Company NameClose2Home Limited
Company StatusDissolved
Company Number05518987
CategoryPrivate Limited Company
Incorporation Date26 July 2005(18 years, 9 months ago)
Dissolution Date27 September 2011 (12 years, 6 months ago)
Previous NameEditchoice Limited

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Austen Michael John Kopley
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed09 September 2005(1 month, 2 weeks after company formation)
Appointment Duration6 years (closed 27 September 2011)
RolePrinting Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressBlackdown Farm
Byfield
Northamptonshire
NN11 6YN
Secretary NameMr Austen Michael John Kopley
NationalityBritish
StatusClosed
Appointed03 May 2006(9 months, 1 week after company formation)
Appointment Duration5 years, 4 months (closed 27 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlackdown Farm
Byfield
Northamptonshire
NN11 6YN
Director NameMrs Lesley Bimson
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed11 July 2009(3 years, 11 months after company formation)
Appointment Duration2 years, 2 months (closed 27 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFallowfields House Stud Farm Close
Wardington
Banbury
Oxfordshire
OX17 1RX
Director NameMr Stephen David Cave
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed11 July 2009(3 years, 11 months after company formation)
Appointment Duration2 years, 2 months (closed 27 September 2011)
RoleDirecotr
Country of ResidenceEngland
Correspondence AddressGarden Cottage Poets Way
Newnham
Daventry
Northamptonshire
NN11 3HQ
Director NameElizabeth Kopley
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2005(1 month, 1 week after company formation)
Appointment Duration7 months, 4 weeks (resigned 03 May 2006)
RoleSecretary
Correspondence AddressOathill Farm
Cropredy
Banbury
Oxfordshire
OX17 1QA
Director NameBarbara Maliele
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2005(1 month, 1 week after company formation)
Appointment Duration3 years, 10 months (resigned 11 July 2009)
RoleShop Owner
Correspondence AddressOathill Farm
Cropredy
Banbury
Oxfordshire
OX17 1QA
Secretary NameElizabeth Kopley
NationalityBritish
StatusResigned
Appointed06 September 2005(1 month, 1 week after company formation)
Appointment Duration7 months, 4 weeks (resigned 03 May 2006)
RoleSecretary
Correspondence AddressOathill Farm
Cropredy
Banbury
Oxfordshire
OX17 1QA
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed26 July 2005(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed26 July 2005(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered AddressSecond Floor
61-67 Old Street
London
EC1V 9HX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Financials

Year2014
Net Worth-£13,049
Cash£156
Current Liabilities£16,039

Accounts

Latest Accounts31 July 2010 (13 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

27 September 2011Final Gazette dissolved via voluntary strike-off (1 page)
27 September 2011Final Gazette dissolved via voluntary strike-off (1 page)
14 June 2011First Gazette notice for voluntary strike-off (1 page)
14 June 2011First Gazette notice for voluntary strike-off (1 page)
1 June 2011Application to strike the company off the register (3 pages)
1 June 2011Application to strike the company off the register (3 pages)
15 March 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
15 March 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
27 July 2010Director's details changed for Mr Stephen David Cave on 26 July 2010 (2 pages)
27 July 2010Director's details changed for Mrs Lesley Bimson on 26 July 2010 (2 pages)
27 July 2010Director's details changed for Mr Stephen David Cave on 26 July 2010 (2 pages)
27 July 2010Annual return made up to 26 July 2010 with a full list of shareholders
Statement of capital on 2010-07-27
  • GBP 6
(7 pages)
27 July 2010Director's details changed for Mrs Lesley Bimson on 26 July 2010 (2 pages)
27 July 2010Annual return made up to 26 July 2010 with a full list of shareholders
Statement of capital on 2010-07-27
  • GBP 6
(7 pages)
7 August 2009Accounts for a dormant company made up to 31 July 2009 (1 page)
7 August 2009Accounts made up to 31 July 2009 (1 page)
3 August 2009Return made up to 26/07/09; full list of members (5 pages)
3 August 2009Return made up to 26/07/09; full list of members (5 pages)
16 July 2009Appointment Terminated Director barbara maliele (1 page)
16 July 2009Ad 10/07/09\gbp si 5@1=5\gbp ic 1/6\ (2 pages)
16 July 2009Director appointed mr stephen david cave (1 page)
16 July 2009Director's change of particulars / cesley bimson / 11/07/2009 (2 pages)
16 July 2009Director appointed mrs cesley bimson (1 page)
16 July 2009Appointment terminated director barbara maliele (1 page)
16 July 2009Ad 10/07/09 gbp si 5@1=5 gbp ic 1/6 (2 pages)
16 July 2009Director appointed mrs cesley bimson (1 page)
16 July 2009Director appointed mr stephen david cave (1 page)
16 July 2009Director's Change of Particulars / cesley bimson / 11/07/2009 / Forename was: cesley, now: lesley (2 pages)
6 May 2009Company name changed editchoice LIMITED\certificate issued on 07/05/09 (2 pages)
6 May 2009Company name changed editchoice LIMITED\certificate issued on 07/05/09 (2 pages)
31 July 2008Return made up to 26/07/08; full list of members (3 pages)
31 July 2008Return made up to 26/07/08; full list of members (3 pages)
18 September 2007Return made up to 26/07/07; full list of members (2 pages)
18 September 2007Return made up to 26/07/07; full list of members (2 pages)
28 August 2007Accounts made up to 31 July 2007 (1 page)
28 August 2007Accounts for a dormant company made up to 31 July 2007 (1 page)
7 September 2006Accounts made up to 31 July 2006 (1 page)
7 September 2006Accounts for a dormant company made up to 31 July 2006 (1 page)
22 August 2006Location of debenture register (1 page)
22 August 2006Location of debenture register (1 page)
22 August 2006Return made up to 26/07/06; full list of members (2 pages)
22 August 2006Return made up to 26/07/06; full list of members (2 pages)
15 August 2006New secretary appointed (2 pages)
15 August 2006Secretary resigned;director resigned (1 page)
15 August 2006New secretary appointed (2 pages)
15 August 2006Secretary resigned;director resigned (1 page)
3 October 2005New director appointed (2 pages)
3 October 2005New director appointed (2 pages)
19 September 2005New secretary appointed (1 page)
19 September 2005New secretary appointed (1 page)
14 September 2005Registered office changed on 14/09/05 from: 41 chalton street london NW1 1JD (1 page)
14 September 2005Secretary resigned (1 page)
14 September 2005Secretary resigned (1 page)
14 September 2005Registered office changed on 14/09/05 from: 41 chalton street london NW1 1JD (1 page)
14 September 2005New director appointed (2 pages)
14 September 2005New director appointed (2 pages)
14 September 2005New director appointed (2 pages)
14 September 2005Director resigned (1 page)
14 September 2005New director appointed (2 pages)
14 September 2005Director resigned (1 page)
26 July 2005Incorporation (17 pages)
26 July 2005Incorporation (17 pages)