Company NameCireco Limited
Company StatusDissolved
Company Number05323529
CategoryPrivate Limited Company
Incorporation Date4 January 2005(19 years, 3 months ago)
Dissolution Date6 September 2022 (1 year, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Jacqueline Ann Lambert
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed04 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Berkeley Square
London
W1J 5FJ
Secretary NameMiss Rhianna Jade Lambert
StatusClosed
Appointed11 February 2011(6 years, 1 month after company formation)
Appointment Duration11 years, 6 months (closed 06 September 2022)
RoleCompany Director
Correspondence AddressUnit/Office 36 88-90 Hatton Garden
London
EC1N 8PN
Secretary NameMs Helen Burrows
StatusResigned
Appointed01 September 2010(5 years, 8 months after company formation)
Appointment Duration5 months, 1 week (resigned 11 February 2011)
RoleCompany Director
Correspondence AddressUnit/Office 36 88-90 Hatton Garden
London
EC1N 8PN
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed04 January 2005(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed04 January 2005(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameRegent Street Secretariat Limited (Corporation)
StatusResigned
Appointed19 December 2005(11 months, 2 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 01 September 2010)
Correspondence Address16 Regent Street
Nottingham
Nottinghamshire
NG1 5BQ

Contact

Websitelossprevention.co.uk
Telephone0115 9706231
Telephone regionNottingham

Location

Registered Address43 Berkeley Square
London
W1J 5FJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Retail Loss Prevention LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£77,591
Cash£108,537
Current Liabilities£55,960

Accounts

Latest Accounts30 June 2021 (2 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

