London
EC2A 4FT
Director Name | Mr Richard Ian Curry |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 June 2011(7 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 08 August 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Finsbury Square London EC2P 2YU |
Secretary Name | Ms Jessica Abigail Smith |
---|---|
Status | Closed |
Appointed | 21 June 2011(7 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 08 August 2014) |
Role | Company Director |
Correspondence Address | 10 Crown Place London EC2A 4FT |
Director Name | Mr Edward Becton Davis |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | American |
Status | Closed |
Appointed | 25 July 2012(8 years, 7 months after company formation) |
Appointment Duration | 2 years (closed 08 August 2014) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 10 Crown Place London EC2A 4FT |
Director Name | Bibi Rahima Ally |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 60 Harbury Road Carshalton Beeches Surrey SM5 4LA |
Secretary Name | Martin Robert Henderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 160 Marston Avenue Dagenham Essex RM10 7LP |
Director Name | Mr Julian Francis Daly |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2004(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 8 months (resigned 30 September 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 West Common Harpenden Hertfordshire AL5 2JW |
Director Name | Sarah Penelope Hale |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2004(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 8 months (resigned 26 September 2008) |
Role | Secretary |
Correspondence Address | Hob Hey Firwood Rise, Heathfield Tunbridge Wells East Sussex TN21 8NP |
Director Name | Roger William Nasmith Perrin |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2004(1 month, 1 week after company formation) |
Appointment Duration | 5 years (resigned 31 January 2009) |
Role | Company Director |
Correspondence Address | 7 Southwood Avenue Kingston Upon Thames Surrey KT2 7HD |
Director Name | Jonathan Saul Sieff |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2004(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 April 2008) |
Role | Company Director |
Correspondence Address | 6 Eversley Park Camp Road Wimbledon Common London SW19 4UU |
Secretary Name | Sarah Penelope Hale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 2004(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 10 months (resigned 03 December 2008) |
Role | Secretary |
Correspondence Address | Hob Hey Firwood Rise, Heathfield Tunbridge Wells East Sussex TN21 8NP |
Secretary Name | Mr Kawai Lai |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 2008(4 years, 12 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 21 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 274 Great Cambridge Road Cheshunt Waltham Cross Hertfordshire EN8 0NF |
Director Name | Mr Kawai Lai |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2009(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 21 June 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 274 Great Cambridge Road Cheshunt Waltham Cross Hertfordshire EN8 0NF |
Director Name | Mr Robin Michael Douglas |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2010(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 21 June 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 10 Crown Place London EC2A 4FT |
Director Name | Mr Paul Stuart Chambers |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2011(7 years, 6 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 01 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Crown Place London EC2A 4FT |
Registered Address | 30 Finsbury Square London EC2P 2YU |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
100 at £1 | Close Asset Management Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £610,475 |
Current Liabilities | £769,091 |
Latest Accounts | 31 July 2012 (11 years, 8 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
8 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 August 2014 | Final Gazette dissolved following liquidation (1 page) |
8 May 2014 | Return of final meeting in a members' voluntary winding up (6 pages) |
