Company NameCircle Realisations Limited
Company StatusDissolved
Company Number06663602
CategoryPrivate Limited Company
Incorporation Date4 August 2008(15 years, 8 months ago)
Dissolution Date17 June 2017 (6 years, 10 months ago)
Previous NameFullcircle Designer Label Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameAsbed Momdjian
Date of BirthAugust 1952 (Born 71 years ago)
NationalityLebanese
StatusClosed
Appointed04 August 2008(same day as company formation)
RoleFashion Garment Designer
Correspondence AddressMoray Building
Mekdessy Street
Beirut
Foreign
Director NameMr Swarup Banerjee
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed29 November 2010(2 years, 3 months after company formation)
Appointment Duration6 years, 6 months (closed 17 June 2017)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Western Avenue Business Park Mansfield Road
London
W3 0BZ
Secretary NameSwarup Banerjee
StatusClosed
Appointed29 November 2010(2 years, 3 months after company formation)
Appointment Duration6 years, 6 months (closed 17 June 2017)
RoleCompany Director
Correspondence AddressOne Western Avenue Business Park Mansfield Road
London
W3 0BZ
Director NameJohn Bailey
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2008(same day as company formation)
RoleChartered Accountant
Correspondence Address9 Wheeler Avenue
Penn
High Wycombe
Buckinghamshire
HP10 8EN
Secretary NameJohn Bailey
NationalityBritish
StatusResigned
Appointed04 August 2008(same day as company formation)
RoleCompany Director
Correspondence Address9 Wheeler Avenue
Penn
High Wycombe
Buckinghamshire
HP10 8EN
Director NameMr Lindsay Allan Dunsmuir
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2008(2 months, 3 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 03 December 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSt Marys House 44 North Park
Gerrards Cross
Bucks
SL9 8JP
Director NameMr Panicko Petros Philippou
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2008(2 months, 3 weeks after company formation)
Appointment Duration10 months, 2 weeks (resigned 04 September 2009)
RoleCharterd Certified Accountant
Country of ResidenceEngland
Correspondence Address23 Borden Avenue
Bush Hill Park
Enfield
Middlesex
EN1 2BY
Secretary NameMr Lindsay Allan Dunsmuir
NationalityBritish
StatusResigned
Appointed24 October 2008(2 months, 3 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 03 December 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSt Marys House 44 North Park
Gerrards Cross
Bucks
SL9 8JP

Location

Registered Address1 More London Place
London
SE1 2AF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2010
Turnover£7,659,000
Gross Profit£1,868,000
Net Worth£3,347,000
Current Liabilities£1,553,000

Accounts

Latest Accounts30 June 2010 (13 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

