About

Registered Number: 00440452
Date of Incorporation: 09/08/1947 (76 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 06/01/2017 (7 years and 3 months ago)
Registered Address: 1 Little New Street, London, EC4A 3TR

 

Having been setup in 1947, Close Number 9 Ltd has its registered office in London, it's status at Companies House is "Dissolved". We do not know the number of employees at Close Number 9 Ltd. The companies directors are listed as Boyle, Hugh, Burke, Liam, Chestnutt, Paul Edward, Collins, Christopher James, Green, Richard, Grey, Nicholas, Parry, Robin, Sri Pathmanathan, Anil.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOYLE, Hugh N/A 02 June 1999 1
BURKE, Liam 22 January 2001 17 April 2008 1
CHESTNUTT, Paul Edward 27 February 1992 23 October 2000 1
COLLINS, Christopher James 19 October 2000 15 October 2003 1
GREEN, Richard 29 July 1998 31 October 2007 1
GREY, Nicholas 29 July 1998 31 December 1998 1
PARRY, Robin 29 July 1998 15 October 2003 1
SRI PATHMANATHAN, Anil 19 October 2000 14 August 2001 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 06 January 2017
4.71 - Return of final meeting in members' voluntary winding-up 06 October 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 13 September 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 September 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 August 2016
AD01 - Change of registered office address 13 July 2016
RESOLUTIONS - N/A 08 July 2016
4.70 - N/A 08 July 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 08 July 2016
TM01 - Termination of appointment of director 14 June 2016
AP01 - Appointment of director 14 June 2016
AA - Annual Accounts 20 May 2016
AR01 - Annual Return 30 March 2016
RESOLUTIONS - N/A 11 March 2016
RR02 - Application by a public company for re-registration as a private limited company 11 March 2016
AA - Annual Accounts 01 June 2015
AR01 - Annual Return 30 March 2015
MR04 - N/A 05 March 2015
MR04 - N/A 05 March 2015
MR04 - N/A 05 March 2015
MR04 - N/A 05 March 2015
RESOLUTIONS - N/A 02 September 2014
SH01 - Return of Allotment of shares 19 August 2014
TM01 - Termination of appointment of director 02 June 2014
AA - Annual Accounts 04 April 2014
AR01 - Annual Return 01 April 2014
CERTNM - Change of name certificate 18 July 2013
AP01 - Appointment of director 17 June 2013
AP01 - Appointment of director 05 April 2013
TM01 - Termination of appointment of director 05 April 2013
AA - Annual Accounts 05 April 2013
AR01 - Annual Return 02 April 2013
TM01 - Termination of appointment of director 08 February 2013
AP01 - Appointment of director 08 February 2013
AA - Annual Accounts 02 April 2012
AR01 - Annual Return 30 March 2012
TM01 - Termination of appointment of director 14 April 2011
AR01 - Annual Return 30 March 2011
TM01 - Termination of appointment of director 10 March 2011
AA - Annual Accounts 04 March 2011
CH01 - Change of particulars for director 22 November 2010
CH01 - Change of particulars for director 09 September 2010
AR01 - Annual Return 29 March 2010
AA - Annual Accounts 29 March 2010
CH01 - Change of particulars for director 13 November 2009
CH01 - Change of particulars for director 03 November 2009
CH03 - Change of particulars for secretary 28 October 2009
CH01 - Change of particulars for director 28 October 2009
AA - Annual Accounts 28 May 2009
363a - Annual Return 31 March 2009
353 - Register of members 17 July 2008
363a - Annual Return 17 July 2008
287 - Change in situation or address of Registered Office 17 June 2008
225 - Change of Accounting Reference Date 16 June 2008
288c - Notice of change of directors or secretaries or in their particulars 06 June 2008
288b - Notice of resignation of directors or secretaries 19 May 2008
AA - Annual Accounts 16 May 2008
288a - Notice of appointment of directors or secretaries 26 February 2008
288a - Notice of appointment of directors or secretaries 26 February 2008
288a - Notice of appointment of directors or secretaries 26 February 2008
288b - Notice of resignation of directors or secretaries 26 February 2008
288b - Notice of resignation of directors or secretaries 26 February 2008
288b - Notice of resignation of directors or secretaries 20 November 2007
288c - Notice of change of directors or secretaries or in their particulars 17 October 2007
363a - Annual Return 28 April 2007
288b - Notice of resignation of directors or secretaries 16 April 2007
AA - Annual Accounts 03 March 2007
288b - Notice of resignation of directors or secretaries 20 July 2006
363a - Annual Return 10 April 2006
