Company NameCircumference Limited
Company StatusDissolved
Company Number02609354
CategoryPrivate Limited Company
Incorporation Date10 May 1991(32 years, 12 months ago)
Dissolution Date7 September 2018 (5 years, 7 months ago)
Previous NameCranefind Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Bradley Richard Cox
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed20 May 1991(1 week, 3 days after company formation)
Appointment Duration27 years, 3 months (closed 07 September 2018)
RoleContract Furnisher
Country of ResidenceUnited Kingdom
Correspondence AddressMountview Court 1148 High Road
Whetstone
London
N20 0RA
Director NameMr Roger James Moyle
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed20 May 1991(1 week, 3 days after company formation)
Appointment Duration27 years, 3 months (closed 07 September 2018)
RoleContract Furnisher
Country of ResidenceUnited Kingdom
Correspondence AddressMountview Court 1148 High Road
Whetstone
London
N20 0RA
Director NameMr Karl Gregor Ziemer
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed20 May 1991(1 week, 3 days after company formation)
Appointment Duration27 years, 3 months (closed 07 September 2018)
RoleContract Furnisher
Country of ResidenceUnited Kingdom
Correspondence AddressMountview Court 1148 High Road
Whetstone
London
N20 0RA
Secretary NameMr Karl Gregor Ziemer
NationalityBritish
StatusClosed
Appointed20 May 1991(1 week, 3 days after company formation)
Appointment Duration27 years, 3 months (closed 07 September 2018)
RoleContract Furnisher
Country of ResidenceUnited Kingdom
Correspondence AddressMountview Court 1148 High Road
Whetstone
London
N20 0RA
Director NameMr Alan Robert Robertson
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1992(1 year after company formation)
Appointment Duration1 month (resigned 01 July 1992)
RoleFinance Director
Correspondence Address115 Greencroft Gardens
West Hampstead
London
NW6 3PE
Director NameCCS Directors Limited (Corporation)
Date of BirthNovember 1990 (Born 33 years ago)
StatusResigned
Appointed10 May 1991(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCCS Secretaries Limited (Corporation)
StatusResigned
Appointed10 May 1991(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressMountview Court 1148 High Road
Whetstone
London
N20 0RA
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1000 at £1Bradley Richard Cox
33.33%
Ordinary
1000 at £1Karl Gregor Ziemer
33.33%
Ordinary
1000 at £1Roger James Moyle
33.33%
Ordinary

Financials

Year2014
Net Worth£91,714
Cash£92,132
Current Liabilities£10,418

Accounts

Latest Accounts31 August 2015 (8 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Charges

7 November 1991Delivered on: 22 November 1991
Satisfied on: 22 November 1991
Persons entitled:
Ebs Pensioner Trustees LTD
Karl Gregor Ziemer
Bradley Richard Cox

Classification: Debenture
Secured details: £325000 and all monies due or to become due from the company to the chargee pursuant to a loan agreement dated 23/9/91.
Particulars: Shillibeer place,nos 17/20 york street,london W1. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
23 September 1991Delivered on: 25 September 1991
Persons entitled:
Ebs Pensioner Trustees LTD
Karl Gregor Ziemer
Bradley Richard Cox
K.G. Ziemer
B.R. Cox
E B S Pensions Management Limited

Classification: Debenture
Secured details: £325,000 and all monies due or to become due from the company to the chargee under the terms of a loan agreement of even date.
Particulars: 17/20 shillibeer place and 100/102 york street, london W1H 1DQ (including trade fixtures) (see form 395 for full details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

