London
N8 8HH
Secretary Name | Mr Matthew Charles Moore |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 April 2007(11 months, 2 weeks after company formation) |
Appointment Duration | 4 years (closed 17 May 2011) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Crouch Hall Road London N8 8HH |
Director Name | Mr Robin Michael Douglas |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 September 2009(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 17 May 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 2 Home Farm Newton Longville Milton Keynes MK17 0BB |
Director Name | Mr Kawai Lai |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 September 2009(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 17 May 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 274 Great Cambridge Road Cheshunt Waltham Cross Hertfordshire EN8 0NF |
Director Name | Julia Helen Derrick |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2006(3 days after company formation) |
Appointment Duration | 4 weeks (resigned 09 June 2006) |
Role | Trainee Solicitor |
Correspondence Address | Flat 27 87 St George's Drive London SW1V 4DB |
Director Name | David William Page |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2006(3 days after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 25 September 2006) |
Role | Solicitor |
Correspondence Address | Nizels Grove Nizels Lane Hildenborough Kent TN11 8NU |
Secretary Name | David William Page |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 2006(3 days after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 25 September 2006) |
Role | Solicitor |
Correspondence Address | Nizels Grove Nizels Lane Hildenborough Kent TN11 8NU |
Director Name | James Hill Perry |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2006(1 month after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 25 September 2006) |
Role | Solicitor |
Correspondence Address | Ivy Cottages Nine Ashes Road Stondon Massey Brentwood Essex CM15 0ER |
Director Name | Mr Rufus Andrew Douglas Warner |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2006(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 09 May 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cotchet Farm House Blackdown Haslemere Surrey GU27 3BS |
Secretary Name | Tracey Anne Lago |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 2006(4 months, 2 weeks after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 20 April 2007) |
Role | Secretary |
Correspondence Address | 2 The Retreat Dunstable Bedfordshire LU5 4PZ |
Director Name | Mr Robert Michael Keeler |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2008(2 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 September 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 36 Selcroft Road Purley Surrey CR8 1AD |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2006(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | closebrothers.com/ |
---|---|
Telephone | 020 76553100 |
Telephone region | London |
Registered Address | 10 Crown Place London Greater London EC2A 4FT |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
1 at 1 | Close Investments Limited 100.00% Ordinary |
---|
Latest Accounts | 31 July 2009 (14 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
17 May 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 May 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 February 2011 | First Gazette notice for voluntary strike-off (1 page) |
1 February 2011 | First Gazette notice for voluntary strike-off (1 page) |
21 January 2011 | Application to strike the company off the register (3 pages) |
21 January 2011 | Application to strike the company off the register (3 pages) |
26 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders Statement of capital on 2010-05-26
|
26 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders Statement of capital on 2010-05-26
|
26 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders Statement of capital on 2010-05-26
|
20 April 2010 | Accounts for a dormant company made up to 31 July 2009 (6 pages) |
20 April 2010 | Accounts for a dormant company made up to 31 July 2009 (6 pages) |
28 September 2009 | Appointment Terminated Director robert keeler (1 page) |
28 September 2009 | Director appointed robin douglas (2 pages) |
28 September 2009 | Director appointed robin douglas (2 pages) |
28 September 2009 | Appointment terminated director robert keeler (1 page) |
28 September 2009 | Director appointed kawai lai (1 page) |
28 September 2009 | Director appointed kawai lai (1 page) |
22 June 2009 | Accounts for a dormant company made up to 31 July 2008 (6 pages) |
22 June 2009 | Accounts made up to 31 July 2008 (6 pages) |
21 May 2009 | Return made up to 09/05/09; full list of members (3 pages) |
21 May 2009 | Return made up to 09/05/09; full list of members (3 pages) |
29 May 2008 | Return made up to 09/05/08; full list of members (3 pages) |
29 May 2008 | Return made up to 09/05/08; full list of members (3 pages) |
28 May 2008 | Director appointed robert michael keeler (1 page) |
28 May 2008 | Director appointed robert michael keeler (1 page) |
19 May 2008 | Appointment Terminated Director rufus warner (1 page) |
19 May 2008 | Appointment terminated director rufus warner (1 page) |
30 November 2007 | Total exemption full accounts made up to 31 July 2007 (6 pages) |
30 November 2007 | Total exemption full accounts made up to 31 July 2007 (6 pages) |
10 July 2007 | Accounting reference date extended from 31/05/07 to 31/07/07 (1 page) |
10 July 2007 | Accounting reference date extended from 31/05/07 to 31/07/07 (1 page) |
9 July 2007 | Return made up to 09/05/07; full list of members (2 pages) |
9 July 2007 | Return made up to 09/05/07; full list of members (2 pages) |
5 June 2007 | New secretary appointed;new director appointed (2 pages) |
5 June 2007 | Secretary resigned (1 page) |
5 June 2007 | New secretary appointed;new director appointed (2 pages) |
5 June 2007 | Secretary resigned (1 page) |
1 November 2006 | New director appointed (2 pages) |
1 November 2006 | New director appointed (2 pages) |
26 October 2006 | Secretary resigned;director resigned (1 page) |
26 October 2006 | Secretary resigned;director resigned (1 page) |
26 October 2006 | New secretary appointed (2 pages) |
26 October 2006 | New secretary appointed (2 pages) |
26 October 2006 | Director resigned (1 page) |
26 October 2006 | New director appointed (2 pages) |
26 October 2006 | Director resigned (1 page) |
26 October 2006 | New director appointed (2 pages) |
19 October 2006 | Registered office changed on 19/10/06 from: broadwalk house 5 appold street london EC2A 2HA (1 page) |
19 October 2006 | Registered office changed on 19/10/06 from: broadwalk house 5 appold street london EC2A 2HA (1 page) |
5 October 2006 | Memorandum and Articles of Association (21 pages) |
5 October 2006 | Memorandum and Articles of Association (21 pages) |
28 September 2006 | Company name changed close investments LIMITED\certificate issued on 28/09/06 (2 pages) |
28 September 2006 | Company name changed close investments LIMITED\certificate issued on 28/09/06 (2 pages) |
16 June 2006 | New director appointed (2 pages) |
16 June 2006 | Director resigned (1 page) |
16 June 2006 | New director appointed (2 pages) |
16 June 2006 | Director resigned (1 page) |
24 May 2006 | Memorandum and Articles of Association (13 pages) |
24 May 2006 | Memorandum and Articles of Association (13 pages) |
19 May 2006 | Registered office changed on 19/05/06 from: 1 mitchell lane bristol BS1 6BU (1 page) |
19 May 2006 | New director appointed (2 pages) |
19 May 2006 | New director appointed (2 pages) |
19 May 2006 | New secretary appointed;new director appointed (2 pages) |
19 May 2006 | New secretary appointed;new director appointed (2 pages) |
17 May 2006 | Company name changed circledeck LIMITED\certificate issued on 17/05/06 (2 pages) |
17 May 2006 | Company name changed circledeck LIMITED\certificate issued on 17/05/06 (2 pages) |
12 May 2006 | Director resigned (1 page) |
12 May 2006 | Secretary resigned (1 page) |
12 May 2006 | Director resigned (1 page) |
12 May 2006 | Secretary resigned (1 page) |
9 May 2006 | Incorporation (17 pages) |
9 May 2006 | Incorporation (17 pages) |