Company NameCircle Select Enterprises Limited
Company StatusDissolved
Company Number02838625
CategoryPrivate Limited Company
Incorporation Date22 July 1993(30 years, 9 months ago)
Dissolution Date1 June 2004 (19 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameCarolyn Newham
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed22 July 1993(same day as company formation)
RoleAnalyst Programmer
Correspondence Address157 Honeycrock Lane
Redhill
Surrey
RH1 5JR
Secretary NameClifford Michael Newham
NationalityBritish
StatusClosed
Appointed22 July 1993(same day as company formation)
RoleCompany Director
Correspondence Address157 Honeycrock Lane
Redhill
Surrey
RH1 5JR
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed22 July 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed22 July 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed22 July 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressOnega House
112 Main Road
Sidcup
Kent
DA14 6NG
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardLonglands
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£82,296
Net Worth£100
Cash£5,563
Current Liabilities£14,809

Accounts

Latest Accounts31 July 2000 (23 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

1 June 2004Final Gazette dissolved via voluntary strike-off (1 page)
17 February 2004First Gazette notice for voluntary strike-off (1 page)
12 August 2003Voluntary strike-off action has been suspended (1 page)
1 July 2003First Gazette notice for voluntary strike-off (1 page)
16 May 2003Application for striking-off (1 page)
16 August 2001Return made up to 22/07/01; full list of members (6 pages)
8 February 2001Full accounts made up to 31 July 2000 (11 pages)
11 August 2000Return made up to 22/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 11/08/00
(6 pages)
6 March 2000Full accounts made up to 31 July 1999 (11 pages)
2 August 1999Return made up to 22/07/99; no change of members (4 pages)
25 May 1999Full accounts made up to 31 July 1998 (12 pages)
14 August 1998Return made up to 22/07/98; no change of members (4 pages)
20 April 1998Full accounts made up to 31 July 1997 (11 pages)
27 July 1997Return made up to 22/07/97; full list of members (6 pages)
25 April 1997Full accounts made up to 31 July 1996 (11 pages)
23 August 1996Return made up to 22/07/96; no change of members (4 pages)
25 March 1996Full accounts made up to 31 July 1995 (10 pages)
26 May 1995Registered office changed on 26/05/95 from: bristow burrell green dragon house 64-70 high street croydon surrey CR9 1AJ (1 page)
23 May 1995Accounts for a small company made up to 31 July 1994 (7 pages)