This company is commonly known as Closed Limited. The company was founded 21 years ago and was given the registration number 04691403. The firm's registered office is in NORWICH. You can find them at Anglian House 6 Central Avenue, St Andrews Business Park, Norwich, Norfolk. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | CLOSED LIMITED |
---|---|---|
Company Number | : | 04691403 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 10 March 2003 |
End of financial year | : | 31 March 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Anglian House 6 Central Avenue, St Andrews Business Park, Norwich, Norfolk, NR7 0HR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Anglian House, 6 Central Avenue, St Andrews Business Park, Norwich, NR7 0HR | Secretary | 01 January 2012 | Active |
Anglian House, 6 Central Avenue, St Andrews Business Park, Norwich, NR7 0HR | Director | 20 October 2006 | Active |
4, The Southacre, Attleborough, England, NR17 2QB | Director | 01 March 2018 | Active |
Anglian House, 6 Central Avenue, St Andrews Business Park, Norwich, NR7 0HR | Director | 08 January 2014 | Active |
Anglian House, 6 Central Avenue, St Andrews Business Park, Norwich, NR7 0HR | Director | 08 January 2014 | Active |
Tithe Barn, Station Road Attlebridge, Norwich, NR9 5AA | Secretary | 10 March 2003 | Active |
Marquess Court, 69 Southampton Row, London, WC1B 4ET | Corporate Nominee Secretary | 10 March 2003 | Active |
20 Bank Plain, Norwich, NR2 4SF | Director | 15 August 2012 | Active |
20 Bank Plain, Norwich, NR2 4SF | Director | 15 August 2012 | Active |
20 Bank Plain, Norwich, NR2 4SF | Director | 31 March 2017 | Active |
9 Sarah West Close, Norwich, NR2 2TE | Director | 20 October 2006 | Active |
20 Bank Plain, Norwich, NR2 4SF | Director | 15 August 2012 | Active |
2, Caston Road, Thorpe St Andrew, Norwich, United Kingdom, NR7 0LS | Director | 01 March 2018 | Active |
20 Bank Plain, Norwich, NR2 4SF | Director | 03 March 2016 | Active |
20 Bank Plain, Norwich, NR2 4SF | Director | 08 January 2014 | Active |
20 Bank Plain, Norwich, NR2 4SF | Director | 15 August 2012 | Active |
10, The Close, Norwich, England, NR1 4DH | Director | 11 September 2017 | Active |
The Old Rectory, Clippesby, Great Yarmouth, NR29 3BH | Director | 10 March 2003 | Active |
Marquess Court, 69 Southampton Row, London, WC1B 4ET | Corporate Nominee Director | 10 March 2003 | Active |
Mr Russell Barclay Dacre | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1979 |
Nationality | : | British |
Address | : | Anglian House, 6 Central Avenue, Norwich, NR7 0HR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-02 | Gazette | Gazette dissolved liquidation. | Download |
2023-10-02 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2023-08-02 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-07-21 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-07-28 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-06-03 | Address | Change registered office address company with date old address new address. | Download |
2020-05-27 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2020-05-27 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-05-27 | Resolution | Resolution. | Download |
2020-04-23 | Officers | Termination director company with name termination date. | Download |
2020-04-06 | Officers | Termination director company with name termination date. | Download |
2020-01-23 | Officers | Termination director company with name termination date. | Download |
2019-12-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-30 | Officers | Termination director company with name termination date. | Download |
2019-12-13 | Accounts | Change account reference date company previous extended. | Download |
2019-04-23 | Officers | Termination director company with name termination date. | Download |
2019-01-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-02 | Officers | Appoint person director company with name date. | Download |
2018-03-02 | Officers | Appoint person director company with name date. | Download |
2018-01-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-15 | Officers | Termination director company with name termination date. | Download |
2017-09-11 | Officers | Appoint person director company with name date. | Download |
2017-03-31 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.