Staines-Upon-Thames
Middlesex
TW18 3JN
Director Name | Liam James Dowds |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2000(same day as company formation) |
Role | Recruitment Consultant |
Correspondence Address | 40 Chart Lane Reigate Surrey RH2 7DZ |
Director Name | Mr Jonathan Paul Ross |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2000(same day as company formation) |
Role | Recruitment Consultant |
Country of Residence | England |
Correspondence Address | 27 Oleander Close Heathlake Park Crowthorne Berkshire RG45 6TU |
Director Name | Mr Anthony Charles Spratt |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2000(same day as company formation) |
Role | Recruitment Consultant |
Country of Residence | England |
Correspondence Address | Priory Lodge Priory Drive, Beech Hill Reading Berkshire RG7 2BN |
Secretary Name | Liam James Dowds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 2000(same day as company formation) |
Role | Recruitment Consultant |
Correspondence Address | 40 Chart Lane Reigate Surrey RH2 7DZ |
Secretary Name | Mr Anthony Charles Spratt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 2001(1 year, 4 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 18 December 2001) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Priory Lodge Priory Drive, Beech Hill Reading Berkshire RG7 2BN |
Secretary Name | Esther Dowds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 2001(1 year, 10 months after company formation) |
Appointment Duration | 5 months (resigned 21 May 2002) |
Role | Company Director |
Correspondence Address | 40 Chart Lane Reigate Surrey RH2 7DZ |
Director Name | Lindsey Jonathan Sutherland |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2002(2 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 04 January 2006) |
Role | Consultant |
Correspondence Address | 19 Quarry Road Hurtmore Surrey GU7 2RW |
Director Name | Mr Liam James Dowds |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2002(2 years, 3 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 30 June 2016) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 3 Cronks Hill Road Redhill Surrey RH1 6LY |
Secretary Name | Christopher John Layton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 2002(2 years, 3 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 31 October 2012) |
Role | Accountant |
Correspondence Address | Oaktree Cottage 88 The Avenue Mortimer Reading Berkshire RG7 3QX |
Secretary Name | Mr Liam James Dowds |
---|---|
Status | Resigned |
Appointed | 01 November 2012(12 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 June 2016) |
Role | Company Director |
Correspondence Address | 38 Riverside Drive Staines-Upon-Thames Middlesex TW18 3JN |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.circlerecruitment.com |
---|---|
Email address | [email protected] |
Registered Address | 38 Riverside Drive Staines-Upon-Thames Middlesex TW18 3JN |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Egham Hythe |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
529.4k at £0.1 | Canford Partnership LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £52,932 |
Latest Accounts | 30 September 2016 (7 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
7 November 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 November 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
22 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
10 August 2017 | Application to strike the company off the register (3 pages) |
10 August 2017 | Application to strike the company off the register (3 pages) |
27 March 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
27 March 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
17 February 2017 | Confirmation statement made on 10 February 2017 with updates (5 pages) |
17 February 2017 | Termination of appointment of Liam James Dowds as a secretary on 30 June 2016 (1 page) |
17 February 2017 | Termination of appointment of Liam James Dowds as a director on 30 June 2016 (1 page) |
17 February 2017 | Termination of appointment of Liam James Dowds as a director on 30 June 2016 (1 page) |
17 February 2017 | Appointment of Mr Stephen Leonard Knowles as a director on 30 June 2016 (2 pages) |
17 February 2017 | Termination of appointment of Liam James Dowds as a secretary on 30 June 2016 (1 page) |
17 February 2017 | Appointment of Mr Stephen Leonard Knowles as a director on 30 June 2016 (2 pages) |
17 February 2017 | Confirmation statement made on 10 February 2017 with updates (5 pages) |
8 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
8 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
10 February 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
19 February 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
