UKBizDB.co.uk

CLOSED LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.
  • 93290 - Other amusement and recreation activities n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Anglian House, 6 Central Avenue, St Andrews Business Park, Norwich, NR7 0HR

Secretary01 January 2012Active
Anglian House, 6 Central Avenue, St Andrews Business Park, Norwich, NR7 0HR

Director20 October 2006Active
4, The Southacre, Attleborough, England, NR17 2QB

Director01 March 2018Active
Anglian House, 6 Central Avenue, St Andrews Business Park, Norwich, NR7 0HR

Director08 January 2014Active
Anglian House, 6 Central Avenue, St Andrews Business Park, Norwich, NR7 0HR

Director08 January 2014Active
Tithe Barn, Station Road Attlebridge, Norwich, NR9 5AA

Secretary10 March 2003Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Secretary10 March 2003Active
20 Bank Plain, Norwich, NR2 4SF

Director15 August 2012Active
20 Bank Plain, Norwich, NR2 4SF

Director15 August 2012Active
20 Bank Plain, Norwich, NR2 4SF

Director31 March 2017Active
9 Sarah West Close, Norwich, NR2 2TE

Director20 October 2006Active
20 Bank Plain, Norwich, NR2 4SF

Director15 August 2012Active
2, Caston Road, Thorpe St Andrew, Norwich, United Kingdom, NR7 0LS

Director01 March 2018Active
20 Bank Plain, Norwich, NR2 4SF

Director03 March 2016Active
20 Bank Plain, Norwich, NR2 4SF

Director08 January 2014Active
20 Bank Plain, Norwich, NR2 4SF

Director15 August 2012Active
10, The Close, Norwich, England, NR1 4DH

Director11 September 2017Active
The Old Rectory, Clippesby, Great Yarmouth, NR29 3BH

Director10 March 2003Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Director10 March 2003Active

People with Significant Control

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:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-02Gazette

Gazette dissolved liquidation.

Download
2023-10-02Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2023-08-02Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-07-21Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-07-28Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-06-03Address

Change registered office address company with date old address new address.

Download
2020-05-27Insolvency

Liquidation voluntary statement of affairs.

Download
2020-05-27Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-05-27Resolution

Resolution.

Download
2020-04-23Officers

Termination director company with name termination date.

Download
2020-04-06Officers

Termination director company with name termination date.

Download
2020-01-23Officers

Termination director company with name termination date.

Download
2019-12-30Confirmation statement

Confirmation statement with no updates.

Download
2019-12-30Officers

Termination director company with name termination date.

Download
2019-12-13Accounts

Change account reference date company previous extended.

Download
2019-04-23Officers

Termination director company with name termination date.

Download
2019-01-23Accounts

Accounts with accounts type total exemption full.

Download
2018-12-28Confirmation statement

Confirmation statement with no updates.

Download
2018-03-02Officers

Appoint person director company with name date.

Download
2018-03-02Officers

Appoint person director company with name date.

Download
2018-01-15Accounts

Accounts with accounts type total exemption full.

Download
2017-12-28Confirmation statement

Confirmation statement with no updates.

Download
2017-12-15Officers

Termination director company with name termination date.

Download
2017-09-11Officers

Appoint person director company with name date.

Download
2017-03-31Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.