CIRCA SELECTION LIMITED

Register to unlock more data on OkredoRegister

CIRCA SELECTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03087543

Incorporation date

03/08/1995

Size

Dormant

Contacts

Registered address

Registered address

Aldermary House, 10-15 Queen Street, London EC4N 1TXCopy
copy info iconCopy
See on map
Latest events (Record since 03/08/1995)
dot icon09/02/2015
Final Gazette dissolved via voluntary strike-off
dot icon27/10/2014
First Gazette notice for voluntary strike-off
dot icon16/10/2014
Application to strike the company off the register
dot icon24/09/2014
Annual return made up to 2014-07-18 with full list of shareholders
dot icon23/09/2014
Accounts made up to 2013-12-31
dot icon01/04/2014
Termination of appointment of Robert James Grubb as a secretary on 2014-03-21
dot icon01/04/2014
Appointment of Mr Jonathan Paul Cathie as a secretary on 2014-03-21
dot icon01/10/2013
Registered office address changed from Sopwith House Brook Avenue Warsash Southampton SO31 9ZA on 2013-10-02
dot icon25/09/2013
Annual return made up to 2013-07-18 with full list of shareholders
dot icon05/06/2013
Accounts made up to 2012-12-31
dot icon24/07/2012
Annual return made up to 2012-07-18 with full list of shareholders
dot icon14/05/2012
Accounts made up to 2011-12-31
dot icon11/08/2011
Accounts made up to 2010-12-31
dot icon21/07/2011
Annual return made up to 2011-07-18 with full list of shareholders
dot icon13/09/2010
Accounts made up to 2009-12-31
dot icon21/07/2010
Annual return made up to 2010-07-18 with full list of shareholders
dot icon03/05/2010
Appointment of Mr Robert James Grubb as a director
dot icon03/05/2010
Director's details changed for Christopher Mark Errington on 2010-04-30
dot icon28/04/2010
Termination of appointment of Andrew Walton Green as a director
dot icon15/10/2009
Termination of appointment of Christopher Errington as a secretary
dot icon15/10/2009
Appointment of Mr Robert James Grubb as a secretary
dot icon21/07/2009
Return made up to 18/07/09; full list of members
dot icon13/07/2009
Accounts made up to 2008-12-31
dot icon04/08/2008
Accounts made up to 2007-12-31
dot icon21/07/2008
Return made up to 18/07/08; full list of members
dot icon27/01/2008
New director appointed
dot icon04/12/2007
Director resigned
dot icon20/09/2007
Accounts made up to 2006-12-31
dot icon17/07/2007
Return made up to 18/07/07; full list of members
dot icon18/07/2006
Return made up to 18/07/06; full list of members
dot icon10/07/2006
Director resigned
dot icon08/06/2006
Accounts made up to 2005-12-31
dot icon16/08/2005
Accounts made up to 2004-12-31
dot icon10/08/2005
Return made up to 18/07/05; full list of members
dot icon18/07/2005
Director's particulars changed
dot icon06/12/2004
New director appointed
dot icon06/12/2004
Accounts made up to 2003-12-31
dot icon22/07/2004
Return made up to 18/07/04; full list of members
dot icon28/06/2004
Secretary's particulars changed
dot icon23/02/2004
Secretary resigned
dot icon22/02/2004
New secretary appointed
dot icon06/10/2003
Full accounts made up to 2002-12-31
dot icon26/08/2003
Return made up to 18/07/03; full list of members
dot icon26/08/2003
Return made up to 04/08/02; full list of members; amend
dot icon26/08/2003
Return made up to 04/08/01; full list of members; amend
dot icon26/08/2003
Return made up to 04/08/00; full list of members; amend
dot icon26/08/2003
Return made up to 04/08/98; full list of members; amend
dot icon08/10/2002
Full accounts made up to 2001-12-31
dot icon22/08/2002
Return made up to 04/08/02; full list of members
dot icon13/06/2002
Declaration of satisfaction of mortgage/charge
dot icon13/06/2002
Declaration of satisfaction of mortgage/charge
dot icon13/06/2002
Declaration of satisfaction of mortgage/charge
dot icon13/06/2002
Declaration of satisfaction of mortgage/charge
dot icon19/12/2001
Accounting reference date extended from 31/10/01 to 31/12/01
dot icon20/08/2001
Return made up to 04/08/01; full list of members
dot icon19/08/2001
Registered office changed on 20/08/01 from: mitchell house brook avenue warsash southampton hampshire SO31 9ZA
dot icon03/06/2001
Full accounts made up to 2000-10-31
dot icon15/12/2000
Particulars of mortgage/charge
dot icon09/11/2000
Full accounts made up to 1999-10-31
dot icon22/09/2000
Declaration of satisfaction of mortgage/charge
dot icon17/08/2000
Return made up to 04/08/00; full list of members
dot icon04/04/2000
Particulars of mortgage/charge
dot icon27/03/2000
Particulars of mortgage/charge
dot icon14/02/2000
Director resigned
dot icon31/08/1999
Full accounts made up to 1998-10-31
dot icon17/08/1999
Return made up to 04/08/99; no change of members
dot icon19/04/1999
Particulars of mortgage/charge
dot icon25/02/1999
Director's particulars changed
dot icon25/02/1999
Secretary's particulars changed;director's particulars changed
dot icon16/09/1998
Director resigned
dot icon16/09/1998
Director resigned
dot icon30/07/1998
Secretary resigned
dot icon30/07/1998
Return made up to 04/08/98; full list of members
dot icon19/01/1998
Secretary resigned
dot icon19/01/1998
New secretary appointed
dot icon19/01/1998
New secretary appointed;new director appointed
dot icon12/01/1998
Return made up to 04/08/97; no change of members
dot icon26/11/1997
New director appointed
dot icon26/11/1997
New director appointed
dot icon26/11/1997
Registered office changed on 27/11/97 from: 137-143 high street sutton surrey SM1 1JH
dot icon26/11/1997
Accounting reference date extended from 31/05/98 to 31/10/98
dot icon26/11/1997
Auditor's resignation
dot icon23/11/1997
Full accounts made up to 1997-05-31
dot icon23/09/1997
Director's particulars changed
dot icon02/07/1997
Resolutions
dot icon02/07/1997
Resolutions
dot icon02/07/1997
Full accounts made up to 1996-05-31
dot icon02/06/1997
Particulars of mortgage/charge
dot icon19/09/1996
Return made up to 04/08/96; full list of members
dot icon18/06/1996
Registered office changed on 19/06/96 from: st. Mary abchurch house 123 cannon street london EC4N 5AX
dot icon30/03/1996
Accounting reference date notified as 31/05
dot icon15/08/1995
Secretary resigned;new secretary appointed
dot icon09/08/1995
New director appointed
dot icon09/08/1995
Director resigned;new director appointed
dot icon03/08/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2013
dot iconLast change occurred
30/12/2013