11 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
11 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
10 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
10 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
6 June 2014 | Registered office address changed from 3 Cronks Hill Road Redhill Surrey RH1 6LY United Kingdom on 6 June 2014 (1 page) |
6 June 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Registered office address changed from 3 Cronks Hill Road Redhill Surrey RH1 6LY United Kingdom on 6 June 2014 (1 page) |
6 June 2014 | Registered office address changed from 3 Cronks Hill Road Redhill Surrey RH1 6LY United Kingdom on 6 June 2014 (1 page) |
6 June 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
20 March 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (3 pages) |
20 March 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (3 pages) |
12 March 2013 | Termination of appointment of Christopher Layton as a secretary (1 page) |
12 March 2013 | Termination of appointment of Christopher Layton as a secretary (1 page) |
12 March 2013 | Appointment of Mr Liam James Dowds as a secretary (1 page) |
12 March 2013 | Appointment of Mr Liam James Dowds as a secretary (1 page) |
20 December 2012 | Previous accounting period extended from 31 March 2012 to 30 September 2012 (1 page) |
20 December 2012 | Previous accounting period extended from 31 March 2012 to 30 September 2012 (1 page) |
24 April 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (4 pages) |
24 April 2012 | Registered office address changed from 60-61 Quarry Street Guildford Surrey GU1 3UB on 24 April 2012 (1 page) |
24 April 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (4 pages) |
24 April 2012 | Registered office address changed from 60-61 Quarry Street Guildford Surrey GU1 3UB on 24 April 2012 (1 page) |
30 December 2011 | Total exemption full accounts made up to 31 March 2011 (4 pages) |
30 December 2011 | Total exemption full accounts made up to 31 March 2011 (4 pages) |
8 March 2011 | Total exemption full accounts made up to 31 March 2010 (4 pages) |
8 March 2011 | Total exemption full accounts made up to 31 March 2010 (4 pages) |
4 March 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (4 pages) |
4 March 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (4 pages) |
23 February 2010 | Director's details changed for Liam James Dowds on 22 February 2010 (2 pages) |
23 February 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (4 pages) |
23 February 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (4 pages) |
23 February 2010 | Director's details changed for Liam James Dowds on 22 February 2010 (2 pages) |
8 February 2010 | Total exemption full accounts made up to 31 March 2009 (4 pages) |
8 February 2010 | Total exemption full accounts made up to 31 March 2009 (4 pages) |
21 April 2009 | Total exemption full accounts made up to 31 March 2008 (4 pages) |
21 April 2009 | Total exemption full accounts made up to 31 March 2008 (4 pages) |
20 April 2009 | Return made up to 10/02/09; full list of members (3 pages) |
20 April 2009 | Return made up to 10/02/09; full list of members (3 pages) |
1 November 2008 | Return made up to 10/02/08; no change of members
|
1 November 2008 | Return made up to 10/02/08; no change of members
|
1 February 2008 | Total exemption full accounts made up to 31 March 2007 (4 pages) |
1 February 2008 | Total exemption full accounts made up to 31 March 2007 (4 pages) |
3 August 2007 | Total exemption full accounts made up to 31 March 2006 (4 pages) |
3 August 2007 | Registered office changed on 03/08/07 from: 3 devonshire street london W1W 5BA (1 page) |
3 August 2007 | Total exemption full accounts made up to 31 March 2006 (4 pages) |
3 August 2007 | Registered office changed on 03/08/07 from: 3 devonshire street london W1W 5BA (1 page) |
15 March 2007 | Return made up to 10/02/07; full list of members (6 pages) |
15 March 2007 | Return made up to 10/02/07; full list of members (6 pages) |
2 June 2006 | Return made up to 10/02/06; full list of members (6 pages) |
2 June 2006 | Return made up to 10/02/06; full list of members (6 pages) |
11 January 2006 | Director resigned (1 page) |
11 January 2006 | Director resigned (1 page) |
3 January 2006 | Total exemption full accounts made up to 31 March 2005 (4 pages) |
3 January 2006 | Total exemption full accounts made up to 31 March 2005 (4 pages) |
27 April 2005 | Return made up to 10/02/05; full list of members
|
27 April 2005 | Return made up to 10/02/05; full list of members
|
30 September 2004 | Total exemption full accounts made up to 31 March 2004 (4 pages) |
30 September 2004 | Total exemption full accounts made up to 31 March 2004 (4 pages) |
