CLOSE INVESTMENT LIMITED
Overview
| Company Name | CLOSE INVESTMENT LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02690842 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of CLOSE INVESTMENT LIMITED?
- (6523) /
Where is CLOSE INVESTMENT LIMITED located?
| Registered Office Address | 30 Finsbury Square EC2P 2YU London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CLOSE INVESTMENT LIMITED?
| Company Name | From | Until |
|---|---|---|
| RUTHERFORD ASSET MANAGEMENT LIMITED | Feb 25, 1992 | Feb 25, 1992 |
What are the latest accounts for CLOSE INVESTMENT LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jul 31, 2010 |
What are the latest filings for CLOSE INVESTMENT LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 13 pages | 4.71 | ||||||||||
Liquidators' statement of receipts and payments to Jul 14, 2012 | 14 pages | 4.68 | ||||||||||
Secretary's details changed for Ms Jessica Abigail Smith on Jun 20, 2012 | 2 pages | CH03 | ||||||||||
Termination of appointment of Paul Stuart Chambers as a director on Mar 01, 2012 | 1 pages | TM01 | ||||||||||
Register inspection address has been changed | 2 pages | AD02 | ||||||||||
Registered office address changed from , 10 Crown Place, London, EC2A 4FT on Jul 27, 2011 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Statement of capital on Jul 13, 2011
| 4 pages | SH19 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mr Richard Ian Curry as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Paul Stuart Chambers as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Close Investments Limited as a secretary | 1 pages | TM02 | ||||||||||
Termination of appointment of Robin Douglas as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Kawai Lai as a director | 1 pages | TM01 | ||||||||||
Appointment of Mrs Gillian Marjorie Clarke as a director | 2 pages | AP01 | ||||||||||
Appointment of Ms Jessica Abigail Smith as a secretary | 2 pages | AP03 | ||||||||||
Accounts for a dormant company made up to Jul 31, 2010 | 9 pages | AA | ||||||||||
Annual return made up to Feb 08, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Mr Kawai Lai on Feb 28, 2011 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Close Investments Limited on Feb 28, 2011 | 2 pages | CH04 | ||||||||||
Who are the officers of CLOSE INVESTMENT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| SMITH, Jessica Abigail | Secretary | Crown Place EC2A 4FT London 10 United Kingdom | 161006070001 | |||||||||||
| CLARKE, Gillian Marjorie | Director | Crown Place EC2A 4FT London 10 United Kingdom | England | British | 154546630001 | |||||||||
| CURRY, Richard Ian | Director | Finsbury Square EC2P 2YU London 30 | United Kingdom | British | 105013710002 | |||||||||
| DALY, Julian Francis | Secretary | 50 West Common AL5 2JW Harpenden Hertfordshire | British | 51769420002 | ||||||||||
| DAVIS, William Edward | Secretary | Beechcroft Wield Road GU34 5NH Medstead Alton Hampshire | British | 4522990001 | ||||||||||
| DOUGLAS, Robin Michael | Secretary | 2 Home Farm Newton Longville MK17 0BB Milton Keynes | British | 72555510001 | ||||||||||
| TIBBS, Ian Lawrence | Secretary | 12 Rutherford Road CB2 2HH Cambridge Cambridgeshire | British | 16092440001 | ||||||||||
| CAVENDISH ADMINISTRATION LIMITED | Secretary | Crusader House 145-157 St John Street EC1V 4RU London | 54772090001 | |||||||||||
| CLOSE FINSBURY ASSET MANAGEMENT LIMITED | Secretary | 10 Crown Place EC2A 4FT London | 70688480002 | |||||||||||
| CLOSE INVESTMENTS LIMITED | Secretary | Crown Place EC2A 4FT London 10 |
| 117475800001 | ||||||||||
| PARAMOUNT COMPANY SEARCHES LIMITED | Nominee Secretary | 229 Nether Street N3 1NT London | 900001530001 | |||||||||||
| BUCHANAN, Andrew John Scouler | Director | High Rustlings Upper Anstey Lane GU34 4BP Alton Hampshire | England | British | 53822170001 | |||||||||
| CHAMBERS, Paul Stuart | Director | Crown Place EC2A 4FT London 10 United Kingdom | United Kingdom | British | 172496620001 | |||||||||
| DALY, Julian Francis | Director | 50 West Common AL5 2JW Harpenden Hertfordshire | England | British | 51769420002 | |||||||||
| DOUGLAS, Robin Michael | Director | 10 Crown Place London EC2A 4FT | England | British | 72555510001 | |||||||||
| EASTWOOD, William Harry | Director | The Old Kennels Rufford Park Ollerton NG22 9DF Newark Nottinghamshire | British | 22091960001 | ||||||||||
| GORDON, Marc | Director | 24 Mackeson Road NW3 2LT London | United Kingdom | British | 38922180001 | |||||||||
| HAZELL-SMITH, Stephen John | Director | Loft House Penshurst Road Penshurst TN11 8HZ Tonbridge Kent | England | British | 26323940002 | |||||||||
| KEELER, Robert Michael | Director | 36 Selcroft Road CR8 1AD Purley Surrey | United Kingdom | British | 2191420002 | |||||||||
| KEOGH, Colin Denis | Director | The Manor Farm North Oakley RG26 5TT Tadley Hampshire | United Kingdom | British | 2363050003 | |||||||||
| KILLINGBECK, Richard William | Director | Hart's Farm Hart's Lane Colemans Hatch TN7 4ET Hartfield East Sussex | United Kingdom | British | 29122900004 | |||||||||
| LAI, Kawai | Director | 10 Crown Place London EC2A 4FT | United Kingdom | British | 136184790001 | |||||||||
| MARZIALE, Antonio | Director | 5110 San Felipe 156 FOREIGN Houston Texas 77056 Usa | Italy | 51904240001 | ||||||||||
| MICHAEL, Peter Colin, Sir | Director | Eddington House Great Hidden Farm Eddington RG17 0TW Hungerford Berks | England | British | 64034430001 | |||||||||
| PERRIN, Roger William Nasmith | Director | 7 Southwood Avenue KT2 7HD Kingston Upon Thames Surrey | British | 8369390001 | ||||||||||
| SIEFF, Jonathan Saul | Director | 6 Eversley Park Camp Road Wimbledon Common SW19 4UU London | British | 90078460003 | ||||||||||
| SNOOK, John Thomas | Director | 6 Sonning Meadows Sonning On Thames RG4 6XB Reading Berkshire | British | 29421120001 | ||||||||||
| THORNTON, Jonathan George Trevelyan | Director | 79 Woodland Gardens N10 3UD London | United Kingdom | British | 46461860001 | |||||||||
| TIDBURY, Katherine Mary Anne | Director | 70 Hillier Road SW11 6AU London | British | 47280220001 | ||||||||||
| WARNER, Rufus Andrew Douglas | Director | Cotchet Farm House Blackdown GU27 3BS Haslemere Surrey | United Kingdom | British | 57560750002 | |||||||||
| WEBB, Peter | Director | Coval Lodge Valletta Close CM1 2PT Chelmsford Essex | England | British | 54790270001 | |||||||||
| PARAMOUNT PROPERTIES (UK) LIMITED | Nominee Director | 229 Nether Street N3 1NT London | 900001520001 |
Does CLOSE INVESTMENT LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0