Company NameCloseshave Limited
Company StatusDissolved
Company Number03459941
CategoryPrivate Limited Company
Incorporation Date4 November 1997(26 years, 6 months ago)
Dissolution Date24 February 2004 (20 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr David Cooper
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed07 November 1997(3 days after company formation)
Appointment Duration6 years, 3 months (closed 24 February 2004)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address3 Wilton Crescent
London
SW1X 8RN
Director NameCatherine Plunkett
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed10 December 1997(1 month after company formation)
Appointment Duration6 years, 2 months (closed 24 February 2004)
RoleLegal Writer
Correspondence AddressThe Old Farm House
20 Sheep Street, Charlbury
Chipping Norton
Oxfordshire
OX7 3RR
Director NameCarol Jones McIlroy
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed18 December 1997(1 month, 2 weeks after company formation)
Appointment Duration6 years, 2 months (closed 24 February 2004)
RolePersonal Assistant
Correspondence Address117 Pastures Way
Luton
Bedfordshire
LU4 0PE
Secretary NameCarol Jones McIlroy
NationalityBritish
StatusClosed
Appointed18 December 1997(1 month, 2 weeks after company formation)
Appointment Duration6 years, 2 months (closed 24 February 2004)
RolePersonal Assistant
Correspondence Address117 Pastures Way
Luton
Bedfordshire
LU4 0PE
Director NameMarie Adelaide Grizella Stevens
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1997(3 days after company formation)
Appointment Duration1 month (resigned 10 December 1997)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address3 Wilton Crescent
London
SW1X 8RN
Secretary NameMarie Adelaide Grizella Stevens
NationalityBritish
StatusResigned
Appointed07 November 1997(3 days after company formation)
Appointment Duration1 month (resigned 10 December 1997)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address3 Wilton Crescent
London
SW1X 8RN
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed04 November 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed04 November 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address10 Old Bailey
London
EC4M 7NG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth-£39,717
Cash£87
Current Liabilities£39,804

Accounts

Latest Accounts30 November 2001 (22 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Filing History

24 February 2004Final Gazette dissolved via voluntary strike-off (1 page)
11 November 2003First Gazette notice for voluntary strike-off (1 page)
26 September 2003Application for striking-off (1 page)
28 November 2002Return made up to 04/11/02; full list of members (7 pages)
22 November 2002Total exemption full accounts made up to 30 November 2001 (9 pages)
26 October 2001Return made up to 04/11/01; full list of members (7 pages)
20 September 2001Total exemption full accounts made up to 30 November 2000 (9 pages)
10 November 2000Full accounts made up to 30 November 1999 (11 pages)
1 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
31 October 2000Return made up to 04/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 January 2000Registered office changed on 13/01/00 from: 22 tudor street london EC4Y 0JJ (1 page)
19 November 1999Return made up to 04/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 September 1999Full accounts made up to 30 November 1998 (9 pages)
9 November 1998Return made up to 04/11/98; full list of members (6 pages)
19 January 1998New secretary appointed;new director appointed (2 pages)
19 January 1998Secretary resigned;director resigned (1 page)
19 January 1998New director appointed (2 pages)
24 December 1997Particulars of mortgage/charge (5 pages)
24 December 1997Particulars of mortgage/charge (5 pages)
19 November 1997New secretary appointed;new director appointed (7 pages)
19 November 1997Director resigned (1 page)
19 November 1997New director appointed (3 pages)
19 November 1997Secretary resigned (1 page)
12 November 1997Registered office changed on 12/11/97 from: 120 east road london N1 6AA (1 page)
4 November 1997Incorporation (15 pages)