Outer Circle Regents Park
London
NW1 4HB
Secretary Name | Colin Allen |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 May 1994(2 years, 1 month after company formation) |
Appointment Duration | 12 years, 11 months (closed 08 May 2007) |
Role | CS |
Country of Residence | United Kingdom |
Correspondence Address | 14 Oxford Gardens Whetstone London N20 9AG |
Director Name | Mr Adam Simmonds |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1992(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 4 months (resigned 24 September 1993) |
Role | Optometrist |
Country of Residence | England |
Correspondence Address | 65 Quickswood London NW3 3SA |
Secretary Name | Mr Adam Simmonds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 1992(1 month, 1 week after company formation) |
Appointment Duration | 4 months, 1 week (resigned 24 September 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 65 Quickswood London NW3 3SA |
Secretary Name | Ian Malcolm Livingstone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 1992(5 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 23 May 1994) |
Role | Optician |
Correspondence Address | 5 Hanover Terrace London NW1 4RJ |
Director Name | Mr Philip Alan Bunt |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1993(9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 23 May 1994) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 176 Whitchurch Lane Edgware HA8 6QJ |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 10 April 1992(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 1992(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | 2 Bloomsbury Street London WC1B 3ST |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 December 2005 (18 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
8 May 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 January 2007 | First Gazette notice for voluntary strike-off (1 page) |
14 September 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
11 April 2006 | Return made up to 10/04/06; full list of members (2 pages) |
18 November 2005 | Director's particulars changed (1 page) |
6 September 2005 | Full accounts made up to 31 December 2004 (7 pages) |
5 May 2005 | Return made up to 10/04/05; full list of members (2 pages) |
2 September 2004 | Full accounts made up to 31 December 2003 (7 pages) |
13 May 2004 | Return made up to 10/04/04; full list of members (5 pages) |
25 October 2003 | Full accounts made up to 31 December 2002 (7 pages) |
29 September 2003 | Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page) |
16 June 2003 | Return made up to 10/04/03; full list of members (5 pages) |
6 June 2003 | Director's particulars changed (1 page) |
18 October 2002 | Full accounts made up to 31 January 2002 (13 pages) |
29 April 2002 | Location of register of members (1 page) |
29 April 2002 | Return made up to 10/04/02; full list of members (5 pages) |
28 November 2001 | Full accounts made up to 31 January 2001 (7 pages) |
21 June 2001 | Return made up to 10/04/01; full list of members (5 pages) |
1 December 2000 | Full accounts made up to 31 January 2000 (8 pages) |
25 April 2000 | Return made up to 10/04/00; full list of members (8 pages) |
3 December 1999 | Full accounts made up to 31 January 1999 (8 pages) |
15 May 1999 | Return made up to 10/04/99; full list of members (9 pages) |
15 May 1999 | Location of register of members (1 page) |
15 May 1999 | Registered office changed on 15/05/99 from: hobson house 155 gower street london WC1E 6BJ (1 page) |
26 November 1998 | Full accounts made up to 31 January 1998 (7 pages) |
3 July 1998 | Return made up to 10/04/98; full list of members (8 pages) |
1 May 1998 | Accounting reference date extended from 30/09/97 to 31/01/98 (1 page) |
11 February 1998 | Registered office changed on 11/02/98 from: st alphage house 4TH floor 2 fore street london. EC2Y 5DH (1 page) |
16 October 1997 | Return made up to 10/04/97; full list of members (8 pages) |
1 August 1997 | Full accounts made up to 30 September 1996 (7 pages) |
23 September 1996 | Director's particulars changed (1 page) |
3 August 1996 | Full accounts made up to 30 September 1995 (7 pages) |
29 July 1996 | Return made up to 10/04/96; full list of members (9 pages) |
24 July 1995 | Full accounts made up to 30 September 1994 (7 pages) |
26 May 1995 | Return made up to 10/04/95; full list of members (12 pages) |
10 April 1992 | Incorporation (7 pages) |