Company NameClose Property Asset Management Limited
Company StatusDissolved
Company Number00469988
CategoryPrivate Limited Company
Incorporation Date22 June 1949(74 years, 9 months ago)
Dissolution Date17 May 2011 (12 years, 10 months ago)
Previous NamesWalsa (Nominees) Limited and Close Multi Manager Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Matthew Charles Moore
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2007(57 years, 7 months after company formation)
Appointment Duration4 years, 3 months (closed 17 May 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Crouch Hall Road
London
N8 8HH
Secretary NameMr Matthew Charles Moore
NationalityBritish
StatusClosed
Appointed01 February 2007(57 years, 7 months after company formation)
Appointment Duration4 years, 3 months (closed 17 May 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Crouch Hall Road
London
N8 8HH
Director NameMr Robin Michael Douglas
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed28 September 2009(60 years, 3 months after company formation)
Appointment Duration1 year, 7 months (closed 17 May 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2 Home Farm
Newton Longville
Milton Keynes
MK17 0BB
Director NameMr Kawai Lai
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed28 September 2009(60 years, 3 months after company formation)
Appointment Duration1 year, 7 months (closed 17 May 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address274 Great Cambridge Road
Cheshunt
Waltham Cross
Hertfordshire
EN8 0NF
Director NameMr Peter Anthony Cook
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1992(42 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 29 February 1996)
RoleFinance Director
Correspondence Address32 Delta Road
Worcester Park
Surrey
KT4 7HW
Director NameCraig Silver
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1992(42 years, 10 months after company formation)
Appointment Duration9 years, 1 month (resigned 29 May 2001)
RoleBanker
Correspondence Address147 Goldstone Crescent
Hove
East Sussex
BN3 6BB
Director NameMr Graham Robert Price
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1992(42 years, 10 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 26 February 1993)
RoleBank Official
Country of ResidenceEngland
Correspondence Address3 Heads House Great Hyde Hall
Sawbridgeworth
Hertfordshire
CM21 9JA
Director NameMr Peter Franklin
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1992(42 years, 10 months after company formation)
Appointment Duration2 years (resigned 29 April 1994)
RoleChartered Accountant
Correspondence Address34 Minchenden Crescent
Southgate
London
N14 7EL
Director NameMr Michael James Eills Graham Bower
Date of BirthJune 1938 (Born 85 years ago)
NationalityEnglish
StatusResigned
Appointed16 April 1992(42 years, 10 months after company formation)
Appointment Duration8 years, 3 months (resigned 31 July 2000)
RoleCompany Director
Correspondence Address14 Osbourne House
414 Wimbledon Park Road
London
SW19 6PW
Director NameMr Brian Birch
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1992(42 years, 10 months after company formation)
Appointment Duration7 years, 5 months (resigned 22 September 1999)
RoleBanker
Correspondence Address7 Gifford Place
Warley
Brentwood
Essex
CM14 5UD
Secretary NameCaroline Emma Griffin Pain
NationalityBritish
StatusResigned
Appointed16 April 1992(42 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 06 September 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTop Apartment 11 Warwick Square
London
SW1V 2AA
Secretary NameSusan Claire Payne
NationalityBritish
StatusResigned
Appointed06 September 1995(46 years, 2 months after company formation)
Appointment Duration3 years (resigned 10 September 1998)
RoleCompany Director
Correspondence Address2 Tresham Road
Barking
Essex
IG11 9PY
Director NameCaroline Emma Griffin Pain
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 February 1996(46 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 15 December 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTop Apartment 11 Warwick Square
London
SW1V 2AA
Secretary NameRuth Tessa Michelson-Carr
NationalityBritish
StatusResigned
Appointed10 September 1998(49 years, 3 months after company formation)
Appointment Duration1 year (resigned 22 September 1999)
RoleCompany Director
Correspondence Address26 Limes Avenue
London
N12 8QN
Director NameStephen Richard Hodges
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1999(50 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 April 2001)
RoleBanker
Country of ResidenceEngland
Correspondence AddressBream House
Willoughby Road
Twickenham
Middlesex
TW1 2QG
Director NameMr Colin Denis Keogh
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1999(50 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 July 2003)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence AddressThe Manor Farm
North Oakley
Tadley
Hampshire
RG26 5TT
Secretary NameSimon Donald Watson
NationalityBritish
StatusResigned
Appointed22 September 1999(50 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 10 April 2001)
RoleCompany Director
Correspondence Address19 Salisbury Road
Godstone
Surrey
RH9 8AA
Director NameMr Julian Francis Daly
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2001(51 years, 10 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 February 2007)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address50 West Common
Harpenden
Hertfordshire
AL5 2JW
Secretary NameMr Julian Francis Daly
NationalityBritish
StatusResigned
Appointed10 April 2001(51 years, 10 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 February 2007)
RoleDirector Of Finance
Country of ResidenceEngland
Correspondence Address50 West Common
Harpenden
Hertfordshire
AL5 2JW
Director NameJonathan Saul Sieff
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2003(54 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 01 February 2007)
RoleInvestment Banker
Correspondence Address6 Eversley Park
Camp Road Wimbledon Common
London
SW19 4UU
Director NameMr Rufus Andrew Douglas Warner
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2007(57 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 09 May 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCotchet Farm House
Blackdown
Haslemere
Surrey
GU27 3BS
Director NameMr Robert Michael Keeler
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2008(58 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 September 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address36 Selcroft Road
Purley
Surrey
CR8 1AD

