CAMBRIDGE CIRCUS LIMITED

Register to unlock more data on OkredoRegister

CAMBRIDGE CIRCUS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03753531

Incorporation date

15/04/1999

Size

Full

Contacts

Registered address

Registered address

1 More London Place, London SE1 2AFCopy
copy info iconCopy
See on map
Latest events (Record since 15/04/1999)
dot icon24/02/2010
Final Gazette dissolved following liquidation
dot icon24/11/2009
Return of final meeting in a members' voluntary winding up
dot icon11/11/2009
Director's details changed for Ian William Gatiss on 2009-11-03
dot icon11/11/2009
Director's details changed for Manuel Uria Fernandez on 2009-11-02
dot icon07/05/2009
Appointment Terminated Director neil harris
dot icon22/02/2009
Director's Change of Particulars / ian gatiss / 09/02/2009 / HouseName/Number was: , now: 61; Street was: 16 coleridge road, now: coleridge road; Post Code was: CB1 3PJ, now: CB1 3PH
dot icon18/02/2009
Appointment Terminated Director marc de burtel de chassey
dot icon14/01/2009
Return made up to 24/12/08; full list of members
dot icon01/01/2009
Registered office changed on 02/01/2009 from 30 berkeley square london W1J 6EW
dot icon30/12/2008
Declaration of solvency
dot icon30/12/2008
Resolutions
dot icon30/12/2008
Appointment of a voluntary liquidator
dot icon09/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon15/07/2008
Director's Change of Particulars / neil harris / 17/06/2008 / HouseName/Number was: , now: 11; Street was: 10 burdeleys lane, now: pattison lane; Area was: shenley brook end, now: woolstone; Post Code was: MK5 7JA, now: MK15 0AU
dot icon01/07/2008
Full accounts made up to 2007-12-31
dot icon15/01/2008
Return made up to 24/12/07; full list of members
dot icon11/12/2007
Declaration of satisfaction of mortgage/charge
dot icon11/11/2007
Secretary's particulars changed
dot icon31/10/2007
Location of register of members
dot icon26/07/2007
Director's particulars changed
dot icon08/07/2007
Full accounts made up to 2006-12-31
dot icon08/07/2007
New secretary appointed
dot icon05/07/2007
Secretary resigned
dot icon17/04/2007
Director resigned
dot icon14/04/2007
Secretary's particulars changed
dot icon23/03/2007
Director resigned
dot icon22/03/2007
New director appointed
dot icon19/01/2007
New secretary appointed
dot icon10/01/2007
Return made up to 24/12/06; full list of members
dot icon08/01/2007
Secretary resigned
dot icon08/01/2007
New secretary appointed
dot icon26/11/2006
New director appointed
dot icon07/11/2006
Director resigned
dot icon06/11/2006
New director appointed
dot icon17/08/2006
New director appointed
dot icon07/08/2006
Director resigned
dot icon04/07/2006
Full accounts made up to 2005-12-31
dot icon18/04/2006
Director's particulars changed
dot icon02/01/2006
Return made up to 24/12/05; full list of members
dot icon04/12/2005
Memorandum and Articles of Association
dot icon04/12/2005
Resolutions
dot icon23/11/2005
Particulars of mortgage/charge
dot icon07/11/2005
New director appointed
dot icon01/11/2005
New director appointed
dot icon30/10/2005
Resolutions
dot icon27/10/2005
Declaration of assistance for shares acquisition
dot icon26/10/2005
Director resigned
dot icon26/10/2005
Director resigned
dot icon26/10/2005
New director appointed
dot icon18/10/2005
Director resigned
dot icon13/10/2005
Director's particulars changed
dot icon05/10/2005
Full accounts made up to 2004-12-31
dot icon02/10/2005
New director appointed
dot icon15/02/2005
Accounting reference date shortened from 30/06/05 to 31/12/04
dot icon25/01/2005
Return made up to 24/12/04; full list of members
dot icon05/01/2005
Full accounts made up to 2004-06-30
dot icon15/12/2004
New secretary appointed
dot icon15/12/2004
Secretary resigned
dot icon15/12/2004
Registered office changed on 16/12/04 from: 11 grafton street london W1S 4EW
dot icon28/11/2004
New director appointed
dot icon28/10/2004
Location of register of members
dot icon17/10/2004
Director's particulars changed
dot icon15/07/2004
New director appointed
dot icon15/07/2004
New secretary appointed
dot icon15/07/2004
Secretary resigned
dot icon15/07/2004
Director resigned
dot icon15/07/2004
Director resigned
dot icon21/01/2004
Full accounts made up to 2003-06-30
dot icon08/01/2004
Return made up to 24/12/03; full list of members
dot icon30/06/2003
Director resigned
dot icon30/06/2003
New director appointed
dot icon30/06/2003
New director appointed
dot icon30/06/2003
Director resigned
dot icon18/03/2003
Full accounts made up to 2002-06-30
dot icon22/12/2002
Return made up to 24/12/02; full list of members
dot icon08/09/2002
Registered office changed on 09/09/02 from: 25 sackville street london W1S 3EL
dot icon25/04/2002
Full accounts made up to 2001-06-30
dot icon16/12/2001
Return made up to 24/12/01; full list of members
dot icon16/12/2001
Accounting reference date shortened from 30/09/01 to 30/06/01
dot icon21/06/2001
Secretary resigned
dot icon21/06/2001
New secretary appointed
dot icon26/02/2001
Return made up to 24/12/00; full list of members
dot icon26/02/2001
Registered office changed on 27/02/01
dot icon07/01/2001
Resolutions
dot icon07/01/2001
Declaration of assistance for shares acquisition
dot icon26/12/2000
New director appointed
dot icon26/12/2000
Director resigned
dot icon16/11/2000
New director appointed
dot icon16/11/2000
New director appointed
dot icon02/11/2000
Certificate of change of name
dot icon01/11/2000
Declaration of assistance for shares acquisition
dot icon01/11/2000
New director appointed
dot icon01/11/2000
Secretary resigned
dot icon01/11/2000
Director resigned
dot icon01/11/2000
Director resigned
dot icon01/11/2000
Director resigned
dot icon01/11/2000
New secretary appointed
dot icon01/11/2000
New director appointed
dot icon01/11/2000
Registered office changed on 02/11/00 from: 103 wigmore street london W1U 1AH
dot icon26/10/2000
Particulars of mortgage/charge
dot icon18/10/2000
Full accounts made up to 2000-09-30
dot icon05/09/2000
Full accounts made up to 1999-09-30
dot icon31/08/2000
Registered office changed on 01/09/00 from: 103 wigmore street london W1H 9AB
dot icon28/03/2000
Registered office changed on 29/03/00 from: nations house 103 wigmore street london W1H 9AB
dot icon19/01/2000
Return made up to 24/12/99; full list of members
dot icon25/08/1999
New director appointed
dot icon25/08/1999
Director resigned
dot icon03/06/1999
Resolutions
dot icon03/06/1999
Resolutions
dot icon03/06/1999
Resolutions
dot icon01/06/1999
Certificate of change of name
dot icon31/05/1999
Accounting reference date shortened from 30/04/00 to 30/09/99
dot icon19/05/1999
New secretary appointed
dot icon19/05/1999
Registered office changed on 20/05/99 from: pembroke house 7 brunswick square bristol avon BS2 8PE
dot icon19/05/1999
New director appointed
dot icon19/05/1999
New director appointed
dot icon19/05/1999
New director appointed
dot icon19/05/1999
Director resigned
dot icon19/05/1999
Secretary resigned
dot icon15/04/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2007
dot iconLast change occurred
30/12/2007

