CLOSE NUMBER 36 LIMITED

Register to unlock more data on OkredoRegister

CLOSE NUMBER 36 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02306732

Incorporation date

17/10/1988

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 17/10/1988)
dot icon22/11/2016
Final Gazette dissolved following liquidation
dot icon22/08/2016
Return of final meeting in a members' voluntary winding up
dot icon20/07/2016
Liquidators' statement of receipts and payments to 2016-06-24
dot icon09/07/2015
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 2015-07-10
dot icon08/07/2015
Appointment of a voluntary liquidator
dot icon08/07/2015
Resolutions
dot icon08/07/2015
Declaration of solvency
dot icon07/07/2015
Register inspection address has been changed to The Thomas Cook Business Park Coningsby Road Peterborough PE3 8SB
dot icon11/05/2015
Certificate of change of name
dot icon24/03/2015
Annual return made up to 2015-03-14 with full list of shareholders
dot icon18/01/2015
Termination of appointment of Joanna Rubinstein Wild as a director on 2015-01-09
dot icon18/01/2015
Appointment of Mr Paul Andrew Hemingway as a director on 2015-01-09
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 icon16/03/2014
Annual return made up to 2014-03-14 with full list of shareholders
dot icon09/04/2013
Full accounts made up to 2012-09-30
dot icon18/03/2013
Annual return made up to 2013-03-14 with full list of shareholders
dot icon10/03/2013
Appointment of Nigel John Arthur as a director
dot icon10/03/2013
Termination of appointment of David Taylor as a director
dot icon10/03/2013
Appointment of Joanna Rubinstein Wild as a director
dot icon10/01/2013
Termination of appointment of Ian Ailles as a director
dot icon10/01/2013
Appointment of David Michael Taylor as a director
dot icon24/04/2012
Full accounts made up to 2011-09-30
dot icon15/03/2012
Annual return made up to 2012-03-14 with full list of shareholders
dot icon17/07/2011
Termination of appointment of Christopher Gadsby as a director
dot icon17/07/2011
Appointment of Ian Simon Ailles as a director
dot icon09/05/2011
Full accounts made up to 2010-09-30
dot icon15/03/2011
Annual return made up to 2011-03-14 with full list of shareholders
dot icon15/03/2011
Termination of appointment of David Hallisey as a director
dot icon24/02/2011
Appointment of Thomas Cook Group Management Services Limited as a director
dot icon21/11/2010
Director's details changed for Mr Christopher James Gadsby on 2010-11-22
dot icon09/05/2010
Full accounts made up to 2009-09-30
dot icon15/03/2010
Annual return made up to 2010-03-14 with full list of shareholders
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 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 Shirley Bradley on 2009-10-27
dot icon05/10/2009
Director's details changed for Manny Fontenla Novoa on 2009-10-01
dot icon14/07/2009
Secretary appointed shirley bradley
dot icon14/07/2009
Appointment terminated secretary david hallisey
dot icon26/04/2009
Full accounts made up to 2008-09-30
dot icon16/03/2009
Return made up to 14/03/09; 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 icon16/03/2008
Return made up to 14/03/08; full list of members
dot icon19/08/2007
Full accounts made up to 2006-10-31
dot icon06/06/2007
New director appointed
dot icon18/03/2007
Return made up to 14/03/07; full list of members
dot icon15/03/2007
Director resigned
dot icon29/01/2007
New director appointed
dot icon09/08/2006
Certificate of change of name
dot icon09/04/2006
Full accounts made up to 2005-10-31
dot icon15/03/2006
Return made up to 14/03/06; full list of members
dot icon22/06/2005
Director's particulars changed
dot icon15/06/2005
Director's particulars changed
dot icon01/06/2005
Director's particulars changed
dot icon22/03/2005
Return made up to 14/03/05; full list of members
dot icon08/03/2005
Full accounts made up to 2004-10-31
dot icon18/04/2004
Full accounts made up to 2003-10-31
dot icon14/03/2004
Return made up to 14/03/04; full list of members
dot icon09/07/2003
Director's particulars changed
dot icon19/03/2003
Return made up to 14/03/03; full list 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 icon12/02/2003
Director resigned
dot icon21/03/2002
Full accounts made up to 2001-10-31
dot icon21/03/2002
Return made up to 14/03/02; full list of members
dot icon31/10/2001
New director appointed
dot icon23/10/2001
Director resigned
dot icon08/10/2001
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 icon10/04/2001
New director appointed
dot icon10/04/2001
Director resigned
dot icon21/03/2001
Return made up to 14/03/01; 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 icon24/05/2000
Full accounts made up to 1999-12-31
dot icon07/05/2000
New director appointed
dot icon24/04/2000
Director resigned
dot icon23/03/2000
Return made up to 14/03/00; full list of members
dot icon17/08/1999
Director's particulars changed
dot icon10/06/1999
Full accounts made up to 1998-12-31
dot icon18/03/1999
Return made up to 14/03/99; full list of members
dot icon09/03/1999
Registered office changed on 10/03/99 from: 45 berkley street london W1A 1EB
dot icon15/02/1999
New director appointed
dot icon09/11/1998
Director resigned
dot icon14/09/1998
Auditor's resignation
dot icon06/05/1998
Full accounts made up to 1997-12-31
dot icon24/03/1998
Return made up to 14/03/98; no change of members
dot icon20/07/1997
New director appointed
dot icon06/07/1997
Director resigned
dot icon06/07/1997
Full accounts made up to 1996-12-31
dot icon20/03/1997
Return made up to 14/03/97; full list of members
dot icon20/03/1997
Location of debenture register address changed
dot icon27/11/1996
Location of register of members
dot icon28/10/1996
Accounts for a dormant company made up to 1995-12-31
dot icon16/09/1996
Director resigned
dot icon16/09/1996
Secretary resigned;director resigned
dot icon16/09/1996
Registered office changed on 17/09/96 from: chester close chester street london SW1X 7BQ
dot icon16/09/1996
New secretary appointed
dot icon16/09/1996
New director appointed
dot icon16/09/1996
New director appointed
dot icon13/04/1996
Return made up to 14/03/96; full list of members
dot icon31/01/1996
Accounting reference date extended from 30/09 to 31/12
dot icon15/01/1996
Ad 29/12/95--------- £ si 18000@1=18000 £ ic 2000/20000
dot icon15/01/1996
Resolutions
dot icon15/01/1996
£ nc 2000/20000 29/12/95
dot icon01/01/1996
Ad 18/12/95--------- £ si 1900@1=1900 £ ic 100/2000
dot icon01/01/1996
Resolutions
dot icon01/01/1996
Resolutions
dot icon01/01/1996
£ nc 100/2000 18/12/95
dot icon30/07/1995
Accounts for a dormant company made up to 1994-09-30
dot icon14/03/1995
Return made up to 14/03/95; no change of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon07/07/1994
Accounts for a dormant company made up to 1993-09-30
dot icon17/05/1994
Return made up to 14/03/94; no change of members
dot icon24/07/1993
Accounts for a dormant company made up to 1992-09-30
dot icon25/03/1993
Return made up to 14/03/93; full list of members
dot icon16/06/1992
Return made up to 14/03/92; no change of members
dot icon16/06/1992
Accounts for a dormant company made up to 1991-09-30
dot icon03/06/1991
Accounts for a dormant company made up to 1990-09-30
dot icon03/06/1991
Return made up to 14/03/91; no change of members
dot icon29/04/1990
Accounts for a dormant company made up to 1989-09-30
dot icon29/04/1990
Return made up to 14/03/90; full list of members
dot icon05/04/1990
Resolutions
dot icon13/08/1989
Return made up to 31/07/89; full list of members
dot icon06/03/1989
Accounting reference date notified as 30/09
dot icon05/03/1989
Wd 24/02/89 ad 03/02/89--------- £ si 98@1=98 £ ic 2/100
dot icon31/01/1989
Certificate of change of name
dot icon27/11/1988
Director resigned;new director appointed
dot icon27/11/1988
Secretary resigned;new secretary appointed
dot icon17/10/1988
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
Painter, David Charles
Director
02/09/1996 - 25/06/1997
30
Stewart, Alan James
Director
01/04/2001 - 04/02/2003
83
Thomas, Glyn Collen
Director
25/06/1997 - 27/10/1998
32
Ailles, Ian Simon
Director
03/10/2001 - 28/02/2007
122
Ailles, Ian Simon
Director
17/07/2011 - 10/01/2013
122

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 36 LIMITED

CLOSE NUMBER 36 LIMITED is an(a) Dissolved company incorporated on 17/10/1988 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 36 LIMITED?

toggle

CLOSE NUMBER 36 LIMITED is currently Dissolved. It was registered on 17/10/1988 and dissolved on 22/11/2016.

Where is CLOSE NUMBER 36 LIMITED located?

toggle

CLOSE NUMBER 36 LIMITED is registered at Hill House, 1 Little New Street, London EC4A 3TR.

What does CLOSE NUMBER 36 LIMITED do?

toggle

CLOSE NUMBER 36 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 36 LIMITED?

toggle

The latest filing was on 22/11/2016: Final Gazette dissolved following liquidation.