Company NameFull Circle Inventories Limited
Company StatusDissolved
Company Number05736780
CategoryPrivate Limited Company
Incorporation Date9 March 2006(18 years, 1 month ago)
Dissolution Date15 June 2014 (9 years, 10 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 NameClare Segal
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2006(same day as company formation)
RoleBusiness Executive
Correspondence AddressMons Cottage
Bucknalls Lane
Bricket Wood Common
Herts
WD25 9NA
Secretary NameEastbury Park Secretaries Limited (Corporation)
StatusClosed
Appointed09 March 2006(same day as company formation)
Correspondence Address118-120 Kenton Road
Harrow
Middlesex
HA3 8AL
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed09 March 2006(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Location

Registered AddressGreat Central House
Great Central Avenue
South Ruislip
HA4 6TS
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardSouth Ruislip
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

15 June 2014Final Gazette dissolved following liquidation (1 page)
15 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
15 June 2014Final Gazette dissolved following liquidation (1 page)
14 March 2014Return of final meeting in a creditors' voluntary winding up (3 pages)
14 March 2014Return of final meeting in a creditors' voluntary winding up (3 pages)
31 January 2012Liquidators statement of receipts and payments to 23 January 2012 (5 pages)
31 January 2012Liquidators' statement of receipts and payments to 23 January 2012 (5 pages)
31 January 2012Liquidators' statement of receipts and payments to 23 January 2012 (5 pages)
29 July 2011Liquidators statement of receipts and payments to 23 July 2011 (5 pages)
29 July 2011Liquidators' statement of receipts and payments to 23 July 2011 (5 pages)
29 July 2011Liquidators' statement of receipts and payments to 23 July 2011 (5 pages)
28 January 2011Liquidators' statement of receipts and payments to 23 January 2011 (5 pages)
28 January 2011Liquidators' statement of receipts and payments to 23 January 2011 (5 pages)
28 January 2011Liquidators statement of receipts and payments to 23 January 2011 (5 pages)
11 August 2010Liquidators' statement of receipts and payments to 23 July 2010 (5 pages)
11 August 2010Liquidators statement of receipts and payments to 23 July 2010 (5 pages)
11 August 2010Liquidators' statement of receipts and payments to 23 July 2010 (5 pages)
29 January 2010Liquidators' statement of receipts and payments to 23 January 2010 (5 pages)
29 January 2010Liquidators statement of receipts and payments to 23 January 2010 (5 pages)
29 January 2010Liquidators' statement of receipts and payments to 23 January 2010 (5 pages)
30 July 2009Liquidators statement of receipts and payments to 23 July 2009 (5 pages)
30 July 2009Liquidators' statement of receipts and payments to 23 July 2009 (5 pages)
30 July 2009Liquidators' statement of receipts and payments to 23 July 2009 (5 pages)
4 February 2009Liquidators statement of receipts and payments to 23 January 2009 (5 pages)
4 February 2009Liquidators' statement of receipts and payments to 23 January 2009 (5 pages)
4 February 2009Liquidators' statement of receipts and payments to 23 January 2009 (5 pages)
9 February 2008Statement of affairs (5 pages)
9 February 2008Statement of affairs (5 pages)
7 February 2008Appointment of a voluntary liquidator (1 page)
7 February 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 February 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 February 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 February 2008Appointment of a voluntary liquidator (1 page)
7 February 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 January 2008Registered office changed on 10/01/08 from: 118-120 kenton road harrow middlesex HA3 8AL (1 page)
10 January 2008Registered office changed on 10/01/08 from: 118-120 kenton road harrow middlesex HA3 8AL (1 page)
19 May 2007Particulars of mortgage/charge (6 pages)
19 May 2007Particulars of mortgage/charge (6 pages)
3 May 2007Director's particulars changed (1 page)
3 May 2007Director's particulars changed (1 page)
3 May 2007Return made up to 09/03/07; full list of members (2 pages)
3 May 2007Return made up to 09/03/07; full list of members (2 pages)
20 March 2006New director appointed (2 pages)
20 March 2006Director resigned (1 page)
20 March 2006Secretary resigned (1 page)
20 March 2006Director resigned (1 page)
20 March 2006Registered office changed on 20/03/06 from: 16 st john street london EC1M 4NT (1 page)
20 March 2006New secretary appointed (2 pages)
20 March 2006Registered office changed on 20/03/06 from: 16 st john street london EC1M 4NT (1 page)
20 March 2006New secretary appointed (2 pages)
20 March 2006New director appointed (2 pages)
20 March 2006Secretary resigned (1 page)
9 March 2006Incorporation (14 pages)
9 March 2006Incorporation (14 pages)