Company NameInner Circle Services Limited
DirectorDerek Norman Edwin Potts
Company StatusDissolved
Company Number02979064
CategoryPrivate Limited Company
Incorporation Date14 October 1994(29 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Derek Norman Edwin Potts
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 1994(same day as company formation)
RoleCompany Director
Correspondence Address70 Auckland Hill
West Norwood
London
SE27 9QQ
Secretary NameJill Potts
NationalityBritish
StatusCurrent
Appointed01 January 2000(5 years, 2 months after company formation)
Appointment Duration24 years, 4 months
RoleSecretary
Correspondence Address421 Ewell Road
Surbiton
Surrey
KT6 7DG
Secretary NameKaren Potts
NationalityBritish
StatusResigned
Appointed14 October 1994(same day as company formation)
RoleCompany Director
Correspondence Address14 Church Road
Woodley
Reading
Berkshire
RG5 4QH
Director NameMr Michael James Waters
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1998(3 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 03 September 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Greenwood Road
Thames Ditton
Surrey
KT7 0DY
Secretary NameMr Michael James Waters
NationalityBritish
StatusResigned
Appointed10 September 1998(3 years, 11 months after company formation)
Appointment Duration2 years, 12 months (resigned 06 September 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Greenwood Road
Thames Ditton
Surrey
KT7 0DY
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed14 October 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed14 October 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressChiltern House
24-30 King Street
Watford
WD18 0BP
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2014
Net Worth-£286,465
Cash£1
Current Liabilities£711,634

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

22 November 2005Dissolved (1 page)
22 August 2005Return of final meeting of creditors (7 pages)
5 January 2005Appointment of a liquidator (1 page)
4 January 2005Registered office changed on 04/01/05 from: gable house 239 regents park road london N3 3LF (1 page)
9 November 2004Order of court to wind up (2 pages)
21 October 2004Return made up to 14/10/04; full list of members (5 pages)
12 January 2004Total exemption small company accounts made up to 31 December 2002 (6 pages)
16 December 2003Director's particulars changed (1 page)
16 December 2003Secretary's particulars changed (1 page)
14 November 2003Return made up to 14/10/03; full list of members (6 pages)
25 September 2003Particulars of mortgage/charge (4 pages)
24 October 2002Return made up to 14/10/02; full list of members (5 pages)
14 August 2002Accounts for a small company made up to 31 December 2001 (6 pages)
9 March 2002Secretary's particulars changed (1 page)
9 March 2002Director's particulars changed (1 page)
20 February 2002Return made up to 14/10/01; full list of members (5 pages)
7 November 2001Secretary resigned (1 page)
2 November 2001Accounts for a small company made up to 31 December 2000 (6 pages)
5 September 2001Director resigned (1 page)
28 February 2001New secretary appointed (2 pages)
28 February 2001Director's particulars changed (1 page)
19 February 2001Return made up to 14/10/00; full list of members (5 pages)
11 September 2000Accounts for a small company made up to 31 December 1999 (5 pages)
27 March 2000Registered office changed on 27/03/00 from: gable house 239 regents park road london N3 3LF (1 page)
26 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
11 February 2000Registered office changed on 11/02/00 from: gable house 239 regents park road london N3 3LF (1 page)
11 February 2000Registered office changed on 11/02/00 from: 319 ballards lane london N12 (1 page)
19 November 1999Return made up to 14/10/99; full list of members (6 pages)
24 September 1999Accounts for a small company made up to 31 December 1998 (7 pages)
22 February 1999Return made up to 14/10/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 February 1999Director's particulars changed (1 page)
2 October 1998Secretary resigned (1 page)
30 September 1998Amended accounts made up to 31 December 1996 (7 pages)
30 September 1998Accounts for a small company made up to 31 December 1997 (7 pages)
30 September 1998New secretary appointed;new director appointed (2 pages)
17 October 1997Return made up to 14/10/97; no change of members (4 pages)
13 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
18 January 1997Particulars of mortgage/charge (3 pages)
19 November 1996Return made up to 14/10/96; no change of members (4 pages)
7 October 1996Accounts for a small company made up to 31 December 1995 (7 pages)
17 October 1995Return made up to 14/10/95; full list of members (6 pages)
14 October 1994Incorporation (15 pages)