London
N8 8HH
Secretary Name | Mr Matthew Charles Moore |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 February 2007(57 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 17 May 2011) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Crouch Hall Road London N8 8HH |
Director Name | Mr Robin Michael Douglas |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 September 2009(60 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 17 May 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 2 Home Farm Newton Longville Milton Keynes MK17 0BB |
Director Name | Mr Kawai Lai |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 September 2009(60 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 17 May 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 274 Great Cambridge Road Cheshunt Waltham Cross Hertfordshire EN8 0NF |
Director Name | Mr Peter Anthony Cook |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1992(42 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 29 February 1996) |
Role | Finance Director |
Correspondence Address | 32 Delta Road Worcester Park Surrey KT4 7HW |
Director Name | Craig Silver |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1992(42 years, 10 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 29 May 2001) |
Role | Banker |
Correspondence Address | 147 Goldstone Crescent Hove East Sussex BN3 6BB |
Director Name | Mr Graham Robert Price |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1992(42 years, 10 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 26 February 1993) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | 3 Heads House Great Hyde Hall Sawbridgeworth Hertfordshire CM21 9JA |
Director Name | Mr Peter Franklin |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1992(42 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 29 April 1994) |
Role | Chartered Accountant |
Correspondence Address | 34 Minchenden Crescent Southgate London N14 7EL |
Director Name | Mr Michael James Eills Graham Bower |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 16 April 1992(42 years, 10 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 31 July 2000) |
Role | Company Director |
Correspondence Address | 14 Osbourne House 414 Wimbledon Park Road London SW19 6PW |
Director Name | Mr Brian Birch |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1992(42 years, 10 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 22 September 1999) |
Role | Banker |
Correspondence Address | 7 Gifford Place Warley Brentwood Essex CM14 5UD |
Secretary Name | Caroline Emma Griffin Pain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 1992(42 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 06 September 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Top Apartment 11 Warwick Square London SW1V 2AA |
Secretary Name | Susan Claire Payne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 1995(46 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 10 September 1998) |
Role | Company Director |
Correspondence Address | 2 Tresham Road Barking Essex IG11 9PY |
Director Name | Caroline Emma Griffin Pain |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 1996(46 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 15 December 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Top Apartment 11 Warwick Square London SW1V 2AA |
Secretary Name | Ruth Tessa Michelson-Carr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 1998(49 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 22 September 1999) |
Role | Company Director |
Correspondence Address | 26 Limes Avenue London N12 8QN |
Director Name | Stephen Richard Hodges |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1999(50 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 April 2001) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Bream House Willoughby Road Twickenham Middlesex TW1 2QG |
Director Name | Mr Colin Denis Keogh |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1999(50 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 July 2003) |
Role | Merchant Banker |
Country of Residence | United Kingdom |
Correspondence Address | The Manor Farm North Oakley Tadley Hampshire RG26 5TT |
Secretary Name | Simon Donald Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 1999(50 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 April 2001) |
Role | Company Director |
Correspondence Address | 19 Salisbury Road Godstone Surrey RH9 8AA |
Director Name | Mr Julian Francis Daly |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2001(51 years, 10 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 February 2007) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 50 West Common Harpenden Hertfordshire AL5 2JW |
Secretary Name | Mr Julian Francis Daly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 2001(51 years, 10 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 February 2007) |
Role | Director Of Finance |
Country of Residence | England |
Correspondence Address | 50 West Common Harpenden Hertfordshire AL5 2JW |
Director Name | Jonathan Saul Sieff |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2003(54 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 February 2007) |
Role | Investment Banker |
Correspondence Address | 6 Eversley Park Camp Road Wimbledon Common London SW19 4UU |
Director Name | Mr Rufus Andrew Douglas Warner |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(57 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 09 May 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cotchet Farm House Blackdown Haslemere Surrey GU27 3BS |
