Company NameCircuit World Limited
Company StatusDissolved
Company Number03691803
CategoryPrivate Limited Company
Incorporation Date5 January 1999(25 years, 3 months ago)
Dissolution Date4 August 2009 (14 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Alan Michael Chick
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2003(4 years after company formation)
Appointment Duration6 years, 6 months (closed 04 August 2009)
RoleCompany Director
Country of ResidenceGuernsey,Channel Islands
Correspondence AddressRichmond House
St Julians Avenue
St Peter Port
Guernsey
GY1 1GZ
Director NameAlan David Jenner
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2003(4 years after company formation)
Appointment Duration6 years, 6 months (closed 04 August 2009)
RoleCompany Director
Correspondence AddressRichmond House
St Julians Avenue
St Peter Port
Guernsey
GY1 1GZ
Director NameMr Paul Richard Gaudion
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed02 September 2003(4 years, 8 months after company formation)
Appointment Duration5 years, 11 months (closed 04 August 2009)
RoleCompany Director
Country of ResidenceGuernsey,Channel Islands
Correspondence AddressRichmond House St. Julians Avenue
St. Peter Port
Guernsey
Channel Isles
GY1 1GZ
Secretary NameFreestar Trustees Limited (Corporation)
StatusClosed
Appointed05 January 1999(same day as company formation)
Correspondence AddressRichmond House St Julians Avenue
St Peter Port
Guernsey
GY1 1GZ
Director NameMr Ian William Saunders
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1999(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address85 Estcourt Road
Woodside
London
SE25 4SA
Secretary NameJustine Victoria Parsons
NationalityBritish
StatusResigned
Appointed05 January 1999(same day as company formation)
RoleCompany Director
Correspondence Address25 Blythe Hill
St Pauls Cray
Orpington
Kent
BR5 2RP
Director NameGary Taylor
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2003(4 years after company formation)
Appointment Duration1 year, 5 months (resigned 30 June 2004)
RoleCompany Director
Correspondence AddressRichmond House
St Julians Avenue
St Peter Port
Guernsey
GY1 1GZ
Director NameFreestar Directors Limited (Corporation)
StatusResigned
Appointed05 January 1999(same day as company formation)
Correspondence AddressRichmond House St Anne's Place
St Peter Port
Guernsey
Channel Islands
GY1 2NU

Location

Registered Address235 Old Marylebone Road
London
NW1 5QT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2008 (16 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

4 August 2009Final Gazette dissolved via voluntary strike-off (1 page)
21 April 2009First Gazette notice for voluntary strike-off (1 page)
4 March 2009Application for striking-off (2 pages)
29 October 2008Accounts for a dormant company made up to 31 January 2008 (1 page)
31 January 2008Return made up to 05/01/08; full list of members (2 pages)
17 April 2007Accounts made up to 31 January 2007 (1 page)
5 January 2007Return made up to 05/01/07; full list of members (2 pages)
8 March 2006Accounts made up to 31 January 2006 (1 page)
9 January 2006Return made up to 05/01/06; full list of members (2 pages)
25 May 2005Accounts made up to 31 January 2005 (1 page)
26 January 2005Accounts made up to 31 January 2004 (1 page)
24 January 2005Return made up to 05/01/05; full list of members (6 pages)
23 April 2004Accounts made up to 31 January 2003 (1 page)
11 February 2004Secretary's particulars changed (1 page)
11 February 2004Return made up to 05/01/04; full list of members (6 pages)
20 January 2004Director's particulars changed (1 page)
20 January 2004Director's particulars changed (1 page)
20 January 2004Director's particulars changed (1 page)
20 January 2004Director's particulars changed (1 page)
18 September 2003New director appointed (2 pages)
31 March 2003Director resigned (1 page)
6 March 2003Return made up to 05/01/03; full list of members (5 pages)
21 February 2003Director resigned (1 page)
21 February 2003New director appointed (2 pages)
21 February 2003New director appointed (2 pages)
21 February 2003New director appointed (3 pages)
28 November 2002Accounts made up to 31 January 2002 (1 page)
29 January 2002Return made up to 05/01/02; full list of members (5 pages)
17 July 2001Accounts made up to 31 January 2001 (1 page)
29 January 2001Return made up to 05/01/01; full list of members (5 pages)
1 August 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 August 2000Accounts made up to 31 January 2000 (1 page)
16 February 2000Return made up to 05/01/00; full list of members (6 pages)
3 February 1999Director resigned (1 page)
3 February 1999New secretary appointed (2 pages)
3 February 1999New director appointed (2 pages)
3 February 1999Secretary resigned (1 page)
5 January 1999Incorporation (16 pages)