Company NameCircular Computers Limited
Company StatusDissolved
Company Number03023377
CategoryPrivate Limited Company
Incorporation Date17 February 1995(29 years, 3 months ago)
Dissolution Date2 July 2002 (21 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Anthony Houghton
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed06 April 1995(1 month, 2 weeks after company formation)
Appointment Duration7 years, 2 months (closed 02 July 2002)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence Address5 Kings Drive
Thames Ditton
Surrey
KT7 0TH
Secretary NamePenelope Houghton
NationalityBritish
StatusClosed
Appointed01 March 1999(4 years after company formation)
Appointment Duration3 years, 4 months (closed 02 July 2002)
RoleCompany Director
Correspondence Address5 Kings Drive
Thames Ditton
Surrey
KT7 0TH
Secretary NameBrian Gray
NationalityBritish
StatusResigned
Appointed06 April 1995(1 month, 2 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 01 March 1999)
RoleComputer Consultant
Correspondence Address3 Spooners Mews
Burlington Gardens Acton
London
W3 6BB
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed17 February 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed17 February 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address5 Kings Drive
Thames Ditton
Surrey
KT7 0TH
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardThames Ditton
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2000 (24 years ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

2 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
19 February 2002First Gazette notice for voluntary strike-off (1 page)
8 January 2002Application for striking-off (1 page)
18 April 2001Full accounts made up to 30 April 2000 (10 pages)
13 February 2001Return made up to 17/02/01; full list of members (6 pages)
20 March 2000Return made up to 17/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 February 2000Full accounts made up to 30 April 1999 (11 pages)
18 March 1999New secretary appointed (2 pages)
18 March 1999Return made up to 17/02/99; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
9 February 1999Full accounts made up to 30 April 1998 (11 pages)
11 January 1999Registered office changed on 11/01/99 from: 158D sheen road richmond surrey TW9 1UU (1 page)
11 January 1999Director's particulars changed (1 page)
12 March 1998Return made up to 17/02/98; no change of members (4 pages)
4 March 1998Full accounts made up to 30 April 1997 (11 pages)
12 May 1997Return made up to 17/02/97; no change of members (4 pages)
4 December 1996Full accounts made up to 30 April 1996 (8 pages)
25 November 1996Registered office changed on 25/11/96 from: 3 spooners mews burlington gardens acton london W3 6BB (1 page)
25 November 1996Director's particulars changed (1 page)
15 October 1996Return made up to 17/02/96; full list of members (5 pages)
31 May 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
31 May 1995Ad 26/04/95--------- £ si 98@1=98 £ ic 2/100 (4 pages)
31 May 1995Accounting reference date notified as 30/04 (1 page)
23 April 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages)
20 April 1995Registered office changed on 20/04/95 from: classic house 174-180 old street london EC1V 9BP (1 page)