288b - Notice of resignation of directors or secretaries 17 February 2006
288a - Notice of appointment of directors or secretaries 17 February 2006
AA - Annual Accounts 09 February 2006
288c - Notice of change of directors or secretaries or in their particulars 24 November 2005
RESOLUTIONS - N/A 16 November 2005
RESOLUTIONS - N/A 16 November 2005
288c - Notice of change of directors or secretaries or in their particulars 16 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 November 2005
123 - Notice of increase in nominal capital 16 November 2005
287 - Change in situation or address of Registered Office 17 October 2005
AA - Annual Accounts 01 June 2005
363a - Annual Return 11 April 2005
288c - Notice of change of directors or secretaries or in their particulars 09 April 2005
288a - Notice of appointment of directors or secretaries 16 November 2004
288a - Notice of appointment of directors or secretaries 12 October 2004
288b - Notice of resignation of directors or secretaries 04 October 2004
288c - Notice of change of directors or secretaries or in their particulars 28 September 2004
288a - Notice of appointment of directors or secretaries 27 September 2004
288b - Notice of resignation of directors or secretaries 14 July 2004
225 - Change of Accounting Reference Date 14 July 2004
363a - Annual Return 21 April 2004
288c - Notice of change of directors or secretaries or in their particulars 01 April 2004
AA - Annual Accounts 06 March 2004
288a - Notice of appointment of directors or secretaries 23 February 2004
288b - Notice of resignation of directors or secretaries 20 January 2004
288b - Notice of resignation of directors or secretaries 20 January 2004
288b - Notice of resignation of directors or secretaries 13 December 2003
288c - Notice of change of directors or secretaries or in their particulars 30 September 2003
288c - Notice of change of directors or secretaries or in their particulars 27 August 2003
363a - Annual Return 05 April 2003
AA - Annual Accounts 26 January 2003
MISC - Miscellaneous document 04 August 2002
288a - Notice of appointment of directors or secretaries 06 July 2002
288b - Notice of resignation of directors or secretaries 22 May 2002
363a - Annual Return 23 April 2002
288a - Notice of appointment of directors or secretaries 23 April 2002
288a - Notice of appointment of directors or secretaries 08 April 2002
AA - Annual Accounts 19 February 2002
288c - Notice of change of directors or secretaries or in their particulars 04 October 2001
288c - Notice of change of directors or secretaries or in their particulars 04 October 2001
288b - Notice of resignation of directors or secretaries 19 September 2001
288c - Notice of change of directors or secretaries or in their particulars 28 August 2001
363s - Annual Return 14 April 2001
AA - Annual Accounts 01 March 2001
288c - Notice of change of directors or secretaries or in their particulars 14 February 2001
288b - Notice of resignation of directors or secretaries 16 November 2000
288b - Notice of resignation of directors or secretaries 16 November 2000
288a - Notice of appointment of directors or secretaries 15 November 2000
288a - Notice of appointment of directors or secretaries 15 November 2000
288a - Notice of appointment of directors or secretaries 15 November 2000
288b - Notice of resignation of directors or secretaries 26 October 2000
363s - Annual Return 12 April 2000
AA - Annual Accounts 08 February 2000
288b - Notice of resignation of directors or secretaries 24 January 2000
288b - Notice of resignation of directors or secretaries 24 January 2000
288b - Notice of resignation of directors or secretaries 24 January 2000
RESOLUTIONS - N/A 13 July 1999
RESOLUTIONS - N/A 13 July 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 July 1999
123 - Notice of increase in nominal capital 13 July 1999
363s - Annual Return 17 May 1999
288a - Notice of appointment of directors or secretaries 16 April 1999
AA - Annual Accounts 07 April 1999
MEM/ARTS - N/A 07 April 1999
MEM/ARTS - N/A 29 March 1999
RESOLUTIONS - N/A 25 March 1999
RESOLUTIONS - N/A 25 March 1999
RESOLUTIONS - N/A 25 March 1999
288a - Notice of appointment of directors or secretaries 08 December 1998
288a - Notice of appointment of directors or secretaries 16 November 1998
288a - Notice of appointment of directors or secretaries 02 November 1998
RESOLUTIONS - N/A 29 September 1998
RESOLUTIONS - N/A 15 September 1998
123 - Notice of increase in nominal capital 15 September 1998
288a - Notice of appointment of directors or secretaries 01 September 1998