19 June 2013 | Registered office address changed from 10 Crown Place London EC2A 4FT on 19 June 2013 (2 pages) |
13 June 2013 | Resolutions
|
13 June 2013 | Appointment of a voluntary liquidator (1 page) |
13 June 2013 | Declaration of solvency (3 pages) |
12 December 2012 | Annual return made up to 10 December 2012 with a full list of shareholders Statement of capital on 2012-12-12
|
10 December 2012 | Full accounts made up to 31 July 2012 (12 pages) |
26 July 2012 | Appointment of Mr Edward Becton Davis as a director (2 pages) |
20 June 2012 | Secretary's details changed for Ms Jessica Abigail Smith on 20 June 2012 (2 pages) |
2 March 2012 | Termination of appointment of Paul Chambers as a director (1 page) |
19 December 2011 | Full accounts made up to 31 July 2011 (12 pages) |
12 December 2011 | Annual return made up to 10 December 2011 with a full list of shareholders (6 pages) |
5 July 2011 | Appointment of Mr Richard Ian Curry as a director (2 pages) |
5 July 2011 | Appointment of Ms Jessica Abigail Smith as a secretary (2 pages) |
4 July 2011 | Termination of appointment of Kawai Lai as a director (1 page) |
4 July 2011 | Termination of appointment of Robin Douglas as a director (1 page) |
4 July 2011 | Termination of appointment of Kawai Lai as a secretary (1 page) |
4 July 2011 | Appointment of Mrs Gillian Marjorie Clarke as a director (2 pages) |
4 July 2011 | Appointment of Mr Paul Stuart Chambers as a director (2 pages) |
26 January 2011 | Full accounts made up to 31 July 2010 (12 pages) |
20 December 2010 | Annual return made up to 10 December 2010 with a full list of shareholders (4 pages) |
27 January 2010 | Annual return made up to 10 December 2009 with a full list of shareholders (4 pages) |
25 January 2010 | Full accounts made up to 31 July 2009 (12 pages) |
19 January 2010 | Appointment of Mr Robin Michael Douglas as a director (2 pages) |
15 October 2009 | Termination of appointment of Julian Daly as a director (1 page) |
6 August 2009 | Memorandum and Articles of Association (10 pages) |
1 August 2009 | Company name changed cbpe LIMITED\certificate issued on 04/08/09 (2 pages) |
9 February 2009 | Director appointed kawai lai (2 pages) |
9 February 2009 | Appointment terminated director roger perrin (1 page) |
5 February 2009 | Full accounts made up to 31 July 2008 (11 pages) |
9 January 2009 | Return made up to 10/12/08; full list of members (3 pages) |
8 December 2008 | Appointment terminated secretary sarah hale (1 page) |
8 December 2008 | Registered office changed on 08/12/2008 from 10 throgmorton avenue london EC2 2DL (1 page) |
8 December 2008 | Secretary appointed kawai lai (2 pages) |
2 October 2008 | Appointment terminated director sarah hale (1 page) |
7 May 2008 | Appointment terminated director jonathan sieff (1 page) |
17 January 2008 | Full accounts made up to 31 July 2007 (11 pages) |
18 December 2007 | Return made up to 10/12/07; full list of members (2 pages) |
4 May 2007 | Full accounts made up to 31 July 2006 (12 pages) |
8 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
8 January 2007 | Return made up to 10/12/06; full list of members (2 pages) |
5 May 2006 | Full accounts made up to 31 July 2005 (11 pages) |
5 January 2006 | Return made up to 10/12/05; full list of members (2 pages) |
1 July 2005 | Director's particulars changed (1 page) |
3 May 2005 | Full accounts made up to 31 July 2004 (10 pages) |
18 January 2005 | Return made up to 10/12/04; full list of members (8 pages) |
19 April 2004 | Statement of affairs (9 pages) |
19 April 2004 | Ad 27/02/04--------- £ si 75@1=75 £ ic 25/100 (2 pages) |
29 January 2004 | Ad 23/01/04--------- £ si 24@1=24 £ ic 1/25 (2 pages) |
27 January 2004 | New secretary appointed;new director appointed (2 pages) |
27 January 2004 | New director appointed (3 pages) |
27 January 2004 | New director appointed (3 pages) |
27 January 2004 | New director appointed (3 pages) |
26 January 2004 | Registered office changed on 26/01/04 from: 10 norwich street london EC4A 1BD (1 page) |
26 January 2004 | Accounting reference date shortened from 31/12/04 to 31/07/04 (1 page) |
26 January 2004 | Director resigned (1 page) |
26 January 2004 | Resolutions
|
26 January 2004 | Secretary resigned (1 page) |
10 December 2003 | Incorporation (17 pages) |