CLOSE MULTI MANAGER LIMITED

Register to unlock more data on OkredoRegister

CLOSE MULTI MANAGER LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02840154

Incorporation date

27/07/1993

Size

Full

Classification

-

Contacts

Registered address

Registered address

30 Finsbury Square, London EC2P 2YUCopy
copy info iconCopy
See on map
Latest events (Record since 27/07/1993)
dot icon24/10/2013
Final Gazette dissolved following liquidation
dot icon24/07/2013
Return of final meeting in a members' voluntary winding up
dot icon04/06/2013
Liquidators' statement of receipts and payments to 2013-03-25
dot icon03/04/2012
Registered office address changed from 10 Crown Place London EC2A 4FT on 2012-04-04
dot icon03/04/2012
Declaration of solvency
dot icon03/04/2012
Appointment of a voluntary liquidator
dot icon03/04/2012
Resolutions
dot icon06/03/2012
Statement by Directors
dot icon06/03/2012
Statement of capital on 2012-03-07
dot icon06/03/2012
Solvency Statement dated 02/03/12
dot icon06/03/2012
Resolutions
dot icon29/02/2012
Appointment of Mrs Gillian Marjorie Clarke as a director on 2012-03-01
dot icon29/02/2012
Termination of appointment of Paul Stuart Chambers as a director on 2012-03-01
dot icon15/12/2011
Full accounts made up to 2011-07-31
dot icon29/08/2011
Annual return made up to 2011-07-28 with full list of shareholders
dot icon28/06/2011
Termination of appointment of Robin Douglas as a director
dot icon18/04/2011
Termination of appointment of Fiona Stockwell as a director
dot icon21/02/2011
Appointment of Mr Richard Ian Curry as a director
dot icon21/02/2011
Appointment of Mr Paul Stuart Chambers as a director
dot icon20/02/2011
Termination of appointment of Robin Douglas as a secretary
dot icon20/02/2011
Appointment of Miss Jessica Abigail Smith as a secretary
dot icon14/02/2011
Termination of appointment of Adrian Swales as a director
dot icon25/01/2011
Full accounts made up to 2010-07-31
dot icon28/07/2010
Annual return made up to 2010-07-28 with full list of shareholders
dot icon25/01/2010
Full accounts made up to 2009-07-31
dot icon27/09/2009
Director appointed fiona alison stockwell
dot icon27/09/2009
Director appointed robin douglas
dot icon27/09/2009
Appointment Terminated Director matthew moore
dot icon06/08/2009
Secretary appointed robin douglas
dot icon06/08/2009
Appointment Terminated Secretary matthew moore
dot icon06/08/2009
Return made up to 28/07/09; full list of members
dot icon20/07/2009
Appointment Terminated Director robert keeler
dot icon04/02/2009
Full accounts made up to 2008-07-31
dot icon04/08/2008
Return made up to 28/07/08; full list of members
dot icon31/07/2008
Director's Change of Particulars / adrian swales / 02/08/2007 / HouseName/Number was: 8, now: 10; Street was: devonshire square, now: crown place; Post Code was: EC2M 4PL, now: EC2A 4FT; Country was: , now: united kingdom
dot icon08/06/2008
Director appointed robert michael keeler
dot icon14/05/2008
Appointment Terminated Director rufus warner
dot icon16/01/2008
Full accounts made up to 2007-07-31
dot icon05/08/2007
Return made up to 28/07/07; full list of members
dot icon02/08/2007
Director's particulars changed
dot icon31/07/2007
Accounting reference date shortened from 31/12/07 to 31/07/07
dot icon29/07/2007
Full accounts made up to 2006-12-31
dot icon26/07/2007
Auditor's resignation
dot icon23/07/2007
Accounting reference date extended from 31/07/06 to 31/12/06
dot icon22/07/2007
Accounting reference date shortened from 31/12/06 to 31/07/06
dot icon22/07/2007
Secretary resigned
dot icon25/03/2007
Registered office changed on 26/03/07 from: 8 devonshire square london EC2M 4PL
dot icon14/03/2007
Director resigned
dot icon14/03/2007
Director resigned
dot icon14/03/2007
New director appointed
dot icon14/03/2007
New secretary appointed;new director appointed
dot icon14/02/2007
Memorandum and Articles of Association
dot icon07/02/2007
Certificate of change of name
dot icon13/09/2006
Return made up to 28/07/06; full list of members
dot icon04/05/2006
Full accounts made up to 2005-12-31
dot icon10/08/2005
Return made up to 28/07/05; full list of members
dot icon11/05/2005
Ad 27/04/05--------- £ si 2000000@1=2000000 £ ic 100000/2100000
dot icon11/05/2005
Nc inc already adjusted 27/04/05
dot icon11/05/2005
Resolutions
dot icon09/05/2005
Full accounts made up to 2004-12-31
dot icon10/08/2004
Return made up to 28/07/04; full list of members
dot icon06/05/2004
Total exemption full accounts made up to 2003-12-31
dot icon09/02/2004
Director resigned
dot icon26/01/2004
Resolutions
dot icon26/01/2004
Resolutions
dot icon26/01/2004
Resolutions
dot icon13/08/2003
Return made up to 28/07/03; full list of members
dot icon09/05/2003
Full accounts made up to 2002-12-31
dot icon29/04/2003
Director's particulars changed
dot icon28/04/2003
Director's particulars changed
dot icon28/04/2003
Director's particulars changed
dot icon28/04/2003
Director's particulars changed
dot icon09/09/2002
Return made up to 28/07/02; full list of members
dot icon14/05/2002
Full accounts made up to 2001-12-31
dot icon01/02/2002
Director resigned
dot icon01/02/2002
Director resigned
dot icon01/02/2002
Director resigned
dot icon01/02/2002
Director resigned
dot icon01/02/2002
New director appointed
dot icon01/02/2002
New director appointed
dot icon01/02/2002
New director appointed
dot icon01/02/2002
New director appointed
dot icon17/01/2002
Certificate of change of name
dot icon08/08/2001
Return made up to 28/07/01; full list of members
dot icon08/08/2001
Director resigned
dot icon08/08/2001
Director resigned
dot icon08/05/2001
Full accounts made up to 2000-12-31
dot icon25/03/2001
New secretary appointed
dot icon25/03/2001
Secretary resigned
dot icon27/09/2000
Registered office changed on 28/09/00 from: 16 saint helens place london EC3A 6DE
dot icon12/09/2000
Return made up to 28/07/00; full list of members
dot icon06/09/2000
Full accounts made up to 1999-12-31
dot icon02/08/2000
Delivery ext'd 3 mth 31/12/99
dot icon21/04/2000
New director appointed
dot icon15/08/1999
Return made up to 28/07/99; full list of members
dot icon17/06/1999
New director appointed
dot icon17/05/1999
Full accounts made up to 1998-12-31
dot icon04/05/1999
Registered office changed on 05/05/99 from: new london house new london street london EC3R 7LQ
dot icon09/04/1999
New director appointed
dot icon23/02/1999
Director resigned
dot icon23/09/1998
Full accounts made up to 1997-12-31
dot icon09/08/1998
Return made up to 28/07/98; full list of members
dot icon30/07/1997
Return made up to 28/07/97; full list of members
dot icon30/07/1997
Location of register of members address changed
dot icon30/07/1997
Location of debenture register address changed
dot icon13/07/1997
New secretary appointed
dot icon07/07/1997
Secretary resigned
dot icon24/04/1997
Full accounts made up to 1996-12-31
dot icon18/01/1997
Director resigned
dot icon03/09/1996
Return made up to 28/07/96; full list of members
dot icon09/05/1996
Full accounts made up to 1995-12-31
dot icon07/11/1995
New director appointed
dot icon09/08/1995
Registered office changed on 10/08/95 from: 6 braham street london E1 8ED
dot icon09/08/1995
Return made up to 28/07/95; full list of members
dot icon11/05/1995
Full accounts made up to 1994-12-31
dot icon03/05/1995
Secretary resigned;new secretary appointed
dot icon02/03/1995
Director's particulars changed
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon12/09/1994
Return made up to 28/07/94; full list of members
dot icon30/01/1994
Secretary's particulars changed
dot icon28/11/1993
Registered office changed on 29/11/93 from: 15 wheatfield way kingston upon thames surrey KT1 2PA
dot icon20/10/1993
Certificate of change of name
dot icon13/09/1993
Ad 06/09/93--------- £ si 99000@1=99000 £ ic 1000/100000
dot icon13/09/1993
Nc inc already adjusted 01/09/93
dot icon13/09/1993
Resolutions
dot icon13/09/1993
Resolutions
dot icon13/09/1993
Resolutions
dot icon08/09/1993
New director appointed
dot icon05/09/1993
Ad 20/08/93--------- £ si 999@1=999 £ ic 1/1000
dot icon01/09/1993
New director appointed
dot icon30/08/1993
Resolutions
dot icon30/08/1993
Resolutions
dot icon30/08/1993
Resolutions
dot icon30/08/1993
Memorandum and Articles of Association
dot icon30/08/1993
New secretary appointed;director resigned;new director appointed
dot icon30/08/1993
Accounting reference date notified as 31/12
dot icon30/08/1993
Secretary resigned;new director appointed
dot icon30/08/1993
Registered office changed on 31/08/93 from: first floor bouverie house 154 fleet street london EC4A 2DQ
dot icon19/08/1993
Certificate of change of name
dot icon27/07/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/07/2011
dot iconLast change occurred
30/07/2011

