Company NameZircadian Holdings Limited
Company StatusDissolved
Company Number06546565
CategoryPrivate Limited Company
Incorporation Date27 March 2008(16 years, 1 month ago)
Dissolution Date29 September 2020 (3 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Ryan Friedman Atlas
Date of BirthJune 1984 (Born 39 years ago)
NationalityAmerican
StatusClosed
Appointed03 September 2018(10 years, 5 months after company formation)
Appointment Duration2 years (closed 29 September 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address2nd Floor 1 Church Road
Richmond
TW9 2QE
Director NameMr Nicholas Stephen Wilson
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed03 September 2018(10 years, 5 months after company formation)
Appointment Duration2 years (closed 29 September 2020)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address2nd Floor 1 Church Road
Richmond
TW9 2QE
Director NameMr Jonathan James Harston
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed05 November 2018(10 years, 7 months after company formation)
Appointment Duration1 year, 10 months (closed 29 September 2020)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address2nd Floor 1 Church Road
Richmond
TW9 2QE
Director NameDr Henry Cowburn Savage Carleton
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2008(1 day after company formation)
Appointment Duration3 years, 4 months (resigned 11 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 90 Fetter Lane
London
EC4A 1PT
Director NameDr Angus Diarmid MacDougall
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2008(1 day after company formation)
Appointment Duration3 years, 4 months (resigned 11 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 90 Fetter Lane
London
EC4A 1PT
Secretary NameMrs Julie Carina Merry
NationalityBritish
StatusResigned
Appointed02 June 2008(2 months after company formation)
Appointment Duration3 years, 2 months (resigned 11 August 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor 90 Fetter Lane
London
EC4A 1PT
Director NameMr Christopher Davis Gale
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2011(3 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 05 December 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2nd Floor 1 Church Road
Richmond
TW9 2QE
Director NameMr Ian James Bowles
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2011(3 years, 4 months after company formation)
Appointment Duration4 years (resigned 01 September 2015)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 1 Church Road
Richmond
TW9 2QE
Director NameMr Robin Wooldridge
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2015(7 years, 5 months after company formation)
Appointment Duration3 years (resigned 03 September 2018)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address2nd Floor 1 Church Road
Richmond
TW9 2QE
Director NameGd Directors Limited (Corporation)
StatusResigned
Appointed27 March 2008(same day as company formation)
Correspondence AddressSixth Floor 90 Fetter Lane
London
EC4A 1PT
Secretary NameGd Secretarial Services Limited (Corporation)
StatusResigned
Appointed27 March 2008(same day as company formation)
Correspondence AddressSixth Floor 90 Fetter Lane
London
EC4A 1PT

Contact

Websitewww.allocatesoftware.com/
Email address[email protected]
Telephone01908 223422
Telephone regionMilton Keynes

Location

Registered Address2nd Floor 1 Church Road
Richmond
TW9 2QE
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth-£388,615
Current Liabilities£424,015

Accounts

Latest Accounts31 May 2018 (5 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Charges

12 August 2011Delivered on: 17 August 2011
Satisfied on: 5 February 2015
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

