Company NameCircle Capital Partners Limited
Company StatusDissolved
Company Number03908484
CategoryPrivate Limited Company
Incorporation Date18 January 2000(24 years, 2 months ago)
Dissolution Date24 November 2009 (14 years, 4 months ago)

Business Activity

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

Directors

Director NameSukru Evrengun
Date of BirthMarch 1960 (Born 64 years ago)
NationalityDutch
StatusClosed
Appointed18 January 2000(same day as company formation)
RoleCompany Director
Correspondence AddressLimmatquai 106
Zurich
8001
Foreign
Secretary NameGrosvenor Secretaries Limited (Corporation)
StatusClosed
Appointed18 January 2000(same day as company formation)
Correspondence Address6th Floor Queens House
55/56 Lincolns Inn Fields
London
WC2A 3LJ
Director NameGrosvenor Administration Limited (Corporation)
StatusResigned
Appointed18 January 2000(same day as company formation)
Correspondence Address6th Floor Queens House
55-56 Lincoln's Inn Field
London
WC2A 3LJ
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed18 January 2000(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed18 January 2000(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address6th Floor Queens House
55-56 Lincoln's Inn Fields
London
WC2A 3LJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

2 at 1Sukru Evrengun
100.00%
Ordinary

Financials

Year2014
Net Worth£28,514
Current Liabilities£13,267

Accounts

Latest Accounts31 January 2008 (16 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

24 November 2009Final Gazette dissolved via voluntary strike-off (1 page)
11 August 2009First Gazette notice for voluntary strike-off (1 page)
28 July 2009Application for striking-off (1 page)
3 March 2009Return made up to 18/01/09; full list of members (3 pages)
4 December 2008Total exemption full accounts made up to 31 January 2008 (9 pages)
24 January 2008Return made up to 18/01/08; full list of members (2 pages)
30 November 2007Total exemption full accounts made up to 31 January 2007 (7 pages)
19 January 2007Return made up to 18/01/07; full list of members (2 pages)
10 January 2007Secretary's particulars changed (1 page)
10 January 2007Registered office changed on 10/01/07 from: 4TH floor queens house 55-56 lincolns inn fields london WC2A 3LJ (1 page)
1 November 2006Total exemption full accounts made up to 31 January 2006 (9 pages)
8 February 2006Return made up to 18/01/06; full list of members (6 pages)
26 September 2005Total exemption full accounts made up to 31 January 2005 (9 pages)
20 January 2005Return made up to 18/01/05; full list of members (6 pages)
20 January 2005Total exemption small company accounts made up to 31 January 2004 (10 pages)
23 December 2004Delivery ext'd 3 mth 31/01/04 (1 page)
10 May 2004Total exemption full accounts made up to 31 January 2003 (8 pages)
10 February 2004Return made up to 18/01/04; full list of members
  • 363(287) ‐ Registered office changed on 10/02/04
(6 pages)
19 November 2003Delivery ext'd 3 mth 31/01/03 (1 page)
31 August 2003Total exemption full accounts made up to 31 January 2002 (9 pages)
18 March 2003Return made up to 18/01/03; full list of members (6 pages)
6 January 2003Total exemption full accounts made up to 31 January 2001 (8 pages)
18 March 2002Return made up to 18/01/02; full list of members (6 pages)
8 November 2001Registered office changed on 08/11/01 from: 4TH floor 12 grosvenor place london SW1X 7HH (1 page)
7 November 2001Delivery ext'd 3 mth 31/01/01 (2 pages)
31 January 2001Return made up to 18/01/01; full list of members (6 pages)
6 September 2000New director appointed (2 pages)
24 February 2000Director resigned (1 page)
20 January 2000Director resigned (1 page)
20 January 2000New director appointed (2 pages)
20 January 2000Registered office changed on 20/01/00 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page)
20 January 2000New secretary appointed (2 pages)
20 January 2000Secretary resigned (1 page)
18 January 2000Incorporation (13 pages)