RESPONSE ONE HOLDINGS LIMITED
Overview
| Company Name | RESPONSE ONE HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06724581 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of RESPONSE ONE HOLDINGS LIMITED?
- Activities of production holding companies (64202) / Financial and insurance activities
Where is RESPONSE ONE HOLDINGS LIMITED located?
| Registered Office Address | 30 Finsbury Square EC2A 1AG London |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for RESPONSE ONE HOLDINGS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jul 31, 2021 |
What are the latest filings for RESPONSE ONE HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 9 pages | LIQ13 | ||||||||||
Termination of appointment of Daniel Fattal as a secretary on Sep 29, 2023 | 1 pages | TM02 | ||||||||||
Termination of appointment of Daniel Fattal as a director on Sep 29, 2023 | 1 pages | TM01 | ||||||||||
Register inspection address has been changed to The Spitfire Building 71 Collier Street London N1 9BE | 3 pages | AD02 | ||||||||||
Registered office address changed from The Spitfire Building 71 Collier Street London N1 9BE England to 30 Finsbury Square London EC2A 1AG on May 11, 2023 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Sep 20, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jul 31, 2021 | 10 pages | AA | ||||||||||
Termination of appointment of George Chris Kutsor as a director on Feb 16, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Mr Daniel Fattal as a director on Feb 16, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of J Schwan as a director on Feb 16, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Michael Francis Gallagher as a director on Feb 16, 2022 | 2 pages | AP01 | ||||||||||
Change of details for Kin and Carta Group Limited as a person with significant control on Sep 27, 2021 | 2 pages | PSC05 | ||||||||||
Registered office address changed from 11 Soho Street Soho London W1D 3AD England to The Spitfire Building 71 Collier Street London N1 9BE on Sep 30, 2021 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Sep 17, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jul 31, 2020 | 9 pages | AA | ||||||||||
Director's details changed for Mr J Schwan on Aug 01, 2020 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr George Chris Kutsor on Nov 06, 2020 | 2 pages | CH01 | ||||||||||
Change of details for Kin and Carta Group Limited as a person with significant control on Nov 06, 2020 | 2 pages | PSC05 | ||||||||||
Secretary's details changed for Mr Daniel Fattal on Nov 06, 2020 | 1 pages | CH03 | ||||||||||
Registered office address changed from One Tudor Street London EC4Y 0AH to 11 Soho Street Soho London W1D 3AD on Nov 06, 2020 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Oct 15, 2020 with updates | 4 pages | CS01 | ||||||||||
Who are the officers of RESPONSE ONE HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GALLAGHER, Michael Francis | Director | Finsbury Square EC2A 1AG London 30 | United Kingdom | British | 177152860001 | |||||
| FATTAL, Daniel | Secretary | Finsbury Square EC2A 1AG London 30 | 202308990001 | |||||||
| HARRIS, Philip Charles | Secretary | Tudor Street EC4Y 0AH London One United Kingdom | British | 163645960001 | ||||||
| THOMPSON, Nichola | Secretary | Lansdown Road BA1 5RE Bath Flat 1 Allenby House B&Nes England | British | 133964630001 | ||||||
| ARMITAGE, Matthew Robert | Director | Tudor Street EC4Y 0AH London One United Kingdom | United Kingdom | British | 90549730002 | |||||
| CALVERT-JONES, Timothy John | Director | 23 Sydney Buildings Bathwick BA2 6BZ Bath Tolley Cottage United Kingdom | England | British | 134754050002 | |||||
| FATTAL, Daniel | Director | 71 Collier Street N1 9BE London The Spitfire Building United Kingdom | United Kingdom | British | 177060620001 | |||||
| GRAY, Paul Bradley | Director | Tudor Street EC4Y 0AH London One United Kingdom | United Kingdom | British | 40048450003 | |||||
| KUTSOR, George Chris | Director | 71 Collier Street N1 9BE London The Spitfire Building England | United States | American | 259882660001 | |||||
| MARTELL, Patrick Neil | Director | Norfolk Mansions Prince Of Wales Drive SW11 4HL London 9 United Kingdom | United Kingdom | British | 158228830001 | |||||
| SARGEANT, Patrick John | Director | North Road BA2 6HZ Bath Ravenscroft United Kingdom | England | British | 69940520003 | |||||
| SCHWAN, J | Director | 71 Collier Street N1 9BE London The Spitfire Building England | United States | American | 249160140003 | |||||
| THOMPSON, Nichola Gill | Director | Allenby House Lansdown Road BA1 5RE Bath Flat 1 | United Kingdom | British | 129860740002 |
Who are the persons with significant control of RESPONSE ONE HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Kin And Carta Group Limited | Apr 06, 2016 | 71 Collier Street N1 9BE London The Spitfire Building England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does RESPONSE ONE HOLDINGS LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0