CIRCLEVILLE TRADING LIMITED

Register to unlock more data on OkredoRegister

CIRCLEVILLE TRADING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04345078

Incorporation date

24/12/2001

Size

Total Exemption Small

Contacts

Registered address

Registered address

77 Harrow Drive, London N9 9EQCopy
copy info iconCopy
See on map
Latest events (Record since 24/12/2001)
dot icon23/01/2018
Final Gazette dissolved via voluntary strike-off
dot icon09/09/2017
Voluntary strike-off action has been suspended
dot icon22/08/2017
First Gazette notice for voluntary strike-off
dot icon10/08/2017
Application to strike the company off the register
dot icon27/07/2017
Total exemption small company accounts made up to 2016-12-30
dot icon20/04/2017
Confirmation statement made on 2017-04-01 with updates
dot icon29/09/2016
Total exemption small company accounts made up to 2015-12-30
dot icon02/05/2016
Annual return made up to 2016-04-01 with full list of shareholders
dot icon26/11/2015
Total exemption small company accounts made up to 2014-12-30
dot icon30/09/2015
Previous accounting period shortened from 2014-12-31 to 2014-12-30
dot icon06/09/2015
Appointment of Depinay Ltd as a director on 2015-08-01
dot icon06/09/2015
Termination of appointment of Beauly Management Sa as a director on 2015-09-01
dot icon20/05/2015
Annual return made up to 2015-04-01 with full list of shareholders
dot icon15/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon22/05/2014
Appointment of Govinden Ramasawmy as a director
dot icon22/05/2014
Termination of appointment of Bernal Zamora Arce as a director
dot icon02/04/2014
Annual return made up to 2014-04-01 with full list of shareholders
dot icon01/04/2014
Statement of capital following an allotment of shares on 2014-04-01
dot icon01/04/2014
Registered office address changed from 6Th Floor 32 Ludgate Hill London EC4M 7DR on 2014-04-01
dot icon01/04/2014
Appointment of J J Secretaries Ltd as a secretary
dot icon06/01/2014
Annual return made up to 2013-12-24 with full list of shareholders
dot icon22/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon04/01/2013
Annual return made up to 2012-12-24 with full list of shareholders
dot icon27/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon25/09/2012
Statement of capital on 2012-09-25
dot icon25/09/2012
Statement by directors
dot icon25/09/2012
Solvency statement dated 25/06/12
dot icon25/09/2012
Resolutions
dot icon09/01/2012
Annual return made up to 2011-12-24 with full list of shareholders
dot icon11/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon15/06/2011
Termination of appointment of Musterasset Limited as a secretary
dot icon03/01/2011
Annual return made up to 2010-12-24 with full list of shareholders
dot icon03/01/2011
Director's details changed for Mr Bernal Zamora Arce on 2010-12-24
dot icon29/09/2010
Statement of capital following an allotment of shares on 2010-06-01
dot icon29/07/2010
Total exemption small company accounts made up to 2009-12-31
dot icon04/06/2010
Appointment of Mr Bernal Zamora Arce as a director
dot icon13/01/2010
Annual return made up to 2009-12-24 with full list of shareholders
dot icon13/01/2010
Director's details changed for Beauly Management Sa on 2009-12-24
dot icon13/01/2010
Secretary's details changed for Musterasset Limited on 2009-12-24
dot icon12/05/2009
Total exemption small company accounts made up to 2008-12-31
dot icon02/02/2009
Return made up to 24/12/08; full list of members
dot icon08/04/2008
Total exemption small company accounts made up to 2007-12-31
dot icon22/01/2008
Return made up to 24/12/07; full list of members
dot icon07/03/2007
Total exemption small company accounts made up to 2006-12-31
dot icon03/01/2007
Return made up to 24/12/06; full list of members
dot icon02/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon20/01/2006
Return made up to 24/12/05; full list of members
dot icon16/01/2006
Secretary's particulars changed
dot icon05/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon03/10/2005
Delivery ext'd 3 mth 31/12/04
dot icon08/06/2005
Registered office changed on 08/06/05 from: 1 knightrider court london EC4V 5JU
dot icon16/02/2005
Total exemption small company accounts made up to 2003-12-31
dot icon12/01/2005
Return made up to 24/12/04; full list of members
dot icon06/09/2004
Delivery ext'd 3 mth 31/12/03
dot icon27/01/2004
Total exemption small company accounts made up to 2002-12-31
dot icon06/01/2004
Return made up to 24/12/03; full list of members
dot icon22/10/2003
Resolutions
dot icon22/10/2003
Resolutions
dot icon22/10/2003
Resolutions
dot icon04/08/2003
Delivery ext'd 3 mth 31/12/02
dot icon16/01/2003
Return made up to 24/12/02; full list of members
dot icon25/06/2002
New director appointed
dot icon24/06/2002
Director resigned
dot icon24/12/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2016
dot iconLast change occurred
30/12/2016

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2016
dot iconNext account date
30/12/2017
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
TRUMPWISE LIMITED
Nominee Director
24/12/2001 - 30/04/2002
32
Zamora Arce, Bernal
Director
12/03/2010 - 20/05/2014
34
Ramasawmy, Govinden
Director
20/05/2014 - Present
32
DEPINAY LTD
Corporate Director
01/08/2015 - Present
31
J J SECRETARIES LTD
Corporate Secretary
01/04/2014 - Present
54

Persons with Significant Control

1
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 CIRCLEVILLE TRADING LIMITED

CIRCLEVILLE TRADING LIMITED is an(a) Dissolved company incorporated on 24/12/2001 with the registered office located at 77 Harrow Drive, London N9 9EQ. 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 CIRCLEVILLE TRADING LIMITED?

toggle

CIRCLEVILLE TRADING LIMITED is currently Dissolved. It was registered on 24/12/2001 and dissolved on 23/01/2018.

Where is CIRCLEVILLE TRADING LIMITED located?

toggle

CIRCLEVILLE TRADING LIMITED is registered at 77 Harrow Drive, London N9 9EQ.

What does CIRCLEVILLE TRADING LIMITED do?

toggle

CIRCLEVILLE TRADING LIMITED operates in the Activities of financial services holding companies (64.20/5 - SIC 2007) sector.

What is the latest filing for CIRCLEVILLE TRADING LIMITED?

toggle

The latest filing was on 23/01/2018: Final Gazette dissolved via voluntary strike-off.