CIRCLE SC (OLD CO) LIMITED

Register to unlock more data on OkredoRegister

CIRCLE SC (OLD CO) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05155220

Incorporation date

15/06/2004

Size

Total Exemption Small

Contacts

Registered address

Registered address

First Floor Davidson House, Forbury Square, Reading, Berkshire RG1 3EUCopy
copy info iconCopy
See on map
Latest events (Record since 15/06/2004)
dot icon11/04/2012
Final Gazette dissolved following liquidation
dot icon19/01/2012
Administrator's progress report to 2012-01-09
dot icon19/01/2012
Administrator's progress report to 2011-07-12
dot icon11/01/2012
Notice of move from Administration to Dissolution on 2012-01-09
dot icon01/09/2011
Insolvency court order
dot icon01/09/2011
Notice of appointment of replacement/additional administrator
dot icon19/06/2011
Notice of resignation of an administrator
dot icon18/05/2011
Statement of affairs with form 2.14B
dot icon02/02/2011
Statement of administrator's proposal
dot icon31/01/2011
Registered office address changed from 1st Floor Vernon House 23 Sicilian Avenue London WC1A 2QS on 2011-02-01
dot icon31/01/2011
Appointment of an administrator
dot icon24/01/2011
Certificate of change of name
dot icon24/01/2011
Change of name notice
dot icon19/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon28/11/2010
Particulars of a mortgage or charge / charge no: 4
dot icon15/11/2010
Total exemption small company accounts made up to 2010-06-30
dot icon02/11/2010
Director's details changed for Andrew Kenneth Pringle on 2010-09-28
dot icon02/11/2010
Secretary's details changed for Andrew Kenneth Pringle on 2010-10-28
dot icon25/10/2010
Termination of appointment of Martin Gooden as a director
dot icon30/09/2010
Annual return made up to 2010-06-17 with full list of shareholders
dot icon31/05/2010
Statement of capital following an allotment of shares on 2009-07-01
dot icon27/05/2010
Statement of capital following an allotment of shares on 2010-05-26
dot icon26/05/2010
Secretary's details changed for Andrew Kenneth Pringle on 2010-05-26
dot icon26/05/2010
Director's details changed for Andrew Kenneth Pringle on 2010-05-26
dot icon18/05/2010
Statement of capital following an allotment of shares on 2009-12-01
dot icon21/10/2009
Total exemption full accounts made up to 2009-06-30
dot icon16/06/2009
Return made up to 16/06/09; full list of members
dot icon18/01/2009
Total exemption small company accounts made up to 2008-06-30
dot icon11/08/2008
Return made up to 16/06/08; full list of members
dot icon29/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon09/04/2008
Appointment Terminated Director ronald finch
dot icon01/02/2008
Particulars of mortgage/charge
dot icon13/11/2007
Resolutions
dot icon13/11/2007
Resolutions
dot icon13/11/2007
Resolutions
dot icon13/11/2007
Notice of assignment of name or new name to shares
dot icon13/11/2007
Resolutions
dot icon13/11/2007
Resolutions
dot icon13/11/2007
Resolutions
dot icon13/11/2007
Resolutions
dot icon13/11/2007
Resolutions
dot icon13/11/2007
Resolutions
dot icon13/11/2007
Resolutions
dot icon13/11/2007
Notice of assignment of name or new name to shares
dot icon13/11/2007
Resolutions
dot icon13/11/2007
Notice of assignment of name or new name to shares
dot icon13/11/2007
Resolutions
dot icon13/11/2007
Particulars of contract relating to shares
dot icon13/11/2007
Ad 30/06/07--------- £ si [email protected]=19900 £ ic 100/20000
dot icon13/11/2007
Return made up to 16/06/07; full list of members
dot icon13/11/2007
New director appointed
dot icon13/11/2007
New director appointed
dot icon13/11/2007
Director resigned
dot icon04/10/2007
Registered office changed on 05/10/07 from: golden cross house 8 duncannon street london WC2N 4JF
dot icon10/08/2007
Particulars of mortgage/charge
dot icon05/06/2007
Memorandum and Articles of Association
dot icon04/06/2007
S-div 13/04/07
dot icon04/06/2007
Resolutions
dot icon04/04/2007
Total exemption small company accounts made up to 2006-06-30
dot icon07/12/2006
Resolutions
dot icon07/12/2006
Resolutions
dot icon25/10/2006
Return made up to 16/06/06; full list of members
dot icon25/10/2006
Ad 31/05/06--------- £ si 2@1=2 £ ic 104/106
dot icon25/10/2006
Ad 31/05/06--------- £ si 98@1=98 £ ic 6/104
dot icon25/10/2006
Nc inc already adjusted 31/05/06
dot icon25/10/2006
Resolutions
dot icon25/10/2006
Resolutions
dot icon11/10/2006
Ad 31/05/06--------- £ si 4@1=4 £ ic 2/6
dot icon18/09/2006
Secretary's particulars changed;director's particulars changed
dot icon15/06/2006
Total exemption small company accounts made up to 2005-06-30
dot icon31/05/2006
New director appointed
dot icon25/09/2005
Return made up to 16/06/05; full list of members
dot icon19/07/2005
Registered office changed on 20/07/05 from: garden studios 11-15 betterton street covent garden london WC2H 9BP
dot icon06/04/2005
New secretary appointed
dot icon06/04/2005
Director resigned
dot icon06/04/2005
Secretary resigned
dot icon21/02/2005
Particulars of mortgage/charge
dot icon21/12/2004
Registered office changed on 22/12/04 from: 55 open view earlsfield london SW18 3PD
dot icon15/06/2004
New director appointed
dot icon15/06/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2010
dot iconLast change occurred
29/06/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/06/2010
dot iconNext account date
29/06/2011
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
psc login icon

Officers

This information is available in our reports to registered users.

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 SC (OLD CO) LIMITED

CIRCLE SC (OLD CO) LIMITED is an(a) Dissolved company incorporated on 15/06/2004 with the registered office located at First Floor Davidson House, Forbury Square, Reading, Berkshire RG1 3EU. 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 SC (OLD CO) LIMITED?

toggle

CIRCLE SC (OLD CO) LIMITED is currently Dissolved. It was registered on 15/06/2004 and dissolved on 11/04/2012.

Where is CIRCLE SC (OLD CO) LIMITED located?

toggle

CIRCLE SC (OLD CO) LIMITED is registered at First Floor Davidson House, Forbury Square, Reading, Berkshire RG1 3EU.

What does CIRCLE SC (OLD CO) LIMITED do?

toggle

CIRCLE SC (OLD CO) LIMITED operates in the Labour recruitment and provision of personnel (74.50 - SIC 2003) sector.

What is the latest filing for CIRCLE SC (OLD CO) LIMITED?

toggle

The latest filing was on 11/04/2012: Final Gazette dissolved following liquidation.