About

Registered Number: 04122727
Date of Incorporation: 12/12/2000 (24 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 05/11/2019 (5 years and 5 months ago)
Registered Address: 11 Orchard Drive, Tonbridge, Kent, TN10 4LT

 

Founded in 2000, Resolve (UK) C.I.C are based in Tonbridge, Kent. We don't currently know the number of employees at the company. The current directors of the business are listed as Stone, Jean, Stone, Jonathon, Stone, Walter Edward.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STONE, Jonathon 01 January 2008 - 1
STONE, Walter Edward 29 March 2001 07 October 2018 1
Secretary Name Appointed Resigned Total Appointments
STONE, Jean 29 March 2001 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 05 November 2019
GAZ1(A) - First notification of strike-off in London Gazette) 20 August 2019
DS01 - Striking off application by a company 13 August 2019
CS01 - N/A 23 January 2019
TM01 - Termination of appointment of director 07 October 2018
PSC07 - N/A 07 October 2018
AA - Annual Accounts 06 August 2018
CS01 - N/A 31 December 2017
AA - Annual Accounts 28 September 2017
CS01 - N/A 24 December 2016
AA - Annual Accounts 16 August 2016
AR01 - Annual Return 06 January 2016
AA - Annual Accounts 21 August 2015
AR01 - Annual Return 05 January 2015
AA - Annual Accounts 08 October 2014
AR01 - Annual Return 31 December 2013
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 14 December 2012
AA - Annual Accounts 06 November 2012
AD01 - Change of registered office address 14 May 2012
AR01 - Annual Return 05 January 2012
AA - Annual Accounts 06 October 2011
AR01 - Annual Return 22 December 2010
AA - Annual Accounts 30 September 2010
CERTNM - Change of name certificate 05 August 2010
CICCON - N/A 05 August 2010
CONNOT - N/A 05 August 2010
AR01 - Annual Return 20 January 2010
CH03 - Change of particulars for secretary 12 January 2010
CH01 - Change of particulars for director 12 January 2010
CH01 - Change of particulars for director 12 January 2010
AA - Annual Accounts 05 November 2009
288c - Notice of change of directors or secretaries or in their particulars 18 September 2009
363a - Annual Return 21 January 2009
AA - Annual Accounts 28 October 2008
363s - Annual Return 01 April 2008
288a - Notice of appointment of directors or secretaries 31 March 2008
AA - Annual Accounts 12 September 2007
363s - Annual Return 25 January 2007
AA - Annual Accounts 17 January 2007
363s - Annual Return 09 February 2006
AA - Annual Accounts 19 October 2005
363s - Annual Return 22 December 2004
AA - Annual Accounts 16 December 2004
363s - Annual Return 23 December 2003
AA - Annual Accounts 01 November 2003
287 - Change in situation or address of Registered Office 12 August 2003
363s - Annual Return 08 February 2003
AA - Annual Accounts 16 December 2002
363s - Annual Return 21 December 2001
288a - Notice of appointment of directors or secretaries 20 April 2001
288a - Notice of appointment of directors or secretaries 20 April 2001
288b - Notice of resignation of directors or secretaries 09 April 2001
288b - Notice of resignation of directors or secretaries 09 April 2001
287 - Change in situation or address of Registered Office 09 April 2001
MEM/ARTS - N/A 07 February 2001
MEM/ARTS - N/A 05 February 2001
CERTNM - Change of name certificate 31 January 2001
CERTNM - Change of name certificate 29 January 2001
NEWINC - New incorporation documents 12 December 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.