Company NameCirca 2007 Limited
Company StatusDissolved
Company Number06264805
CategoryPrivate Limited Company
Incorporation Date31 May 2007(16 years, 11 months ago)
Dissolution Date29 October 2019 (4 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies
Section PEducation
SIC 85410Post-secondary non-tertiary education

Directors

Director NameMrs Angela Brown
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2014(6 years, 11 months after company formation)
Appointment Duration5 years, 6 months (closed 29 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Kingswood Road
London
SE20 7BN
Director NameMrs Beverley Rosemary Kanuga
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2014(6 years, 11 months after company formation)
Appointment Duration5 years, 6 months (closed 29 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Kingswood Road
London
SE20 7BN
Director NameMrs Margaret Elizabeth Flook
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address171 Devonshire Way Devonshire Way
Croydon
CR0 8BZ
Director NameMrs Carole Wells
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address69 Harvest Bank Road
West Wickham
Kent
BR4 9DP
Director NameMr Norman Charles Wells
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address69 Harvest Bank Road
West Wickham
Kent
BR4 9DP
Secretary NameMr Norman Charles Wells
NationalityBritish
StatusResigned
Appointed31 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address69 Harvest Bank Road
West Wickham
Kent
BR4 9DP

Contact

Websitewww.circa.ltd.uk

Location

Registered Address22 Kingswood Road
London
SE20 7BN
RegionLondon
ConstituencyLewisham West and Penge
CountyGreater London
WardPenge and Cator
Built Up AreaGreater London

Shareholders

1 at £1Carole Wells
33.33%
Ordinary
1 at £1Margaret Flook
33.33%
Ordinary
1 at £1Norman Charles Wells
33.33%
Ordinary

