Company NameCircle Finance Limited
Company StatusDissolved
Company Number06677147
CategoryPrivate Limited Company
Incorporation Date20 August 2008(15 years, 8 months ago)
Dissolution Date23 August 2022 (1 year, 8 months ago)

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameMr Christopher Coffey
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed20 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address98 98 Northwood Road
Harefield
Harefield Uxbridge
UB9 6PS
Director NameMrs Wendy Laurette Coffey
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed20 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address98 98 Northwood Road
Harefield
Harefield Uxbridge
UB9 6PS

Location

Registered Address98 98 Northwood Road
Harefield
Harefield Uxbridge
UB9 6PS
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardHarefield
Built Up AreaHarefield

Shareholders

100 at £1Mr Christopher Coffey
50.00%
Ordinary
100 at £1Mrs Wendy Laurette Coffey
50.00%
Ordinary

Financials

Year2014
Net Worth£4,101
Cash£7,223
Current Liabilities£16,215

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

26 November 2008Delivered on: 28 November 2008
Persons entitled: Christopher Coffey and Wendy Laurette Coffey

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: First floating charge over all assets of the company.
Outstanding

Filing History

23 August 2022Final Gazette dissolved via voluntary strike-off (1 page)
16 December 2021Satisfaction of charge 1 in full (1 page)
9 December 2021Voluntary strike-off action has been suspended (1 page)
9 November 2021First Gazette notice for voluntary strike-off (1 page)
15 October 2021Application to strike the company off the register (1 page)
14 June 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
8 September 2020Confirmation statement made on 20 August 2020 with updates (4 pages)
8 September 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
9 July 2020Registered office address changed from C/O Barnes Roffe Llp 3 Brook Business Centre Cowley Mill Road Uxbridge Middlesex UB8 2FX to 98 98 Northwood Road Harefield Harefield Uxbridge UB9 6PS on 9 July 2020 (1 page)
31 October 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
25 August 2019Confirmation statement made on 20 August 2019 with no updates (3 pages)
19 August 2019Director's details changed for Mrs Wendy Laurette Coffey on 19 August 2019 (2 pages)
19 August 2019Change of details for Mr Christopher Coffey as a person with significant control on 19 August 2019 (2 pages)
19 August 2019Change of details for Mrs Wendy Laurette Coffey as a person with significant control on 19 August 2019 (2 pages)
19 August 2019Director's details changed for Mr Christopher Coffey on 19 August 2019 (2 pages)
2 October 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
25 September 2018Confirmation statement made on 20 August 2018 with no updates (3 pages)
20 August 2018Change of details for Wendy Laurette Coffey as a person with significant control on 20 August 2018 (2 pages)
20 August 2018Change of details for Mr Christopher Coffey as a person with significant control on 20 August 2018 (2 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
1 September 2017Confirmation statement made on 20 August 2017 with updates (5 pages)
1 September 2017Confirmation statement made on 20 August 2017 with updates (5 pages)
29 August 2017Change of details for Mr Christopher Coffey as a person with significant control on 6 April 2016 (2 pages)
29 August 2017Change of details for Wendy Laurette Coffey as a person with significant control on 6 April 2016 (2 pages)
29 August 2017Change of details for Mr Christopher Coffey as a person with significant control on 6 April 2016 (2 pages)
29 August 2017Change of details for Wendy Laurette Coffey as a person with significant control on 6 April 2016 (2 pages)
8 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
8 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
20 September 2016Confirmation statement made on 20 August 2016 with updates (6 pages)
20 September 2016Confirmation statement made on 20 August 2016 with updates (6 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
2 October 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 200
(4 pages)
2 October 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 200
(4 pages)
8 June 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
8 June 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
21 May 2015Current accounting period shortened from 31 August 2014 to 31 March 2014 (1 page)
21 May 2015Current accounting period shortened from 31 August 2014 to 31 March 2014 (1 page)
3 November 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 200
(4 pages)
3 November 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 200
(4 pages)
5 June 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
5 June 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
21 October 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 200
(4 pages)
21 October 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 200
(4 pages)
10 June 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
10 June 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
2 October 2012Annual return made up to 20 August 2012 with a full list of shareholders (4 pages)
2 October 2012Annual return made up to 20 August 2012 with a full list of shareholders (4 pages)
3 July 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
3 July 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
25 August 2011Annual return made up to 20 August 2011 with a full list of shareholders (4 pages)
25 August 2011Annual return made up to 20 August 2011 with a full list of shareholders (4 pages)
22 February 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
22 February 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
13 September 2010Annual return made up to 20 August 2010 with a full list of shareholders (4 pages)
13 September 2010Annual return made up to 20 August 2010 with a full list of shareholders (4 pages)
17 March 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
17 March 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
8 October 2009Annual return made up to 20 August 2009 with a full list of shareholders (3 pages)
8 October 2009Annual return made up to 20 August 2009 with a full list of shareholders (3 pages)
1 October 2009Location of register of members (non legible) (2 pages)
1 October 2009Location of register of members (non legible) (2 pages)
28 November 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
28 November 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
20 August 2008Incorporation (19 pages)
20 August 2008Incorporation (19 pages)