Company NameCircular Car Sales (Neasden) Limited
Company StatusDissolved
Company Number00772113
CategoryPrivate Limited Company
Incorporation Date27 August 1963(60 years, 8 months ago)
Dissolution Date20 February 2018 (6 years, 2 months ago)
Previous NameMinicar Mart(London)Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Patricia Mary Ketteringham
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed11 September 1991(28 years after company formation)
Appointment Duration26 years, 5 months (closed 20 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrentano Suite Prospect House
2 Athenaeum Road
London
N20 9AE
Director NameMr Derek Jack Ketteringham
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusClosed
Appointed11 September 1991(28 years after company formation)
Appointment Duration26 years, 5 months (closed 20 February 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrentano Suite Prospect House
2 Athenaeum Road
London
N20 9AE
Secretary NameMr Derek Jack Ketteringham
NationalityBritish
StatusClosed
Appointed11 September 1991(28 years after company formation)
Appointment Duration26 years, 5 months (closed 20 February 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrentano Suite Prospect House
2 Athenaeum Road
London
N20 9AE
Director NameMr Ernest Fisher
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1991(28 years after company formation)
Appointment Duration7 years, 2 months (resigned 19 November 1998)
RoleCompany Director
Correspondence Address381a North Circular Road
London
NW10 0HS

Contact

Websitecircularcars.co.uk

Location

Registered AddressBrentano Suite Prospect House
2 Athenaeum Road
London
N20 9AE
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardOakleigh
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

50 at £1Executors Of Estate Of Ernest Fisher
50.00%
Ordinary
49 at £1Mr Derek Jack Ketteringham
49.00%
Ordinary
1 at £1Mrs Patricia Mary Ketteringham
1.00%
Ordinary

Financials

Year2014
Net Worth-£170,266
Cash£22,816
Current Liabilities£214,287

Accounts

Latest Accounts30 September 2016 (7 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Charges

12 November 1981Delivered on: 1 December 1981
Persons entitled: Barclays Bank LTD

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge undertaking and all property and assets present and future including bookdebts, goodwill & uncalled capital. With all buildings & fixtures (inc. Trade fixtures) fixed plant & machinery.
Outstanding

