London
SE20 7BN
Director Name | Mrs Beverley Rosemary Kanuga |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2014(6 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 29 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Kingswood Road London SE20 7BN |
Director Name | Mrs Margaret Elizabeth Flook |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 171 Devonshire Way Devonshire Way Croydon CR0 8BZ |
Director Name | Mrs Carole Wells |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 69 Harvest Bank Road West Wickham Kent BR4 9DP |
Director Name | Mr Norman Charles Wells |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 69 Harvest Bank Road West Wickham Kent BR4 9DP |
Secretary Name | Mr Norman Charles Wells |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 69 Harvest Bank Road West Wickham Kent BR4 9DP |
Website | www.circa.ltd.uk |
---|
Registered Address | 22 Kingswood Road London SE20 7BN |
---|---|
Region | London |
Constituency | Lewisham West and Penge |
County | Greater London |
Ward | Penge and Cator |
Built Up Area | Greater London |
1 at £1 | Carole Wells 33.33% Ordinary |
---|---|
1 at £1 | Margaret Flook 33.33% Ordinary |
1 at £1 | Norman Charles Wells 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6,258 |
Current Liabilities | £3,641 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
29 October 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 August 2019 | First Gazette notice for voluntary strike-off (1 page) |
2 August 2019 | Application to strike the company off the register (1 page) |
20 July 2018 | Micro company accounts made up to 31 March 2018 (7 pages) |
18 June 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
31 January 2018 | Registered 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 2017 | Micro company accounts made up to 31 March 2017 (7 pages) |
25 September 2017 | Micro company accounts made up to 31 March 2017 (7 pages) |
13 June 2017 | Confirmation statement made on 31 May 2017 with updates (7 pages) |
13 June 2017 | Confirmation statement made on 31 May 2017 with updates (7 pages) |
12 June 2016 | Micro company accounts made up to 31 March 2016 (4 pages) |
12 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-12
|
12 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-12
|
12 June 2016 | Micro company accounts made up to 31 March 2016 (4 pages) |
23 June 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 June 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
12 June 2015 | Termination of appointment of Norman Charles Wells as a director on 31 December 2014 (1 page) |
12 June 2015 | Termination of appointment of Margaret Elizabeth Flook as a director on 31 December 2014 (1 page) |
12 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Termination of appointment of Margaret Elizabeth Flook as a director on 31 December 2014 (1 page) |
12 June 2015 | Termination of appointment of Carole Wells as a director on 31 December 2014 (1 page) |
12 June 2015 | Termination of appointment of Carole Wells as a director on 31 December 2014 (1 page) |
12 June 2015 | Termination of appointment of Norman Charles Wells as a secretary on 31 December 2014 (1 page) |
12 June 2015 | Termination of appointment of Margaret Elizabeth Flook as a director on 31 December 2014 (1 page) |
12 June 2015 | Termination of appointment of Norman Charles Wells as a secretary on 31 December 2014 (1 page) |
12 June 2015 | Register 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 2015 | Termination of appointment of Norman Charles Wells as a secretary on 31 December 2014 (1 page) |
12 June 2015 | Termination of appointment of Norman Charles Wells as a secretary on 31 December 2014 (1 page) |
12 June 2015 | Termination of appointment of Margaret Elizabeth Flook as a director on 31 December 2014 (1 page) |
12 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Termination of appointment of Carole Wells as a director on 31 December 2014 (1 page) |
12 June 2015 | Termination of appointment of Norman Charles Wells as a director on 31 December 2014 (1 page) |
12 June 2015 | Termination of appointment of Carole Wells as a director on 31 December 2014 (1 page) |
12 June 2015 | Register 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 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
1 December 2014 | Appointment of Mrs Beverley Rosemary Kanuga as a director on 1 May 2014 (2 pages) |
1 December 2014 | Appointment of Mrs Beverley Rosemary Kanuga as a director on 1 May 2014 (2 pages) |
1 December 2014 | Appointment of Mrs Angela Brown as a director on 1 May 2014 (2 pages) |
1 December 2014 | Appointment of Mrs Angela Brown as a director on 1 May 2014 (2 pages) |
1 December 2014 | Appointment of Mrs Beverley Rosemary Kanuga as a director on 1 May 2014 (2 pages) |
1 December 2014 | Appointment of Mrs Angela Brown as a director on 1 May 2014 (2 pages) |
24 October 2014 | Registered 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 2014 | Registered 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 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-28
|
28 June 2014 | Director's details changed for Mrs Margaret Elizabeth Flook on 29 April 2014 (2 pages) |
28 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-28
|
28 June 2014 | Director's details changed for Mrs Margaret Elizabeth Flook on 29 April 2014 (2 pages) |
18 June 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
18 June 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
5 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (6 pages) |
5 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (6 pages) |
7 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
7 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
6 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (6 pages) |
6 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (6 pages) |
11 January 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
11 January 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
14 December 2011 | Statement of capital following an allotment of shares on 1 July 2011
|
14 December 2011 | Statement of capital following an allotment of shares on 1 July 2011
|
14 December 2011 | Statement of capital following an allotment of shares on 1 July 2011
|
11 October 2011 | Current accounting period shortened from 31 May 2012 to 31 March 2012 (1 page) |
11 October 2011 | Current accounting period shortened from 31 May 2012 to 31 March 2012 (1 page) |
6 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (6 pages) |
6 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (6 pages) |
6 June 2011 | Register inspection address has been changed from 16-17 Copperfields Spital Street Dartford Kent DA1 2DE (1 page) |
6 June 2011 | Register inspection address has been changed from 16-17 Copperfields Spital Street Dartford Kent DA1 2DE (1 page) |
23 February 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
23 February 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
13 December 2010 | Withdraw the company strike off application (2 pages) |
13 December 2010 | Withdraw the company strike off application (2 pages) |
23 November 2010 | Registered office address changed from 171 High Street Lewisham London SE13 7AA on 23 November 2010 (1 page) |
23 November 2010 | Registered office address changed from 171 High Street Lewisham London SE13 7AA on 23 November 2010 (1 page) |
2 November 2010 | First Gazette notice for voluntary strike-off (1 page) |
2 November 2010 | First Gazette notice for voluntary strike-off (1 page) |
26 October 2010 | Application to strike the company off the register (3 pages) |
26 October 2010 | Application to strike the company off the register (3 pages) |
19 October 2010 | Director's details changed for Carole Harvie on 18 October 2010 (2 pages) |
19 October 2010 | Director's details changed for Carole Harvie on 18 October 2010 (2 pages) |
31 July 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (6 pages) |
31 July 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (6 pages) |
25 February 2010 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
25 February 2010 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
25 January 2010 | Register inspection address has been changed (2 pages) |
25 January 2010 | Register inspection address has been changed (2 pages) |
23 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
23 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
2 March 2009 | Accounts for a dormant company made up to 31 May 2008 (1 page) |
2 March 2009 | Accounts for a dormant company made up to 31 May 2008 (1 page) |
4 June 2008 | Return made up to 31/05/08; full list of members (4 pages) |
4 June 2008 | Return made up to 31/05/08; full list of members (4 pages) |
31 May 2007 | Incorporation (20 pages) |
31 May 2007 | Incorporation (20 pages) |