CLOSE NUMBER 31 LIMITED

Register to unlock more data on OkredoRegister

CLOSE NUMBER 31 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02038874

Incorporation date

17/07/1986

Size

Full

Contacts

Registered address

Registered address

Hill House, 1 Little New Street, London EC4A 3TRCopy
copy info iconCopy
See on map
Latest events (Record since 17/07/1986)
dot icon13/07/2016
Final Gazette dissolved following liquidation
dot icon13/04/2016
Return of final meeting in a members' voluntary winding up
dot icon16/06/2015
Declaration of solvency
dot icon11/06/2015
Register inspection address has been changed to Thomas Cook Uk Legal Department the Thomas Cook Business Park Unit 17 Conningsby Road Peterborough PE3 8SB
dot icon02/06/2015
Appointment of a voluntary liquidator
dot icon02/06/2015
Resolutions
dot icon01/06/2015
Registered office address changed from The Thomas Cook Business Park Coningsby Road Peterborough Cambridgeshire PE3 8SB to Hill House 1 Little New Street London EC4A 3TR on 2015-06-02
dot icon15/12/2014
Certificate of change of name
dot icon06/07/2014
Full accounts made up to 2013-09-30
dot icon15/06/2014
Appointment of Paul Andrew Hemingway as a director
dot icon15/06/2014
Termination of appointment of Michael Hoban as a director
dot icon02/06/2014
Annual return made up to 2014-06-01 with full list of shareholders
dot icon02/07/2013
Full accounts made up to 2012-09-30
dot icon03/06/2013
Annual return made up to 2013-06-01 with full list of shareholders
dot icon28/04/2013
Termination of appointment of Simon Robinson as a director
dot icon28/04/2013
Appointment of Michael Francis Hoban as a director
dot icon10/06/2012
Annual return made up to 2012-06-01 with full list of shareholders
dot icon24/04/2012
Full accounts made up to 2011-09-30
dot icon19/06/2011
Full accounts made up to 2010-09-30
dot icon12/06/2011
Appointment of Mr Simon Lee Robinson as a director
dot icon12/06/2011
Termination of appointment of David Hallisey as a director
dot icon08/06/2011
Annual return made up to 2011-06-01 with full list of shareholders
dot icon26/05/2011
Termination of appointment of Christopher Gadsby as a director
dot icon24/02/2011
Appointment of Thomas Cook Group Management Services Limited as a director
dot icon22/11/2010
Director's details changed for Mr Christopher James Gadsby on 2010-11-22
dot icon29/06/2010
Full accounts made up to 2009-09-30
dot icon06/06/2010
Annual return made up to 2010-06-01 with full list of shareholders
dot icon15/11/2009
Termination of appointment of David Hallisey as a secretary
dot icon15/11/2009
Appointment of Ms Shirley Bradley as a secretary
dot icon13/11/2009
Termination of appointment of Manny Fontenla-Novoa as a director
dot icon05/11/2009
Director's details changed for Mr David Michael William Hallisey on 2009-11-06
dot icon05/11/2009
Secretary's details changed for Mr David Michael William Hallisey on 2009-11-06
dot icon01/11/2009
Director's details changed for Mr Christopher James Gadsby on 2009-11-02
dot icon05/10/2009
Director's details changed for Manny Fontenla Novoa on 2009-10-01
dot icon31/07/2009
Full accounts made up to 2008-09-30
dot icon02/06/2009
Return made up to 01/06/09; full list of members
dot icon24/06/2008
Accounting reference date shortened from 31/10/2008 to 30/09/2008
dot icon16/06/2008
Full accounts made up to 2007-10-31
dot icon02/06/2008
Return made up to 01/06/08; full list of members
dot icon19/08/2007
Full accounts made up to 2006-10-31
dot icon13/06/2007
New director appointed
dot icon03/06/2007
Return made up to 01/06/07; full list of members
dot icon15/03/2007
Director resigned
dot icon29/01/2007
New director appointed
dot icon11/06/2006
Return made up to 01/06/06; full list of members
dot icon09/04/2006
Full accounts made up to 2005-10-31
dot icon22/06/2005
Director's particulars changed
dot icon06/06/2005
Return made up to 01/06/05; full list of members
dot icon02/06/2005
Director's particulars changed
dot icon20/02/2005
Full accounts made up to 2004-10-31
dot icon10/08/2004
Director resigned
dot icon01/06/2004
Return made up to 01/06/04; full list of members
dot icon18/04/2004
Full accounts made up to 2003-10-31
dot icon09/07/2003
Director's particulars changed
dot icon16/06/2003
Return made up to 01/06/03; no change of members
dot icon10/03/2003
Auditor's resignation
dot icon23/02/2003
New director appointed
dot icon23/02/2003
Full accounts made up to 2002-10-31
dot icon19/02/2003
New director appointed
dot icon12/02/2003
Director resigned
dot icon12/02/2003
Director resigned
dot icon12/06/2002
Return made up to 01/06/02; full list of members
dot icon12/06/2002
Location of debenture register
dot icon21/03/2002
Full accounts made up to 2001-10-31
dot icon25/10/2001
Full accounts made up to 2000-12-31
dot icon06/07/2001
Accounting reference date shortened from 31/12/01 to 31/10/01
dot icon02/07/2001
Director resigned
dot icon02/07/2001
Director resigned
dot icon13/06/2001
Return made up to 01/06/01; full list of members
dot icon21/02/2001
Location of register of members
dot icon14/02/2001
Registered office changed on 15/02/01 from: thorpe wood peterborough PE3 6SB
dot icon28/08/2000
Director's particulars changed
dot icon10/08/2000
New director appointed
dot icon03/08/2000
New secretary appointed
dot icon03/08/2000
New director appointed
dot icon03/08/2000
New director appointed
dot icon30/07/2000
Director resigned
dot icon30/07/2000
Secretary resigned
dot icon25/07/2000
Certificate of change of name
dot icon12/06/2000
Return made up to 01/06/00; full list of members
dot icon16/04/2000
Accounts for a dormant company made up to 1999-12-31
dot icon03/04/2000
New director appointed
dot icon19/01/2000
New director appointed
dot icon22/12/1999
Director resigned
dot icon05/12/1999
Certificate of change of name
dot icon10/08/1999
Director's particulars changed
dot icon09/06/1999
Return made up to 01/06/99; no change of members
dot icon04/06/1999
Accounts for a dormant company made up to 1998-12-31
dot icon09/03/1999
Registered office changed on 10/03/99 from: 45 berkeley street london W1A 1EB
dot icon09/06/1998
Return made up to 01/06/98; full list of members
dot icon28/04/1998
Accounts for a dormant company made up to 1997-12-31
dot icon28/07/1997
Return made up to 01/06/97; no change of members
dot icon26/07/1997
Secretary's particulars changed
dot icon26/07/1997
Secretary's particulars changed
dot icon30/05/1997
Secretary's particulars changed
dot icon25/02/1997
Accounts for a dormant company made up to 1996-12-31
dot icon10/12/1996
Director resigned
dot icon27/08/1996
New director appointed
dot icon28/05/1996
Return made up to 01/06/96; no change of members
dot icon05/03/1996
Accounts for a dormant company made up to 1995-12-31
dot icon25/01/1996
Director resigned
dot icon25/01/1996
New director appointed
dot icon04/09/1995
Accounts for a dormant company made up to 1994-12-31
dot icon27/06/1995
Return made up to 01/06/95; full list of members
dot icon11/07/1994
Accounts for a dormant company made up to 1992-12-31
dot icon28/06/1994
Accounts for a dormant company made up to 1993-12-31
dot icon08/06/1994
Return made up to 01/06/94; no change of members
dot icon26/08/1993
Resolutions
dot icon13/06/1993
Return made up to 01/06/93; no change of members
dot icon17/10/1992
Director resigned
dot icon29/07/1992
Full accounts made up to 1991-12-31
dot icon29/07/1992
Resolutions
dot icon14/07/1992
Return made up to 01/06/92; full list of members
dot icon14/10/1991
Full accounts made up to 1990-12-31
dot icon11/06/1991
Return made up to 01/06/91; no change of members
dot icon18/11/1990
Director resigned
dot icon18/11/1990
New director appointed
dot icon25/06/1990
Full accounts made up to 1989-12-31
dot icon25/06/1990
Return made up to 01/06/90; full list of members
dot icon25/10/1989
Director resigned
dot icon22/05/1989
Full accounts made up to 1988-12-31
dot icon22/05/1989
Return made up to 08/05/89; full list of members
dot icon31/08/1988
New director appointed
dot icon31/08/1988
New director appointed
dot icon31/08/1988
New director appointed
dot icon31/08/1988
Accounting reference date extended from 31/10 to 31/12
dot icon16/08/1988
Director resigned
dot icon02/06/1988
Full accounts made up to 1987-10-31
dot icon02/06/1988
Return made up to 26/04/88; full list of members
dot icon18/05/1988
Secretary resigned;new secretary appointed
dot icon17/01/1988
Director resigned
dot icon17/01/1988
New director appointed
dot icon24/06/1987
Director resigned
dot icon17/09/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon07/09/1986
Accounting reference date notified as 31/10
dot icon25/08/1986
Certificate of change of name
dot icon20/08/1986
Registered office changed on 21/08/86 from: c/o field fisher & maln house 296/302 high holborn london WC1V 7JL
dot icon17/07/1986
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2013
dot iconLast change occurred
29/09/2013

