Company NameCircle Of Beautiful People International Limited
Company StatusDissolved
Company Number04667092
CategoryPrivate Limited Company
Incorporation Date14 February 2003(21 years, 2 months ago)
Dissolution Date29 September 2015 (8 years, 6 months ago)
Previous NamesHellfire Consulting Limited and Residence Superieur Limited

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation
Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NamePhilippe Baltz Nielsen
Date of BirthDecember 1969 (Born 54 years ago)
NationalityDanish
StatusClosed
Appointed07 April 2014(11 years, 1 month after company formation)
Appointment Duration1 year, 5 months (closed 29 September 2015)
RoleCompany Director
Country of ResidenceIceland
Correspondence Address122-126 Tooley Street
London
SE1 2TU
Director NameIvan Tosic
Date of BirthDecember 1967 (Born 56 years ago)
NationalitySerbia
StatusResigned
Appointed12 August 2003(5 months, 4 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 08 October 2004)
RoleManager
Country of ResidenceCyprus
Correspondence Address10 Krinou Street
Apt 22
Limassol
4103
Foreign
Director NameLars Richard Nilsson
Date of BirthMay 1972 (Born 52 years ago)
NationalitySwedish
StatusResigned
Appointed20 November 2004(1 year, 9 months after company formation)
Appointment Duration9 years, 4 months (resigned 07 April 2014)
RoleManager
Country of ResidenceMonaco
Correspondence Address33 Rue Du Portier
Monaco
98000
Director NamePremier Directors Limited (Corporation)
StatusResigned
Appointed14 February 2003(same day as company formation)
Correspondence Address122-126 Tooley Street
London
SE1 2TU
Secretary NamePremier Secretaries Limited (Corporation)
StatusResigned
Appointed14 February 2003(same day as company formation)
Correspondence Address122-126 Tooley Street
London
SE1 2TU
Secretary NameRP Management & Consulting Ltd (Corporation)
StatusResigned
Appointed12 August 2003(5 months, 4 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 01 December 2007)
Correspondence Address15 Nafpliou Street
2nd Floor
Limassol
3025
Cyprus
Secretary NameSwiss Securities Fms Ltd. (Corporation)
StatusResigned
Appointed01 December 2007(4 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 21 January 2009)
Correspondence AddressPO Box 3444
Road Town
Tortola
British Virgin Islands

Location

Registered Address122-126 Tooley Street
London
SE1 2TU
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Philippe Baltz Nielsen
100.00%
Ordinary

Accounts

Latest Accounts28 February 2014 (10 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End29 February