288a - Notice of appointment of directors or secretaries 27 August 1998
287 - Change in situation or address of Registered Office 26 August 1998
288b - Notice of resignation of directors or secretaries 26 August 1998
288b - Notice of resignation of directors or secretaries 26 August 1998
288b - Notice of resignation of directors or secretaries 26 August 1998
288a - Notice of appointment of directors or secretaries 26 August 1998
288a - Notice of appointment of directors or secretaries 26 August 1998
288a - Notice of appointment of directors or secretaries 26 August 1998
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 26 August 1998
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 26 August 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 August 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 August 1998
288c - Notice of change of directors or secretaries or in their particulars 09 July 1998
288c - Notice of change of directors or secretaries or in their particulars 09 July 1998
363a - Annual Return 09 July 1998
395 - Particulars of a mortgage or charge 10 April 1998
395 - Particulars of a mortgage or charge 02 April 1998
AA - Annual Accounts 13 January 1998
288a - Notice of appointment of directors or secretaries 16 December 1997
363s - Annual Return 23 May 1997
AA - Annual Accounts 13 January 1997
363s - Annual Return 31 July 1996
288 - N/A 29 May 1996
AA - Annual Accounts 13 February 1996
RESOLUTIONS - N/A 24 October 1995
RESOLUTIONS - N/A 24 October 1995
RESOLUTIONS - N/A 24 October 1995
RESOLUTIONS - N/A 24 October 1995
RESOLUTIONS - N/A 24 October 1995
123 - Notice of increase in nominal capital 24 October 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 25 July 1995
363s - Annual Return 12 April 1995
AA - Annual Accounts 11 January 1995
287 - Change in situation or address of Registered Office 11 January 1995
288 - N/A 20 December 1994
RESOLUTIONS - N/A 09 September 1994
RESOLUTIONS - N/A 09 September 1994
RESOLUTIONS - N/A 09 September 1994
RESOLUTIONS - N/A 09 September 1994
RESOLUTIONS - N/A 09 September 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 September 1994
128(4) - Notice of assignment of name or new name to any class of shares 09 September 1994
123 - Notice of increase in nominal capital 09 September 1994
363s - Annual Return 19 May 1994
288 - N/A 20 February 1994
AA - Annual Accounts 03 February 1994
AA - Annual Accounts 05 July 1993
363s - Annual Return 05 May 1993
288 - N/A 19 November 1992
288 - N/A 08 October 1992
363b - Annual Return 24 June 1992
AA - Annual Accounts 22 May 1992
288 - N/A 09 March 1992
288 - N/A 09 March 1992
288 - N/A 03 March 1992
287 - Change in situation or address of Registered Office 07 February 1992
288 - N/A 07 February 1992
CERTNM - Change of name certificate 16 December 1991
288 - N/A 07 October 1991
AA - Annual Accounts 18 June 1991
363a - Annual Return 18 June 1991
288 - N/A 17 May 1991
288 - N/A 17 May 1991
363 - Annual Return 31 July 1990
AA - Annual Accounts 24 July 1990
AA - Annual Accounts 03 August 1989
363 - Annual Return 03 August 1989
RESOLUTIONS - N/A 21 April 1989
CERT7 - Re-registration of a company from private to public with a change of name 10 April 1989
MAR - Memorandum and Articles - used in re-registration 10 April 1989
43(3)e - Declaration on application by a private company for re-registration as a public company 10 April 1989
BS - Balance sheet 10 April 1989
AUDR - Auditor's report 10 April 1989
AUDS - Auditor's statement 10 April 1989
43(3) - Application by a private company for re-registration as a public company 10 April 1989
288 - N/A 04 April 1989
AA - Annual Accounts 26 October 1988
288 - N/A 26 October 1988
363 - Annual Return 26 October 1988
395 - Particulars of a mortgage or charge 24 February 1988
395 - Particulars of a mortgage or charge 24 February 1988
363 - Annual Return 17 November 1987
AA - Annual Accounts 02 November 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 July 1987
288 - N/A 24 October 1986
363 - Annual Return 22 October 1986
AA - Annual Accounts 09 August 1986
395 - Particulars of a mortgage or charge 13 May 1982
MISC - Miscellaneous document 08 August 1947

Mortgages & Charges

Description Date Status Charge by
Debenture 06 April 1998 Fully Satisfied

N/A

Debenture 27 March 1998 Fully Satisfied

N/A

Single debenture 22 February 1988 Fully Satisfied

N/A

Single debenture 29 April 1982 Fully Satisfied

N/A

Mortgage debenture 26 January 1981 Fully Satisfied

N/A

Mortgage debenture 20 January 1981 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.