Hove
East Sussex
BN3 1UY
Director Name | Mr Matthew Roper |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | South African |
Status | Closed |
Appointed | 20 May 2021(36 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 16 August 2022) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Wimbledon Bridge House Hartfield Road Wimbledon London SW19 3RU |
Director Name | Mr Michael John Beevers |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 20 February 1991(5 years, 11 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 30 June 1998) |
Role | Chartered Accountant |
Correspondence Address | 376 Hampton Road Glen Austin Midrand Foreign |
Director Name | Mr Norman Peter Clifford |
---|---|
Date of Birth | May 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1991(5 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 September 1994) |
Role | Company Director |
Correspondence Address | 20 Park Road Burgess Hill West Sussex RH15 8ET |
Director Name | Michael John Delahunt |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 20 February 1991(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 05 February 1993) |
Role | Company Director |
Correspondence Address | 9 Abbey Drive Sandton Gauteng 2146 South Africa |
Director Name | Mr Cecil Benjamin Kaplan |
---|---|
Date of Birth | February 1925 (Born 99 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 20 February 1991(5 years, 11 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 11 June 2001) |
Role | Company Chairman |
Correspondence Address | 32 Venus Street Birdhaven Johannesburg South Africa |
Secretary Name | Mr Solomon John Sait |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 1991(5 years, 11 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 11 June 2001) |
Role | Company Director |
Correspondence Address | 7 Troymede Balcombe Haywards Heath West Sussex RH17 6LU |
Director Name | Mr Mark Jeffrey Kaplan |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 24 September 1993(8 years, 6 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 11 June 2001) |
Role | Company Director |
Correspondence Address | PO Box 1721 Rivonia Sandton 2128 South Africa |
Director Name | Mr Jeffrey Daniels Longhurst |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1994(9 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 21 October 1997) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 8 Kentish Gardens Tunbridge Wells Kent TN2 5XU |
Director Name | David Peter Thomson |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1997(12 years, 8 months after company formation) |
Appointment Duration | 23 years, 7 months (resigned 23 July 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Crown Place London EC2A 4FT |
Director Name | Mr Leslie Martin Bland |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2001(16 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 July 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Old Way Old Avenue West Byfleet Surrey KT14 6AD |
Secretary Name | Mrs Margaret Miller Webster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 2001(16 years, 3 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 28 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Crown Place London EC2A 4FT |
Director Name | Mr Robert Peter Harris |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2011(26 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 16 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ridgeland House 165 - 177 Dyke Road Hove East Sussex BN3 1UY |
Secretary Name | Matthew Brian Tyler |
---|---|
Status | Resigned |
Appointed | 28 March 2013(28 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 20 February 2015) |
Role | Company Director |
Correspondence Address | Ridgeland House 165 - 177 Dyke Road Hove East Sussex BN3 1UY |
Director Name | Rachelle Ann Frewer |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 15 February 2016(30 years, 11 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 21 November 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Wimbledon Bridge House Hartfield Road Wimbledon London SW19 3RU |