Contact

Websitewww.closebrothersmilitaryservices.com/
Telephone01733 372850
Telephone regionPeterborough

Location

Registered Address10 Crown Place
London
EC2A 4FT
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

3 at 1Close Investments Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£3

Accounts

Latest Accounts31 July 2009 (14 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

17 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
1 February 2011First Gazette notice for voluntary strike-off (1 page)
1 February 2011First Gazette notice for voluntary strike-off (1 page)
21 January 2011Application to strike the company off the register (3 pages)
21 January 2011Application to strike the company off the register (3 pages)
20 April 2010Accounts for a dormant company made up to 31 July 2009 (6 pages)
20 April 2010Accounts for a dormant company made up to 31 July 2009 (6 pages)
1 April 2010Annual return made up to 31 March 2010 with a full list of shareholders
Statement of capital on 2010-04-01
  • GBP 3
(5 pages)
1 April 2010Annual return made up to 31 March 2010 with a full list of shareholders
Statement of capital on 2010-04-01
  • GBP 3
(5 pages)
28 September 2009Director appointed robin douglas (2 pages)
28 September 2009Director appointed robin douglas (2 pages)
28 September 2009Appointment Terminated Director robert keeler (1 page)
28 September 2009Appointment terminated director robert keeler (1 page)
28 September 2009Director appointed kawai lai (1 page)
28 September 2009Director appointed kawai lai (1 page)
22 June 2009Accounts for a dormant company made up to 31 July 2008 (6 pages)
22 June 2009Accounts made up to 31 July 2008 (6 pages)
17 April 2009Return made up to 31/03/09; full list of members (3 pages)
17 April 2009Return made up to 31/03/09; full list of members (3 pages)
28 May 2008Director appointed robert michael keeler (1 page)
28 May 2008Director appointed robert michael keeler (1 page)
19 May 2008Appointment terminated director rufus warner (1 page)
19 May 2008Appointment Terminated Director rufus warner (1 page)
24 April 2008Return made up to 31/03/08; full list of members (3 pages)
24 April 2008Return made up to 31/03/08; full list of members (3 pages)
30 November 2007Accounts for a dormant company made up to 31 July 2007 (7 pages)
30 November 2007Accounts made up to 31 July 2007 (7 pages)
9 May 2007Return made up to 31/03/07; full list of members (7 pages)
9 May 2007Return made up to 31/03/07; full list of members (7 pages)
4 May 2007Accounts for a dormant company made up to 31 July 2006 (6 pages)
4 May 2007Accounts made up to 31 July 2006 (6 pages)
22 February 2007New secretary appointed;new director appointed (2 pages)
22 February 2007Secretary resigned;director resigned (1 page)
22 February 2007Director resigned (1 page)
22 February 2007New director appointed (2 pages)
22 February 2007Director resigned (1 page)
22 February 2007New director appointed (2 pages)
22 February 2007Secretary resigned;director resigned (1 page)
22 February 2007New secretary appointed;new director appointed (2 pages)
15 February 2007Memorandum and Articles of Association (5 pages)
15 February 2007Memorandum and Articles of Association (5 pages)
8 February 2007Company name changed close multi manager LIMITED\certificate issued on 08/02/07 (2 pages)
8 February 2007Company name changed close multi manager LIMITED\certificate issued on 08/02/07 (2 pages)