2 March 2004 | Return made up to 10/02/04; full list of members
|
2 March 2004 | Return made up to 10/02/04; full list of members
|
23 May 2003 | Total exemption full accounts made up to 31 March 2003 (4 pages) |
23 May 2003 | Total exemption full accounts made up to 31 March 2003 (4 pages) |
20 February 2003 | Return made up to 10/02/03; full list of members (7 pages) |
20 February 2003 | Return made up to 10/02/03; full list of members (7 pages) |
29 January 2003 | Total exemption full accounts made up to 31 March 2002 (4 pages) |
29 January 2003 | Total exemption full accounts made up to 31 March 2002 (4 pages) |
12 December 2002 | Secretary resigned (1 page) |
12 December 2002 | New director appointed (2 pages) |
12 December 2002 | Secretary resigned (1 page) |
12 December 2002 | Registered office changed on 12/12/02 from: 44 quarry street guildford surrey GU1 3XQ (1 page) |
12 December 2002 | Secretary resigned (1 page) |
12 December 2002 | New secretary appointed (2 pages) |
12 December 2002 | New director appointed (1 page) |
12 December 2002 | New director appointed (2 pages) |
12 December 2002 | New director appointed (1 page) |
12 December 2002 | Registered office changed on 12/12/02 from: 44 quarry street guildford surrey GU1 3XQ (1 page) |
12 December 2002 | New secretary appointed (2 pages) |
12 December 2002 | Secretary resigned (1 page) |
29 May 2002 | Total exemption full accounts made up to 31 March 2001 (3 pages) |
29 May 2002 | Total exemption full accounts made up to 31 March 2001 (3 pages) |
14 May 2002 | Secretary resigned;director resigned (1 page) |
14 May 2002 | New secretary appointed (1 page) |
14 May 2002 | Return made up to 10/02/02; full list of members (8 pages) |
14 May 2002 | Director resigned (1 page) |
14 May 2002 | Director resigned (1 page) |
14 May 2002 | Registered office changed on 14/05/02 from: priory lodge priory drive beech hill reading berkshire RG7 2BN (1 page) |
14 May 2002 | New secretary appointed (1 page) |
14 May 2002 | Secretary resigned;director resigned (1 page) |
14 May 2002 | Return made up to 10/02/02; full list of members (8 pages) |
14 May 2002 | Registered office changed on 14/05/02 from: priory lodge priory drive beech hill reading berkshire RG7 2BN (1 page) |
31 July 2001 | Director resigned (1 page) |
31 July 2001 | Director resigned (1 page) |
13 July 2001 | Registered office changed on 13/07/01 from: 1 farnham road guildford surrey GU2 5RG (1 page) |
13 July 2001 | Registered office changed on 13/07/01 from: 1 farnham road guildford surrey GU2 5RG (1 page) |
13 July 2001 | New secretary appointed (2 pages) |
13 July 2001 | New secretary appointed (2 pages) |
28 March 2001 | Return made up to 10/02/01; full list of members (8 pages) |
28 March 2001 | Return made up to 10/02/01; full list of members (8 pages) |
28 December 2000 | S-div 22/11/00 (1 page) |
28 December 2000 | Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page) |
28 December 2000 | S-div 22/11/00 (1 page) |
28 December 2000 | Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page) |
12 December 2000 | Resolutions
|
12 December 2000 | Resolutions
|
12 December 2000 | Nc inc already adjusted 22/11/00 (1 page) |
12 December 2000 | Ad 22/11/00--------- £ si [email protected]=3970 £ ic 45151/49121 (2 pages) |
12 December 2000 | Ad 22/11/00--------- £ si [email protected]=44151 £ ic 1000/45151 (2 pages) |
12 December 2000 | Ad 22/11/00--------- £ si [email protected]=44151 £ ic 1000/45151 (2 pages) |
12 December 2000 | Nc inc already adjusted 22/11/00 (1 page) |
12 December 2000 | Ad 22/11/00--------- £ si [email protected]=3818 £ ic 49121/52939 (2 pages) |
12 December 2000 | Ad 22/11/00--------- £ si [email protected]=3970 £ ic 45151/49121 (2 pages) |
12 December 2000 | Ad 22/11/00--------- £ si [email protected]=3818 £ ic 49121/52939 (2 pages) |
21 November 2000 | Registered office changed on 21/11/00 from: seymour house the courtyard denmark street wokingham BERKSHIRERG40 2AZ (1 page) |
21 November 2000 | Registered office changed on 21/11/00 from: seymour house the courtyard denmark street wokingham BERKSHIRERG40 2AZ (1 page) |
4 May 2000 | Ad 11/02/00--------- £ si 24@1=24 £ ic 976/1000 (2 pages) |
4 May 2000 | Ad 11/02/00--------- £ si 24@1=24 £ ic 976/1000 (2 pages) |
21 April 2000 | Ad 10/02/00--------- £ si 975@1=975 £ ic 1/976 (2 pages) |
21 April 2000 | Ad 10/02/00--------- £ si 975@1=975 £ ic 1/976 (2 pages) |
21 April 2000 | Accounting reference date extended from 28/02/01 to 30/04/01 (1 page) |
21 April 2000 | Accounting reference date extended from 28/02/01 to 30/04/01 (1 page) |
11 February 2000 | Secretary resigned (1 page) |
11 February 2000 | Secretary resigned (1 page) |
10 February 2000 | Incorporation (17 pages) |
10 February 2000 | Incorporation (17 pages) |