CLOSE NUMBER 34 LIMITED

Register to unlock more data on OkredoRegister

CLOSE NUMBER 34 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03133310

Incorporation date

30/11/1995

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 30/11/1995)
dot icon21/06/2016
Final Gazette dissolved following liquidation
dot icon21/03/2016
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, Coningsby 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 icon10/05/2015
Certificate of change of name
dot icon02/12/2014
Annual return made up to 2014-12-01 with full list of shareholders
dot icon16/10/2014
Termination of appointment of Klaus-Ulrich Gerhard Sperl as a director on 2014-10-17
dot icon16/10/2014
Appointment of Mr Paul Andrew Hemingway as a director on 2014-10-17
dot icon01/06/2014
Termination of appointment of Nigel Arthur as a director
dot icon07/04/2014
Full accounts made up to 2013-09-30
dot icon02/12/2013
Annual return made up to 2013-12-01 with full list of shareholders
dot icon22/04/2013
Full accounts made up to 2012-09-30
dot icon10/03/2013
Termination of appointment of David Taylor as a director
dot icon10/03/2013
Appointment of Nigel John Arthur as a director
dot icon10/03/2013
Appointment of Klaus-Ulrich Gerhard Sperl as a director
dot icon10/01/2013
Appointment of David Michael Taylor as a director
dot icon10/01/2013
Termination of appointment of Ian Ailles as a director
dot icon02/12/2012
Annual return made up to 2012-12-01 with full list of shareholders
dot icon24/04/2012
Full accounts made up to 2011-09-30
dot icon04/12/2011
Annual return made up to 2011-12-01 with full list of shareholders
dot icon17/07/2011
Appointment of Ian Simon Ailles as a director
dot icon17/07/2011
Termination of appointment of Christopher Gadsby as a director
dot icon17/07/2011
Termination of appointment of David Hallisey as a director
dot icon09/05/2011
Full accounts made up to 2010-09-30
dot icon24/02/2011
Appointment of Thomas Cook Group Management Services Limited as a director
dot icon02/12/2010
Annual return made up to 2010-12-01 with full list of shareholders
dot icon21/11/2010
Director's details changed for Mr Christopher James Gadsby on 2010-11-22
dot icon10/05/2010
Full accounts made up to 2009-09-30
dot icon02/12/2009
Annual return made up to 2009-12-01 with full list of shareholders
dot icon05/11/2009
Director'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 icon26/10/2009
Secretary's details changed for Ms Shirley Bradley on 2009-10-27
dot icon22/03/2009
Full accounts made up to 2008-09-30
dot icon02/12/2008
Return made up to 01/12/08; full list of members
dot icon31/08/2008
Full accounts made up to 2007-10-31
dot icon14/08/2008
Secretary appointed shirley bradley
dot icon14/08/2008
Appointment terminated secretary david hallisey
dot icon24/06/2008
Accounting reference date shortened from 31/10/2008 to 30/09/2008
dot icon03/12/2007
Return made up to 01/12/07; full list of members
dot icon19/08/2007
Full accounts made up to 2006-10-31
dot icon15/03/2007
Director resigned
dot icon29/01/2007
New director appointed
dot icon03/12/2006
Return made up to 01/12/06; full list of members
dot icon09/04/2006
Full accounts made up to 2005-10-31
dot icon04/12/2005
Return made up to 01/12/05; full list of members
dot icon22/06/2005
Director's particulars changed
dot icon20/02/2005
Full accounts made up to 2004-10-31
dot icon01/12/2004
Return made up to 01/12/04; full list of members
dot icon22/04/2004
Full accounts made up to 2003-10-31
dot icon01/12/2003
Return made up to 01/12/03; full list of members
dot icon18/08/2003
Certificate of change of name
dot icon31/03/2003
Full accounts made up to 2002-10-31
dot icon26/03/2003
Auditor's resignation
dot icon10/03/2003
Auditor's resignation
dot icon08/12/2002
Return made up to 01/12/02; full list of members
dot icon04/04/2002
Full accounts made up to 2001-10-31
dot icon09/12/2001
Return made up to 01/12/01; full list of members
dot icon20/11/2001
New director appointed
dot icon20/11/2001
Director resigned
dot icon31/10/2001
New director appointed
dot icon23/10/2001
Director resigned
dot icon06/07/2001
Accounting reference date shortened from 31/12/01 to 31/10/01
dot icon28/06/2001
Full accounts made up to 2000-12-31
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 icon13/12/2000
Return made up to 01/12/00; no change of members
dot icon09/07/2000
New director appointed
dot icon09/07/2000
Director resigned
dot icon06/06/2000
Full accounts made up to 1999-12-31
dot icon15/12/1999
Return made up to 01/12/99; full list of members
dot icon30/08/1999
Certificate of change of name
dot icon17/04/1999
Full accounts 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 icon10/12/1998
Return made up to 01/12/98; no change of members
dot icon05/10/1998
New director appointed
dot icon14/09/1998
Auditor's resignation
dot icon20/08/1998
Director resigned
dot icon19/04/1998
Full accounts made up to 1997-12-31
dot icon28/01/1998
Return made up to 01/12/97; no change of members
dot icon12/05/1997
Full accounts made up to 1996-12-31
dot icon15/12/1996
Return made up to 01/12/96; full list of members
dot icon09/11/1996
Location of register of members
dot icon04/09/1996
Accounting reference date extended from 30/09 to 31/12
dot icon01/09/1996
New secretary appointed
dot icon17/08/1996
New director appointed
dot icon17/08/1996
Registered office changed on 18/08/96 from: 36 whitefriars street london EC4Y 8BN
dot icon10/08/1996
Secretary resigned
dot icon24/07/1996
Accounting reference date notified as 30/09
dot icon16/06/1996
Ad 22/01/96--------- £ si 98@1=98 £ ic 2/100
dot icon08/02/1996
Secretary resigned
dot icon08/02/1996
Director resigned
dot icon08/02/1996
Registered office changed on 09/02/96 from: 2ND floor 123-125 city road london EC1V 1JB
dot icon08/02/1996
New director appointed
dot icon08/02/1996
New secretary appointed
dot icon31/01/1996
Resolutions
dot icon31/01/1996
Resolutions
dot icon29/01/1996
Certificate of change of name
dot icon25/01/1996
£ nc 1000/2000 22/01/96
dot icon30/11/1995
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wood, Geoffrey Peter
Director
07/09/1998 - 31/10/2001
16
Brown, Kevin Thomas
Nominee Director
01/12/1995 - 22/01/1996
340
SECRETAIRE LIMITED
Nominee Secretary
01/12/1995 - 22/01/1996
278
Sperl, Klaus-Ulrich Gerhard
Director
11/03/2013 - 17/10/2014
10
Bradley, Shirley
Secretary
15/08/2008 - Present
58

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 34 LIMITED

CLOSE NUMBER 34 LIMITED is an(a) Dissolved company incorporated on 30/11/1995 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 34 LIMITED?

toggle

CLOSE NUMBER 34 LIMITED is currently Dissolved. It was registered on 30/11/1995 and dissolved on 21/06/2016.

Where is CLOSE NUMBER 34 LIMITED located?

toggle

CLOSE NUMBER 34 LIMITED is registered at Hill House, 1 Little New Street, London EC4A 3TR.

What does CLOSE NUMBER 34 LIMITED do?

toggle

CLOSE NUMBER 34 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 34 LIMITED?

toggle

The latest filing was on 21/06/2016: Final Gazette dissolved following liquidation.