29 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
17 March 2020First Gazette notice for voluntary strike-off (1 page)
10 March 2020Application to strike the company off the register (3 pages)
8 April 2019Confirmation statement made on 27 March 2019 with no updates (3 pages)
18 February 2019Accounts for a dormant company made up to 31 May 2018 (6 pages)
12 December 2018Appointment of Mr Jonathan James Harston as a director on 5 November 2018 (2 pages)
27 September 2018Termination of appointment of Robin Wooldridge as a director on 3 September 2018 (1 page)
27 September 2018Appointment of Mr Ryan Friedman Atlas as a director on 3 September 2018 (2 pages)
27 September 2018Appointment of Mr Nicholas Stephen Wilson as a director on 3 September 2018 (2 pages)
10 April 2018Confirmation statement made on 27 March 2018 with no updates (3 pages)
9 March 2018Accounts for a dormant company made up to 31 May 2017 (6 pages)
12 April 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
12 April 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
3 March 2017Accounts for a dormant company made up to 31 May 2016 (6 pages)
3 March 2017Accounts for a dormant company made up to 31 May 2016 (6 pages)
1 June 2016Director's details changed for Mr Robin Wooldridge on 5 February 2016 (2 pages)
1 June 2016Director's details changed for Mr Robin Wooldridge on 5 February 2016 (2 pages)
22 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 800
(3 pages)
22 April 2016Register inspection address has been changed from Taylor Wessing Llp 5 New Street Square London EC4A 3TW to 2nd Floor 1 Church Road Richmond TW9 2QE (1 page)
22 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 800
(3 pages)
22 April 2016Register inspection address has been changed from Taylor Wessing Llp 5 New Street Square London EC4A 3TW to 2nd Floor 1 Church Road Richmond TW9 2QE (1 page)
26 February 2016Accounts for a dormant company made up to 31 May 2015 (7 pages)
26 February 2016Accounts for a dormant company made up to 31 May 2015 (7 pages)
4 February 2016Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing AP01 for Robin Wooldridge
(5 pages)
4 February 2016Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing TM01 for Ian Bowles
(4 pages)
4 February 2016Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing TM01 for Ian Bowles
(4 pages)
4 February 2016Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing AP01 for Robin Wooldridge
(5 pages)
20 November 2015Appointment of Mr Robin Wooldridge as a director on 23 September 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 04/02/2016
(3 pages)
20 November 2015Termination of appointment of Ian James Bowles as a director on 1 September 2015
  • ANNOTATION Clarification a second filed TM01 was registered on 04/02/2016
(2 pages)
20 November 2015Termination of appointment of Ian James Bowles as a director on 1 September 2015
  • ANNOTATION Clarification a second filed TM01 was registered on 04/02/2016
(2 pages)
20 November 2015Appointment of Mr Robin Wooldridge as a director on 23 September 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 04/02/2016
(3 pages)
31 March 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 800
(3 pages)
31 March 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 800
(3 pages)
5 February 2015Satisfaction of charge 1 in full (4 pages)
5 February 2015Satisfaction of charge 1 in full (4 pages)
18 December 2014Termination of appointment of Christopher Davis Gale as a director on 5 December 2014 (1 page)
18 December 2014Termination of appointment of Christopher Davis Gale as a director on 5 December 2014 (1 page)
18 December 2014Termination of appointment of Christopher Davis Gale as a director on 5 December 2014 (1 page)
25 November 2014Accounts for a dormant company made up to 31 May 2014 (7 pages)
25 November 2014Accounts for a dormant company made up to 31 May 2014 (7 pages)
8 October 2014Registered office address changed from , First Floor 1 Church Road, Richmond, TW9 2QE to 2nd Floor 1 Church Road Richmond TW9 2QE on 8 October 2014 (1 page)
8 October 2014Registered office address changed from First Floor 1 Church Road Richmond TW9 2QE to 2Nd Floor 1 Church Road Richmond TW9 2QE on 8 October 2014 (1 page)
8 October 2014Registered office address changed from , First Floor 1 Church Road, Richmond, TW9 2QE to 2nd Floor 1 Church Road Richmond TW9 2QE on 8 October 2014 (1 page)
8 October 2014Registered office address changed from First Floor 1 Church Road Richmond TW9 2QE to 2Nd Floor 1 Church Road Richmond TW9 2QE on 8 October 2014 (1 page)
24 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 800
(4 pages)
24 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 800
(4 pages)
24 April 2014Register(s) moved to registered office address (1 page)
24 April 2014Register(s) moved to registered office address (1 page)
3 March 2014Full accounts made up to 31 May 2013 (11 pages)
3 March 2014Full accounts made up to 31 May 2013 (11 pages)
7 January 2014Director's details changed for Mr Christopher Davis Gale on 6 January 2014 (2 pages)
7 January 2014Director's details changed for Mr Christopher Davis Gale on 6 January 2014 (2 pages)
7 January 2014Director's details changed for Mr Christopher Davis Gale on 6 January 2014 (2 pages)
7 November 2013Registered office address changed from 180 Piccadilly London W1J 9ER on 7 November 2013 (2 pages)
7 November 2013Registered office address changed from 180 Piccadilly London W1J 9ER on 7 November 2013 (2 pages)
7 November 2013Registered office address changed from , 180 Piccadilly, London, W1J 9ER on 7 November 2013 (2 pages)
7 November 2013Registered office address changed from , 180 Piccadilly, London, W1J 9ER on 7 November 2013 (2 pages)
23 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (4 pages)
23 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (4 pages)
1 March 2013Full accounts made up to 31 May 2012 (11 pages)
1 March 2013Full accounts made up to 31 May 2012 (11 pages)