17 June 2017Final Gazette dissolved following liquidation (1 page)
17 June 2017Final Gazette dissolved following liquidation (1 page)
17 March 2017Return of final meeting in a creditors' voluntary winding up (9 pages)
17 March 2017Return of final meeting in a creditors' voluntary winding up (9 pages)
27 May 2015Liquidators' statement of receipts and payments to 10 March 2015 (10 pages)
27 May 2015Liquidators statement of receipts and payments to 10 March 2015 (10 pages)
27 May 2015Liquidators' statement of receipts and payments to 10 March 2015 (10 pages)
1 April 2014Administrator's progress report to 7 March 2014 (21 pages)
1 April 2014Administrator's progress report to 7 March 2014 (21 pages)
1 April 2014Administrator's progress report to 7 March 2014 (21 pages)
26 March 2014Appointment of a voluntary liquidator (2 pages)
26 March 2014Appointment of a voluntary liquidator (2 pages)
11 March 2014Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
11 March 2014Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
13 September 2013Administrator's progress report to 6 August 2013 (12 pages)
13 September 2013Administrator's progress report to 6 August 2013 (12 pages)
13 September 2013Administrator's progress report to 6 August 2013 (12 pages)
23 April 2013Administrator's progress report to 6 February 2013 (18 pages)
23 April 2013Administrator's progress report to 6 February 2013 (18 pages)
23 April 2013Administrator's progress report to 6 February 2013 (18 pages)
8 March 2013Notice of extension of period of Administration (1 page)
8 March 2013Notice of extension of period of Administration (1 page)
22 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
22 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
18 October 2012Administrator's progress report to 15 September 2012 (24 pages)
18 October 2012Administrator's progress report to 15 September 2012 (24 pages)
8 June 2012Notice of deemed approval of proposals (1 page)
8 June 2012Notice of deemed approval of proposals (1 page)
17 May 2012Statement of affairs with form 2.14B (64 pages)
17 May 2012Statement of affairs with form 2.14B (64 pages)
14 May 2012Statement of administrator's proposal (82 pages)
14 May 2012Statement of administrator's proposal (82 pages)
3 April 2012Change of name notice (2 pages)
3 April 2012Company name changed fullcircle designer label LIMITED\certificate issued on 03/04/12
  • RES15 ‐ Change company name resolution on 2012-03-16
(3 pages)
3 April 2012Company name changed fullcircle designer label LIMITED\certificate issued on 03/04/12
  • RES15 ‐ Change company name resolution on 2012-03-16
(3 pages)
3 April 2012Change of name notice (2 pages)
26 March 2012Appointment of an administrator (1 page)
26 March 2012Registered office address changed from One Western Avenue Business Park Mansfield Road London W3 0BZ on 26 March 2012 (2 pages)
26 March 2012Appointment of an administrator (1 page)
26 March 2012Registered office address changed from One Western Avenue Business Park Mansfield Road London W3 0BZ on 26 March 2012 (2 pages)
21 March 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-03-16
(2 pages)
21 March 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-03-16
(2 pages)
16 June 2011Annual return made up to 1 June 2011 with a full list of shareholders
Statement of capital on 2011-06-16
  • GBP 4,090,001
(5 pages)
16 June 2011Annual return made up to 1 June 2011 with a full list of shareholders
Statement of capital on 2011-06-16
  • GBP 4,090,001
(5 pages)
16 June 2011Annual return made up to 1 June 2011 with a full list of shareholders
Statement of capital on 2011-06-16
  • GBP 4,090,001
(5 pages)
5 April 2011Full accounts made up to 30 June 2010 (15 pages)
5 April 2011Full accounts made up to 30 June 2010 (15 pages)
15 December 2010Termination of appointment of Lindsay Dunsmuir as a director (1 page)
15 December 2010Termination of appointment of Lindsay Dunsmuir as a director (1 page)
15 December 2010Termination of appointment of Lindsay Dunsmuir as a secretary (1 page)
15 December 2010Termination of appointment of Lindsay Dunsmuir as a secretary (1 page)
13 December 2010Appointment of Swarup Banerjee as a director (2 pages)
13 December 2010Appointment of Swarup Banerjee as a secretary (2 pages)
13 December 2010Appointment of Swarup Banerjee as a director (2 pages)
13 December 2010Appointment of Swarup Banerjee as a secretary (2 pages)
23 November 2010Particulars of a mortgage or charge / charge no: 3 (6 pages)
23 November 2010Particulars of a mortgage or charge / charge no: 3 (6 pages)
20 November 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
20 November 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
19 August 2010Annual return made up to 1 June 2010 with a full list of shareholders (6 pages)
19 August 2010Annual return made up to 1 June 2010 with a full list of shareholders (6 pages)
19 August 2010Annual return made up to 1 June 2010 with a full list of shareholders (6 pages)
26 May 2010Full accounts made up to 30 June 2009 (15 pages)
26 May 2010Full accounts made up to 30 June 2009 (15 pages)
23 April 2010Previous accounting period shortened from 31 August 2009 to 30 June 2009 (3 pages)
23 April 2010Previous accounting period shortened from 31 August 2009 to 30 June 2009 (3 pages)
11 September 2009Appointment terminated director panayiotis philippou (1 page)
11 September 2009Appointment terminated director panayiotis philippou (1 page)
25 June 2009Return made up to 01/06/09; full list of members (4 pages)
25 June 2009Return made up to 01/06/09; full list of members (4 pages)
25 June 2009Location of register of members (1 page)
25 June 2009Location of register of members (1 page)
24 December 2008Director and secretary appointed lindsay alan dunsmuir (3 pages)
24 December 2008Director and secretary appointed lindsay alan dunsmuir (3 pages)
24 December 2008Director appointed panayiotis petros philippou (3 pages)
24 December 2008Ad 15/10/08\gbp si 4090000@1=4090000\gbp ic 1/4090001\ (2 pages)
24 December 2008Ad 15/10/08\gbp si 4090000@1=4090000\gbp ic 1/4090001\ (2 pages)
24 December 2008Director appointed panayiotis petros philippou (3 pages)
24 December 2008Statement of affairs (81 pages)
24 December 2008Statement of affairs (81 pages)
24 December 2008Appointment terminated secretary john bailey (1 page)
24 December 2008Appointment terminated secretary john bailey (1 page)
20 September 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
20 September 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
4 August 2008Incorporation (15 pages)
4 August 2008Incorporation (15 pages)