Company NameResilient Ventures Limited
Company StatusDissolved
Company Number09053380
CategoryPrivate Limited Company
Incorporation Date22 May 2014(9 years, 11 months ago)
Dissolution Date18 July 2017 (6 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Mark William Speeks
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed22 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 9 23 Bunhill Row
London
EC1Y 8LP
Director NameMr Thomas Richard Barnett
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 9 23 Bunhill Row
London
EC1Y 8LP

Location

Registered AddressFlat 9 23 Bunhill Row
London
EC1Y 8LP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

18 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
2 May 2017First Gazette notice for voluntary strike-off (1 page)
2 May 2017First Gazette notice for voluntary strike-off (1 page)
21 April 2017Application to strike the company off the register (3 pages)
21 April 2017Application to strike the company off the register (3 pages)
29 July 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
29 July 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
1 June 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1,000
(3 pages)
1 June 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1,000
(3 pages)
15 October 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
15 October 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
12 July 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-07-12
  • GBP 1,000
(3 pages)
12 July 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-07-12
  • GBP 1,000
(3 pages)
10 July 2014Current accounting period shortened from 31 May 2015 to 31 December 2014 (1 page)
10 July 2014Termination of appointment of Thomas Barnett as a director (1 page)
10 July 2014Current accounting period shortened from 31 May 2015 to 31 December 2014 (1 page)
10 July 2014Termination of appointment of Thomas Barnett as a director (1 page)
4 July 2014Statement of capital following an allotment of shares on 5 June 2014
  • GBP 1,000
(4 pages)
4 July 2014Statement of capital following an allotment of shares on 5 June 2014
  • GBP 1,000
(4 pages)
4 July 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(16 pages)
4 July 2014Change of share class name or designation (2 pages)
4 July 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(16 pages)
4 July 2014Change of share class name or designation (2 pages)
4 July 2014Statement of capital following an allotment of shares on 5 June 2014
  • GBP 1,000
(4 pages)
22 May 2014Incorporation (23 pages)
22 May 2014Incorporation (23 pages)