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2013
dot iconNext account date
30/12/2014
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Grubb, Robert James
Director
29/04/2010 - Present
34
HALLMARK SECRETARIES LIMITED
Nominee Secretary
03/08/1995 - 03/08/1995
9278
Purchase, Stephen William
Director
09/11/1997 - 29/11/2007
20
Hallmark Registrars Limited
Nominee Director
03/08/1995 - 03/08/1995
8288
Errington, Christopher Mark
Director
11/11/2004 - Present
21

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 CIRCA SELECTION LIMITED

CIRCA SELECTION LIMITED is an(a) Dissolved company incorporated on 03/08/1995 with the registered office located at Aldermary House, 10-15 Queen Street, London EC4N 1TX. There are currently 3 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 CIRCA SELECTION LIMITED?

toggle

CIRCA SELECTION LIMITED is currently Dissolved. It was registered on 03/08/1995 and dissolved on 09/02/2015.

Where is CIRCA SELECTION LIMITED located?

toggle

CIRCA SELECTION LIMITED is registered at Aldermary House, 10-15 Queen Street, London EC4N 1TX.

What does CIRCA SELECTION LIMITED do?

toggle

CIRCA SELECTION LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CIRCA SELECTION LIMITED?

toggle

The latest filing was on 09/02/2015: Final Gazette dissolved via voluntary strike-off.