Company NameCirix Technologies Limited
Company StatusDissolved
Company Number03784162
CategoryPrivate Limited Company
Incorporation Date8 June 1999(24 years, 10 months ago)
Dissolution Date22 November 2016 (7 years, 4 months ago)
Previous NameKanan Information Systems Limited

Business Activity

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

Directors

Director NameMr Sammy Shakib Kanan
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityDanish
StatusClosed
Appointed08 June 1999(same day as company formation)
RoleIT Consultancy
Country of ResidenceUnited Kingdom
Correspondence Address82 Brudenell Road
Tooting Bec
London
SW17 8DE
Secretary NamePrevitha Kunjuraman
NationalityBritish
StatusResigned
Appointed08 June 1999(same day as company formation)
RoleCompany Director
Correspondence Address05-571 Block 126 Lorong 1
Toa Payoh
Singapore
310126
Foreign
Secretary NameEwoud Arend Karelse
NationalityDutch
StatusResigned
Appointed26 May 2003(3 years, 11 months after company formation)
Appointment Duration9 years, 11 months (resigned 13 May 2013)
RoleIct Manager
Correspondence Address82 Brudenell Road
Tooting Bec
London
SW17 8DE

Location

Registered Address299 Northborough Road
London
SW16 4TR
RegionLondon
ConstituencyMitcham and Morden
CountyGreater London
WardLongthornton
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Previtha Kunjuraman
50.00%
Ordinary
1 at £1Sammy Shakib Kanan
50.00%
Ordinary

Accounts

Latest Accounts30 June 2015 (8 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

22 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
22 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
6 September 2016First Gazette notice for compulsory strike-off (1 page)
6 September 2016First Gazette notice for compulsory strike-off (1 page)
14 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
14 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
12 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 2
(3 pages)
12 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 2
(3 pages)
12 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 2
(3 pages)
19 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
19 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
27 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 2
(3 pages)
27 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 2
(3 pages)
27 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 2
(3 pages)
21 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
21 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
8 July 2013Amended accounts made up to 30 June 2012 (13 pages)
8 July 2013Amended accounts made up to 30 June 2012 (13 pages)
10 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (3 pages)
10 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (3 pages)
10 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (3 pages)
21 May 2013Termination of appointment of Ewoud Karelse as a secretary (1 page)
21 May 2013Termination of appointment of Ewoud Karelse as a secretary (1 page)
18 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
18 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
12 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (4 pages)
12 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (4 pages)
12 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (4 pages)
2 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
2 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
9 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (4 pages)
9 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (4 pages)
9 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (4 pages)
2 February 2011Total exemption full accounts made up to 30 June 2010 (11 pages)
2 February 2011Total exemption full accounts made up to 30 June 2010 (11 pages)
21 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (4 pages)
21 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (4 pages)
21 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (4 pages)
28 May 2010Total exemption full accounts made up to 30 June 2009 (14 pages)
28 May 2010Total exemption full accounts made up to 30 June 2009 (14 pages)
18 June 2009Total exemption full accounts made up to 30 June 2008 (12 pages)
18 June 2009Total exemption full accounts made up to 30 June 2008 (12 pages)
9 June 2009Return made up to 08/06/09; full list of members (3 pages)
9 June 2009Return made up to 08/06/09; full list of members (3 pages)
12 June 2008Total exemption full accounts made up to 30 June 2007 (11 pages)
12 June 2008Total exemption full accounts made up to 30 June 2007 (11 pages)
9 June 2008Return made up to 08/06/08; full list of members (3 pages)
9 June 2008Return made up to 08/06/08; full list of members (3 pages)
11 July 2007Return made up to 08/06/07; full list of members (2 pages)
11 July 2007Return made up to 08/06/07; full list of members (2 pages)
15 May 2007Total exemption full accounts made up to 30 June 2006 (11 pages)
15 May 2007Total exemption full accounts made up to 30 June 2006 (11 pages)
17 July 2006Return made up to 08/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 July 2006Return made up to 08/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 June 2006Total exemption full accounts made up to 30 June 2005 (11 pages)
16 June 2006Total exemption full accounts made up to 30 June 2005 (11 pages)
31 May 2006Secretary's particulars changed (1 page)
31 May 2006Secretary's particulars changed (1 page)
12 August 2005Return made up to 08/06/05; full list of members (6 pages)
12 August 2005Return made up to 08/06/05; full list of members (6 pages)
3 November 2004Total exemption full accounts made up to 30 June 2004 (11 pages)
3 November 2004Total exemption full accounts made up to 30 June 2004 (11 pages)
6 August 2004Return made up to 08/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 August 2004Return made up to 08/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 July 2004Company name changed kanan information systems limite d\certificate issued on 15/07/04 (2 pages)
15 July 2004Company name changed kanan information systems limite d\certificate issued on 15/07/04 (2 pages)
7 February 2004Total exemption full accounts made up to 30 June 2003 (13 pages)
7 February 2004Total exemption full accounts made up to 30 June 2003 (13 pages)
1 July 2003New secretary appointed (2 pages)
1 July 2003Secretary resigned (1 page)
1 July 2003Secretary resigned (1 page)
1 July 2003New secretary appointed (2 pages)
1 July 2003Return made up to 08/06/03; full list of members (6 pages)
1 July 2003Return made up to 08/06/03; full list of members (6 pages)
5 June 2003Total exemption full accounts made up to 30 June 2002 (16 pages)
5 June 2003Total exemption full accounts made up to 30 June 2002 (16 pages)
17 July 2002Director's particulars changed (1 page)
17 July 2002Return made up to 08/06/02; full list of members (6 pages)
17 July 2002Return made up to 08/06/02; full list of members (6 pages)
17 July 2002Director's particulars changed (1 page)
8 April 2002Total exemption full accounts made up to 30 June 2001 (10 pages)
8 April 2002Total exemption full accounts made up to 30 June 2001 (10 pages)
17 July 2001Return made up to 08/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 July 2001Return made up to 08/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 January 2001Return made up to 08/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 January 2001Return made up to 08/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 December 2000Full accounts made up to 30 June 2000 (10 pages)
15 December 2000Full accounts made up to 30 June 2000 (10 pages)
12 July 2000Secretary's particulars changed (1 page)
12 July 2000Secretary's particulars changed (1 page)
12 July 2000Director's particulars changed (1 page)
12 July 2000Director's particulars changed (1 page)
14 June 2000Registered office changed on 14/06/00 from: 149 endlesham road london SW12 8JN (1 page)
14 June 2000Registered office changed on 14/06/00 from: 149 endlesham road london SW12 8JN (1 page)
8 June 1999Incorporation (20 pages)
8 June 1999Incorporation (20 pages)