Director Name | Victoria Ann Bishop |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2016(31 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 December 2018) |
Role | Head Of Finance |
Country of Residence | United Kingdom |
Correspondence Address | Ridgeland House 165 - 177 Dyke Road Hove East Sussex BN3 1UY |
Website | closeinvoice.co.uk |
---|
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 |
245k at £1 | Mic Gate Holdings (Uk) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 July 2021 (2 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
30 April 1999 | Delivered on: 17 May 1999 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All moneys obligations and liabilities thereby covenanted to be paid or discharged (together with all costs and expenses howsoever incurred by the bank (as defined) in connection with the debenture on a full indemnity basis) with full title guarantee and to the intent that the security shall rank as a continuing security (the secured obligation). Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
---|---|
11 December 1990 | Delivered on: 18 December 1990 Satisfied on: 5 December 1991 Persons entitled: Alexanders Discount PLC Classification: Assignment of debts Secured details: All monies due or to become due from the company to the chargee pursuant to the agreement dated 24.10.90. Particulars: By way of security, the company has assigned to ad all the purchased debts so that all the purchased debts in existence upon each transfer date shall vest in ad and all purchased debts coming into existence thereafter shall vest in ad immediately upon their being purchased by the company. Fully Satisfied |
25 September 1989 | Delivered on: 4 October 1989 Satisfied on: 27 May 1999 Persons entitled: The Trust Bank of Africa Limited. Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All property owned or to be owned, all stocks, shares or other securities all goodwill all book or other debts all its undertaking, other property assets & rights whatsoever present & future. Fully Satisfied |
26 July 1985 | Delivered on: 2 August 1985 Satisfied on: 29 May 1999 Persons entitled: The Trust Bank of Africa Limited. Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of a facility letter dated 23 july 1985. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
16 August 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 May 2022 | First Gazette notice for voluntary strike-off (1 page) |
23 May 2022 | Application to strike the company off the register (3 pages) |
16 March 2022 | Statement of capital on 16 March 2022
|
16 March 2022 | Resolutions
|
16 March 2022 | Statement by Directors (1 page) |
16 March 2022 | Solvency Statement dated 02/03/22 (1 page) |
1 March 2022 | Confirmation statement made on 27 February 2022 with no updates (3 pages) |
7 December 2021 | Accounts for a dormant company made up to 31 July 2021 (5 pages) |
7 December 2021 | Satisfaction of charge 4 in full (1 page) |
25 August 2021 | Termination of appointment of David Peter Thomson as a director on 23 July 2021 (1 page) |
21 May 2021 | Appointment of Mr Matthew Roper as a director on 20 May 2021 (2 pages) |
1 March 2021 | Confirmation statement made on 27 February 2021 with no updates (3 pages) |
16 December 2020 | Accounts for a dormant company made up to 31 July 2020 (5 pages) |
27 February 2020 | Confirmation statement made on 27 February 2020 with no updates (3 pages) |
9 December 2019 | Accounts for a dormant company made up to 31 July 2019 (5 pages) |
27 February 2019 | Confirmation statement made on 27 February 2019 with no updates (3 pages) |
26 February 2019 | Change of details for Micgate Holdings (Uk) Limited as a person with significant control on 26 February 2019 (2 pages) |
28 December 2018 | Termination of appointment of Victoria Ann Bishop as a director on 28 December 2018 (1 page) |
28 December 2018 | Appointment of Jacqueline Mary Brown as a director on 28 December 2018 (2 pages) |
5 December 2018 | Accounts for a dormant company made up to 31 July 2018 (10 pages) |
9 November 2018 | Statement of company's objects (2 pages) |
9 November 2018 | Resolutions
|
14 March 2018 | Confirmation statement made on 14 March 2018 with no updates (3 pages) |
12 December 2017 | Accounts for a dormant company made up to 31 July 2017 (5 pages) |
12 December 2017 | Accounts for a dormant company made up to 31 July 2017 (5 pages) |
3 March 2017 | Confirmation statement made on 2 March 2017 with updates (5 pages) |
3 March 2017 | Confirmation statement made on 2 March 2017 with updates (5 pages) |
23 November 2016 | Appointment of Victoria Ann Bishop as a director on 21 November 2016 (2 pages) |
23 November 2016 | Termination of appointment of Rachelle Ann Frewer as a director on 21 November 2016 (1 page) |
23 November 2016 | Appointment of Victoria Ann Bishop as a director on 21 November 2016 (2 pages) |
23 November 2016 | Termination of appointment of Rachelle Ann Frewer as a director on 21 November 2016 (1 page) |
5 October 2016 | Accounts for a dormant company made up to 31 July 2016 (5 pages) |
5 October 2016 | Accounts for a dormant company made up to 31 July 2016 (5 pages) |
26 February 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
22 February 2016 | Appointment of Rachelle Ann Frewer as a director on 15 February 2016 (2 pages) |
22 February 2016 | Appointment of Rachelle Ann Frewer as a director on 15 February 2016 (2 pages) |
10 December 2015 | Accounts for a dormant company made up to 31 July 2015 (4 pages) |
10 December 2015 | Accounts for a dormant company made up to 31 July 2015 (4 pages) |
27 February 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
26 February 2015 | Termination of appointment of Matthew Brian Tyler as a secretary on 20 February 2015 (1 page) |
26 February 2015 | Termination of appointment of Matthew Brian Tyler as a secretary on 20 February 2015 (1 page) |
5 February 2015 | Termination of appointment of Robert Peter Harris as a director on 16 December 2014 (1 page) |
5 February 2015 | Termination of appointment of Robert Peter Harris as a director on 16 December 2014 (1 page) |
22 December 2014 | Accounts for a dormant company made up to 31 July 2014 (4 pages) |
22 December 2014 | Accounts for a dormant company made up to 31 July 2014 (4 pages) |
27 March 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
10 January 2014 | Secretary's details changed for Matthew Brian Tyler on 29 November 2013 (1 page) |
10 January 2014 | Secretary's details changed for Matthew Brian Tyler on 29 November 2013 (1 page) |
4 January 2014 | Accounts for a dormant company made up to 31 July 2013 (4 pages) |
4 January 2014 | Accounts for a dormant company made up to 31 July 2013 (4 pages) |
11 April 2013 | Termination of appointment of Margaret Webster as a secretary (1 page) |
11 April 2013 | Appointment of Matthew Brian Tyler as a secretary (2 pages) |
11 April 2013 | Termination of appointment of Margaret Webster as a secretary (1 page) |
11 April 2013 | Appointment of Matthew Brian Tyler as a secretary (2 pages) |
10 April 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (5 pages) |
10 April 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (5 pages) |
10 December 2012 | Accounts for a dormant company made up to 31 July 2012 (4 pages) |
10 December 2012 | Accounts for a dormant company made up to 31 July 2012 (4 pages) |
20 February 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (5 pages) |
20 February 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (5 pages) |
19 December 2011 | Accounts for a dormant company made up to 31 July 2011 (6 pages) |
19 December 2011 | Accounts for a dormant company made up to 31 July 2011 (6 pages) |
6 October 2011 | Appointment of Robert Peter Harris as a director (2 pages) |
6 October 2011 | Appointment of Robert Peter Harris as a director (2 pages) |
22 March 2011 | Registered office address changed from Southbrook House 25 Bartholomew Street Newbury Berkshire RG14 5LL United Kingdom on 22 March 2011 (1 page) |
22 March 2011 | Registered office address changed from Southbrook House 25 Bartholomew Street Newbury Berkshire RG14 5LL United Kingdom on 22 March 2011 (1 page) |
4 March 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (4 pages) |
4 March 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (4 pages) |
3 February 2011 | Registered office address changed from 10 Crown Place London EC2A 4FT United Kingdom on 3 February 2011 (1 page) |
3 February 2011 | Registered office address changed from 10 Crown Place London EC2A 4FT United Kingdom on 3 February 2011 (1 page) |
3 February 2011 | Registered office address changed from 10 Crown Place London EC2A 4FT United Kingdom on 3 February 2011 (1 page) |
26 January 2011 | Registered office address changed from Southbrook House 25 Bartholomew Street Newbury Berkshire RG14 5LL on 26 January 2011 (1 page) |
26 January 2011 | Accounts for a dormant company made up to 31 July 2010 (6 pages) |
26 January 2011 | Accounts for a dormant company made up to 31 July 2010 (6 pages) |
26 January 2011 | Registered office address changed from Southbrook House 25 Bartholomew Street Newbury Berkshire RG14 5LL on 26 January 2011 (1 page) |
10 March 2010 | Accounts for a dormant company made up to 31 July 2009 (6 pages) |
10 March 2010 | Accounts for a dormant company made up to 31 July 2009 (6 pages) |
23 February 2010 | Register inspection address has been changed (1 page) |
23 February 2010 | Register inspection address has been changed (1 page) |
23 February 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Secretary's details changed for Margaret Miller Webster on 1 December 2009 (1 page) |
23 February 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Secretary's details changed for Margaret Miller Webster on 1 December 2009 (1 page) |
23 February 2010 | Director's details changed for David Peter Thomson on 8 December 2009 (2 pages) |
23 February 2010 | Secretary's details changed for Margaret Miller Webster on 1 December 2009 (1 page) |
23 February 2010 | Director's details changed for David Peter Thomson on 8 December 2009 (2 pages) |
23 February 2010 | Director's details changed for David Peter Thomson on 8 December 2009 (2 pages) |
23 February 2009 | Return made up to 20/02/09; full list of members (3 pages) |
23 February 2009 | Return made up to 20/02/09; full list of members (3 pages) |
21 November 2008 | Accounts for a dormant company made up to 31 July 2008 (6 pages) |
21 November 2008 | Accounts for a dormant company made up to 31 July 2008 (6 pages) |
28 February 2008 | Return made up to 20/02/08; full list of members (3 pages) |
28 February 2008 | Return made up to 20/02/08; full list of members (3 pages) |
17 January 2008 | Accounts for a dormant company made up to 31 July 2007 (6 pages) |
17 January 2008 | Accounts for a dormant company made up to 31 July 2007 (6 pages) |
4 May 2007 | Accounts for a dormant company made up to 31 July 2006 (6 pages) |
4 May 2007 | Accounts for a dormant company made up to 31 July 2006 (6 pages) |
22 February 2007 | Return made up to 20/02/07; full list of members (2 pages) |
22 February 2007 | Return made up to 20/02/07; full list of members (2 pages) |
5 May 2006 | Accounts for a dormant company made up to 31 July 2005 (6 pages) |
5 May 2006 | Accounts for a dormant company made up to 31 July 2005 (6 pages) |
21 February 2006 | Return made up to 20/02/06; full list of members (2 pages) |
21 February 2006 | Return made up to 20/02/06; full list of members (2 pages) |
3 May 2005 | Full accounts made up to 31 July 2004 (14 pages) |
3 May 2005 | Full accounts made up to 31 July 2004 (14 pages) |
22 February 2005 | Return made up to 20/02/05; full list of members (2 pages) |
22 February 2005 | Return made up to 20/02/05; full list of members (2 pages) |
3 September 2004 | Director resigned (1 page) |
3 September 2004 | Director resigned (1 page) |
15 May 2004 | Full accounts made up to 31 July 2003 (14 pages) |
15 May 2004 | Full accounts made up to 31 July 2003 (14 pages) |
26 February 2004 | Return made up to 20/02/04; full list of members (7 pages) |
26 February 2004 | Return made up to 20/02/04; full list of members (7 pages) |
4 March 2003 | Return made up to 20/02/03; full list of members (7 pages) |
4 March 2003 | Return made up to 20/02/03; full list of members (7 pages) |
27 February 2003 | Full accounts made up to 31 July 2002 (14 pages) |
27 February 2003 | Full accounts made up to 31 July 2002 (14 pages) |
18 March 2002 | Return made up to 20/02/02; full list of members (6 pages) |
18 March 2002 | Return made up to 20/02/02; full list of members (6 pages) |
20 December 2001 | Full accounts made up to 31 July 2001 (16 pages) |
20 December 2001 | Full accounts made up to 31 July 2001 (16 pages) |
3 December 2001 | Registered office changed on 03/12/01 from: 33 boltro road haywards heath west sussex RH16 1BS (1 page) |
3 December 2001 | Accounting reference date shortened from 31/12/01 to 31/07/01 (1 page) |
3 December 2001 | Accounting reference date shortened from 31/12/01 to 31/07/01 (1 page) |
3 December 2001 | Registered office changed on 03/12/01 from: 33 boltro road haywards heath west sussex RH16 1BS (1 page) |
30 July 2001 | New secretary appointed (2 pages) |
30 July 2001 | New director appointed (2 pages) |
30 July 2001 | New secretary appointed (2 pages) |
30 July 2001 | Director resigned (1 page) |
30 July 2001 | Secretary resigned (1 page) |
30 July 2001 | Director resigned (1 page) |
30 July 2001 | Secretary resigned (1 page) |
30 July 2001 | Director resigned (1 page) |
30 July 2001 | New director appointed (2 pages) |
30 July 2001 | Director resigned (1 page) |
7 July 2001 | Full accounts made up to 31 December 2000 (16 pages) |
7 July 2001 | Full accounts made up to 31 December 2000 (16 pages) |
13 June 2001 | Resolutions
|
13 June 2001 | Resolutions
|
13 June 2001 | Resolutions
|
13 June 2001 | Resolutions
|
13 June 2001 | Resolutions
|
13 June 2001 | Resolutions
|
6 March 2001 | Return made up to 20/02/01; full list of members
|
6 March 2001 | Return made up to 20/02/01; full list of members
|
25 April 2000 | Full accounts made up to 31 December 1999 (15 pages) |
25 April 2000 | Full accounts made up to 31 December 1999 (15 pages) |
6 March 2000 | Return made up to 20/02/00; full list of members (7 pages) |
6 March 2000 | Return made up to 20/02/00; full list of members (7 pages) |
5 December 1999 | Auditor's resignation (1 page) |
5 December 1999 | Auditor's resignation (1 page) |
21 June 1999 | Full accounts made up to 31 December 1998 (14 pages) |
21 June 1999 | Full accounts made up to 31 December 1998 (14 pages) |
29 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
29 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
27 May 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 May 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 May 1999 | Particulars of mortgage/charge (5 pages) |
17 May 1999 | Particulars of mortgage/charge (5 pages) |
9 March 1999 | Return made up to 20/02/99; full list of members (6 pages) |
9 March 1999 | Return made up to 20/02/99; full list of members (6 pages) |
17 September 1998 | Director resigned (1 page) |
17 September 1998 | Director resigned (1 page) |
13 July 1998 | Accounting reference date extended from 30/06/98 to 31/12/98 (1 page) |
13 July 1998 | Accounting reference date extended from 30/06/98 to 31/12/98 (1 page) |
20 February 1998 | Return made up to 20/02/98; no change of members (4 pages) |
20 February 1998 | Return made up to 20/02/98; no change of members (4 pages) |
13 January 1998 | Full accounts made up to 30 June 1997 (16 pages) |
13 January 1998 | Full accounts made up to 30 June 1997 (16 pages) |
15 December 1997 | New director appointed (2 pages) |
15 December 1997 | New director appointed (2 pages) |
11 November 1997 | Director resigned (1 page) |
11 November 1997 | Director resigned (1 page) |
12 June 1997 | Auditor's resignation (1 page) |
12 June 1997 | Auditor's resignation (1 page) |
14 March 1997 | Return made up to 20/02/97; no change of members
|
14 March 1997 | Return made up to 20/02/97; no change of members
|
27 November 1996 | Full accounts made up to 30 June 1996 (15 pages) |
27 November 1996 | Full accounts made up to 30 June 1996 (15 pages) |
22 February 1996 | Return made up to 20/02/96; full list of members (6 pages) |
22 February 1996 | Return made up to 20/02/96; full list of members (6 pages) |
19 December 1995 | Full accounts made up to 30 June 1995 (14 pages) |
19 December 1995 | Full accounts made up to 30 June 1995 (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |