Company NameFull Circle Events Limited
Company StatusDissolved
Company Number05608574
CategoryPrivate Limited Company
Incorporation Date1 November 2005(18 years, 5 months ago)
Dissolution Date31 March 2009 (15 years ago)
Previous NamesSprint 1069 Limited and Presentation Services (Trading) Limited

Business Activity

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

Directors

Director NameMr Gary Davis
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed23 December 2005(1 month, 3 weeks after company formation)
Appointment Duration3 years, 3 months (closed 31 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Highfields
Radlett
Hertfordshire
WD7 8DJ
Secretary NameJared William Robinson
NationalityNew Zealander
StatusClosed
Appointed23 December 2005(1 month, 3 weeks after company formation)
Appointment Duration3 years, 3 months (closed 31 March 2009)
RoleCompany Director
Correspondence Address1 The Firs
Marquis Lane
Harpenden
Hertfordshire
AL5 5AD
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed01 November 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed01 November 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Psl The Heights
Cranborne Road
Potters Bar
Hertfordshire
EN6 3JN
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Furzefield
Built Up AreaPotters Bar

Accounts

Latest Accounts30 June 2007 (16 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

31 March 2009Final Gazette dissolved via voluntary strike-off (1 page)
16 December 2008First Gazette notice for voluntary strike-off (1 page)
3 November 2008Application for striking-off (2 pages)
1 May 2008Accounts for a dormant company made up to 30 June 2007 (5 pages)
2 July 2007Return made up to 30/06/07; full list of members (2 pages)
6 March 2007Accounts made up to 30 June 2006 (9 pages)
1 February 2007Accounting reference date shortened from 30/11/06 to 30/06/06 (1 page)
29 December 2006Return made up to 01/11/06; full list of members
  • 363(287) ‐ Registered office changed on 29/12/06
(6 pages)
6 February 2006Company name changed sprint 1069 LIMITED\certificate issued on 06/02/06 (2 pages)
31 January 2006Secretary resigned (1 page)
31 January 2006New secretary appointed (2 pages)
31 January 2006New director appointed (2 pages)
31 January 2006Director resigned (1 page)
11 January 2006Registered office changed on 11/01/06 from: 6-8 underwood street london N1 7JQ (1 page)
1 November 2005Incorporation (19 pages)