Company NameFull Circle Initiatives Limited
Company StatusDissolved
Company Number06216238
CategoryPrivate Limited Company
Incorporation Date17 April 2007(16 years, 11 months ago)
Dissolution Date8 September 2015 (8 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 63120Web portals

Directors

Secretary NameAxel Coustere
NationalityBritish
StatusClosed
Appointed17 April 2007(same day as company formation)
RoleCompany Director
Correspondence Address13 Atherton Street
London
SW11 2JE
Director NameMr Axel Coustere
Date of BirthMay 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed24 August 2007(4 months, 1 week after company formation)
Appointment Duration8 years (closed 08 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Atherton Street
London
SW11 2JE
Director NameMr Greg Khine
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityGerman
StatusResigned
Appointed17 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Atherton Street
London
SW11 2JE
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed17 April 2007(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed17 April 2007(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered Address843 Finchley Road
London
NW11 8NA
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Shareholders

100 at £1Axel Coustere
100.00%
Ordinary

Financials

Year2014
Net Worth-£139,538
Current Liabilities£758

Accounts

Latest Accounts30 June 2013 (10 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

8 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
8 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
26 May 2015First Gazette notice for voluntary strike-off (1 page)
26 May 2015First Gazette notice for voluntary strike-off (1 page)
16 May 2015Application to strike the company off the register (2 pages)
16 May 2015Application to strike the company off the register (2 pages)
16 December 2014Registered office address changed from C/O Leigh Philip & Partners 2Nd Floor Devonshire House 1 Devonshire Street London W1W 5DS to 843 Finchley Road London NW11 8NA on 16 December 2014 (1 page)
16 December 2014Registered office address changed from C/O Leigh Philip & Partners 2Nd Floor Devonshire House 1 Devonshire Street London W1W 5DS to 843 Finchley Road London NW11 8NA on 16 December 2014 (1 page)
4 November 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
4 November 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
11 September 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 100
(4 pages)
11 September 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 100
(4 pages)
13 August 2014Termination of appointment of Greg Khine as a director on 7 August 2014 (1 page)
13 August 2014Termination of appointment of Greg Khine as a director on 7 August 2014 (1 page)
13 August 2014Termination of appointment of Greg Khine as a director on 7 August 2014 (1 page)
21 May 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100
(5 pages)
21 May 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100
(5 pages)
30 April 2014Previous accounting period shortened from 31 July 2013 to 30 June 2013 (1 page)
30 April 2014Previous accounting period shortened from 31 July 2013 to 30 June 2013 (1 page)
20 June 2013Annual return made up to 17 April 2013 with a full list of shareholders (5 pages)
20 June 2013Annual return made up to 17 April 2013 with a full list of shareholders (5 pages)
7 May 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
7 May 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
10 December 2012Registered office address changed from 1-6 Clay Street London W1U 6DA on 10 December 2012 (1 page)
10 December 2012Registered office address changed from 1-6 Clay Street London W1U 6DA on 10 December 2012 (1 page)
15 May 2012Annual return made up to 17 April 2012 with a full list of shareholders (5 pages)
15 May 2012Annual return made up to 17 April 2012 with a full list of shareholders (5 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (8 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (8 pages)
3 May 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
3 May 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
21 April 2011Annual return made up to 17 April 2011 with a full list of shareholders (5 pages)
21 April 2011Annual return made up to 17 April 2011 with a full list of shareholders (5 pages)
28 May 2010Annual return made up to 17 April 2010 with a full list of shareholders (5 pages)
28 May 2010Annual return made up to 17 April 2010 with a full list of shareholders (5 pages)
27 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
27 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
30 December 2009Director's details changed for Axel Coustere on 30 December 2009 (2 pages)
30 December 2009Secretary's details changed for Axel Coustere on 30 December 2009 (1 page)
30 December 2009Secretary's details changed for Axel Coustere on 30 December 2009 (1 page)
30 December 2009Director's details changed for Mr Greg Khine on 30 December 2009 (2 pages)
30 December 2009Director's details changed for Axel Coustere on 30 December 2009 (2 pages)
30 December 2009Director's details changed for Mr Greg Khine on 30 December 2009 (2 pages)
16 October 2009Director's details changed for Greg Khine on 15 October 2009 (2 pages)
16 October 2009Director's details changed for Greg Khine on 15 October 2009 (2 pages)
24 June 2009Return made up to 17/04/09; full list of members (4 pages)
24 June 2009Return made up to 17/04/09; full list of members (4 pages)
16 February 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
16 February 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
11 December 2008Registered office changed on 11/12/2008 from the gatehouse 2 devonhurst place heathfield terrace chiswick london W4 4JD (1 page)
11 December 2008Registered office changed on 11/12/2008 from the gatehouse 2 devonhurst place heathfield terrace chiswick london W4 4JD (1 page)
25 September 2008Return made up to 17/04/08; full list of members (4 pages)
25 September 2008Return made up to 17/04/08; full list of members (4 pages)
18 September 2008Director and secretary's change of particulars / axel coustere / 06/09/2008 (1 page)
18 September 2008Director and secretary's change of particulars / axel coustere / 06/09/2008 (1 page)
20 August 2008Accounting reference date extended from 30/04/2008 to 31/07/2008 (1 page)
20 August 2008Accounting reference date extended from 30/04/2008 to 31/07/2008 (1 page)
3 September 2007New director appointed (2 pages)
3 September 2007New director appointed (2 pages)
29 August 2007Registered office changed on 29/08/07 from: unit 2, the village, guards avenue, caterham on the hill surrey CR3 5XL (1 page)
29 August 2007Registered office changed on 29/08/07 from: unit 2, the village, guards avenue, caterham on the hill surrey CR3 5XL (1 page)
11 June 2007New director appointed (2 pages)
11 June 2007New director appointed (2 pages)
11 June 2007New secretary appointed (2 pages)
11 June 2007New secretary appointed (2 pages)
26 April 2007Director resigned (1 page)
26 April 2007Secretary resigned (1 page)
26 April 2007Director resigned (1 page)
26 April 2007Secretary resigned (1 page)
17 April 2007Incorporation (12 pages)
17 April 2007Incorporation (12 pages)