Mekdessy Street
Beirut
Foreign
Director Name | Mr Swarup Banerjee |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 November 2010(2 years, 3 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 17 June 2017) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | One Western Avenue Business Park Mansfield Road London W3 0BZ |
Secretary Name | Swarup Banerjee |
---|---|
Status | Closed |
Appointed | 29 November 2010(2 years, 3 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 17 June 2017) |
Role | Company Director |
Correspondence Address | One Western Avenue Business Park Mansfield Road London W3 0BZ |
Director Name | John Bailey |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2008(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 9 Wheeler Avenue Penn High Wycombe Buckinghamshire HP10 8EN |
Secretary Name | John Bailey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Wheeler Avenue Penn High Wycombe Buckinghamshire HP10 8EN |
Director Name | Mr Lindsay Allan Dunsmuir |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2008(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 03 December 2010) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | St Marys House 44 North Park Gerrards Cross Bucks SL9 8JP |
Director Name | Mr Panicko Petros Philippou |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2008(2 months, 3 weeks after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 04 September 2009) |
Role | Charterd Certified Accountant |
Country of Residence | England |
Correspondence Address | 23 Borden Avenue Bush Hill Park Enfield Middlesex EN1 2BY |
Secretary Name | Mr Lindsay Allan Dunsmuir |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 2008(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 03 December 2010) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | St Marys House 44 North Park Gerrards Cross Bucks SL9 8JP |
Registered Address | 1 More London Place London SE1 2AF |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2010 |
---|---|
Turnover | £7,659,000 |
Gross Profit | £1,868,000 |
Net Worth | £3,347,000 |
Current Liabilities | £1,553,000 |
Latest Accounts | 30 June 2010 (13 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
17 June 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 June 2017 | Final Gazette dissolved following liquidation (1 page) |
17 March 2017 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
17 March 2017 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
27 May 2015 | Liquidators' statement of receipts and payments to 10 March 2015 (10 pages) |
27 May 2015 | Liquidators statement of receipts and payments to 10 March 2015 (10 pages) |
27 May 2015 | Liquidators' statement of receipts and payments to 10 March 2015 (10 pages) |
1 April 2014 | Administrator's progress report to 7 March 2014 (21 pages) |
1 April 2014 | Administrator's progress report to 7 March 2014 (21 pages) |
1 April 2014 | Administrator's progress report to 7 March 2014 (21 pages) |
26 March 2014 | Appointment of a voluntary liquidator (2 pages) |
26 March 2014 | Appointment of a voluntary liquidator (2 pages) |
11 March 2014 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
11 March 2014 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
13 September 2013 | Administrator's progress report to 6 August 2013 (12 pages) |
13 September 2013 | Administrator's progress report to 6 August 2013 (12 pages) |
13 September 2013 | Administrator's progress report to 6 August 2013 (12 pages) |
23 April 2013 | Administrator's progress report to 6 February 2013 (18 pages) |
23 April 2013 | Administrator's progress report to 6 February 2013 (18 pages) |
23 April 2013 | Administrator's progress report to 6 February 2013 (18 pages) |
8 March 2013 | Notice of extension of period of Administration (1 page) |
8 March 2013 | Notice of extension of period of Administration (1 page) |
22 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
22 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
18 October 2012 | Administrator's progress report to 15 September 2012 (24 pages) |
18 October 2012 | Administrator's progress report to 15 September 2012 (24 pages) |
8 June 2012 | Notice of deemed approval of proposals (1 page) |
8 June 2012 | Notice of deemed approval of proposals (1 page) |
17 May 2012 | Statement of affairs with form 2.14B (64 pages) |
17 May 2012 | Statement of affairs with form 2.14B (64 pages) |
14 May 2012 | Statement of administrator's proposal (82 pages) |
14 May 2012 | Statement of administrator's proposal (82 pages) |
3 April 2012 | Change of name notice (2 pages) |
3 April 2012 | Company name changed fullcircle designer label LIMITED\certificate issued on 03/04/12
|
3 April 2012 | Company name changed fullcircle designer label LIMITED\certificate issued on 03/04/12
|
3 April 2012 | Change of name notice (2 pages) |
26 March 2012 | Appointment of an administrator (1 page) |
26 March 2012 | Registered office address changed from One Western Avenue Business Park Mansfield Road London W3 0BZ on 26 March 2012 (2 pages) |
26 March 2012 | Appointment of an administrator (1 page) |
26 March 2012 | Registered office address changed from One Western Avenue Business Park Mansfield Road London W3 0BZ on 26 March 2012 (2 pages) |
21 March 2012 | Resolutions
|
21 March 2012 | Resolutions
|
16 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders Statement of capital on 2011-06-16
|
16 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders Statement of capital on 2011-06-16
|
16 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders Statement of capital on 2011-06-16
|
5 April 2011 | Full accounts made up to 30 June 2010 (15 pages) |
5 April 2011 | Full accounts made up to 30 June 2010 (15 pages) |
15 December 2010 | Termination of appointment of Lindsay Dunsmuir as a director (1 page) |
15 December 2010 | Termination of appointment of Lindsay Dunsmuir as a director (1 page) |
15 December 2010 | Termination of appointment of Lindsay Dunsmuir as a secretary (1 page) |
15 December 2010 | Termination of appointment of Lindsay Dunsmuir as a secretary (1 page) |
13 December 2010 | Appointment of Swarup Banerjee as a director (2 pages) |
13 December 2010 | Appointment of Swarup Banerjee as a secretary (2 pages) |
13 December 2010 | Appointment of Swarup Banerjee as a director (2 pages) |
13 December 2010 | Appointment of Swarup Banerjee as a secretary (2 pages) |
23 November 2010 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
23 November 2010 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
20 November 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
20 November 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
19 August 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (6 pages) |
19 August 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (6 pages) |
19 August 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (6 pages) |
26 May 2010 | Full accounts made up to 30 June 2009 (15 pages) |
26 May 2010 | Full accounts made up to 30 June 2009 (15 pages) |
23 April 2010 | Previous accounting period shortened from 31 August 2009 to 30 June 2009 (3 pages) |
23 April 2010 | Previous accounting period shortened from 31 August 2009 to 30 June 2009 (3 pages) |
11 September 2009 | Appointment terminated director panayiotis philippou (1 page) |
11 September 2009 | Appointment terminated director panayiotis philippou (1 page) |
25 June 2009 | Return made up to 01/06/09; full list of members (4 pages) |
25 June 2009 | Return made up to 01/06/09; full list of members (4 pages) |
25 June 2009 | Location of register of members (1 page) |
25 June 2009 | Location of register of members (1 page) |
24 December 2008 | Director and secretary appointed lindsay alan dunsmuir (3 pages) |
24 December 2008 | Director and secretary appointed lindsay alan dunsmuir (3 pages) |
24 December 2008 | Director appointed panayiotis petros philippou (3 pages) |
24 December 2008 | Ad 15/10/08\gbp si 4090000@1=4090000\gbp ic 1/4090001\ (2 pages) |
24 December 2008 | Ad 15/10/08\gbp si 4090000@1=4090000\gbp ic 1/4090001\ (2 pages) |
24 December 2008 | Director appointed panayiotis petros philippou (3 pages) |
24 December 2008 | Statement of affairs (81 pages) |
24 December 2008 | Statement of affairs (81 pages) |
24 December 2008 | Appointment terminated secretary john bailey (1 page) |
24 December 2008 | Appointment terminated secretary john bailey (1 page) |
20 September 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
20 September 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
4 August 2008 | Incorporation (15 pages) |
4 August 2008 | Incorporation (15 pages) |