5 May 2006Accounts made up to 31 July 2005 (6 pages)
5 May 2006Accounts for a dormant company made up to 31 July 2005 (6 pages)
26 April 2006Return made up to 31/03/06; full list of members (7 pages)
26 April 2006Return made up to 31/03/06; full list of members (7 pages)
1 December 2005Director's particulars changed (1 page)
1 December 2005Director's particulars changed (1 page)
3 May 2005Accounts for a dormant company made up to 31 July 2004 (6 pages)
3 May 2005Accounts made up to 31 July 2004 (6 pages)
27 April 2005Return made up to 31/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 April 2005Return made up to 31/03/05; full list of members (7 pages)
14 March 2005Company name changed walsa (nominees) LIMITED\certificate issued on 14/03/05 (2 pages)
14 March 2005Company name changed walsa (nominees) LIMITED\certificate issued on 14/03/05 (2 pages)
16 July 2004Director's particulars changed (1 page)
16 July 2004Director's particulars changed (1 page)
28 May 2004Accounts made up to 31 July 2003 (6 pages)
28 May 2004Accounts for a dormant company made up to 31 July 2003 (6 pages)
25 September 2003Registered office changed on 25/09/03 from: 12 appold street london EC2A 2AW (1 page)
25 September 2003Registered office changed on 25/09/03 from: 12 appold street london EC2A 2AW (1 page)
15 August 2003Director resigned (1 page)
15 August 2003Director resigned (1 page)
15 August 2003New director appointed (3 pages)
15 August 2003New director appointed (3 pages)
24 April 2003Return made up to 31/03/03; full list of members (7 pages)
24 April 2003Return made up to 31/03/03; full list of members (7 pages)
27 February 2003Accounts for a dormant company made up to 31 July 2002 (6 pages)
27 February 2003Accounts made up to 31 July 2002 (6 pages)
10 April 2002Return made up to 31/03/02; full list of members (6 pages)
10 April 2002Return made up to 31/03/02; full list of members (6 pages)
26 November 2001Accounts for a dormant company made up to 31 July 2001 (6 pages)
26 November 2001Accounts made up to 31 July 2001 (6 pages)
1 June 2001Director resigned (1 page)
1 June 2001Director resigned (1 page)
16 May 2001Return made up to 16/04/01; full list of members (7 pages)
16 May 2001Return made up to 16/04/01; full list of members (7 pages)
16 May 2001Director resigned (1 page)
16 May 2001Director resigned (1 page)
16 May 2001New secretary appointed;new director appointed (2 pages)
16 May 2001New secretary appointed;new director appointed (2 pages)
13 April 2001Registered office changed on 13/04/01 from: 10 crown place london EC2A 4FT (1 page)
13 April 2001Secretary resigned (1 page)
13 April 2001New secretary appointed;new director appointed (2 pages)
13 April 2001New secretary appointed;new director appointed (2 pages)
13 April 2001Registered office changed on 13/04/01 from: 10 crown place london EC2A 4FT (1 page)
13 April 2001Secretary resigned (1 page)
25 January 2001Accounts made up to 31 July 2000 (6 pages)
25 January 2001Accounts for a dormant company made up to 31 July 2000 (6 pages)
11 August 2000Director resigned (1 page)
11 August 2000Director resigned (1 page)
18 May 2000Return made up to 16/04/00; full list of members
  • 363(287) ‐ Registered office changed on 18/05/00
(7 pages)
18 May 2000Return made up to 16/04/00; full list of members (7 pages)
21 April 2000Accounting reference date shortened from 31/12/00 to 31/07/00 (1 page)