Director Name | Mr Robert Michael Keeler |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2008(58 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 September 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 36 Selcroft Road Purley Surrey CR8 1AD |
Website | www.closebrothersmilitaryservices.com/ |
---|---|
Telephone | 01733 372850 |
Telephone region | Peterborough |
Registered Address | 10 Crown Place London EC2A 4FT |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
3 at 1 | Close Investments Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3 |
Latest Accounts | 31 July 2009 (14 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
17 May 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 May 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 February 2011 | First Gazette notice for voluntary strike-off (1 page) |
1 February 2011 | First Gazette notice for voluntary strike-off (1 page) |
21 January 2011 | Application to strike the company off the register (3 pages) |
21 January 2011 | Application to strike the company off the register (3 pages) |
20 April 2010 | Accounts for a dormant company made up to 31 July 2009 (6 pages) |
20 April 2010 | Accounts for a dormant company made up to 31 July 2009 (6 pages) |
1 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders Statement of capital on 2010-04-01
|
1 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders Statement of capital on 2010-04-01
|
28 September 2009 | Director appointed robin douglas (2 pages) |
28 September 2009 | Director appointed robin douglas (2 pages) |
28 September 2009 | Appointment Terminated Director robert keeler (1 page) |
28 September 2009 | Appointment terminated director robert keeler (1 page) |
28 September 2009 | Director appointed kawai lai (1 page) |
28 September 2009 | Director appointed kawai lai (1 page) |
22 June 2009 | Accounts for a dormant company made up to 31 July 2008 (6 pages) |
22 June 2009 | Accounts made up to 31 July 2008 (6 pages) |
17 April 2009 | Return made up to 31/03/09; full list of members (3 pages) |
17 April 2009 | Return made up to 31/03/09; full list of members (3 pages) |
28 May 2008 | Director appointed robert michael keeler (1 page) |
28 May 2008 | Director appointed robert michael keeler (1 page) |
19 May 2008 | Appointment terminated director rufus warner (1 page) |
19 May 2008 | Appointment Terminated Director rufus warner (1 page) |
24 April 2008 | Return made up to 31/03/08; full list of members (3 pages) |
24 April 2008 | Return made up to 31/03/08; full list of members (3 pages) |
30 November 2007 | Accounts for a dormant company made up to 31 July 2007 (7 pages) |
30 November 2007 | Accounts made up to 31 July 2007 (7 pages) |
9 May 2007 | Return made up to 31/03/07; full list of members (7 pages) |
9 May 2007 | Return made up to 31/03/07; full list of members (7 pages) |
4 May 2007 | Accounts for a dormant company made up to 31 July 2006 (6 pages) |
4 May 2007 | Accounts made up to 31 July 2006 (6 pages) |
22 February 2007 | New secretary appointed;new director appointed (2 pages) |
22 February 2007 | Secretary resigned;director resigned (1 page) |
22 February 2007 | Director resigned (1 page) |
22 February 2007 | New director appointed (2 pages) |
22 February 2007 | Director resigned (1 page) |
22 February 2007 | New director appointed (2 pages) |
22 February 2007 | Secretary resigned;director resigned (1 page) |
22 February 2007 | New secretary appointed;new director appointed (2 pages) |
15 February 2007 | Memorandum and Articles of Association (5 pages) |
15 February 2007 | Memorandum and Articles of Association (5 pages) |
8 February 2007 | Company name changed close multi manager LIMITED\certificate issued on 08/02/07 (2 pages) |
8 February 2007 | Company name changed close multi manager LIMITED\certificate issued on 08/02/07 (2 pages) |
5 May 2006 | Accounts made up to 31 July 2005 (6 pages) |
5 May 2006 | Accounts for a dormant company made up to 31 July 2005 (6 pages) |
26 April 2006 | Return made up to 31/03/06; full list of members (7 pages) |
26 April 2006 | Return made up to 31/03/06; full list of members (7 pages) |
1 December 2005 | Director's particulars changed (1 page) |
1 December 2005 | Director's particulars changed (1 page) |
3 May 2005 | Accounts for a dormant company made up to 31 July 2004 (6 pages) |
3 May 2005 | Accounts made up to 31 July 2004 (6 pages) |
27 April 2005 | Return made up to 31/03/05; full list of members
|
27 April 2005 | Return made up to 31/03/05; full list of members (7 pages) |
14 March 2005 | Company name changed walsa (nominees) LIMITED\certificate issued on 14/03/05 (2 pages) |
14 March 2005 | Company name changed walsa (nominees) LIMITED\certificate issued on 14/03/05 (2 pages) |
16 July 2004 | Director's particulars changed (1 page) |
16 July 2004 | Director's particulars changed (1 page) |
28 May 2004 | Accounts made up to 31 July 2003 (6 pages) |
28 May 2004 | Accounts for a dormant company made up to 31 July 2003 (6 pages) |
25 September 2003 | Registered office changed on 25/09/03 from: 12 appold street london EC2A 2AW (1 page) |
25 September 2003 | Registered office changed on 25/09/03 from: 12 appold street london EC2A 2AW (1 page) |
15 August 2003 | Director resigned (1 page) |
15 August 2003 | Director resigned (1 page) |
15 August 2003 | New director appointed (3 pages) |
15 August 2003 | New director appointed (3 pages) |
24 April 2003 | Return made up to 31/03/03; full list of members (7 pages) |
