Company NameCircuit Ltd
Company StatusDissolved
Company Number05025019
CategoryPrivate Limited Company
Incorporation Date26 January 2004(20 years, 3 months ago)
Dissolution Date26 March 2019 (5 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Basem Hegazy
Date of BirthAugust 1985 (Born 38 years ago)
NationalityEgyptian
StatusClosed
Appointed26 November 2013(9 years, 10 months after company formation)
Appointment Duration5 years, 4 months (closed 26 March 2019)
RoleSystems Analyst
Country of ResidenceEgypt
Correspondence Address85 Great Portland Street
London
W1W 7LT
Director NameMrs Edwina Coales
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2010(6 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 20 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Harley Street
London
W1G 9QR
Director NameMr Waris Khan
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityPakistani
StatusResigned
Appointed04 July 2013(9 years, 5 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 26 November 2013)
RoleCompany Director
Country of ResidencePakistan
Correspondence Address29 Harley Street
London
W1G 9QR
Director NameNominee Director Ltd (Corporation)
StatusResigned
Appointed26 January 2004(same day as company formation)
Correspondence AddressSuite B
29 Harley Street
London
W1G 9QR
Secretary NameNominee Secretary Ltd (Corporation)
StatusResigned
Appointed26 January 2004(same day as company formation)
Correspondence AddressSuite B
29 Harley Street
London
W1G 9QR

Contact

Websitecircuitltd.co.uk
Email address[email protected]
Telephone01656 858793
Telephone regionBridgend

Location

Registered Address85 Great Portland Street
London
W1W 7LT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10,000 other UK companies use this postal address

Shareholders

1000 at £1Basem Hegazy
100.00%
Ordinary

Accounts

Latest Accounts31 January 2017 (7 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

26 March 2019Final Gazette dissolved via compulsory strike-off (1 page)
8 January 2019First Gazette notice for compulsory strike-off (1 page)
25 July 2018Registered 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 2018Change of details for Basem Mohamed Ibrahim Hegazy as a person with significant control on 25 July 2018 (2 pages)
25 July 2018Director's details changed for Mr Basem Hegazy on 25 July 2018 (2 pages)
25 July 2018Director's details changed for Mr Basem Mohamed Ibrahim Hegazy on 25 July 2018 (2 pages)
25 July 2018Confirmation statement made on 25 July 2018 with updates (4 pages)
10 May 2018Confirmation statement made on 10 May 2018 with no updates (3 pages)
10 May 2017Confirmation statement made on 10 May 2017 with updates (6 pages)
10 May 2017Confirmation statement made on 10 May 2017 with updates (6 pages)
8 May 2017Director's details changed for Mr Basem Hegazy on 1 May 2017 (3 pages)
8 May 2017Director's details changed for Mr Basem Hegazy on 1 May 2017 (3 pages)
5 May 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
5 May 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
25 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-25
  • GBP 1,000
(3 pages)
25 March 2016Accounts for a dormant company made up to 31 January 2016 (7 pages)
25 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-25
  • GBP 1,000
(3 pages)
25 March 2016Accounts for a dormant company made up to 31 January 2016 (7 pages)
27 August 2015Accounts for a dormant company made up to 31 January 2015 (7 pages)
27 August 2015Accounts for a dormant company made up to 31 January 2015 (7 pages)
2 April 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1,000
(3 pages)
2 April 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1,000
(3 pages)
2 April 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1,000
(3 pages)
2 February 2015Registered 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 2015Registered 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 2015Registered 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 2015Registered 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 2015Registered 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 2015Registered 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 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
13 August 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
26 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 1,000
(3 pages)
26 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 1,000
(3 pages)
26 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 1,000
(3 pages)
26 November 2013Termination of appointment of Nominee Director Ltd as a director (1 page)
26 November 2013Appointment of Mr Basem Hegazy as a director (2 pages)
26 November 2013Termination of appointment of Nominee Director Ltd as a director (1 page)
26 November 2013Termination of appointment of Nominee Secretary Ltd as a secretary (1 page)
26 November 2013Termination of appointment of Nominee Secretary Ltd as a secretary (1 page)
26 November 2013Registered 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 2013Termination of appointment of Waris Khan as a director (1 page)
26 November 2013Appointment of Mr Basem Hegazy as a director (2 pages)
26 November 2013Statement of capital following an allotment of shares on 26 November 2013
  • GBP 999
(3 pages)
26 November 2013Statement of capital following an allotment of shares on 26 November 2013
  • GBP 999
(3 pages)
26 November 2013Termination of appointment of Waris Khan as a director (1 page)
26 November 2013Registered 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 2013Termination of appointment of Edwina Coales as a director (1 page)
4 July 2013Termination of appointment of Edwina Coales as a director (1 page)
4 July 2013Appointment of Waris Khan as a director (2 pages)
4 July 2013Appointment of Waris Khan as a director (2 pages)
6 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (5 pages)
6 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (5 pages)
6 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (5 pages)
1 February 2013Accounts for a dormant company made up to 31 January 2013 (3 pages)
1 February 2013Accounts for a dormant company made up to 31 January 2013 (3 pages)
2 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (5 pages)
2 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (5 pages)
2 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (5 pages)
1 February 2012Accounts for a dormant company made up to 31 January 2012 (3 pages)
1 February 2012Accounts for a dormant company made up to 31 January 2012 (3 pages)
2 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (5 pages)
2 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (5 pages)
2 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (5 pages)
1 February 2011Accounts for a dormant company made up to 31 January 2011 (3 pages)
1 February 2011Accounts for a dormant company made up to 31 January 2011 (3 pages)
14 October 2010Appointment of Ms Edwina Coales as a director (2 pages)
14 October 2010Appointment of Ms Edwina Coales as a director (2 pages)
2 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
2 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
2 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
2 February 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
2 February 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
2 March 2009Return made up to 02/03/09; full list of members (3 pages)
2 March 2009Return made up to 02/03/09; full list of members (3 pages)
9 February 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
9 February 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
19 March 2008Return made up to 02/03/08; full list of members (3 pages)
19 March 2008Return made up to 02/03/08; full list of members (3 pages)
19 February 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
19 February 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
2 March 2007Return made up to 02/03/07; full list of members (2 pages)
2 March 2007Return made up to 02/03/07; full list of members (2 pages)
6 February 2007Accounts for a dormant company made up to 31 January 2007 (2 pages)
6 February 2007Accounts for a dormant company made up to 31 January 2007 (2 pages)
17 February 2006Return made up to 17/02/06; full list of members (2 pages)
17 February 2006Return made up to 17/02/06; full list of members (2 pages)
7 February 2006Accounts for a dormant company made up to 31 January 2006 (2 pages)
7 February 2006Accounts for a dormant company made up to 31 January 2006 (2 pages)
11 February 2005Return made up to 11/02/05; full list of members (2 pages)
11 February 2005Return made up to 11/02/05; full list of members (2 pages)
9 February 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
9 February 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
13 April 2004Registered office changed on 13/04/04 from: suite b, 29 harley street london W1G 9QR (1 page)
13 April 2004Registered office changed on 13/04/04 from: suite b, 29 harley street london W1G 9QR (1 page)
26 January 2004Incorporation (8 pages)
26 January 2004Incorporation (8 pages)