Company NameConcentric Circles
Company StatusDissolved
Company Number03859137
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date14 October 1999(24 years, 6 months ago)
Dissolution Date18 April 2006 (18 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMs Alpha Tracy Fiona Hopkins
NationalityBritish
StatusClosed
Appointed10 November 1999(3 weeks, 6 days after company formation)
Appointment Duration6 years, 5 months (closed 18 April 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Dovercourt Road
London
SE22 8ST
Director NamePierce Brendan Brosnan
Date of BirthMay 1953 (Born 71 years ago)
NationalityIrish
StatusClosed
Appointed07 December 1999(1 month, 3 weeks after company formation)
Appointment Duration6 years, 4 months (closed 18 April 2006)
RoleActor/Producer
Correspondence Address31663 Broad Beach Road
Malibu
California
90265
United States
Director NamePeter William Finch
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed19 December 1999(2 months after company formation)
Appointment Duration6 years, 4 months (closed 18 April 2006)
RoleRetired
Country of ResidenceEngland
Correspondence Address44 Hazel Road
London
NW10 5PP
Director NameDr Daniel John Owen Evans
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2000(9 months, 2 weeks after company formation)
Appointment Duration5 years, 8 months (closed 18 April 2006)
RoleB B C Executive
Correspondence Address44 Brooksby Street
London
N1 1HA
Director NameMr Stephen Browning
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed06 October 2000(11 months, 4 weeks after company formation)
Appointment Duration5 years, 6 months (closed 18 April 2006)
RoleArts Administrator
Country of ResidenceEngland
Correspondence Address17 St Peters Square
London
W6 9AJ
Director NameMr Michael James Furness
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2002(2 years, 5 months after company formation)
Appointment Duration4 years (closed 18 April 2006)
RoleQc
Country of ResidenceEngland
Correspondence Address8 Randolph Crescent
London
W9 1DR
Director NamePeter George Morris
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1999(same day as company formation)
RoleIndustrial Relations Officer
Country of ResidenceUnited Kingdom
Correspondence Address26 Altior Court
Shepherds Hill
London
N6 5RJ
Secretary NameMr David Christopher Harvey Fettes
NationalityBritish
StatusResigned
Appointed14 October 1999(same day as company formation)
RoleCompany Director
Correspondence Address58 Canonbury Park North
Islington
London
N1 2JT
Director NameMr David Christopher Harvey Fettes
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1999(3 weeks, 6 days after company formation)
Appointment Duration2 years (resigned 15 November 2001)
RoleTheatre Director
Correspondence Address58 Canonbury Park North
Islington
London
N1 2JT
Director NameHermann Joachim Willi Daniel
Date of BirthNovember 1959 (Born 64 years ago)
NationalityGerman
StatusResigned
Appointed24 November 1999(1 month, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 07 August 2001)
RoleCurator
Correspondence AddressUnterer Zielweg 34
4143 Dornach
Solothurm 4143
Foreign
Switzerland
Director NameAnthony Charles Burton
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2000(11 months, 4 weeks after company formation)
Appointment Duration8 months (resigned 04 June 2001)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address41 A Montague Road
Richmond
Surrey
TW10 6QJ
Director NameMark Robert Giles Ford
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2001(1 year, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 16 December 2002)
RoleInvestment Banker
Correspondence Address37 Waterford Road
London
SW6 2DT
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed14 October 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed14 October 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websiteconcentric-circles.net/

Location

Registered AddressPark House
158/160 Arthur Road
Wimbledon Park
London
SW19 8AQ
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardWimbledon Park
Built Up AreaGreater London

Financials

Year2014
Net Worth£25,313
Cash£25,871
Current Liabilities£920

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

3 January 2006First Gazette notice for voluntary strike-off (1 page)
18 November 2005Application for striking-off (2 pages)
15 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
15 December 2004Annual return made up to 14/10/04 (5 pages)
8 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
21 November 2003Annual return made up to 14/10/03 (5 pages)
18 April 2003Director resigned (1 page)
21 March 2003Director resigned (1 page)
21 March 2003Annual return made up to 14/10/02
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
8 April 2002New director appointed (2 pages)
20 December 2001Annual return made up to 14/10/01 (5 pages)
22 November 2001Director resigned (1 page)
9 August 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
19 June 2001Director resigned (1 page)
27 April 2001New director appointed (2 pages)
27 April 2001New director appointed (2 pages)
18 October 2000Annual return made up to 14/10/00
  • 363(288) ‐ Director's particulars changed
(5 pages)
17 October 2000New director appointed (2 pages)
3 August 2000New director appointed (2 pages)
13 April 2000Accounting reference date extended from 31/10/00 to 31/03/01 (1 page)
21 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
18 January 2000New director appointed (2 pages)
24 December 1999New director appointed (2 pages)
13 December 1999New director appointed (2 pages)
29 November 1999New director appointed (2 pages)
29 November 1999Secretary resigned (1 page)
29 November 1999New secretary appointed (2 pages)
26 October 1999Director resigned (1 page)
26 October 1999New director appointed (2 pages)
26 October 1999Secretary resigned (1 page)
26 October 1999New secretary appointed (2 pages)
14 October 1999Incorporation (22 pages)