London
W1W 7LT
Director Name | Mrs Edwina Coales |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2010(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Harley Street London W1G 9QR |
Director Name | Mr Waris Khan |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 04 July 2013(9 years, 5 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 26 November 2013) |
Role | Company Director |
Country of Residence | Pakistan |
Correspondence Address | 29 Harley Street London W1G 9QR |
Director Name | Nominee Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2004(same day as company formation) |
Correspondence Address | Suite B 29 Harley Street London W1G 9QR |
Secretary Name | Nominee Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2004(same day as company formation) |
Correspondence Address | Suite B 29 Harley Street London W1G 9QR |
Website | circuitltd.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01656 858793 |
Telephone region | Bridgend |
Registered Address | 85 Great Portland Street London W1W 7LT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10,000 other UK companies use this postal address |
1000 at £1 | Basem Hegazy 100.00% Ordinary |
---|
Latest Accounts | 31 January 2017 (7 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
26 March 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 January 2019 | First Gazette notice for compulsory strike-off (1 page) |
25 July 2018 | Registered office address changed from 71-75 Shelton Street, Covent Garden London WC2H 9JQ to 85 Great Portland Street London W1W 7LT on 25 July 2018 (1 page) |
25 July 2018 | Change of details for Basem Mohamed Ibrahim Hegazy as a person with significant control on 25 July 2018 (2 pages) |
25 July 2018 | Director's details changed for Mr Basem Hegazy on 25 July 2018 (2 pages) |
25 July 2018 | Director's details changed for Mr Basem Mohamed Ibrahim Hegazy on 25 July 2018 (2 pages) |
25 July 2018 | Confirmation statement made on 25 July 2018 with updates (4 pages) |
10 May 2018 | Confirmation statement made on 10 May 2018 with no updates (3 pages) |
10 May 2017 | Confirmation statement made on 10 May 2017 with updates (6 pages) |
10 May 2017 | Confirmation statement made on 10 May 2017 with updates (6 pages) |
8 May 2017 | Director's details changed for Mr Basem Hegazy on 1 May 2017 (3 pages) |
8 May 2017 | Director's details changed for Mr Basem Hegazy on 1 May 2017 (3 pages) |
5 May 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
5 May 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
25 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-25
|
25 March 2016 | Accounts for a dormant company made up to 31 January 2016 (7 pages) |
25 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-25
|
25 March 2016 | Accounts for a dormant company made up to 31 January 2016 (7 pages) |
27 August 2015 | Accounts for a dormant company made up to 31 January 2015 (7 pages) |
27 August 2015 | Accounts for a dormant company made up to 31 January 2015 (7 pages) |
2 April 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 February 2015 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 71-75 Shelton Street, Covent Garden London WC2H 9JQ on 2 February 2015 (1 page) |
2 February 2015 | Registered office address changed from Suite B 29 Harley Street London W1G 9QR to 71-75 Shelton Street, Covent Garden London WC2H 9JQ on 2 February 2015 (1 page) |
2 February 2015 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 71-75 Shelton Street, Covent Garden London WC2H 9JQ on 2 February 2015 (1 page) |
2 February 2015 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 71-75 Shelton Street, Covent Garden London WC2H 9JQ on 2 February 2015 (1 page) |
2 February 2015 | Registered office address changed from Suite B 29 Harley Street London W1G 9QR to 71-75 Shelton Street, Covent Garden London WC2H 9JQ on 2 February 2015 (1 page) |
2 February 2015 | Registered office address changed from Suite B 29 Harley Street London W1G 9QR to 71-75 Shelton Street, Covent Garden London WC2H 9JQ on 2 February 2015 (1 page) |
13 August 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
13 August 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
26 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 November 2013 | Termination of appointment of Nominee Director Ltd as a director (1 page) |
26 November 2013 | Appointment of Mr Basem Hegazy as a director (2 pages) |
26 November 2013 | Termination of appointment of Nominee Director Ltd as a director (1 page) |
26 November 2013 | Termination of appointment of Nominee Secretary Ltd as a secretary (1 page) |
