Company NameCircle Management 1994 Limited
Company StatusDissolved
Company Number02897442
CategoryPrivate Limited Company
Incorporation Date11 February 1994(30 years, 2 months ago)
Dissolution Date26 April 2011 (12 years, 12 months ago)
Previous NameBleanway Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameCezar-Mugur Casapu
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityRomanian
StatusClosed
Appointed01 October 2008(14 years, 7 months after company formation)
Appointment Duration2 years, 6 months (closed 26 April 2011)
RoleProperty Manager
Correspondence AddressBuilding C Apartment 17
Universitate Street 21
Suceava
Romania
Secretary NameAndrew Murray Corporate Services Ltd (Corporation)
StatusClosed
Appointed14 May 2007(13 years, 3 months after company formation)
Appointment Duration3 years, 11 months (closed 26 April 2011)
Correspondence Address144-146 Kings Cross Road
London
WC1X 9DU
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1994(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameMrs Betty June Doyle
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1994(same day as company formation)
RoleCompany Director
Correspondence Address8 The Bartons
Elstree Hill North
Elstree
Herts
WD6 3EN
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed11 February 1994(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameMr Mark Charles Batten
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1994(3 weeks, 4 days after company formation)
Appointment Duration1 year, 1 month (resigned 12 April 1995)
RoleInsolvency Practitioner
Correspondence Address1 London Bridge
London
SE1 9QL
Director NameMr Alan John Barrett
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1994(3 weeks, 4 days after company formation)
Appointment Duration1 year, 1 month (resigned 12 April 1995)
RoleInsolvency Practitioner
Correspondence Address1 London Bridge
London
SE1 9QL
Secretary NameMr Alan John Barrett
NationalityBritish
StatusResigned
Appointed08 March 1994(3 weeks, 4 days after company formation)
Appointment Duration1 year, 1 month (resigned 12 April 1995)
RoleInsolvency Practitioner
Correspondence Address1 London Bridge
London
SE1 9QL
Director NamePeter James Greaves
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1994(8 months, 1 week after company formation)
Appointment Duration5 months, 3 weeks (resigned 12 April 1995)
RoleInsolvency Administrator
Correspondence Address1a Mandrake Road
Tooting Bec
London
SW17 7PZ
Secretary NameMiss Linda Elizabeth Collins
NationalityBritish
StatusResigned
Appointed14 May 1999(5 years, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 22 September 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage Clive Lodge
Shirehall Lane
London
NW4 3RG
Director NameMr Alan Stephen Corlett
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2006(12 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 18 December 2007)
RoleAccountant
Country of ResidenceGuernsey
Correspondence AddressKaya Lami
Calais Lane
St Martins
Guernsey
GY4 6QA
Director NameDawn Elizabeth Sarah Perree
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2006(12 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 18 December 2007)
RoleCompany Director
Correspondence AddressLa Moserie Cottage
Sark
Guernsey
GY9 0SD
Director NamePhilip Charles Elias Perree
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2006(12 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 18 December 2007)
RoleCompany Director
Correspondence AddressLa Moserie Cottage
Sark
Channel Islands
GY9 0SD
Secretary NameSimon Allan Savident
NationalityBritish
StatusResigned
Appointed10 April 2006(12 years, 2 months after company formation)
Appointment Duration1 month, 1 week (resigned 23 May 2006)
RoleCompany Director
Correspondence AddressRhiwbina
Rue Cohu
Castel
Guernsey
GY5 7TG
Director NameMr Pardeep Singh Saroya
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2007(13 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 October 2008)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Orchard Avenue
Southall
Middlesex
UB1 1LF
Director NameCircle Properties Limited (Corporation)
StatusResigned
Appointed12 April 1995(1 year, 1 month after company formation)
Appointment Duration9 years, 5 months (resigned 22 September 2004)
Correspondence AddressFrances House Sir William Place
St Peter Port
Guernsey
GY1 4HQ
Secretary NameMalkins Registrars Limited (Corporation)
StatusResigned
Appointed12 April 1995(1 year, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 14 May 1999)
Correspondence Address19 Cavendish Square
London
W1A 2AW
Director NameCCD Alpha Limited (Corporation)
StatusResigned
Appointed22 September 2004(10 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 10 April 2006)
Correspondence Address5-7 Victoria Road
St Peter Port
Guernsey
GY1 1HU
Director NameCCD Beta Limited (Corporation)
StatusResigned
Appointed22 September 2004(10 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 10 April 2006)
Correspondence Address5-7 Victoria Road
St Peter Port
Guernsey
GY1 1HU
Secretary NameConsec Limited (Corporation)
StatusResigned
Appointed22 September 2004(10 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 10 April 2006)
Correspondence Address5-7 Victoria Road
St Peter Port
Guernsey
GY1 1HU
