Company NameClose Brothers Investment Limited
Company StatusDissolved
Company Number05810400
CategoryPrivate Limited Company
Incorporation Date9 May 2006(17 years, 11 months ago)
Dissolution Date17 May 2011 (12 years, 11 months ago)
Previous NamesCircledeck Limited and Close Investments Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Matthew Charles Moore
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2007(11 months, 2 weeks after company formation)
Appointment Duration4 years (closed 17 May 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Crouch Hall Road
London
N8 8HH
Secretary NameMr Matthew Charles Moore
NationalityBritish
StatusClosed
Appointed20 April 2007(11 months, 2 weeks after company formation)
Appointment Duration4 years (closed 17 May 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Crouch Hall Road
London
N8 8HH
Director NameMr Robin Michael Douglas
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed28 September 2009(3 years, 4 months after company formation)
Appointment Duration1 year, 7 months (closed 17 May 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2 Home Farm
Newton Longville
Milton Keynes
MK17 0BB
Director NameMr Kawai Lai
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed28 September 2009(3 years, 4 months after company formation)
Appointment Duration1 year, 7 months (closed 17 May 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address274 Great Cambridge Road
Cheshunt
Waltham Cross
Hertfordshire
EN8 0NF
Director NameJulia Helen Derrick
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2006(3 days after company formation)
Appointment Duration4 weeks (resigned 09 June 2006)
RoleTrainee Solicitor
Correspondence AddressFlat 27
87 St George's Drive
London
SW1V 4DB
Director NameDavid William Page
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2006(3 days after company formation)
Appointment Duration4 months, 2 weeks (resigned 25 September 2006)
RoleSolicitor
Correspondence AddressNizels Grove
Nizels Lane
Hildenborough
Kent
TN11 8NU
Secretary NameDavid William Page
NationalityBritish
StatusResigned
Appointed12 May 2006(3 days after company formation)
Appointment Duration4 months, 2 weeks (resigned 25 September 2006)
RoleSolicitor
Correspondence AddressNizels Grove
Nizels Lane
Hildenborough
Kent
TN11 8NU
Director NameJames Hill Perry
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2006(1 month after company formation)
Appointment Duration3 months, 2 weeks (resigned 25 September 2006)
RoleSolicitor
Correspondence AddressIvy Cottages
Nine Ashes Road Stondon Massey
Brentwood
Essex
CM15 0ER
Director NameMr Rufus Andrew Douglas Warner
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2006(4 months, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 09 May 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCotchet Farm House
Blackdown
Haslemere
Surrey
GU27 3BS
Secretary NameTracey Anne Lago
NationalityBritish
StatusResigned
Appointed25 September 2006(4 months, 2 weeks after company formation)
Appointment Duration6 months, 3 weeks (resigned 20 April 2007)
RoleSecretary
Correspondence Address2 The Retreat
Dunstable
Bedfordshire
LU5 4PZ
Director NameMr Robert Michael Keeler
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2008(2 years after company formation)
Appointment Duration1 year, 4 months (resigned 28 September 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address36 Selcroft Road
Purley
Surrey
CR8 1AD
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed09 May 2006(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 May 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteclosebrothers.com/
Telephone020 76553100
Telephone regionLondon

Location

Registered Address10 Crown Place
London
Greater London
EC2A 4FT
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at 1Close Investments Limited
100.00%
Ordinary

Accounts

Latest Accounts31 July 2009 (14 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

