Company Information for RESET FINANCE LIMITED
PEARL ASSURANCE HOUSE, 319 BALLARDS LANE, LONDON, N12 8LY,
|
Company Registration Number
05038828
Private Limited Company
Liquidation |
Company Name | ||||
---|---|---|---|---|
RESET FINANCE LIMITED | ||||
Legal Registered Office | ||||
PEARL ASSURANCE HOUSE 319 BALLARDS LANE LONDON N12 8LY Other companies in N20 | ||||
Previous Names | ||||
|
Company Number | 05038828 | |
---|---|---|
Company ID Number | 05038828 | |
Date formed | 2004-02-09 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2011 | |
Account next due | 31/12/2012 | |
Latest return | 09/02/2012 | |
Return next due | 09/03/2013 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-05-04 14:16:36 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
SIMON LEWIS GILBERT |
||
MICHAEL DAVID VALENTINE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CLAIRE LOUISE ABRAHAMS |
Company Secretary | ||
SDG SECRETARIES LIMITED |
Nominated Secretary | ||
SDG REGISTRARS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
INTERNATIONAL AGENCY GROUP LIMITED | Director | 2015-11-18 | CURRENT | 2015-11-18 | Dissolved 2016-09-27 | |
GVG ASSET MANAGEMENT LIMITED | Director | 2015-10-14 | CURRENT | 2015-10-14 | Dissolved 2016-09-27 | |
EVERYTHING US LIMITED | Director | 2015-01-19 | CURRENT | 2015-01-19 | Dissolved 2016-06-28 | |
TRILLION SOLUTIONS LIMITED | Director | 2014-12-19 | CURRENT | 2014-12-19 | Dissolved 2016-04-05 | |
SIMIC INVESTMENTS LIMITED | Director | 2014-07-21 | CURRENT | 2014-07-21 | Dissolved 2017-11-14 | |
FLOW CAPITAL LIMITED | Director | 2014-05-20 | CURRENT | 2014-05-20 | Dissolved 2018-05-15 | |
THE EYESPY GROUP LIMITED | Director | 2016-02-12 | CURRENT | 2016-02-12 | Dissolved 2018-02-13 | |
INTERNATIONAL AGENCY GROUP LIMITED | Director | 2015-11-18 | CURRENT | 2015-11-18 | Dissolved 2016-09-27 | |
GVG ASSET MANAGEMENT LIMITED | Director | 2015-10-14 | CURRENT | 2015-10-14 | Dissolved 2016-09-27 | |
COSTBOSS LIMITED | Director | 2015-04-01 | CURRENT | 2003-03-10 | Active | |
EVERYTHING US LIMITED | Director | 2015-01-19 | CURRENT | 2015-01-19 | Dissolved 2016-06-28 | |
TRILLION SOLUTIONS LIMITED | Director | 2014-12-19 | CURRENT | 2014-12-19 | Dissolved 2016-04-05 | |
SIMIC INVESTMENTS LIMITED | Director | 2014-07-21 | CURRENT | 2014-07-21 | Dissolved 2017-11-14 | |
FLOW CAPITAL LIMITED | Director | 2014-05-20 | CURRENT | 2014-05-20 | Dissolved 2018-05-15 | |
CJMS GLOBAL LIMITED | Director | 2013-07-25 | CURRENT | 2013-07-25 | Dissolved 2015-03-10 | |
LIQUID LOANS LIMITED | Director | 2012-01-16 | CURRENT | 2011-04-26 | Dissolved 2016-08-16 | |
CANNON FINANCE LIMITED | Director | 2009-07-08 | CURRENT | 2009-07-08 | Dissolved 2016-07-27 | |
MSM CREDIT LIMITED | Director | 2009-06-09 | CURRENT | 2009-04-15 | Active - Proposal to Strike off | |
THE SIMIC PARTNERSHIP LIMITED | Director | 2009-03-31 | CURRENT | 2009-03-31 | Dissolved 2017-10-18 | |
COMPUTERPOINT LIMITED | Director | 2007-10-29 | CURRENT | 2007-10-29 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
600 | Appointment of a voluntary liquidator | |
LIQ10 | Removal of liquidator by court order | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-05-14 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-05-14 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-05-14 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/04/19 FROM 4 Stirling Court Stirling Way Borehamwood Herts WD6 2BT | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-05-14 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-05-14 | |
4.68 | Liquidators' statement of receipts and payments to 2016-05-14 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/10/15 FROM Brook Point 1412-1420 High Road London N20 9BH United Kingdom | |
4.68 | Liquidators' statement of receipts and payments to 2015-05-14 | |
4.33 | Voluntary liquidation resignation of liquidator | |
4.68 | Liquidators' statement of receipts and payments to 2013-05-14 | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
AD01 | REGISTERED OFFICE CHANGED ON 19/04/12 FROM Athene House 86 the Broadway Mill Hill London NW7 3TD | |
LATEST SOC | 17/02/12 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 09/02/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/02/11 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Simon Gilbert on 2011-02-08 | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/02/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL VALENTINE / 31/01/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
88(2) | AD 16/06/09 GBP SI 99@1=99 GBP IC 1/100 | |
363a | RETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL VALENTINE / 01/04/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL VALENTINE / 31/03/2009 | |
288b | APPOINTMENT TERMINATED SECRETARY CLAIRE ABRAHAMS | |
287 | REGISTERED OFFICE CHANGED ON 27/03/2009 FROM ATHENE HOUSE 86 THE BROADWAY LONDON NW7 3TD | |
225 | CURREXT FROM 28/02/2009 TO 31/03/2009 | |
287 | REGISTERED OFFICE CHANGED ON 17/03/2009 FROM HASLERS OLD STATION ROAD LOUGHTON ESSEX IG10 4PL | |
288a | DIRECTOR APPOINTED MICHAEL DAVID VALENTINE | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/08 | |
363a | RETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED THE LANDMARK EXCHANGE LIMITED CERTIFICATE ISSUED ON 14/09/07 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07 | |
363a | RETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06 | |
363a | RETURN MADE UP TO 09/02/06; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED SIMON LEWIS LIMITED CERTIFICATE ISSUED ON 05/12/05 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05 | |
287 | REGISTERED OFFICE CHANGED ON 08/08/05 FROM: 60 WELBECK STREET LONDON W1G 9BH | |
363s | RETURN MADE UP TO 09/02/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2013-05-17 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.04 | 9 |
MortgagesNumMortCharges | 0.15 | 9 |
MortgagesNumMortOutstanding | 0.06 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.09 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy activities
RESET FINANCE LIMITED owns 6 domain names.
claimbacktoday.co.uk ivatoday.co.uk paulsimonbeds.co.uk resetrecycle.co.uk ppitoday.co.uk swiftiva.co.uk
The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as RESET FINANCE LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | RESET FINANCE LIMITED | Event Date | 2013-05-09 |
Notice is hereby given pursuant to Section 106 of the Insolvency Act 1986, that final meetings of the members and creditors of the above named Company will be held at Brook Point, 1412-1420 High Road, London N20 9BH, on 11 July 2013 at 10.00 am and 10.15 am respectively, for the purpose of having an account laid before them showing how the winding-up has been conducted and the property of the Company disposed of, and also determining whether the Liquidator should be granted his release from office. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. Proxy forms must be returned to the offices of KCBS LLP t/a Kelmanson Insolvency Solutions, Brook Point, 1412-1420 High Road, London N20 9BH no later than 12 noon on the business day before the meeting. | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |