CIRCLE EXECUTIVE SEARCH LIMITED

Register to unlock more data on OkredoRegister

CIRCLE EXECUTIVE SEARCH LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03653445

Incorporation date

20/10/1998

Size

Total Exemption Small

Contacts

Registered address

Registered address

1 Kings Avenue, Winchmore Hill, London N21 3NACopy
copy info iconCopy
See on map
Latest events (Record since 20/10/1998)
dot icon20/12/2015
Final Gazette dissolved following liquidation
dot icon20/09/2015
Return of final meeting in a creditors' voluntary winding up
dot icon30/03/2015
Liquidators' statement of receipts and payments to 2015-02-11
dot icon27/08/2014
Liquidators' statement of receipts and payments to 2014-08-11
dot icon27/02/2014
Liquidators' statement of receipts and payments to 2014-02-11
dot icon01/09/2013
Liquidators' statement of receipts and payments to 2013-08-11
dot icon04/03/2013
Liquidators' statement of receipts and payments to 2013-02-11
dot icon11/09/2012
Liquidators' statement of receipts and payments to 2012-08-11
dot icon27/02/2012
Liquidators' statement of receipts and payments to 2012-02-11
dot icon23/08/2011
Liquidators' statement of receipts and payments to 2011-08-11
dot icon17/02/2011
Liquidators' statement of receipts and payments to 2011-02-11
dot icon12/09/2010
Liquidators' statement of receipts and payments to 2010-08-11
dot icon14/09/2009
Registered office changed on 15/09/2009 from 49 peter street manchester M2 3NG
dot icon17/08/2009
Statement of affairs with form 4.19
dot icon17/08/2009
Appointment of a voluntary liquidator
dot icon17/08/2009
Resolutions
dot icon16/07/2009
Registered office changed on 17/07/2009 from peel house 30 the downs altrincham cheshire WA14 2PX
dot icon16/06/2009
Appointment terminated director henry massey
dot icon21/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon05/11/2008
Return made up to 21/10/08; full list of members
dot icon29/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon10/01/2008
Return made up to 21/10/07; full list of members
dot icon14/07/2007
Memorandum and Articles of Association
dot icon10/07/2007
Certificate of change of name
dot icon09/07/2007
Director's particulars changed
dot icon16/04/2007
Ad 01/11/06--------- £ si [email protected] £ ic 117/117
dot icon13/04/2007
Memorandum and Articles of Association
dot icon13/04/2007
Nc inc already adjusted 01/11/06
dot icon13/04/2007
Resolutions
dot icon13/04/2007
Resolutions
dot icon13/04/2007
Resolutions
dot icon17/02/2007
Director's particulars changed
dot icon02/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon17/12/2006
Return made up to 21/10/06; full list of members
dot icon31/10/2005
Return made up to 21/10/05; full list of members
dot icon12/09/2005
Total exemption small company accounts made up to 2005-03-31
dot icon01/02/2005
Full accounts made up to 2004-03-31
dot icon16/12/2004
Return made up to 21/10/04; full list of members
dot icon10/12/2004
Ad 31/03/04--------- £ si 17@1=17 £ ic 100/117
dot icon15/06/2004
Nc inc already adjusted 31/03/04
dot icon15/06/2004
Resolutions
dot icon22/03/2004
Secretary resigned
dot icon22/03/2004
Director resigned
dot icon22/03/2004
New secretary appointed;new director appointed
dot icon22/03/2004
New director appointed
dot icon04/01/2004
Registered office changed on 05/01/04 from: white head house pacific road altrincham cheshire WA14 5BJ
dot icon02/01/2004
Particulars of mortgage/charge
dot icon23/12/2003
Declaration of satisfaction of mortgage/charge
dot icon12/11/2003
Full accounts made up to 2003-03-31
dot icon24/10/2003
Return made up to 21/10/03; full list of members
dot icon13/07/2003
Director resigned
dot icon05/02/2003
Full accounts made up to 2002-03-31
dot icon12/11/2002
Return made up to 21/10/02; full list of members
dot icon14/08/2002
Registered office changed on 15/08/02 from: stanley house 15 ladybridge road cheadle hulme cheadle cheshire SK8 5BL
dot icon30/12/2001
Return made up to 21/10/01; full list of members
dot icon12/09/2001
Accounts for a small company made up to 2001-03-31
dot icon05/07/2001
Auditor's resignation
dot icon13/06/2001
Particulars of mortgage/charge
dot icon21/05/2001
Secretary's particulars changed
dot icon13/04/2001
New director appointed
dot icon01/04/2001
Director resigned
dot icon23/10/2000
Return made up to 21/10/00; full list of members
dot icon12/10/2000
Full accounts made up to 2000-03-31
dot icon01/02/2000
Return made up to 21/10/99; full list of members
dot icon14/02/1999
New director appointed
dot icon11/02/1999
Registered office changed on 12/02/99 from: 38 manor road bramhall stockport cheshire SK7 3LY
dot icon29/10/1998
Accounting reference date extended from 31/10/99 to 31/03/00
dot icon20/10/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2008
dot iconLast change occurred
30/03/2008

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2008
dot iconNext account date
30/03/2009
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jones, Keith
Director
16/02/2001 - 03/07/2003
37
Jones, Keith
Director
19/12/2003 - Present
37
Busby, Peter Geoffrey
Director
04/01/1999 - 19/12/2003
20
Morris, Timothy Simon
Secretary
21/10/1998 - 19/12/2003
51
Sharma, Keshav
Director
21/10/1998 - 16/02/2001
1

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 CIRCLE EXECUTIVE SEARCH LIMITED

CIRCLE EXECUTIVE SEARCH LIMITED is an(a) Dissolved company incorporated on 20/10/1998 with the registered office located at 1 Kings Avenue, Winchmore Hill, London N21 3NA. There are currently 2 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 CIRCLE EXECUTIVE SEARCH LIMITED?

toggle

CIRCLE EXECUTIVE SEARCH LIMITED is currently Dissolved. It was registered on 20/10/1998 and dissolved on 20/12/2015.

Where is CIRCLE EXECUTIVE SEARCH LIMITED located?

toggle

CIRCLE EXECUTIVE SEARCH LIMITED is registered at 1 Kings Avenue, Winchmore Hill, London N21 3NA.

What does CIRCLE EXECUTIVE SEARCH LIMITED do?

toggle

CIRCLE EXECUTIVE SEARCH LIMITED operates in the Other software consultancy and supply (72.22 - SIC 2003) sector.

What is the latest filing for CIRCLE EXECUTIVE SEARCH LIMITED?

toggle

The latest filing was on 20/12/2015: Final Gazette dissolved following liquidation.