7 September 2018Final Gazette dissolved following liquidation (1 page)
7 June 2018Appointment of a voluntary liquidator (3 pages)
7 June 2018Removal of liquidator by court order (17 pages)
7 June 2018Return of final meeting in a members' voluntary winding up (9 pages)
22 March 2018Satisfaction of charge 1 in full (4 pages)
13 June 2017Liquidators' statement of receipts and payments to 31 March 2017 (6 pages)
13 June 2017Liquidators' statement of receipts and payments to 31 March 2017 (6 pages)
10 May 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-04-01
(1 page)
10 May 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-04-01
(1 page)
26 April 2016Appointment of a voluntary liquidator (1 page)
26 April 2016Appointment of a voluntary liquidator (1 page)
19 April 2016Registered office address changed from Ground Floor, Elizabeth House 54-58 High Street Edgware Middlesex HA8 7EJ to Mountview Court 1148 High Road Whetstone London N20 0RA on 19 April 2016 (2 pages)
19 April 2016Registered office address changed from Ground Floor, Elizabeth House 54-58 High Street Edgware Middlesex HA8 7EJ to Mountview Court 1148 High Road Whetstone London N20 0RA on 19 April 2016 (2 pages)
13 April 2016Declaration of solvency (5 pages)
13 April 2016Declaration of solvency (5 pages)
8 December 2015Total exemption small company accounts made up to 31 August 2015 (6 pages)
8 December 2015Total exemption small company accounts made up to 31 August 2015 (6 pages)
9 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 3,000
(4 pages)
9 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 3,000
(4 pages)
9 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 3,000
(4 pages)
9 April 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
9 April 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
12 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 3,000
(4 pages)
12 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 3,000
(4 pages)
12 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 3,000
(4 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
6 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (4 pages)
6 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (4 pages)
6 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (4 pages)
28 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
28 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
11 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (4 pages)
11 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (4 pages)
11 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (4 pages)
17 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
17 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
13 March 2012Purchase of own shares. (3 pages)
13 March 2012Purchase of own shares. (3 pages)
10 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (4 pages)
10 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (4 pages)
10 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (4 pages)
14 February 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
14 February 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
11 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
11 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
11 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
2 June 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
2 June 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
16 October 2009Director's details changed for Mr Karl Gregor Ziemer on 1 October 2009 (2 pages)
16 October 2009Secretary's details changed for Mr Karl Gregor Ziemer on 1 October 2009 (1 page)
16 October 2009Director's details changed for Mr Bradley Richard Cox on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Mr Roger James Moyle on 1 October 2009 (2 pages)
16 October 2009Secretary's details changed for Mr Karl Gregor Ziemer on 1 October 2009 (1 page)
16 October 2009Director's details changed for Mr Karl Gregor Ziemer on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Mr Bradley Richard Cox on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Mr Roger James Moyle on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Mr Karl Gregor Ziemer on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Mr Roger James Moyle on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Mr Bradley Richard Cox on 1 October 2009 (2 pages)
16 October 2009Secretary's details changed for Mr Karl Gregor Ziemer on 1 October 2009 (1 page)
26 August 2009Accounts for a small company made up to 31 August 2008 (7 pages)
26 August 2009Accounts for a small company made up to 31 August 2008 (7 pages)
17 August 2009Director and secretary's change of particulars / karl ziemer / 05/04/2007 (1 page)
17 August 2009Director and secretary's change of particulars / karl ziemer / 05/04/2007 (1 page)