Secretary NameWilliam Place Secretaries Limited (Corporation)
StatusResigned
Appointed23 May 2006(12 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 18 December 2007)
Correspondence AddressDixcart House Sir William Place
St Peter Port
Guernsey
GY1 4EZ

Location

Registered Address144-146 Kings Cross Road
London
WC1X 9DU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2014
Net Worth-£140,024
Cash£236,569
Current Liabilities£970,885

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

26 April 2011Final Gazette dissolved via compulsory strike-off (1 page)
26 April 2011Final Gazette dissolved via compulsory strike-off (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
1 March 2010Total exemption small company accounts made up to 31 December 2008 (4 pages)
1 March 2010Total exemption small company accounts made up to 31 December 2008 (4 pages)
1 March 2010Annual return made up to 11 February 2010 with a full list of shareholders
Statement of capital on 2010-03-01
  • GBP 2
(15 pages)
1 March 2010Annual return made up to 11 February 2010 with a full list of shareholders
Statement of capital on 2010-03-01
  • GBP 2
(15 pages)
1 March 2010Annual return made up to 11 February 2009 with a full list of shareholders (5 pages)
1 March 2010Annual return made up to 11 February 2009 with a full list of shareholders (5 pages)
8 December 2009First Gazette notice for compulsory strike-off (1 page)
8 December 2009First Gazette notice for compulsory strike-off (1 page)
24 June 2009Appointment terminated director dawn perree (1 page)
24 June 2009Appointment Terminated Secretary william place secretaries LIMITED (1 page)
24 June 2009Appointment Terminated Director dawn perree (1 page)
24 June 2009Appointment terminated director philip perree (1 page)
24 June 2009Appointment Terminated Director alan corlett (1 page)
24 June 2009Appointment Terminated Director philip perree (1 page)
24 June 2009Appointment terminated secretary william place secretaries LIMITED (1 page)
24 June 2009Appointment terminated director alan corlett (1 page)
13 February 2009Director appointed cezar-mugur casapu (2 pages)
13 February 2009Director appointed cezar-mugur casapu (2 pages)
12 February 2009Appointment terminated director pardeep saroya (1 page)
12 February 2009Appointment Terminated Director pardeep saroya (1 page)
3 July 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
3 July 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
12 February 2008Return made up to 11/02/08; full list of members (3 pages)
12 February 2008Return made up to 11/02/08; full list of members (3 pages)
1 February 2008Total exemption small company accounts made up to 31 December 2006 (4 pages)
1 February 2008Total exemption small company accounts made up to 31 December 2006 (4 pages)
14 January 2008New secretary appointed (1 page)
14 January 2008New secretary appointed (1 page)
14 January 2008New director appointed (2 pages)
14 January 2008New director appointed (2 pages)
4 January 2008Registered office changed on 04/01/08 from: summit house 170 finchley road london NW3 6BP (1 page)
4 January 2008Registered office changed on 04/01/08 from: summit house 170 finchley road london NW3 6BP (1 page)
22 June 2007Total exemption full accounts made up to 31 December 2005 (8 pages)
22 June 2007Total exemption full accounts made up to 31 December 2005 (8 pages)
6 March 2007Return made up to 11/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 March 2007Return made up to 11/02/07; full list of members (7 pages)
2 February 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 February 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 June 2006Return made up to 11/02/06; full list of members (7 pages)
6 June 2006Return made up to 11/02/06; full list of members (7 pages)
5 June 2006New secretary appointed (1 page)
5 June 2006Secretary resigned (1 page)
5 June 2006Secretary resigned (1 page)
5 June 2006New secretary appointed (1 page)
23 May 2006Director resigned (1 page)
23 May 2006Director resigned (1 page)
21 April 2006New secretary appointed (1 page)
21 April 2006New director appointed (2 pages)
21 April 2006Director resigned (1 page)
21 April 2006New director appointed (2 pages)
21 April 2006Director resigned (1 page)
21 April 2006New secretary appointed (1 page)
21 April 2006New director appointed (2 pages)
21 April 2006New director appointed (2 pages)
21 April 2006Secretary resigned (1 page)
21 April 2006New director appointed (2 pages)
21 April 2006Secretary resigned (1 page)
21 April 2006New director appointed (2 pages)
6 February 2006Total exemption small company accounts made up to 31 December 2004 (4 pages)
6 February 2006Total exemption small company accounts made up to 31 December 2004 (4 pages)
28 October 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
28 October 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
1 March 2005Return made up to 11/02/05; full list of members (7 pages)
1 March 2005Return made up to 11/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 November 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
5 November 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
3 November 2004Total exemption small company accounts made up to 31 December 2002 (4 pages)
