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 | 02 April 2014(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | One America Sqaure Crosswall London EC3N 2LB |
Director Name | Resolve Capital Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2014(same day as company formation) |
Correspondence Address | One America Square Crosswall London EC3N 2LB |
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 | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
2 July 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 April 2019 | First Gazette notice for voluntary strike-off (1 page) |
9 April 2019 | Application to strike the company off the register (3 pages) |
9 January 2019 | Accounts for a dormant company made up to 31 March 2018 (4 pages) |
6 April 2018 | Confirmation statement made on 2 April 2018 with no updates (3 pages) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
7 September 2017 | Registered office address changed from 48 Warwick Street London W1B 5NL to 22 York Buildings John Adam Street London WC2N 6JU on 7 September 2017 (1 page) |
7 September 2017 | Registered office address changed from 48 Warwick Street London W1B 5NL to 22 York Buildings John Adam Street London WC2N 6JU on 7 September 2017 (1 page) |
19 April 2017 | Confirmation statement made on 2 April 2017 with updates (6 pages) |
19 April 2017 | Confirmation statement made on 2 April 2017 with updates (6 pages) |
21 October 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
21 October 2016 | Total exemption small company accounts made up to 31 March 2016 (3 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) |
11 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
7 April 2016 | Termination of appointment of Resolve Capital Llp as a director on 1 April 2016 (1 page) |
7 April 2016 | Termination of appointment of Resolve Capital Llp as a director on 1 April 2016 (1 page) |
29 December 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
29 December 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
10 August 2015 | Previous accounting period shortened from 30 April 2015 to 31 March 2015 (1 page) |
10 August 2015 | Previous accounting period shortened from 30 April 2015 to 31 March 2015 (1 page) |
18 May 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
2 April 2014 | Incorporation Statement of capital on 2014-04-02
|
2 April 2014 | Incorporation Statement of capital on 2014-04-02
|