CIRCLE EAST LTD

Register to unlock more data on OkredoRegister

CIRCLE EAST LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09946674

Incorporation date

12/01/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

4385, 09946674 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 12/01/2016)
dot icon03/03/2026
Final Gazette dissolved via compulsory strike-off
dot icon09/10/2025
Registered office address changed to PO Box 4385, 09946674 - Companies House Default Address, Cardiff, CF14 8LH on 2025-10-09
dot icon14/08/2025
Compulsory strike-off action has been suspended
dot icon22/07/2025
First Gazette notice for compulsory strike-off
dot icon17/06/2025
Termination of appointment of Yaacov Shapiro as a director on 2025-06-17
dot icon03/06/2025
Termination of appointment of Zbigniew Niemiec as a director on 2025-05-31
dot icon07/11/2024
Total exemption full accounts made up to 2024-01-31
dot icon13/05/2024
Total exemption full accounts made up to 2023-01-31
dot icon02/05/2024
Confirmation statement made on 2024-05-02 with no updates
dot icon30/01/2024
Current accounting period shortened from 2023-01-30 to 2023-01-29
dot icon16/06/2023
Confirmation statement made on 2023-05-02 with no updates
dot icon07/03/2023
Total exemption full accounts made up to 2022-01-31
dot icon10/02/2023
Termination of appointment of Centrum Secretaries Limited as a secretary on 2023-02-08
dot icon28/06/2022
Confirmation statement made on 2022-05-02 with no updates
dot icon29/03/2022
Total exemption full accounts made up to 2021-01-30
dot icon04/03/2022
Registration of charge 099466740005, created on 2022-02-24
dot icon01/03/2022
Registration of charge 099466740004, created on 2022-02-24
dot icon25/02/2022
Registration of charge 099466740002, created on 2022-02-24
dot icon25/02/2022
Registration of charge 099466740003, created on 2022-02-24
dot icon28/10/2021
Previous accounting period shortened from 2021-01-31 to 2021-01-30
dot icon10/08/2021
Compulsory strike-off action has been discontinued
dot icon09/08/2021
Confirmation statement made on 2021-05-02 with updates
dot icon27/07/2021
First Gazette notice for compulsory strike-off
dot icon26/02/2021
Total exemption full accounts made up to 2020-01-31
dot icon20/07/2020
Confirmation statement made on 2020-05-02 with no updates
dot icon31/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon26/06/2019
Confirmation statement made on 2019-05-02 with updates
dot icon16/02/2019
Compulsory strike-off action has been discontinued
dot icon15/02/2019
Total exemption full accounts made up to 2018-01-31
dot icon08/02/2019
Compulsory strike-off action has been suspended
dot icon08/01/2019
First Gazette notice for compulsory strike-off
dot icon27/06/2018
Confirmation statement made on 2018-05-02 with updates
dot icon27/06/2018
Change of details for Mr Yaacov Shapiro as a person with significant control on 2018-06-27
dot icon27/06/2018
Director's details changed for Mr Yaacov Shapiro on 2018-06-27
dot icon27/06/2018
Director's details changed for Mr Zbigniew Niemiec on 2018-06-27
dot icon27/06/2018
Change of details for Mr Zbigniew Niemiec as a person with significant control on 2018-06-27
dot icon22/09/2017
Total exemption full accounts made up to 2017-01-31
dot icon15/06/2017
Registration of charge 099466740001, created on 2017-05-31
dot icon03/05/2017
Confirmation statement made on 2017-05-02 with updates
dot icon24/04/2017
Registered office address changed from 788 - 790 Finchley Road London NW11 7TJ United Kingdom to Elscot House Arcadia Avenue London N3 2JU on 2017-04-24
dot icon24/04/2017
Secretary's details changed for Centrum Secretaries Limited on 2017-04-24
dot icon13/02/2017
Confirmation statement made on 2017-02-10 with updates
dot icon10/02/2017
Appointment of Mr Zbigniew Niemiec as a director on 2017-02-10
dot icon10/02/2017
Appointment of Mr Yaacov Shapiro as a director on 2017-02-10
dot icon10/02/2017
Termination of appointment of David Pearlman as a director on 2017-02-10
dot icon06/02/2017
Confirmation statement made on 2017-02-03 with updates
dot icon03/02/2017
Appointment of Mr David Pearlman as a director on 2017-02-03
dot icon03/02/2017
Termination of appointment of David Stewart Brown as a director on 2017-02-03
dot icon16/01/2017
Confirmation statement made on 2017-01-11 with updates
dot icon12/01/2016
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£2.00

Confirmation

dot iconLast made up date
31/01/2024
dot iconNext confirmation date
02/05/2025
dot iconLast change occurred
31/01/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2024
dot iconNext account date
31/01/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
503.51K
-
0.00
152.79K
-
2022
2
687.77K
-
0.00
2.00
-
2023
2
716.73K
-
0.00
2.00
-
2023
2
716.73K
-
0.00
2.00
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

716.73K £Ascended4.21 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CENTRUM SECRETARIES LIMITED
Corporate Secretary
12/01/2016 - 08/02/2023
544
Shapiro, Yaacov
Director
10/02/2017 - 17/06/2025
4
Pearlman, David
Director
03/02/2017 - 10/02/2017
146
Mr Zbigniew Niemiec
Director
10/02/2017 - 31/05/2025
10
Brown, David Stewart
Director
12/01/2016 - 03/02/2017
406

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CIRCLE EAST LTD

CIRCLE EAST LTD is an(a) Dissolved company incorporated on 12/01/2016 with the registered office located at 4385, 09946674 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There is currently no active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CIRCLE EAST LTD?

toggle

CIRCLE EAST LTD is currently Dissolved. It was registered on 12/01/2016 and dissolved on 03/03/2026.

Where is CIRCLE EAST LTD located?

toggle

CIRCLE EAST LTD is registered at 4385, 09946674 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does CIRCLE EAST LTD do?

toggle

CIRCLE EAST LTD operates in the Dormant Company (99.99/9 - SIC 2007) sector.

How many employees does CIRCLE EAST LTD have?

toggle

CIRCLE EAST LTD had 2 employees in 2023.

What is the latest filing for CIRCLE EAST LTD?

toggle

The latest filing was on 03/03/2026: Final Gazette dissolved via compulsory strike-off.