CIRCLE PARTNERSHIP TRUSTEE LIMITED

Register to unlock more data on OkredoRegister

CIRCLE PARTNERSHIP TRUSTEE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08787171

Incorporation date

21/11/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

1st Floor, 30 Cannon Street, London EC4M 6XHCopy
copy info iconCopy
See on map
Latest events (Record since 22/11/2013)
dot icon24/01/2023
Final Gazette dissolved via voluntary strike-off
dot icon08/11/2022
First Gazette notice for voluntary strike-off
dot icon31/10/2022
Application to strike the company off the register
dot icon10/10/2022
Total exemption full accounts made up to 2021-12-31
dot icon14/01/2022
Confirmation statement made on 2021-11-22 with no updates
dot icon03/12/2021
Compulsory strike-off action has been discontinued
dot icon02/12/2021
Total exemption full accounts made up to 2020-12-31
dot icon30/11/2021
First Gazette notice for compulsory strike-off
dot icon04/01/2021
Total exemption full accounts made up to 2019-12-31
dot icon06/12/2020
Confirmation statement made on 2020-11-22 with no updates
dot icon24/11/2020
Registered office address changed from 32 Welbeck Street London W1G 8EU to 1st Floor, 30 Cannon Street London EC4M 6XH on 2020-11-24
dot icon01/12/2019
Confirmation statement made on 2019-11-22 with no updates
dot icon14/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon17/12/2018
Confirmation statement made on 2018-11-22 with no updates
dot icon06/11/2018
Total exemption full accounts made up to 2017-12-31
dot icon16/03/2018
Termination of appointment of John Roderick Nash as a director on 2017-12-22
dot icon16/03/2018
Termination of appointment of Nicholas Hamilton Boyle as a director on 2017-12-22
dot icon16/03/2018
Cessation of John Roderick Nash as a person with significant control on 2017-12-22
dot icon16/03/2018
Cessation of Nicholas Hamilton Boyle as a person with significant control on 2017-12-22
dot icon06/12/2017
Confirmation statement made on 2017-11-22 with no updates
dot icon06/12/2017
Notification of John Roderick Nash as a person with significant control on 2016-04-06
dot icon06/12/2017
Notification of Nicholas Boyle as a person with significant control on 2016-04-06
dot icon06/12/2017
Notification of Massoud Keyvan-Fouladi as a person with significant control on 2016-04-06
dot icon06/12/2017
Notification of Paolo George Pieri as a person with significant control on 2016-04-06
dot icon24/11/2017
Cessation of Paolo George Pieri as a person with significant control on 2017-10-24
dot icon03/10/2017
Accounts for a dormant company made up to 2016-12-31
dot icon09/12/2016
Appointment of Mr Paolo George Pieri as a director on 2016-12-01
dot icon09/12/2016
Termination of appointment of Steven Andrew Melton as a director on 2016-12-01
dot icon29/11/2016
Confirmation statement made on 2016-11-22 with updates
dot icon06/10/2016
Accounts for a dormant company made up to 2015-12-31
dot icon12/07/2016
Director's details changed for Mr Steven Andrew Melton on 2015-01-27
dot icon08/04/2016
Termination of appointment of Jonathan Edward Boulton as a director on 2016-04-07
dot icon03/12/2015
Annual return made up to 2015-11-22 no member list
dot icon01/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon26/11/2014
Annual return made up to 2014-11-22 no member list
dot icon04/09/2014
Resolutions
dot icon01/04/2014
Appointment of Mr John Roderick Nash as a director
dot icon27/03/2014
Termination of appointment of Neil Palmer as a director
dot icon27/03/2014
Registered office address changed from 35 Vine Street London EC3N 2AA United Kingdom on 2014-03-27
dot icon27/03/2014
Appointment of Mr Jonathan Edward Boulton as a director
dot icon27/03/2014
Termination of appointment of Graeme Nuttall as a director
dot icon27/03/2014
Appointment of Mr Nicholas Boyle as a director
dot icon27/03/2014
Appointment of Mr Steven Andrew Melton as a director
dot icon27/03/2014
Appointment of Mr Massoud Keyvan-Fouladi as a director
dot icon25/11/2013
Current accounting period extended from 2014-11-30 to 2014-12-31
dot icon22/11/2013
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2021
dot iconLast change occurred
30/12/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/12/2021
dot iconNext account date
30/12/2022
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Melton, Steven Andrew
Director
18/02/2014 - 01/12/2016
133
Keyvan -Fouladi, Massoud
Director
18/02/2014 - Present
25
Mr John Roderick Nash
Director
28/03/2014 - 22/12/2017
5
Nuttall, Graeme John
Director
22/11/2013 - 18/02/2014
46
Boulton, Jonathan Edward
Director
18/02/2014 - 07/04/2016
5

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+
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 PARTNERSHIP TRUSTEE LIMITED

CIRCLE PARTNERSHIP TRUSTEE LIMITED is an(a) Dissolved company incorporated on 21/11/2013 with the registered office located at 1st Floor, 30 Cannon Street, London EC4M 6XH. 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 PARTNERSHIP TRUSTEE LIMITED?

toggle

CIRCLE PARTNERSHIP TRUSTEE LIMITED is currently Dissolved. It was registered on 21/11/2013 and dissolved on 23/01/2023.

Where is CIRCLE PARTNERSHIP TRUSTEE LIMITED located?

toggle

CIRCLE PARTNERSHIP TRUSTEE LIMITED is registered at 1st Floor, 30 Cannon Street, London EC4M 6XH.

What does CIRCLE PARTNERSHIP TRUSTEE LIMITED do?

toggle

CIRCLE PARTNERSHIP TRUSTEE LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for CIRCLE PARTNERSHIP TRUSTEE LIMITED?

toggle

The latest filing was on 24/01/2023: Final Gazette dissolved via voluntary strike-off.