24 April 2003 | Return made up to 31/03/03; full list of members (7 pages) |
27 February 2003 | Accounts for a dormant company made up to 31 July 2002 (6 pages) |
27 February 2003 | Accounts made up to 31 July 2002 (6 pages) |
10 April 2002 | Return made up to 31/03/02; full list of members (6 pages) |
10 April 2002 | Return made up to 31/03/02; full list of members (6 pages) |
26 November 2001 | Accounts for a dormant company made up to 31 July 2001 (6 pages) |
26 November 2001 | Accounts made up to 31 July 2001 (6 pages) |
1 June 2001 | Director resigned (1 page) |
1 June 2001 | Director resigned (1 page) |
16 May 2001 | Return made up to 16/04/01; full list of members (7 pages) |
16 May 2001 | Return made up to 16/04/01; full list of members (7 pages) |
16 May 2001 | Director resigned (1 page) |
16 May 2001 | Director resigned (1 page) |
16 May 2001 | New secretary appointed;new director appointed (2 pages) |
16 May 2001 | New secretary appointed;new director appointed (2 pages) |
13 April 2001 | Registered office changed on 13/04/01 from: 10 crown place london EC2A 4FT (1 page) |
13 April 2001 | Secretary resigned (1 page) |
13 April 2001 | New secretary appointed;new director appointed (2 pages) |
13 April 2001 | New secretary appointed;new director appointed (2 pages) |
13 April 2001 | Registered office changed on 13/04/01 from: 10 crown place london EC2A 4FT (1 page) |
13 April 2001 | Secretary resigned (1 page) |
25 January 2001 | Accounts made up to 31 July 2000 (6 pages) |
25 January 2001 | Accounts for a dormant company made up to 31 July 2000 (6 pages) |
11 August 2000 | Director resigned (1 page) |
11 August 2000 | Director resigned (1 page) |
18 May 2000 | Return made up to 16/04/00; full list of members
|
18 May 2000 | Return made up to 16/04/00; full list of members (7 pages) |
21 April 2000 | Accounting reference date shortened from 31/12/00 to 31/07/00 (1 page) |
21 April 2000 | Accounting reference date shortened from 31/12/00 to 31/07/00 (1 page) |
13 January 2000 | Director resigned (1 page) |
13 January 2000 | Registered office changed on 13/01/00 from: 12 appold street london EC2A 2AA (1 page) |
13 January 2000 | Director resigned (1 page) |
13 January 2000 | Registered office changed on 13/01/00 from: 12 appold street london EC2A 2AA (1 page) |
13 January 2000 | Registered office changed on 13/01/00 from: 12 appold street london EC2A 2AW (1 page) |
13 January 2000 | Director resigned (1 page) |
13 January 2000 | Director resigned (1 page) |
13 January 2000 | Registered office changed on 13/01/00 from: 12 appold street london EC2A 2AW (1 page) |
30 November 1999 | Registered office changed on 30/11/99 from: aldermans house aldermans walk london EC2M 3XR (1 page) |
30 November 1999 | Registered office changed on 30/11/99 from: aldermans house aldermans walk london EC2M 3XR (1 page) |
24 September 1999 | Secretary resigned (1 page) |
24 September 1999 | Secretary resigned (1 page) |
24 September 1999 | New secretary appointed (2 pages) |
24 September 1999 | New secretary appointed (2 pages) |
15 September 1999 | New director appointed (3 pages) |
15 September 1999 | New director appointed (3 pages) |
8 September 1999 | New director appointed (2 pages) |
8 September 1999 | New director appointed (2 pages) |
8 May 1999 | Return made up to 16/04/99; full list of members (7 pages) |
8 May 1999 | Return made up to 16/04/99; full list of members (7 pages) |
8 May 1999 | Director's particulars changed (1 page) |
8 May 1999 | Director's particulars changed (1 page) |
22 April 1999 | Accounts for a dormant company made up to 31 December 1998 (6 pages) |
22 April 1999 | Accounts made up to 31 December 1998 (6 pages) |
24 March 1999 | Director's particulars changed (1 page) |
24 March 1999 | Director's particulars changed (1 page) |
30 September 1998 | Director's particulars changed (1 page) |
30 September 1998 | Director's particulars changed (1 page) |
23 September 1998 | New secretary appointed (2 pages) |
23 September 1998 | New secretary appointed (2 pages) |
16 September 1998 | Secretary resigned (1 page) |
16 September 1998 | Secretary resigned (1 page) |
6 May 1998 | Return made up to 16/04/98; no change of members (8 pages) |
6 May 1998 | Return made up to 16/04/98; no change of members
|
23 April 1998 | Accounts made up to 31 December 1997 (6 pages) |
23 April 1998 | Accounts for a dormant company made up to 31 December 1997 (6 pages) |
10 September 1997 | Secretary's particulars changed (1 page) |
10 September 1997 | Secretary's particulars changed (1 page) |
30 April 1997 | Return made up to 16/04/97; no change of members (8 pages) |
30 April 1997 | Return made up to 16/04/97; no change of members
|
10 April 1997 | Accounts made up to 31 December 1996 (6 pages) |
10 April 1997 | Accounts for a dormant company made up to 31 December 1996 (6 pages) |
9 January 1997 | Resolutions
|
9 January 1997 | Resolutions
|
1 May 1996 | Full accounts made up to 31 December 1995 (7 pages) |
1 May 1996 | Full accounts made up to 31 December 1995 (7 pages) |
24 April 1996 | Return made up to 16/04/96; full list of members (10 pages) |
24 April 1996 | Return made up to 16/04/96; full list of members (10 pages) |
11 September 1995 | Secretary resigned;new secretary appointed (2 pages) |
23 May 1995 | Full accounts made up to 31 December 1994 (7 pages) |
23 May 1995 | Full accounts made up to 31 December 1994 (7 pages) |
18 April 1995 | Return made up to 16/04/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
22 June 1949 | Incorporation (14 pages) |
22 June 1949 | Incorporation (14 pages) |