Company NameClose Consulting Limited
Company StatusDissolved
Company Number03718227
CategoryPrivate Limited Company
Incorporation Date23 February 1999(25 years, 2 months ago)
Dissolution Date10 February 2004 (20 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameBruce Duncan Cumming
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityAustralian
StatusClosed
Appointed26 May 1999(3 months after company formation)
Appointment Duration4 years, 8 months (closed 10 February 2004)
RoleComputer Consultant
Correspondence AddressMillennium Harbour Flat 217
Waterman Building 14 Westferry Road
London
SE1 7GE
Secretary NameLowtax Secretarial Services Limited (Corporation)
StatusClosed
Appointed23 February 1999(same day as company formation)
Correspondence Address6b Ryder Court
Saxon Way East Oakley Hay
Corby
Northamptonshire
NN18 9NX
Director NameSarah Jane White
Date of BirthOctober 1975 (Born 48 years ago)
NationalityAustralian
StatusResigned
Appointed26 May 1999(3 months after company formation)
Appointment DurationResigned same day (resigned 26 May 1999)
RolePersonal Assistant
Correspondence AddressFlat 10,94 Belgrave Road
London
SW1V 2BJ
Director NameLowtax Nominees Limited (Corporation)
StatusResigned
Appointed23 February 1999(same day as company formation)
Correspondence Address27 Mary Park Gardens
Bishops Stortford
Hertfordshire
CM23 3ES

Location

Registered AddressMayflower House
Billericay
Essex
CM12 9FT
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishBillericay
WardBillericay East
Built Up AreaBillericay

Financials

Year2014
Net Worth£123,003
Cash£178,256
Current Liabilities£72,094

Accounts

Latest Accounts30 June 2003 (20 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

10 February 2004Final Gazette dissolved via voluntary strike-off (1 page)
28 October 2003First Gazette notice for voluntary strike-off (1 page)
3 October 2003Accounting reference date shortened from 30/04/04 to 30/06/03 (1 page)
3 October 2003Total exemption small company accounts made up to 30 June 2003 (4 pages)
29 August 2003Application for striking-off (1 page)
18 March 2003Return made up to 23/02/03; full list of members (6 pages)
26 November 2002Total exemption full accounts made up to 30 April 2002 (9 pages)
22 March 2002Return made up to 23/02/02; full list of members (6 pages)
24 October 2001Accounting reference date extended from 28/02/01 to 30/04/01 (1 page)
24 October 2001Director's particulars changed (1 page)
2 May 2001Director's particulars changed (1 page)
26 March 2001Return made up to 23/02/01; full list of members
  • 363(287) ‐ Registered office changed on 26/03/01
(6 pages)
4 January 2001Registered office changed on 04/01/01 from: lakewood house horndon bus park station road, west horndon brentwood essex CM13 3XL (1 page)
17 November 2000Full accounts made up to 29 February 2000 (9 pages)
5 July 2000Secretary's particulars changed (1 page)
29 February 2000Return made up to 23/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 August 1999Director resigned (1 page)
13 July 1999Registered office changed on 13/07/99 from: lakewood house horndon business park station road brentwood essex CM13 3XL (1 page)
13 July 1999Director resigned (1 page)
30 June 1999Registered office changed on 30/06/99 from: 27 mary park gardens bishops stortford hertfordshire CM23 3ES (1 page)
15 June 1999New director appointed (2 pages)
15 June 1999New director appointed (2 pages)
15 June 1999Director's particulars changed (1 page)
15 June 1999Ad 26/05/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 June 1999Director's particulars changed (1 page)
23 February 1999Incorporation (8 pages)