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/07/2011
dot iconNext account date
30/07/2012
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

29
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
COSEC 2000 LIMITED
Corporate Secretary
06/03/2001 - 01/02/2007
110
Mr Jonathan Ronald Kropman
Director
28/07/1993 - 20/08/1993
90
Douglas, Robin Michael
Director
28/09/2009 - 18/06/2011
16
Clarke, Gillian Marjorie
Director
01/03/2012 - Present
32
Conway, Michael Anthony
Director
20/08/1993 - 11/01/2002
2

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLOSE MULTI MANAGER LIMITED

CLOSE MULTI MANAGER LIMITED is an(a) Dissolved company incorporated on 27/07/1993 with the registered office located at 30 Finsbury Square, London EC2P 2YU. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CLOSE MULTI MANAGER LIMITED?

toggle

CLOSE MULTI MANAGER LIMITED is currently Dissolved. It was registered on 27/07/1993 and dissolved on 24/10/2013.

Where is CLOSE MULTI MANAGER LIMITED located?

toggle

CLOSE MULTI MANAGER LIMITED is registered at 30 Finsbury Square, London EC2P 2YU.

What is the latest filing for CLOSE MULTI MANAGER LIMITED?

toggle

The latest filing was on 24/10/2013: Final Gazette dissolved following liquidation.