Filing History

29 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
29 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
16 June 2015First Gazette notice for compulsory strike-off (1 page)
16 June 2015First Gazette notice for compulsory strike-off (1 page)
28 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
28 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
21 May 2014Company name changed residence superieur LIMITED\certificate issued on 21/05/14
  • RES15 ‐ Change company name resolution on 2014-04-22
(2 pages)
21 May 2014Company name changed residence superieur LIMITED\certificate issued on 21/05/14
  • RES15 ‐ Change company name resolution on 2014-04-22
(2 pages)
21 May 2014Change of name notice (2 pages)
21 May 2014Change of name notice (2 pages)
15 April 2014Termination of appointment of Lars Nilsson as a director (1 page)
15 April 2014Appointment of Philippe Baltz Nielsen as a director (2 pages)
15 April 2014Termination of appointment of Lars Nilsson as a director (1 page)
15 April 2014Appointment of Philippe Baltz Nielsen as a director (2 pages)
15 April 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 2
(3 pages)
15 April 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 2
(3 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
15 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (3 pages)
15 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (3 pages)
30 October 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
30 October 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
28 March 2012Annual return made up to 14 February 2012 with a full list of shareholders (3 pages)
28 March 2012Annual return made up to 14 February 2012 with a full list of shareholders (3 pages)
22 September 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
22 September 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
15 March 2011Annual return made up to 14 February 2011 with a full list of shareholders (3 pages)
15 March 2011Annual return made up to 14 February 2011 with a full list of shareholders (3 pages)
10 November 2010Total exemption small company accounts made up to 28 February 2010 (3 pages)
10 November 2010Total exemption small company accounts made up to 28 February 2010 (3 pages)
18 February 2010Annual return made up to 14 February 2010 with a full list of shareholders (4 pages)
18 February 2010Annual return made up to 14 February 2010 with a full list of shareholders (4 pages)
17 February 2010Director's details changed for Lars Richard Nilsson on 14 February 2010 (2 pages)
17 February 2010Director's details changed for Lars Richard Nilsson on 14 February 2010 (2 pages)
9 December 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
9 December 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
1 April 2009Director's change of particulars / lars nilsson / 01/11/2008 (1 page)
1 April 2009Director's change of particulars / lars nilsson / 01/11/2008 (1 page)
16 February 2009Return made up to 14/02/09; full list of members (3 pages)
16 February 2009Appointment terminated secretary swiss securities fms LTD. (1 page)
16 February 2009Appointment terminated secretary swiss securities fms LTD. (1 page)
16 February 2009Return made up to 14/02/09; full list of members (3 pages)
20 January 2009Total exemption small company accounts made up to 29 February 2008 (3 pages)
20 January 2009Total exemption small company accounts made up to 29 February 2008 (3 pages)
24 September 2008Total exemption small company accounts made up to 28 February 2007 (4 pages)
24 September 2008Total exemption small company accounts made up to 28 February 2007 (4 pages)
14 August 2008Return made up to 14/02/08; full list of members (3 pages)
14 August 2008Secretary appointed swiss securities fms LTD. (1 page)
14 August 2008Return made up to 14/02/08; full list of members (3 pages)
14 August 2008Secretary appointed swiss securities fms LTD. (1 page)
13 August 2008Appointment terminated secretary rp management & consulting LTD (1 page)
13 August 2008Appointment terminated secretary rp management & consulting LTD (1 page)
2 April 2007Return made up to 14/02/07; full list of members (3 pages)
2 April 2007Return made up to 14/02/07; full list of members (3 pages)
2 April 2007Registered office changed on 02/04/07 from: 88A tooley street london bridge london SE1 2TF (1 page)
2 April 2007Registered office changed on 02/04/07 from: 88A tooley street london bridge london SE1 2TF (1 page)
4 December 2006Accounts for a dormant company made up to 28 February 2006 (1 page)
4 December 2006Accounts for a dormant company made up to 28 February 2006 (1 page)
14 July 2006Return made up to 14/02/06; full list of members (2 pages)
14 July 2006Return made up to 14/02/06; full list of members (2 pages)
24 May 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
24 May 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
15 April 2005Return made up to 14/02/05; full list of members (2 pages)
15 April 2005Return made up to 14/02/05; full list of members (2 pages)
5 April 2005Director's particulars changed (1 page)
5 April 2005Director's particulars changed (1 page)
22 March 2005Ad 10/01/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
22 March 2005Ad 10/01/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
23 February 2005Accounts for a dormant company made up to 29 February 2004 (1 page)
23 February 2005Accounts for a dormant company made up to 29 February 2004 (1 page)
23 February 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
23 February 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
8 February 2005New director appointed (2 pages)
8 February 2005New director appointed (2 pages)
16 November 2004Company name changed hellfire consulting LIMITED\certificate issued on 16/11/04 (2 pages)
16 November 2004Company name changed hellfire consulting LIMITED\certificate issued on 16/11/04 (2 pages)
12 November 2004Director resigned (1 page)
12 November 2004Director resigned (1 page)
7 July 2004Return made up to 14/02/04; full list of members (6 pages)
7 July 2004Return made up to 14/02/04; full list of members (6 pages)
14 September 2003New director appointed (2 pages)
14 September 2003New director appointed (2 pages)
14 September 2003New secretary appointed (2 pages)
14 September 2003New secretary appointed (2 pages)
22 August 2003Secretary resigned (1 page)
22 August 2003Director resigned (1 page)
22 August 2003Secretary resigned (1 page)
22 August 2003Director resigned (1 page)
14 February 2003Incorporation (9 pages)
14 February 2003Incorporation (9 pages)