17 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
1 February 2011First Gazette notice for voluntary strike-off (1 page)
1 February 2011First Gazette notice for voluntary strike-off (1 page)
21 January 2011Application to strike the company off the register (3 pages)
21 January 2011Application to strike the company off the register (3 pages)
26 May 2010Annual return made up to 9 May 2010 with a full list of shareholders
Statement of capital on 2010-05-26
  • GBP 1
(5 pages)
26 May 2010Annual return made up to 9 May 2010 with a full list of shareholders
Statement of capital on 2010-05-26
  • GBP 1
(5 pages)
26 May 2010Annual return made up to 9 May 2010 with a full list of shareholders
Statement of capital on 2010-05-26
  • GBP 1
(5 pages)
20 April 2010Accounts for a dormant company made up to 31 July 2009 (6 pages)
20 April 2010Accounts for a dormant company made up to 31 July 2009 (6 pages)
28 September 2009Appointment Terminated Director robert keeler (1 page)
28 September 2009Director appointed robin douglas (2 pages)
28 September 2009Director appointed robin douglas (2 pages)
28 September 2009Appointment terminated director robert keeler (1 page)
28 September 2009Director appointed kawai lai (1 page)
28 September 2009Director appointed kawai lai (1 page)
22 June 2009Accounts for a dormant company made up to 31 July 2008 (6 pages)
22 June 2009Accounts made up to 31 July 2008 (6 pages)
21 May 2009Return made up to 09/05/09; full list of members (3 pages)
21 May 2009Return made up to 09/05/09; full list of members (3 pages)
29 May 2008Return made up to 09/05/08; full list of members (3 pages)
29 May 2008Return made up to 09/05/08; full list of members (3 pages)
28 May 2008Director appointed robert michael keeler (1 page)
28 May 2008Director appointed robert michael keeler (1 page)
19 May 2008Appointment Terminated Director rufus warner (1 page)
19 May 2008Appointment terminated director rufus warner (1 page)
30 November 2007Total exemption full accounts made up to 31 July 2007 (6 pages)
30 November 2007Total exemption full accounts made up to 31 July 2007 (6 pages)
10 July 2007Accounting reference date extended from 31/05/07 to 31/07/07 (1 page)
10 July 2007Accounting reference date extended from 31/05/07 to 31/07/07 (1 page)
9 July 2007Return made up to 09/05/07; full list of members (2 pages)
9 July 2007Return made up to 09/05/07; full list of members (2 pages)
5 June 2007New secretary appointed;new director appointed (2 pages)
5 June 2007Secretary resigned (1 page)
5 June 2007New secretary appointed;new director appointed (2 pages)
5 June 2007Secretary resigned (1 page)
1 November 2006New director appointed (2 pages)
1 November 2006New director appointed (2 pages)
26 October 2006Secretary resigned;director resigned (1 page)
26 October 2006Secretary resigned;director resigned (1 page)
26 October 2006New secretary appointed (2 pages)
26 October 2006New secretary appointed (2 pages)
26 October 2006Director resigned (1 page)
26 October 2006New director appointed (2 pages)
26 October 2006Director resigned (1 page)
26 October 2006New director appointed (2 pages)
19 October 2006Registered office changed on 19/10/06 from: broadwalk house 5 appold street london EC2A 2HA (1 page)
19 October 2006Registered office changed on 19/10/06 from: broadwalk house 5 appold street london EC2A 2HA (1 page)
5 October 2006Memorandum and Articles of Association (21 pages)
5 October 2006Memorandum and Articles of Association (21 pages)
28 September 2006Company name changed close investments LIMITED\certificate issued on 28/09/06 (2 pages)
28 September 2006Company name changed close investments LIMITED\certificate issued on 28/09/06 (2 pages)
16 June 2006New director appointed (2 pages)
16 June 2006Director resigned (1 page)
16 June 2006New director appointed (2 pages)
16 June 2006Director resigned (1 page)
24 May 2006Memorandum and Articles of Association (13 pages)
24 May 2006Memorandum and Articles of Association (13 pages)
19 May 2006Registered office changed on 19/05/06 from: 1 mitchell lane bristol BS1 6BU (1 page)
19 May 2006New director appointed (2 pages)
19 May 2006New director appointed (2 pages)
19 May 2006New secretary appointed;new director appointed (2 pages)
19 May 2006New secretary appointed;new director appointed (2 pages)
17 May 2006Company name changed circledeck LIMITED\certificate issued on 17/05/06 (2 pages)
17 May 2006Company name changed circledeck LIMITED\certificate issued on 17/05/06 (2 pages)
12 May 2006Director resigned (1 page)
12 May 2006Secretary resigned (1 page)
12 May 2006Director resigned (1 page)
12 May 2006Secretary resigned (1 page)
9 May 2006Incorporation (17 pages)
9 May 2006Incorporation (17 pages)