13 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (4 pages)
13 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (4 pages)
28 February 2012Total exemption full accounts made up to 31 May 2011 (9 pages)
28 February 2012Total exemption full accounts made up to 31 May 2011 (9 pages)
24 February 2012Director's details changed for Ian James Bowles on 2 February 2012 (2 pages)
24 February 2012Director's details changed for Ian James Bowles on 2 February 2012 (2 pages)
24 February 2012Director's details changed for Ian James Bowles on 2 February 2012 (2 pages)
14 September 2011Register(s) moved to registered inspection location (2 pages)
14 September 2011Register inspection address has been changed from Tuition House St. Georges Road London SW19 4EU United Kingdom (2 pages)
14 September 2011Register inspection address has been changed from Tuition House St. Georges Road London SW19 4EU United Kingdom (2 pages)
14 September 2011Register(s) moved to registered inspection location (2 pages)
18 August 2011Termination of appointment of Angus Macdougall as a director (2 pages)
18 August 2011Termination of appointment of Henry Carleton as a director (2 pages)
18 August 2011Previous accounting period extended from 31 March 2011 to 31 May 2011 (3 pages)
18 August 2011Termination of appointment of Angus Macdougall as a director (2 pages)
18 August 2011Registered office address changed from , 6Th Floor 90 Fetter Lane, London, EC4A 1PT on 18 August 2011 (2 pages)
18 August 2011Registered office address changed from , 6Th Floor 90 Fetter Lane, London, EC4A 1PT on 18 August 2011 (2 pages)
18 August 2011Termination of appointment of Henry Carleton as a director (2 pages)
18 August 2011Appointment of Mr Christopher Davis Gale as a director (3 pages)
18 August 2011Previous accounting period extended from 31 March 2011 to 31 May 2011 (3 pages)
18 August 2011Appointment of Ian James Bowles as a director (3 pages)
18 August 2011Termination of appointment of Julie Merry as a secretary (2 pages)
18 August 2011Termination of appointment of Julie Merry as a secretary (2 pages)
18 August 2011Appointment of Mr Christopher Davis Gale as a director (3 pages)
18 August 2011Appointment of Ian James Bowles as a director (3 pages)
17 August 2011Particulars of a mortgage or charge / charge no: 1 (7 pages)
17 August 2011Particulars of a mortgage or charge / charge no: 1 (7 pages)
9 June 2011Director's details changed for Dr Henry Cowburn Savage Carlton on 1 October 2009 (2 pages)
9 June 2011Director's details changed for Dr Henry Cowburn Savage Carlton on 1 October 2009 (2 pages)
9 June 2011Director's details changed for Dr Henry Cowburn Savage Carlton on 17 May 2011 (2 pages)
9 June 2011Director's details changed for Dr Henry Cowburn Savage Carlton on 17 May 2011 (2 pages)
9 June 2011Director's details changed for Dr Henry Cowburn Savage Carlton on 1 October 2009 (2 pages)
12 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (6 pages)
12 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (6 pages)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 March 2010Register inspection address has been changed (1 page)
30 March 2010Register(s) moved to registered inspection location (1 page)
30 March 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
30 March 2010Register inspection address has been changed (1 page)
30 March 2010Register(s) moved to registered inspection location (1 page)
30 March 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
15 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
15 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
6 October 2009Director's details changed for Dr Angus Diarmid Macdougall on 6 October 2009 (2 pages)
6 October 2009Director's details changed for Dr Henry Cowburn Savage Carlton on 6 October 2009 (2 pages)
6 October 2009Secretary's details changed for Mrs Julie Carina Merry on 6 October 2009 (1 page)
6 October 2009Secretary's details changed for Mrs Julie Carina Merry on 6 October 2009 (1 page)
6 October 2009Director's details changed for Dr Angus Diarmid Macdougall on 6 October 2009 (2 pages)
6 October 2009Director's details changed for Dr Henry Cowburn Savage Carlton on 6 October 2009 (2 pages)
6 October 2009Director's details changed for Dr Henry Cowburn Savage Carlton on 6 October 2009 (2 pages)
6 October 2009Secretary's details changed for Mrs Julie Carina Merry on 6 October 2009 (1 page)
6 October 2009Director's details changed for Dr Angus Diarmid Macdougall on 6 October 2009 (2 pages)
6 April 2009Return made up to 27/03/09; full list of members (4 pages)
6 April 2009Return made up to 27/03/09; full list of members (4 pages)
5 April 2009Location of debenture register (1 page)
5 April 2009Location of debenture register (1 page)
5 April 2009Location of register of members (1 page)
5 April 2009Location of register of members (1 page)
13 August 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
13 August 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
5 June 2008Appointment terminated secretary gd secretarial services LIMITED (1 page)
5 June 2008Secretary appointed julie carina merry (1 page)
5 June 2008Secretary appointed julie carina merry (1 page)
5 June 2008Appointment terminated secretary gd secretarial services LIMITED (1 page)
7 May 2008Ad 28/03/08\gbp si 798@1=798\gbp ic 2/800\ (2 pages)
7 May 2008Ad 28/03/08\gbp si 798@1=798\gbp ic 2/800\ (2 pages)
7 May 2008Statement of affairs (24 pages)
7 May 2008Statement of affairs (24 pages)
9 April 2008Director appointed dr henry cowburn savage carlton (2 pages)
9 April 2008Appointment terminated director gd directors LIMITED (1 page)
9 April 2008Director appointed dr henry cowburn savage carlton (2 pages)
9 April 2008Appointment terminated director gd directors LIMITED (1 page)
9 April 2008Director appointed dr angus diarmid macdougall (2 pages)
9 April 2008Director appointed dr angus diarmid macdougall (2 pages)
27 March 2008Incorporation (19 pages)
27 March 2008Incorporation (19 pages)