Company NameCircle Estates Ltd
DirectorAvraham Wasserman
Company StatusActive - Proposal to Strike off
Company Number04464805
CategoryPrivate Limited Company
Incorporation Date19 June 2002(21 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameAvraham Wasserman
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityIsraeli
StatusCurrent
Appointed23 October 2002(4 months after company formation)
Appointment Duration21 years, 6 months
RoleAntique Dealer
Country of ResidenceIsrael
Correspondence Address4 Rehov Ben David
Bnei Brak
Israel
Director NameMrs Rivkah Dreyfuss
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2002(1 month after company formation)
Appointment Duration3 months (resigned 23 October 2002)
RoleManager
Country of ResidenceEngland
Correspondence Address40 Lingwood Road
London
E5 9BN
Secretary NameMr Jacob Meir Dreyfuss
NationalityBritish
StatusResigned
Appointed24 July 2002(1 month after company formation)
Appointment Duration7 years, 2 months (resigned 01 October 2009)
RoleManagement
Country of ResidenceEngland
Correspondence Address40 Lingwood Road
London
E5 9BN
Secretary NameSimon Atkins
NationalityBritish
StatusResigned
Appointed23 October 2002(4 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 January 2005)
RoleAntique Dealer
Correspondence Address214 Stamford Hill
London
N16 6RD
Director NameM & K Nominee Directors Limited (Corporation)
StatusResigned
Appointed19 June 2002(same day as company formation)
Correspondence Address43 Wellington Avenue
London
N15 6AX
Secretary NameM & K Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed19 June 2002(same day as company formation)
Correspondence Address43 Wellington Avenue
London
N15 6AX

Contact

Websitewww.homelinen.co.uk

Location

Registered Address159 Clapton Common
London
E5 9AE
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardSpringfield
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

2 at 1Avraham Wasserman
100.00%
Ordinary

Financials

Year2014
Net Worth£1,040
Cash£404
Current Liabilities£12,710

Accounts

Latest Accounts30 June 2009 (14 years, 10 months ago)
Next Accounts Due31 March 2011 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Returns

Next Return Due3 July 2017 (overdue)

Filing History

7 November 2020Compulsory strike-off action has been suspended (1 page)
25 June 2020Termination of appointment of Jacob Meir Dreyfuss as a secretary on 1 October 2009 (1 page)
14 March 2014Compulsory strike-off action has been suspended (1 page)
14 March 2014Compulsory strike-off action has been suspended (1 page)
10 December 2013First Gazette notice for compulsory strike-off (1 page)
10 December 2013First Gazette notice for compulsory strike-off (1 page)
30 January 2013Restoration by order of the court (4 pages)
30 January 2013Restoration by order of the court (4 pages)
15 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
15 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
31 May 2011Registered office address changed from C/O Suit No. 27 159 Clapton Common London E5 9AE United Kingdom on 31 May 2011 (1 page)
31 May 2011Registered office address changed from C/O Suit No. 27 159 Clapton Common London E5 9AE United Kingdom on 31 May 2011 (1 page)
24 May 2011Registered office address changed from 115 Craven Park Road London N15 6BL United Kingdom on 24 May 2011 (1 page)
24 May 2011Registered office address changed from 115 Craven Park Road London N15 6BL United Kingdom on 24 May 2011 (1 page)
31 March 2011Registered office address changed from 214 Stamford Hill London N16 6RA on 31 March 2011 (1 page)
31 March 2011Registered office address changed from 214 Stamford Hill London N16 6RA on 31 March 2011 (1 page)
22 June 2010Annual return made up to 19 June 2010 with a full list of shareholders
Statement of capital on 2010-06-22
  • GBP 2
(4 pages)
22 June 2010Annual return made up to 19 June 2010 with a full list of shareholders
Statement of capital on 2010-06-22
  • GBP 2
(4 pages)
21 June 2010Director's details changed for Avraham Wasserman on 2 October 2009 (2 pages)
21 June 2010Director's details changed for Avraham Wasserman on 2 October 2009 (2 pages)
21 June 2010Director's details changed for Avraham Wasserman on 2 October 2009 (2 pages)
26 March 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
26 March 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
31 July 2009Return made up to 19/06/09; full list of members (3 pages)
31 July 2009Return made up to 19/06/09; full list of members (3 pages)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
8 August 2008Return made up to 19/06/08; full list of members (3 pages)
8 August 2008Return made up to 19/06/08; full list of members (3 pages)
21 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
21 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
20 August 2007Return made up to 19/06/07; full list of members (2 pages)
20 August 2007Return made up to 19/06/07; full list of members (2 pages)
10 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
10 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
23 August 2006Return made up to 19/06/06; full list of members (2 pages)
23 August 2006Return made up to 19/06/06; full list of members (2 pages)
21 April 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
21 April 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
2 September 2005Return made up to 19/06/05; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
2 September 2005Secretary resigned (1 page)
2 September 2005Return made up to 19/06/05; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
2 September 2005Secretary resigned (1 page)
27 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
27 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
26 July 2004Return made up to 19/06/04; full list of members (7 pages)
26 July 2004Return made up to 19/06/04; full list of members (7 pages)
12 May 2004Particulars of mortgage/charge (3 pages)
12 May 2004Particulars of mortgage/charge (3 pages)
3 April 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
3 April 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
28 July 2003Return made up to 19/06/03; full list of members (7 pages)
28 July 2003Return made up to 19/06/03; full list of members (7 pages)
11 February 2003Particulars of mortgage/charge (3 pages)
11 February 2003Particulars of mortgage/charge (3 pages)
7 February 2003Particulars of mortgage/charge (3 pages)
7 February 2003Particulars of mortgage/charge (3 pages)
7 January 2003Particulars of mortgage/charge (3 pages)
7 January 2003Particulars of mortgage/charge (3 pages)
20 November 2002New secretary appointed (2 pages)
20 November 2002Director resigned (1 page)
20 November 2002New director appointed (2 pages)
20 November 2002Director resigned (1 page)
20 November 2002New director appointed (2 pages)
20 November 2002New secretary appointed (2 pages)
1 August 2002New director appointed (2 pages)
1 August 2002Director resigned (1 page)
1 August 2002Registered office changed on 01/08/02 from: 43 wellington avenue london N15 6AX (1 page)
1 August 2002New secretary appointed (2 pages)
1 August 2002New director appointed (2 pages)
1 August 2002Secretary resigned (1 page)
1 August 2002Registered office changed on 01/08/02 from: 43 wellington avenue london N15 6AX (1 page)
1 August 2002New secretary appointed (2 pages)
1 August 2002Secretary resigned (1 page)
1 August 2002Director resigned (1 page)
19 June 2002Incorporation (14 pages)
19 June 2002Incorporation (14 pages)