Company NameSouthwark Circle Cic
Company StatusDissolved
Company Number06828626
CategoryPrivate Limited Company
Incorporation Date24 February 2009(15 years, 1 month ago)
Dissolution Date15 April 2014 (10 years ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMr Daniel Cross Dickens
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2009(1 week, 1 day after company formation)
Appointment Duration5 years, 1 month (closed 15 April 2014)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence Address2 Swan Court
9 Tanner Street
London
SE1 3LE
Director NameFuture Participle Ltd (Corporation)
StatusClosed
Appointed02 April 2012(3 years, 1 month after company formation)
Appointment Duration2 years (closed 15 April 2014)
Correspondence Address2 Swan Court
9 Tanner Street
London
Greater London
SE1 3LE
Director NameMs Joanna Elizabeth Louise Green
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2009(same day as company formation)
RoleSolicitor
Correspondence Address10 Elmete Avenue
Scholes
Leeds
West Yorkshire
LS15 4BL
Secretary NameMrs Joanna Elizabeth Louise Sanderson
NationalityBritish
StatusResigned
Appointed24 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Elmete Avenue
Scholes
Leeds
West Yorkshire
LS15 4BL
Director NameMs Hilary Anne Cottam
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2009(1 week, 1 day after company formation)
Appointment Duration3 years, 7 months (resigned 03 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Denman Road
London
SE15 5NP
Director NameMr Hugo Alexander Manassei
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2009(1 week, 1 day after company formation)
Appointment Duration3 years (resigned 01 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Connaught Gardens
London
N10 3LB

Location

Registered Address2 Swan Court
9 Tanner Street
London
SE1 3LE
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London

Shareholders

1 at £1Community Circles Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Cash£319
Current Liabilities£485

Accounts

Latest Accounts30 June 2013 (10 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

15 April 2014Final Gazette dissolved via voluntary strike-off (1 page)
15 April 2014Final Gazette dissolved via voluntary strike-off (1 page)
31 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1
(3 pages)
31 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1
(3 pages)
12 February 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
12 February 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
31 December 2013First Gazette notice for voluntary strike-off (1 page)
31 December 2013First Gazette notice for voluntary strike-off (1 page)
18 December 2013Application to strike the company off the register (3 pages)
18 December 2013Application to strike the company off the register (3 pages)
27 March 2013Accounts for a small company made up to 30 June 2012 (8 pages)
27 March 2013Accounts for a small company made up to 30 June 2012 (8 pages)
20 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (3 pages)
20 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (3 pages)
19 March 2013Director's details changed for Future Participle Ltd on 18 March 2013 (2 pages)
19 March 2013Director's details changed for Future Participle Ltd on 18 March 2013 (2 pages)
18 March 2013Director's details changed for Daniel Cross Dickens on 18 March 2013 (2 pages)
18 March 2013Director's details changed for Daniel Cross Dickens on 18 March 2013 (2 pages)
3 October 2012Termination of appointment of Hilary Cottam as a director (1 page)
3 October 2012Termination of appointment of Hilary Anne Cottam as a director on 3 October 2012 (1 page)
23 April 2012Termination of appointment of Hugo Alexander Manassei as a director on 1 April 2012 (1 page)
23 April 2012Appointment of Future Participle Ltd as a director on 2 April 2012 (2 pages)
23 April 2012Appointment of Future Participle Ltd as a director (2 pages)
23 April 2012Termination of appointment of Hugo Manassei as a director (1 page)
15 March 2012Registered office address changed from Studio 2 9 Tanner Street London SE1 3LE United Kingdom on 15 March 2012 (1 page)
15 March 2012Registered office address changed from Studio 2 9 Tanner Street London SE1 3LE United Kingdom on 15 March 2012 (1 page)
15 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (5 pages)
15 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (5 pages)
10 February 2012Full accounts made up to 30 June 2011 (24 pages)
10 February 2012Full accounts made up to 30 June 2011 (24 pages)
17 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (5 pages)
17 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (5 pages)
16 March 2011Registered office address changed from Studio 2 Swan Court 9 Tanner Street London SE1 3AA on 16 March 2011 (1 page)
16 March 2011Registered office address changed from Studio 2 Swan Court 9 Tanner Street London SE1 3AA on 16 March 2011 (1 page)
12 November 2010Full accounts made up to 30 June 2010 (12 pages)
12 November 2010Full accounts made up to 30 June 2010 (12 pages)
7 May 2010Current accounting period extended from 28 February 2010 to 30 June 2010 (1 page)
7 May 2010Current accounting period extended from 28 February 2010 to 30 June 2010 (1 page)
16 March 2010Annual return made up to 24 February 2010 with a full list of shareholders (5 pages)
16 March 2010Director's details changed for Daniel Cross Dickens on 16 March 2010 (2 pages)
16 March 2010Director's details changed for Hugo Alexander Manassei on 16 March 2010 (2 pages)
16 March 2010Director's details changed for Hugo Alexander Manassei on 16 March 2010 (2 pages)
16 March 2010Director's details changed for Daniel Cross Dickens on 16 March 2010 (2 pages)
16 March 2010Annual return made up to 24 February 2010 with a full list of shareholders (5 pages)
29 September 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(27 pages)
29 September 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
(27 pages)
25 September 2009Appointment Terminated Secretary joanna sanderson (1 page)
25 September 2009Appointment terminated secretary joanna sanderson (1 page)
7 September 2009Secretary's Change Of Particulars Joanna Elizabeth Louise Sanderson Logged Form (1 page)
7 September 2009Secretary's change of particulars joanna elizabeth louise sanderson logged form (1 page)
1 September 2009Registered office changed on 01/09/2009 from 19 cookridge street leeds west yorkshire LS2 3AG (1 page)
1 September 2009Registered office changed on 01/09/2009 from 19 cookridge street leeds west yorkshire LS2 3AG (1 page)
1 September 2009Secretary's Change of Particulars / joanna green / 10/07/2009 / Surname was: green, now: sanderson (1 page)
1 September 2009Secretary's change of particulars / joanna green / 10/07/2009 (1 page)
14 April 2009Appointment terminated director joanna green (1 page)
14 April 2009Appointment Terminated Director joanna green (1 page)
9 April 2009Director appointed daniel cross dickens (2 pages)
9 April 2009Director appointed hugo alexander manassei (2 pages)
9 April 2009Director appointed dr hilary anne cottam (2 pages)
9 April 2009Director appointed dr hilary anne cottam (2 pages)
9 April 2009Director appointed hugo alexander manassei (2 pages)
9 April 2009Director appointed daniel cross dickens (2 pages)
24 February 2009Incorporation of a Community Interest Company (30 pages)
24 February 2009Incorporation of a Community Interest Company (30 pages)