26 November 2013 | Termination of appointment of Nominee Secretary Ltd as a secretary (1 page) |
26 November 2013 | Registered office address changed from Www.Buy-This-Company-Name.Com Suite B, 29 Harley Street London W1G 9QR on 26 November 2013 (1 page) |
26 November 2013 | Termination of appointment of Waris Khan as a director (1 page) |
26 November 2013 | Appointment of Mr Basem Hegazy as a director (2 pages) |
26 November 2013 | Statement of capital following an allotment of shares on 26 November 2013
|
26 November 2013 | Statement of capital following an allotment of shares on 26 November 2013
|
26 November 2013 | Termination of appointment of Waris Khan as a director (1 page) |
26 November 2013 | Registered office address changed from Www.Buy-This-Company-Name.Com Suite B, 29 Harley Street London W1G 9QR on 26 November 2013 (1 page) |
4 July 2013 | Termination of appointment of Edwina Coales as a director (1 page) |
4 July 2013 | Termination of appointment of Edwina Coales as a director (1 page) |
4 July 2013 | Appointment of Waris Khan as a director (2 pages) |
4 July 2013 | Appointment of Waris Khan as a director (2 pages) |
6 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (5 pages) |
6 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (5 pages) |
6 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (5 pages) |
1 February 2013 | Accounts for a dormant company made up to 31 January 2013 (3 pages) |
1 February 2013 | Accounts for a dormant company made up to 31 January 2013 (3 pages) |
2 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (5 pages) |
2 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (5 pages) |
2 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (5 pages) |
1 February 2012 | Accounts for a dormant company made up to 31 January 2012 (3 pages) |
1 February 2012 | Accounts for a dormant company made up to 31 January 2012 (3 pages) |
2 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (5 pages) |
2 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (5 pages) |
2 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (5 pages) |
1 February 2011 | Accounts for a dormant company made up to 31 January 2011 (3 pages) |
1 February 2011 | Accounts for a dormant company made up to 31 January 2011 (3 pages) |
14 October 2010 | Appointment of Ms Edwina Coales as a director (2 pages) |
14 October 2010 | Appointment of Ms Edwina Coales as a director (2 pages) |
2 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (4 pages) |
2 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (4 pages) |
2 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (4 pages) |
2 February 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
2 February 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
2 March 2009 | Return made up to 02/03/09; full list of members (3 pages) |
2 March 2009 | Return made up to 02/03/09; full list of members (3 pages) |
9 February 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
9 February 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
19 March 2008 | Return made up to 02/03/08; full list of members (3 pages) |
19 March 2008 | Return made up to 02/03/08; full list of members (3 pages) |
19 February 2008 | Accounts for a dormant company made up to 31 January 2008 (2 pages) |
19 February 2008 | Accounts for a dormant company made up to 31 January 2008 (2 pages) |
2 March 2007 | Return made up to 02/03/07; full list of members (2 pages) |
2 March 2007 | Return made up to 02/03/07; full list of members (2 pages) |
6 February 2007 | Accounts for a dormant company made up to 31 January 2007 (2 pages) |
6 February 2007 | Accounts for a dormant company made up to 31 January 2007 (2 pages) |
17 February 2006 | Return made up to 17/02/06; full list of members (2 pages) |
17 February 2006 | Return made up to 17/02/06; full list of members (2 pages) |
7 February 2006 | Accounts for a dormant company made up to 31 January 2006 (2 pages) |
7 February 2006 | Accounts for a dormant company made up to 31 January 2006 (2 pages) |
11 February 2005 | Return made up to 11/02/05; full list of members (2 pages) |
11 February 2005 | Return made up to 11/02/05; full list of members (2 pages) |
9 February 2005 | Accounts for a dormant company made up to 31 January 2005 (1 page) |
9 February 2005 | Accounts for a dormant company made up to 31 January 2005 (1 page) |
13 April 2004 | Registered office changed on 13/04/04 from: suite b, 29 harley street london W1G 9QR (1 page) |
13 April 2004 | Registered office changed on 13/04/04 from: suite b, 29 harley street london W1G 9QR (1 page) |
26 January 2004 | Incorporation (8 pages) |
26 January 2004 | Incorporation (8 pages) |