6 September 2022Final Gazette dissolved via voluntary strike-off (1 page)
21 June 2022First Gazette notice for voluntary strike-off (1 page)
8 June 2022Application to strike the company off the register (1 page)
31 March 2022Total exemption full accounts made up to 30 June 2021 (7 pages)
18 January 2022Change of details for Retail Loss Prevention Limited as a person with significant control on 30 December 2021 (2 pages)
18 January 2022Confirmation statement made on 4 January 2022 with no updates (3 pages)
29 March 2021Total exemption full accounts made up to 30 June 2020 (6 pages)
8 January 2021Confirmation statement made on 4 January 2021 with no updates (3 pages)
23 January 2020Director's details changed for Mrs Jacqueline Ann Lambert on 22 January 2020 (2 pages)
22 January 2020Change of details for Retail Loss Prevention Limited as a person with significant control on 22 January 2020 (2 pages)
22 January 2020Registered office address changed from Unit-Office 36 88-90 Hatton Garden London EC1N 8PN to 43 Berkeley Square London W1J 5FJ on 22 January 2020 (1 page)
7 January 2020Confirmation statement made on 4 January 2020 with no updates (3 pages)
6 December 2019Total exemption full accounts made up to 30 June 2019 (6 pages)
28 May 2019Director's details changed for Mrs Jacqueline Ann Lambert on 24 May 2019 (2 pages)
4 January 2019Confirmation statement made on 4 January 2019 with no updates (3 pages)
28 November 2018Register(s) moved to registered inspection location Duncan & Toplis 3 Castlegate Grantham Lincolnshire NG31 6SF (1 page)
28 November 2018Register inspection address has been changed to Duncan & Toplis 3 Castlegate Grantham Lincolnshire NG31 6SF (1 page)
15 November 2018Total exemption full accounts made up to 30 June 2018 (6 pages)
19 February 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
13 February 2018Director's details changed for Jacqueline Ann Lambert on 9 February 2018 (2 pages)
9 January 2018Confirmation statement made on 4 January 2018 with updates (4 pages)
4 January 2018Change of details for Retail Loss Prevention Limited as a person with significant control on 1 January 2018 (2 pages)
12 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
12 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
20 December 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
20 December 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
6 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1
(4 pages)
6 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1
(4 pages)
11 November 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
11 November 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
13 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 1
(4 pages)
13 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 1
(4 pages)
13 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 1
(4 pages)
17 November 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
17 November 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
6 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1
(4 pages)
6 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1
(4 pages)
6 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1
(4 pages)
1 November 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
1 November 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
8 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (4 pages)
8 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (4 pages)
8 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (4 pages)
25 September 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
25 September 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
12 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
12 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
4 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (4 pages)
4 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (4 pages)
4 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (4 pages)
21 February 2011Appointment of Miss Rhianna Jade Lambert as a secretary (2 pages)
21 February 2011Termination of appointment of Helen Burrows as a secretary (1 page)
21 February 2011Appointment of Miss Rhianna Jade Lambert as a secretary (2 pages)
21 February 2011Termination of appointment of Helen Burrows as a secretary (1 page)
14 February 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
14 February 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
6 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (4 pages)
6 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (4 pages)
6 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (4 pages)
1 September 2010Registered office address changed from 16 Regent Street Nottingham Nottinghamshire NG1 5BQ on 1 September 2010 (1 page)
1 September 2010Director's details changed for Jacqueline Ann Lambert on 1 September 2010 (2 pages)
1 September 2010Registered office address changed from 16 Regent Street Nottingham Nottinghamshire NG1 5BQ on 1 September 2010 (1 page)
1 September 2010Termination of appointment of Regent Street Secretariat Limited as a secretary (1 page)
1 September 2010Director's details changed for Jacqueline Ann Lambert on 1 September 2010 (2 pages)
1 September 2010Appointment of Ms Helen Burrows as a secretary (2 pages)
1 September 2010Director's details changed for Jacqueline Ann Lambert on 1 September 2010 (2 pages)
1 September 2010Registered office address changed from 16 Regent Street Nottingham Nottinghamshire NG1 5BQ on 1 September 2010 (1 page)
1 September 2010Appointment of Ms Helen Burrows as a secretary (2 pages)
1 September 2010Termination of appointment of Regent Street Secretariat Limited as a secretary (1 page)
24 March 2010Registered office address changed from C/O Actons Solicitors 16 Regent Street Nottingham NG1 5BQ on 24 March 2010 (1 page)
24 March 2010Registered office address changed from C/O Actons Solicitors 16 Regent Street Nottingham NG1 5BQ on 24 March 2010 (1 page)
24 March 2010Director's details changed for Jacqueline Ann Lambert on 23 March 2010 (2 pages)
24 March 2010Director's details changed for Jacqueline Ann Lambert on 23 March 2010 (2 pages)
8 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (4 pages)
8 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (4 pages)
8 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (4 pages)
17 November 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
17 November 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
20 October 2009Director's details changed for Jacqueline Ann Lambert on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Jacqueline Ann Lambert on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Jacqueline Ann Lambert on 1 October 2009 (2 pages)
16 February 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
16 February 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
28 January 2009Return made up to 04/01/09; full list of members (3 pages)
28 January 2009Return made up to 04/01/09; full list of members (3 pages)
25 March 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
25 March 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
28 January 2008Return made up to 04/01/08; full list of members (2 pages)
28 January 2008Return made up to 04/01/08; full list of members (2 pages)
8 February 2007Return made up to 04/01/07; full list of members (6 pages)
8 February 2007Return made up to 04/01/07; full list of members (6 pages)
4 November 2006Accounts for a dormant company made up to 30 June 2006 (2 pages)
4 November 2006Accounts for a dormant company made up to 30 June 2006 (2 pages)
27 October 2006Accounting reference date extended from 31/01/06 to 30/06/06 (1 page)
27 October 2006Accounting reference date extended from 31/01/06 to 30/06/06 (1 page)
11 January 2006New secretary appointed (2 pages)
11 January 2006New secretary appointed (2 pages)
11 January 2006Return made up to 04/01/06; full list of members (7 pages)
11 January 2006Return made up to 04/01/06; full list of members (7 pages)
2 June 2005New director appointed (2 pages)
2 June 2005New director appointed (2 pages)
31 May 2005Secretary resigned (1 page)
31 May 2005Secretary resigned (1 page)
31 May 2005Director resigned (1 page)
31 May 2005Director resigned (1 page)
4 January 2005Incorporation (12 pages)
4 January 2005Incorporation (12 pages)