Company NameClose To Water Limited
Company StatusDissolved
Company Number04079621
CategoryPrivate Limited Company
Incorporation Date27 September 2000(23 years, 7 months ago)
Dissolution Date3 June 2019 (4 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameMr Ian James Cole
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2000(same day as company formation)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address32 Heather Road
London
SE12 0UQ
Director NameMr Nicholas John Charles Cremin
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2011(11 years, 1 month after company formation)
Appointment Duration7 years, 7 months (closed 03 June 2019)
RoleCreative Director
Country of ResidenceEngland
Correspondence Address21 Highfield Road
Dartford
Kent
DA1 2JS
Director NameJoseph Simms
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2000(same day as company formation)
RoleSelf Employed
Correspondence Address199 Crookston Road
Eltham
London
SE9 1YE
Secretary NameMr Ian Cole
NationalityBritish
StatusResigned
Appointed27 September 2000(same day as company formation)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence Address32 Heather Road
London
SE12 0UQ
Secretary NameJoseph Simms
NationalityBritish
StatusResigned
Appointed27 September 2000(same day as company formation)
RoleStudent
Correspondence Address199 Crookston Road
Eltham
London
SE9 1YE
Secretary NameAlan George Cole
NationalityBritish
StatusResigned
Appointed09 February 2006(5 years, 4 months after company formation)
Appointment Duration7 years, 3 months (resigned 10 May 2013)
RoleEngineer
Correspondence Address10 Bowness Road
Bexleyheath
Kent
DA7 5AA

Location

Registered Address21 Highfield Road
Dartford
Kent
DA1 2JS
RegionSouth East
ConstituencyDartford
CountyKent
WardTown
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£44,729
Cash£13,672
Current Liabilities£117,373

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 March

Filing History

19 June 2017Registered office address changed from 6 Hatchers Mews Bermondsey Street London SE1 3GS to 21 Highfield Road Dartford Kent DA1 2JS on 19 June 2017 (1 page)
15 June 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-05-26
(1 page)
15 June 2017Statement of affairs (8 pages)
15 June 2017Appointment of a voluntary liquidator (1 page)
1 June 2017Notice of completion of voluntary arrangement (9 pages)
30 September 2016Voluntary arrangement supervisor's abstract of receipts and payments to 20 July 2016 (7 pages)
4 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
4 November 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 200
(5 pages)
30 July 2015Notice to Registrar of companies voluntary arrangement taking effect (7 pages)
9 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 200
(5 pages)
29 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
24 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 200
(5 pages)
13 May 2013Termination of appointment of Alan Cole as a secretary (1 page)
13 May 2013Registered office address changed from the Studio Unit 2 City Cross Business Park Salutation Road Greenwich SE10 0AT United Kingdom on 13 May 2013 (1 page)
21 April 2013Satisfaction of charge 2 in full (1 page)
22 November 2012Termination of appointment of Ian Cole as a secretary (1 page)
22 November 2012Annual return made up to 27 September 2012 with a full list of shareholders (6 pages)
7 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
24 January 2012Particulars of a mortgage or charge / charge no: 2 (11 pages)
20 December 2011Appointment of Mr Nicholas John Charles Cremin as a director (2 pages)
9 December 2011Statement of capital following an allotment of shares on 1 November 2011
  • GBP 200
(5 pages)
9 December 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Allotment of shares 01/11/2011
(2 pages)
9 December 2011Statement of capital following an allotment of shares on 1 November 2011
  • GBP 200
(5 pages)
9 December 2011Change of share class name or designation (2 pages)
7 October 2011Annual return made up to 27 September 2011 with a full list of shareholders (4 pages)
29 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
26 October 2010Annual return made up to 27 September 2010 with a full list of shareholders (4 pages)
25 October 2010Secretary's details changed for Ian Cole on 2 February 2010 (2 pages)
25 October 2010Director's details changed for Mr Ian Cole on 2 February 2010 (3 pages)
25 October 2010Registered office address changed from Media House 41 Crayford Way Crayford Kent DA1 4JY on 25 October 2010 (1 page)
25 October 2010Secretary's details changed for Ian Cole on 2 February 2010 (2 pages)
25 October 2010Director's details changed for Mr Ian Cole on 2 February 2010 (3 pages)
18 March 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
16 December 2009Annual return made up to 27 September 2009 with a full list of shareholders (3 pages)
15 January 2009Return made up to 27/09/08; full list of members (3 pages)
10 October 2008Return made up to 27/09/07; full list of members (3 pages)
6 June 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
19 July 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
22 March 2007Return made up to 27/09/06; full list of members (8 pages)
9 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
6 December 2006New secretary appointed (2 pages)
9 February 2006Secretary resigned;director resigned (1 page)
11 January 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
30 November 2005Return made up to 27/09/05; full list of members (7 pages)
1 July 2005Particulars of mortgage/charge (3 pages)
27 January 2005Accounts for a dormant company made up to 30 March 2004 (1 page)
27 October 2004Return made up to 27/09/04; full list of members
  • 363(287) ‐ Registered office changed on 27/10/04
  • 363(353) ‐ Location of register of members address changed
(7 pages)
18 October 2003Return made up to 27/09/03; full list of members (8 pages)
25 October 2002Accounting reference date extended from 30/09/03 to 30/03/04 (1 page)
25 October 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
25 October 2002Accounts for a dormant company made up to 30 September 2002 (2 pages)
25 October 2002Return made up to 27/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 25/10/02
(7 pages)
12 November 2001Return made up to 27/09/01; full list of members (7 pages)
26 October 2001Accounts for a dormant company made up to 27 September 2001 (2 pages)
26 October 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
27 September 2000Incorporation (19 pages)