CLOSED LIMITED

Register to unlock more data on OkredoRegister

CLOSED LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04691403

Incorporation date

10/03/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Anglian House 6 Central Avenue, St Andrews Business Park, Norwich, Norfolk NR7 0HRCopy
copy info iconCopy
See on map
Latest events (Record since 10/03/2003)
dot icon02/01/2024
Final Gazette dissolved following liquidation
dot icon02/10/2023
Return of final meeting in a creditors' voluntary winding up
dot icon02/08/2023
Liquidators' statement of receipts and payments to 2023-05-17
dot icon21/07/2022
Liquidators' statement of receipts and payments to 2022-05-17
dot icon28/07/2021
Liquidators' statement of receipts and payments to 2021-05-17
dot icon03/06/2020
Registered office address changed from 20 Bank Plain Norwich NR2 4SF to Anglian House 6 Central Avenue St Andrews Business Park Norwich Norfolk NR7 0HR on 2020-06-03
dot icon27/05/2020
Statement of affairs
dot icon27/05/2020
Appointment of a voluntary liquidator
dot icon27/05/2020
Resolutions
dot icon23/04/2020
Termination of appointment of Leslie Charles Brown as a director on 2020-04-09
dot icon06/04/2020
Termination of appointment of Alexandra Louise Marsden as a director on 2020-03-31
dot icon23/01/2020
Termination of appointment of Karl John Quinton Sandall as a director on 2020-01-20
dot icon30/12/2019
Confirmation statement made on 2019-12-16 with no updates
dot icon30/12/2019
Termination of appointment of Michael Ni'man as a director on 2019-11-17
dot icon13/12/2019
Previous accounting period extended from 2019-03-31 to 2019-09-30
dot icon23/04/2019
Termination of appointment of Emily Victoria Groves as a director on 2019-04-18
dot icon23/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon28/12/2018
Confirmation statement made on 2018-12-16 with no updates
dot icon02/03/2018
Appointment of Mrs Rachele Kelsall as a director on 2018-03-01
dot icon02/03/2018
Appointment of Mrs Alexandra Louise Marsden as a director on 2018-03-01
dot icon15/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon28/12/2017
Confirmation statement made on 2017-12-16 with no updates
dot icon15/12/2017
Termination of appointment of Robin Hugh Norton as a director on 2017-11-30
dot icon11/09/2017
Appointment of Mr Karl John Quinton Sandall as a director on 2017-09-11
dot icon31/03/2017
Appointment of Miss Emily Victoria Groves as a director on 2017-03-31
dot icon22/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon16/12/2016
Confirmation statement made on 2016-12-16 with updates
dot icon11/04/2016
Appointment of Mr Michael Ni'man as a director on 2016-03-03
dot icon28/01/2016
Director's details changed for Mr Robin Hugh Norton on 2016-01-01
dot icon14/01/2016
Annual return made up to 2015-12-18 with full list of shareholders
dot icon02/01/2016
Full accounts made up to 2015-03-31
dot icon03/12/2015
Termination of appointment of Stuart James Riddington as a director on 2015-11-25
dot icon02/07/2015
Termination of appointment of Neil Patrick Loveday as a director on 2015-06-30
dot icon02/07/2015
Termination of appointment of Paul Jonathan Cracknell as a director on 2015-06-01
dot icon08/01/2015
Full accounts made up to 2014-03-31
dot icon06/01/2015
Annual return made up to 2014-12-18 with full list of shareholders
dot icon06/01/2015
Director's details changed for Mr Paul Jonathan Cracknell on 2014-12-01
dot icon04/11/2014
Appointment of Mr Edward Savory as a director on 2014-01-08
dot icon04/11/2014
Appointment of Mr Robin Hugh Norton as a director on 2014-01-08
dot icon04/11/2014
Appointment of Mr Donald Alfred Stuart as a director on 2014-01-08
dot icon13/01/2014
Annual return made up to 2013-12-18 with full list of shareholders
dot icon31/12/2013
Full accounts made up to 2013-03-31
dot icon03/01/2013
Full accounts made up to 2012-03-31