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/09/2013
dot iconNext account date
29/09/2014
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gadsby, Christopher James
Director
28/01/2007 - 26/05/2011
95
Donaldson, John Stewart
Director
16/03/2000 - 17/06/2001
28
Painter, David Charles
Director
24/07/1996 - 08/12/1999
30
Johnson, Anthony Ian
Director
04/01/1996 - 30/08/1996
41
Fontenla-Novoa, Manny
Director
04/02/2003 - 10/11/2009
5

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 NUMBER 31 LIMITED

CLOSE NUMBER 31 LIMITED is an(a) Dissolved company incorporated on 17/07/1986 with the registered office located at Hill House, 1 Little New Street, London EC4A 3TR. 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 NUMBER 31 LIMITED?

toggle

CLOSE NUMBER 31 LIMITED is currently Dissolved. It was registered on 17/07/1986 and dissolved on 13/07/2016.

Where is CLOSE NUMBER 31 LIMITED located?

toggle

CLOSE NUMBER 31 LIMITED is registered at Hill House, 1 Little New Street, London EC4A 3TR.

What does CLOSE NUMBER 31 LIMITED do?

toggle

CLOSE NUMBER 31 LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for CLOSE NUMBER 31 LIMITED?

toggle

The latest filing was on 13/07/2016: Final Gazette dissolved following liquidation.