17 August 2009Director and secretary's change of particulars / karl ziemer / 05/04/2007 (1 page)
17 August 2009Director and secretary's change of particulars / karl ziemer / 05/04/2007 (1 page)
9 June 2009Return made up to 06/06/09; full list of members (4 pages)
9 June 2009Return made up to 06/06/09; full list of members (4 pages)
6 June 2008Return made up to 06/06/08; full list of members (4 pages)
6 June 2008Return made up to 06/06/08; full list of members (4 pages)
10 January 2008Accounts for a small company made up to 31 August 2007 (7 pages)
10 January 2008Accounts for a small company made up to 31 August 2007 (7 pages)
11 June 2007Return made up to 08/06/07; full list of members (3 pages)
11 June 2007Return made up to 08/06/07; full list of members (3 pages)
11 April 2007Accounts for a small company made up to 31 August 2006 (7 pages)
11 April 2007Accounts for a small company made up to 31 August 2006 (7 pages)
6 June 2006Return made up to 27/05/06; full list of members (3 pages)
6 June 2006Return made up to 27/05/06; full list of members (3 pages)
22 May 2006Accounts for a small company made up to 31 August 2005 (6 pages)
22 May 2006Accounts for a small company made up to 31 August 2005 (6 pages)
27 May 2005Return made up to 27/05/05; full list of members
  • 363(287) ‐ Registered office changed on 27/05/05
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(3 pages)
27 May 2005Return made up to 27/05/05; full list of members
  • 363(287) ‐ Registered office changed on 27/05/05
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(3 pages)
20 May 2005Registered office changed on 20/05/05 from: 17-20 shillibeer place york street london W1H 4DL (1 page)
20 May 2005Registered office changed on 20/05/05 from: 17-20 shillibeer place york street london W1H 4DL (1 page)
24 January 2005Accounts for a small company made up to 31 August 2004 (8 pages)
24 January 2005Accounts for a small company made up to 31 August 2004 (8 pages)
29 November 2004Accounts for a small company made up to 31 August 2003 (8 pages)
29 November 2004Accounts for a small company made up to 31 August 2003 (8 pages)
30 June 2004Return made up to 28/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 June 2004Return made up to 28/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 June 2003Return made up to 28/05/03; full list of members (7 pages)
14 June 2003Return made up to 28/05/03; full list of members (7 pages)
12 November 2002Accounts for a small company made up to 31 August 2002 (8 pages)
12 November 2002Accounts for a small company made up to 31 August 2002 (8 pages)
5 June 2002Return made up to 28/05/02; full list of members
  • 363(287) ‐ Registered office changed on 05/06/02
(7 pages)
5 June 2002Return made up to 28/05/02; full list of members
  • 363(287) ‐ Registered office changed on 05/06/02
(7 pages)
11 January 2002Accounts for a small company made up to 31 August 2001 (8 pages)
11 January 2002Accounts for a small company made up to 31 August 2001 (8 pages)
24 May 2001Return made up to 28/05/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 24/05/01
(7 pages)
24 May 2001Return made up to 28/05/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 24/05/01
(7 pages)
17 November 2000Accounts for a small company made up to 31 August 2000 (8 pages)
17 November 2000Accounts for a small company made up to 31 August 2000 (8 pages)
5 June 2000Return made up to 28/05/00; full list of members (7 pages)
5 June 2000Return made up to 28/05/00; full list of members (7 pages)
2 December 1999Accounts for a small company made up to 31 August 1999 (8 pages)
2 December 1999Accounts for a small company made up to 31 August 1999 (8 pages)
26 May 1999Return made up to 28/05/99; full list of members (6 pages)
26 May 1999Return made up to 28/05/99; full list of members (6 pages)
18 February 1999Accounts for a small company made up to 31 August 1998 (8 pages)
18 February 1999Accounts for a small company made up to 31 August 1998 (8 pages)
16 July 1998Accounts for a small company made up to 31 August 1997 (9 pages)
16 July 1998Accounts for a small company made up to 31 August 1997 (9 pages)
17 July 1996Accounts for a small company made up to 31 August 1995 (9 pages)
17 July 1996Return made up to 28/05/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
17 July 1996Accounts for a small company made up to 31 August 1994 (6 pages)
17 July 1996Accounts for a small company made up to 31 August 1995 (9 pages)
17 July 1996Return made up to 28/05/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
17 July 1996Accounts for a small company made up to 31 August 1994 (6 pages)
2 August 1995Return made up to 31/05/95; no change of members (4 pages)
2 August 1995Return made up to 31/05/95; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
10 May 1991Incorporation (15 pages)
10 May 1991Incorporation (15 pages)