21 April 2000Accounting reference date shortened from 31/12/00 to 31/07/00 (1 page)
13 January 2000Director resigned (1 page)
13 January 2000Registered office changed on 13/01/00 from: 12 appold street london EC2A 2AA (1 page)
13 January 2000Director resigned (1 page)
13 January 2000Registered office changed on 13/01/00 from: 12 appold street london EC2A 2AA (1 page)
13 January 2000Registered office changed on 13/01/00 from: 12 appold street london EC2A 2AW (1 page)
13 January 2000Director resigned (1 page)
13 January 2000Director resigned (1 page)
13 January 2000Registered office changed on 13/01/00 from: 12 appold street london EC2A 2AW (1 page)
30 November 1999Registered office changed on 30/11/99 from: aldermans house aldermans walk london EC2M 3XR (1 page)
30 November 1999Registered office changed on 30/11/99 from: aldermans house aldermans walk london EC2M 3XR (1 page)
24 September 1999Secretary resigned (1 page)
24 September 1999Secretary resigned (1 page)
24 September 1999New secretary appointed (2 pages)
24 September 1999New secretary appointed (2 pages)
15 September 1999New director appointed (3 pages)
15 September 1999New director appointed (3 pages)
8 September 1999New director appointed (2 pages)
8 September 1999New director appointed (2 pages)
8 May 1999Return made up to 16/04/99; full list of members (7 pages)
8 May 1999Return made up to 16/04/99; full list of members (7 pages)
8 May 1999Director's particulars changed (1 page)
8 May 1999Director's particulars changed (1 page)
22 April 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
22 April 1999Accounts made up to 31 December 1998 (6 pages)
24 March 1999Director's particulars changed (1 page)
24 March 1999Director's particulars changed (1 page)
30 September 1998Director's particulars changed (1 page)
30 September 1998Director's particulars changed (1 page)
23 September 1998New secretary appointed (2 pages)
23 September 1998New secretary appointed (2 pages)
16 September 1998Secretary resigned (1 page)
16 September 1998Secretary resigned (1 page)
6 May 1998Return made up to 16/04/98; no change of members (8 pages)
6 May 1998Return made up to 16/04/98; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 April 1998Accounts made up to 31 December 1997 (6 pages)
23 April 1998Accounts for a dormant company made up to 31 December 1997 (6 pages)
10 September 1997Secretary's particulars changed (1 page)
10 September 1997Secretary's particulars changed (1 page)
30 April 1997Return made up to 16/04/97; no change of members (8 pages)
30 April 1997Return made up to 16/04/97; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 April 1997Accounts made up to 31 December 1996 (6 pages)
10 April 1997Accounts for a dormant company made up to 31 December 1996 (6 pages)
9 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 May 1996Full accounts made up to 31 December 1995 (7 pages)
1 May 1996Full accounts made up to 31 December 1995 (7 pages)
24 April 1996Return made up to 16/04/96; full list of members (10 pages)
24 April 1996Return made up to 16/04/96; full list of members (10 pages)
11 September 1995Secretary resigned;new secretary appointed (2 pages)
23 May 1995Full accounts made up to 31 December 1994 (7 pages)
23 May 1995Full accounts made up to 31 December 1994 (7 pages)
18 April 1995Return made up to 16/04/95; no change of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
22 June 1949Incorporation (14 pages)
22 June 1949Incorporation (14 pages)