Filing History

20 February 2018Final Gazette dissolved via compulsory strike-off (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
10 February 2017Director's details changed for Mr Derek Jack Ketteringham on 1 February 2017 (2 pages)
10 February 2017Confirmation statement made on 11 September 2016 with updates (5 pages)
10 February 2017Director's details changed for Mr Derek Jack Ketteringham on 1 February 2017 (2 pages)
10 February 2017Confirmation statement made on 11 September 2016 with updates (5 pages)
21 January 2017Compulsory strike-off action has been discontinued (1 page)
21 January 2017Compulsory strike-off action has been discontinued (1 page)
19 January 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
19 January 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
17 January 2017First Gazette notice for compulsory strike-off (1 page)
17 January 2017First Gazette notice for compulsory strike-off (1 page)
30 November 2016Previous accounting period extended from 31 March 2016 to 30 September 2016 (1 page)
30 November 2016Previous accounting period extended from 31 March 2016 to 30 September 2016 (1 page)
2 March 2016Satisfaction of charge 1 in full (1 page)
2 March 2016Satisfaction of charge 1 in full (1 page)
11 September 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 100
(4 pages)
11 September 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 100
(4 pages)
24 August 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
24 August 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
17 February 2015Registered office address changed from C/O Barry Flack & Co Knight House 27-31 East Barnet Road Barnet Herts EN4 8RN to C/O Barry Flack & Co Brentano Suite Prospect House 2 Athenaeum Road London N20 9AE on 17 February 2015 (1 page)
17 February 2015Registered office address changed from C/O Barry Flack & Co Knight House 27-31 East Barnet Road Barnet Herts EN4 8RN to C/O Barry Flack & Co Brentano Suite Prospect House 2 Athenaeum Road London N20 9AE on 17 February 2015 (1 page)
11 September 2014Secretary's details changed for Mr Derek Jack Ketteringham on 11 September 2014 (1 page)
11 September 2014Director's details changed for Patricia Mary Ketteringham on 11 September 2014 (2 pages)
11 September 2014Director's details changed for Mr Derek Jack Ketteringham on 11 September 2014 (2 pages)
11 September 2014Director's details changed for Mr Derek Jack Ketteringham on 11 September 2014 (2 pages)
11 September 2014Director's details changed for Patricia Mary Ketteringham on 11 September 2014 (2 pages)
11 September 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 100
(4 pages)
11 September 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 100
(4 pages)
11 September 2014Secretary's details changed for Mr Derek Jack Ketteringham on 11 September 2014 (1 page)
7 July 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
7 July 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
1 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
1 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
11 September 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 100
(5 pages)
11 September 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 100
(5 pages)
29 November 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
29 November 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
13 September 2012Annual return made up to 11 September 2012 with a full list of shareholders (5 pages)
13 September 2012Annual return made up to 11 September 2012 with a full list of shareholders (5 pages)
28 November 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
28 November 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
12 September 2011Annual return made up to 11 September 2011 with a full list of shareholders (5 pages)
12 September 2011Annual return made up to 11 September 2011 with a full list of shareholders (5 pages)
13 September 2010Annual return made up to 11 September 2010 with a full list of shareholders (5 pages)
13 September 2010Annual return made up to 11 September 2010 with a full list of shareholders (5 pages)
9 August 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
9 August 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
18 September 2009Return made up to 11/09/09; full list of members (4 pages)
18 September 2009Return made up to 11/09/09; full list of members (4 pages)
13 July 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
13 July 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
27 November 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
27 November 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
17 September 2008Return made up to 11/09/08; full list of members (4 pages)
17 September 2008Registered office changed on 17/09/2008 from c/o barry flack & co, knight house, 27-31 east barnet road barnet herts EN4 8RN (1 page)
17 September 2008Registered office changed on 17/09/2008 from c/o barry flack & co, knight house, 27-31 east barnet road barnet herts EN4 8RN (1 page)
17 September 2008Return made up to 11/09/08; full list of members (4 pages)
7 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
7 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
10 October 2007Return made up to 11/09/07; full list of members (3 pages)
10 October 2007Registered office changed on 10/10/07 from: c/o barry flack & co, knight house, 27-31 east barnet road barnet herts EN4 8RN (1 page)
10 October 2007Registered office changed on 10/10/07 from: c/o barry flack & co, knight house, 27-31 east barnet road barnet herts EN4 8RN (1 page)
10 October 2007Return made up to 11/09/07; full list of members (3 pages)
27 February 2007Registered office changed on 27/02/07 from: c/o flack stetson equity house 128-136 high street edgware middlesex HA8 7EL (1 page)
27 February 2007Registered office changed on 27/02/07 from: c/o flack stetson equity house 128-136 high street edgware middlesex HA8 7EL (1 page)
18 January 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
18 January 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
15 September 2006Return made up to 11/09/06; full list of members (3 pages)
15 September 2006Return made up to 11/09/06; full list of members (3 pages)
30 August 2006Company name changed minicar mart(london)LIMITED\certificate issued on 30/08/06 (2 pages)
30 August 2006Company name changed minicar mart(london)LIMITED\certificate issued on 30/08/06 (2 pages)
5 October 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
5 October 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
12 September 2005Return made up to 11/09/05; full list of members (3 pages)
12 September 2005Return made up to 11/09/05; full list of members (3 pages)
21 January 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
21 January 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
27 September 2004Return made up to 11/09/04; full list of members (7 pages)
27 September 2004Return made up to 11/09/04; full list of members (7 pages)
10 November 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
10 November 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
19 September 2003Return made up to 11/09/03; full list of members
  • 363(287) ‐ Registered office changed on 19/09/03
(7 pages)
19 September 2003Return made up to 11/09/03; full list of members
  • 363(287) ‐ Registered office changed on 19/09/03
(7 pages)
19 December 2002Total exemption small company accounts made up to 31 March 2002 (9 pages)
19 December 2002Total exemption small company accounts made up to 31 March 2002 (9 pages)
26 September 2002Return made up to 11/09/02; full list of members (7 pages)
26 September 2002Return made up to 11/09/02; full list of members (7 pages)
24 January 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
24 January 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
14 September 2001Return made up to 11/09/01; full list of members (6 pages)
14 September 2001Return made up to 11/09/01; full list of members (6 pages)
22 May 2001Registered office changed on 22/05/01 from: suite b 11TH floor premier house 112 station road edgware middlesex HA8 7AQ (1 page)
22 May 2001Registered office changed on 22/05/01 from: suite b 11TH floor premier house 112 station road edgware middlesex HA8 7AQ (1 page)
16 May 2001Auditor's resignation (1 page)
16 May 2001Auditor's resignation (1 page)
12 December 2000Return made up to 11/09/00; full list of members (6 pages)
12 December 2000Return made up to 11/09/00; full list of members (6 pages)
18 August 2000Accounts for a small company made up to 31 March 2000 (6 pages)
18 August 2000Accounts for a small company made up to 31 March 2000 (6 pages)
30 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
30 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
7 December 1999Return made up to 11/09/99; full list of members (7 pages)
7 December 1999Return made up to 11/09/99; full list of members (7 pages)
31 December 1998Director resigned (1 page)
31 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
31 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
31 December 1998Director resigned (1 page)
29 September 1998Return made up to 11/09/98; full list of members (7 pages)
29 September 1998Return made up to 11/09/98; full list of members (7 pages)
23 January 1998Accounts for a small company made up to 31 March 1997 (8 pages)
23 January 1998Accounts for a small company made up to 31 March 1997 (8 pages)
19 September 1996Return made up to 11/09/96; no change of members (5 pages)
19 September 1996Return made up to 11/09/96; no change of members (5 pages)
19 June 1996Accounts for a small company made up to 31 March 1996 (8 pages)
19 June 1996Accounts for a small company made up to 31 March 1996 (8 pages)
7 February 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 February 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 February 1996Accounts for a small company made up to 31 March 1995 (8 pages)
7 February 1996Accounts for a small company made up to 31 March 1995 (8 pages)
2 October 1995Return made up to 11/09/95; full list of members
  • 363(287) ‐ Registered office changed on 02/10/95
(6 pages)
2 October 1995Return made up to 11/09/95; full list of members
  • 363(287) ‐ Registered office changed on 02/10/95
(6 pages)