September 2015 | Statement of capital following an allotment of shares on 22 March 2015
|
30 September 2015 | Statement of capital following an allotment of shares on 14 January 2015
|
30 September 2015 | Statement of capital following an allotment of shares on 14 January 2015
|
10 September 2015 | Resolutions
|
10 September 2015 | Resolutions
|
2 September 2015 | Statement of capital following an allotment of shares on 30 January 2015
|
2 September 2015 | Statement of capital following an allotment of shares on 30 January 2015
|
1 September 2015 | Statement of capital following an allotment of shares on 6 March 2015
|
1 September 2015 | Statement of capital following an allotment of shares on 6 March 2015
|
1 September 2015 | Statement of capital following an allotment of shares on 6 March 2015
|
28 August 2015 | Statement of capital following an allotment of shares on 12 February 2015
|
28 August 2015 | Statement of capital following an allotment of shares on 12 February 2015
|
21 August 2015 | Sub-division of shares on 14 January 2015 (5 pages) |
21 August 2015 | Sub-division of shares on 14 January 2015 (5 pages) |
19 August 2015 | Change of share class name or designation (2 pages) |
19 August 2015 | Change of share class name or designation (2 pages) |
30 January 2015 | Statement of capital following an allotment of shares on 27 October 2014
|
30 January 2015 | Statement of capital following an allotment of shares on 27 October 2014
|
26 January 2015 | Register inspection address has been changed to Unit 5 55 Bendon Valley London SW18 4LZ (1 page) |
26 January 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Register inspection address has been changed to Unit 5 55 Bendon Valley London SW18 4LZ (1 page) |
17 April 2014 | Statement of capital following an allotment of shares on 9 April 2014
|
17 April 2014 | Statement of capital following an allotment of shares on 9 April 2014
|
17 April 2014 | Statement of capital following an allotment of shares on 9 April 2014
|
20 February 2014 | Incorporation
|
20 February 2014 | Incorporation
|
20 February 2014 | Incorporation
|