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2007
dot iconNext account date
30/12/2008
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

30
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BRISTOL LEGAL SERVICES LIMITED
Nominee Secretary
15/04/1999 - 15/04/1999
3976
Mcquown, Gene Carroll
Director
17/06/2003 - 10/10/2005
7
Mcquown, Gene Carroll
Director
13/11/2000 - 14/12/2000
7
Valiunas, Candace
Director
14/12/2000 - 17/06/2003
4
De Burtel De Chassey, Marc Frederic Marie
Director
17/06/2003 - 07/02/2009
-

Persons with Significant Control

0

No PSC data available.

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 CAMBRIDGE CIRCUS LIMITED

CAMBRIDGE CIRCUS LIMITED is an(a) Dissolved company incorporated on 15/04/1999 with the registered office located at 1 More London Place, London SE1 2AF. There are currently 4 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 CAMBRIDGE CIRCUS LIMITED?

toggle

CAMBRIDGE CIRCUS LIMITED is currently Dissolved. It was registered on 15/04/1999 and dissolved on 24/02/2010.

Where is CAMBRIDGE CIRCUS LIMITED located?

toggle

CAMBRIDGE CIRCUS LIMITED is registered at 1 More London Place, London SE1 2AF.

What does CAMBRIDGE CIRCUS LIMITED do?

toggle

CAMBRIDGE CIRCUS LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for CAMBRIDGE CIRCUS LIMITED?

toggle

The latest filing was on 24/02/2010: Final Gazette dissolved following liquidation.