dot icon20/12/2012
Annual return made up to 2012-12-18 with full list of shareholders
dot icon05/09/2012
Appointment of Mr Neil Patrick Loveday as a director
dot icon01/09/2012
Appointment of Mr Paul Jonathan Cracknell as a director
dot icon20/08/2012
Appointment of Mr Stuart James Riddington as a director
dot icon20/08/2012
Appointment of Mr Leslie Charles Brown as a director
dot icon05/07/2012
Termination of appointment of Gavin Wilcock as a director
dot icon11/01/2012
Annual return made up to 2011-12-18 with full list of shareholders
dot icon03/01/2012
Director's details changed for Russell Barclay Dacre on 2012-01-01
dot icon03/01/2012
Appointment of Russell Dacre as a secretary
dot icon03/01/2012
Termination of appointment of Graham Dacre as a secretary
dot icon19/12/2011
Full accounts made up to 2011-03-31
dot icon10/01/2011
Annual return made up to 2010-12-18 with full list of shareholders
dot icon05/01/2011
Full accounts made up to 2010-03-31
dot icon01/03/2010
Full accounts made up to 2009-03-31
dot icon21/12/2009
Annual return made up to 2009-12-18 with full list of shareholders
dot icon08/01/2009
Return made up to 18/12/08; full list of members
dot icon27/12/2008
Full accounts made up to 2008-03-31
dot icon02/02/2008
Full accounts made up to 2007-03-31
dot icon08/01/2008
Return made up to 18/12/07; full list of members
dot icon08/01/2008
Director resigned
dot icon09/03/2007
Return made up to 18/12/06; full list of members
dot icon04/12/2006
Full accounts made up to 2006-03-31
dot icon03/11/2006
New director appointed
dot icon03/11/2006
New director appointed
dot icon29/03/2006
Accounts for a dormant company made up to 2005-04-30
dot icon06/03/2006
Accounting reference date shortened from 30/04/06 to 31/03/06
dot icon06/03/2006
Return made up to 18/12/05; full list of members
dot icon07/02/2005
Certificate of change of name
dot icon23/12/2004
Return made up to 18/12/04; full list of members
dot icon24/06/2004
Resolutions
dot icon24/06/2004
Resolutions
dot icon24/06/2004
Resolutions
dot icon11/05/2004
Accounts for a dormant company made up to 2004-04-30
dot icon29/03/2004
Return made up to 10/03/04; full list of members
dot icon29/03/2004
Secretary's particulars changed
dot icon23/03/2004
Accounting reference date extended from 31/03/04 to 30/04/04
dot icon05/03/2004
Secretary's particulars changed
dot icon16/01/2004
Registered office changed on 16/01/04 from: 74 the close norwich norfolk NR1 4DR
dot icon31/03/2003
New secretary appointed
dot icon20/03/2003
New director appointed
dot icon20/03/2003
Registered office changed on 20/03/03 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon20/03/2003
Secretary resigned
dot icon20/03/2003
Director resigned
dot icon10/03/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2018
dot iconLast change occurred
31/03/2018

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2018
dot iconNext account date
31/03/2019
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

0

No officers data available.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 CLOSED LIMITED

CLOSED LIMITED is an(a) Dissolved company incorporated on 10/03/2003 with the registered office located at Anglian House 6 Central Avenue, St Andrews Business Park, Norwich, Norfolk NR7 0HR. There is currently no 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 CLOSED LIMITED?

toggle

CLOSED LIMITED is currently Dissolved. It was registered on 10/03/2003 and dissolved on 02/01/2024.

Where is CLOSED LIMITED located?

toggle

CLOSED LIMITED is registered at Anglian House 6 Central Avenue, St Andrews Business Park, Norwich, Norfolk NR7 0HR.

What does CLOSED LIMITED do?

toggle

CLOSED LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CLOSED LIMITED?

toggle

The latest filing was on 02/01/2024: Final Gazette dissolved following liquidation.