3 November 2004Total exemption small company accounts made up to 31 December 2002 (4 pages)
2 November 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
2 November 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
28 October 2004Secretary resigned (1 page)
28 October 2004Director resigned (1 page)
28 October 2004Secretary resigned (1 page)
28 October 2004Director resigned (1 page)
18 October 2004New director appointed (2 pages)
18 October 2004New director appointed (2 pages)
18 October 2004New director appointed (2 pages)
18 October 2004New director appointed (2 pages)
18 October 2004New secretary appointed (2 pages)
18 October 2004New secretary appointed (2 pages)
18 February 2004Return made up to 11/02/04; full list of members (6 pages)
18 February 2004Return made up to 11/02/04; full list of members (6 pages)
29 October 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
29 October 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
3 April 2003Return made up to 11/02/03; full list of members (6 pages)
3 April 2003Return made up to 11/02/03; full list of members (6 pages)
5 November 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
5 November 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
27 March 2002Return made up to 11/02/02; full list of members (6 pages)
27 March 2002Return made up to 11/02/02; full list of members (6 pages)
3 November 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
3 November 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
28 February 2001Return made up to 11/02/01; full list of members (6 pages)
28 February 2001Return made up to 11/02/01; full list of members (6 pages)
3 November 2000Accounts for a small company made up to 31 December 1999 (7 pages)
3 November 2000Accounts for a small company made up to 31 December 1999 (7 pages)
30 March 2000Return made up to 11/02/00; full list of members (6 pages)
30 March 2000Return made up to 11/02/00; full list of members (6 pages)
2 November 1999Accounts for a small company made up to 31 December 1998 (4 pages)
2 November 1999Accounts for a small company made up to 31 December 1998 (4 pages)
9 September 1999New secretary appointed (2 pages)
9 September 1999Secretary resigned (1 page)
9 September 1999New secretary appointed (2 pages)
9 September 1999Secretary resigned (1 page)
27 July 1999Accounting reference date shortened from 24/03/99 to 31/12/98 (1 page)
27 July 1999Accounting reference date shortened from 24/03/99 to 31/12/98 (1 page)
23 April 1999Accounts for a small company made up to 24 March 1996 (4 pages)
23 April 1999Accounts for a small company made up to 24 March 1997 (4 pages)
23 April 1999Accounts for a small company made up to 24 March 1998 (4 pages)
23 April 1999Accounts for a small company made up to 24 March 1996 (4 pages)
23 April 1999Accounts for a small company made up to 24 March 1997 (4 pages)
23 April 1999Accounts for a small company made up to 24 March 1998 (4 pages)
11 March 1999Return made up to 11/02/99; no change of members (4 pages)
11 March 1999Return made up to 11/02/99; no change of members (4 pages)
19 October 1998Full accounts made up to 24 March 1995 (11 pages)
19 October 1998Full accounts made up to 24 March 1995 (11 pages)
23 June 1998Return made up to 11/02/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 June 1998Registered office changed on 23/06/98 from: inigo house 29 bedford street covent garden london WC2E 9ED (1 page)
23 June 1998Registered office changed on 23/06/98 from: inigo house 29 bedford street covent garden london WC2E 9ED (1 page)
23 June 1998Return made up to 11/02/98; full list of members (6 pages)
14 March 1997Return made up to 11/02/97; no change of members (6 pages)
14 March 1997Return made up to 11/02/97; no change of members (6 pages)
3 April 1996Return made up to 11/02/96; no change of members (4 pages)
3 April 1996Return made up to 11/02/96; no change of members (4 pages)
25 May 1995New director appointed (2 pages)
25 May 1995New secretary appointed (2 pages)
25 May 1995New director appointed (2 pages)
25 May 1995New secretary appointed (2 pages)
27 April 1995Secretary resigned;director resigned (2 pages)
27 April 1995Director resigned (4 pages)
27 April 1995Director resigned (2 pages)
27 April 1995Director resigned (2 pages)
27 April 1995Director resigned (4 pages)
27 April 1995Registered office changed on 27/04/95 from: 35 st thomas street london SE1 9SN (1 page)
27 April 1995Secretary resigned;director resigned (4 pages)
27 April 1995Registered office changed on 27/04/95 from: 35 st thomas street london SE1 9SN (1 page)
8 March 1995Return made up to 11/02/95; full list of members (7 pages)
8 March 1995Return made up to 11/02/95; full list of members (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (32 pages)
13 April 1994Memorandum and Articles of Association (11 pages)
13 April 1994Memorandum and Articles of Association (11 pages)
31 March 1994Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(3 pages)
31 March 1994Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(3 pages)
28 March 1994Company name changed bleanway LIMITED\certificate issued on 29/03/94 (2 pages)
28 March 1994Company name changed bleanway LIMITED\certificate issued on 29/03/94 (2 pages)
11 February 1994Incorporation (15 pages)
11 February 1994Incorporation (15 pages)