Financials

Year2014
Net Worth£6,258
Current Liabilities£3,641

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

29 October 2019Final Gazette dissolved via voluntary strike-off (1 page)
13 August 2019First Gazette notice for voluntary strike-off (1 page)
2 August 2019Application to strike the company off the register (1 page)
20 July 2018Micro company accounts made up to 31 March 2018 (7 pages)
18 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
31 January 2018Registered office address changed from 6 Sherman Road Bromley BR1 3JH to 22 Kingswood Road London SE20 7BN on 31 January 2018 (1 page)
25 September 2017Micro company accounts made up to 31 March 2017 (7 pages)
25 September 2017Micro company accounts made up to 31 March 2017 (7 pages)
13 June 2017Confirmation statement made on 31 May 2017 with updates (7 pages)
13 June 2017Confirmation statement made on 31 May 2017 with updates (7 pages)
12 June 2016Micro company accounts made up to 31 March 2016 (4 pages)
12 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-12
  • GBP 4
(5 pages)
12 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-12
  • GBP 4
(5 pages)
12 June 2016Micro company accounts made up to 31 March 2016 (4 pages)
23 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
12 June 2015Termination of appointment of Norman Charles Wells as a director on 31 December 2014 (1 page)
12 June 2015Termination of appointment of Margaret Elizabeth Flook as a director on 31 December 2014 (1 page)
12 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 3
(4 pages)
12 June 2015Termination of appointment of Margaret Elizabeth Flook as a director on 31 December 2014 (1 page)
12 June 2015Termination of appointment of Carole Wells as a director on 31 December 2014 (1 page)
12 June 2015Termination of appointment of Carole Wells as a director on 31 December 2014 (1 page)
12 June 2015Termination of appointment of Norman Charles Wells as a secretary on 31 December 2014 (1 page)
12 June 2015Termination of appointment of Margaret Elizabeth Flook as a director on 31 December 2014 (1 page)
12 June 2015Termination of appointment of Norman Charles Wells as a secretary on 31 December 2014 (1 page)
12 June 2015Register inspection address has been changed from 13 Lewes Road Bromley Kent BR1 2RN United Kingdom to 6 Sherman Road Bromley BR1 3JH (1 page)
12 June 2015Termination of appointment of Norman Charles Wells as a secretary on 31 December 2014 (1 page)
12 June 2015Termination of appointment of Norman Charles Wells as a secretary on 31 December 2014 (1 page)
12 June 2015Termination of appointment of Margaret Elizabeth Flook as a director on 31 December 2014 (1 page)
12 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 3
(4 pages)
12 June 2015Termination of appointment of Carole Wells as a director on 31 December 2014 (1 page)
12 June 2015Termination of appointment of Norman Charles Wells as a director on 31 December 2014 (1 page)
12 June 2015Termination of appointment of Carole Wells as a director on 31 December 2014 (1 page)
12 June 2015Register inspection address has been changed from 13 Lewes Road Bromley Kent BR1 2RN United Kingdom to 6 Sherman Road Bromley BR1 3JH (1 page)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
1 December 2014Appointment of Mrs Beverley Rosemary Kanuga as a director on 1 May 2014 (2 pages)
1 December 2014Appointment of Mrs Beverley Rosemary Kanuga as a director on 1 May 2014 (2 pages)
1 December 2014Appointment of Mrs Angela Brown as a director on 1 May 2014 (2 pages)
1 December 2014Appointment of Mrs Angela Brown as a director on 1 May 2014 (2 pages)
1 December 2014Appointment of Mrs Beverley Rosemary Kanuga as a director on 1 May 2014 (2 pages)
1 December 2014Appointment of Mrs Angela Brown as a director on 1 May 2014 (2 pages)
24 October 2014Registered office address changed from 13 Lewes Road Bromley BR1 2RN to 6 Sherman Road Bromley BR1 3JH on 24 October 2014 (1 page)
24 October 2014Registered office address changed from 13 Lewes Road Bromley BR1 2RN to 6 Sherman Road Bromley BR1 3JH on 24 October 2014 (1 page)
28 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-28
  • GBP 3
(6 pages)
28 June 2014Director's details changed for Mrs Margaret Elizabeth Flook on 29 April 2014 (2 pages)
28 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-28
  • GBP 3
(6 pages)
28 June 2014Director's details changed for Mrs Margaret Elizabeth Flook on 29 April 2014 (2 pages)
18 June 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
18 June 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
5 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (6 pages)
5 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (6 pages)
7 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
7 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
6 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (6 pages)
6 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (6 pages)
11 January 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
11 January 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
14 December 2011Statement of capital following an allotment of shares on 1 July 2011
  • GBP 3
(3 pages)
14 December 2011Statement of capital following an allotment of shares on 1 July 2011
  • GBP 3
(3 pages)
14 December 2011Statement of capital following an allotment of shares on 1 July 2011
  • GBP 3
(3 pages)
11 October 2011Current accounting period shortened from 31 May 2012 to 31 March 2012 (1 page)
11 October 2011Current accounting period shortened from 31 May 2012 to 31 March 2012 (1 page)
6 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (6 pages)
6 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (6 pages)
6 June 2011Register inspection address has been changed from 16-17 Copperfields Spital Street Dartford Kent DA1 2DE (1 page)
6 June 2011Register inspection address has been changed from 16-17 Copperfields Spital Street Dartford Kent DA1 2DE (1 page)
23 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
23 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
13 December 2010Withdraw the company strike off application (2 pages)
13 December 2010Withdraw the company strike off application (2 pages)
23 November 2010Registered office address changed from 171 High Street Lewisham London SE13 7AA on 23 November 2010 (1 page)
23 November 2010Registered office address changed from 171 High Street Lewisham London SE13 7AA on 23 November 2010 (1 page)
2 November 2010First Gazette notice for voluntary strike-off (1 page)
2 November 2010First Gazette notice for voluntary strike-off (1 page)
26 October 2010Application to strike the company off the register (3 pages)
26 October 2010Application to strike the company off the register (3 pages)
19 October 2010Director's details changed for Carole Harvie on 18 October 2010 (2 pages)
19 October 2010Director's details changed for Carole Harvie on 18 October 2010 (2 pages)
31 July 2010Annual return made up to 31 May 2010 with a full list of shareholders (6 pages)
31 July 2010Annual return made up to 31 May 2010 with a full list of shareholders (6 pages)
25 February 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
25 February 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
25 January 2010Register inspection address has been changed (2 pages)
25 January 2010Register inspection address has been changed (2 pages)
23 June 2009Return made up to 31/05/09; full list of members (4 pages)
23 June 2009Return made up to 31/05/09; full list of members (4 pages)
2 March 2009Accounts for a dormant company made up to 31 May 2008 (1 page)
2 March 2009Accounts for a dormant company made up to 31 May 2008 (1 page)
4 June 2008Return made up to 31/05/08; full list of members (4 pages)
4 June 2008Return made up to 31/05/08; full list of members (4 pages)
31 May 2007Incorporation (20 pages)
31 May 2007Incorporation (20 pages)