Company NameFull Circle Property Asset Management Limited
Company StatusDissolved
Company Number06864196
CategoryPrivate Limited Company
Incorporation Date31 March 2009(15 years, 1 month ago)
Dissolution Date26 August 2014 (9 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Paul Sewell James
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2009(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressVale House
Over Compton
Sherborne
Dorset
DT9 4QS
Director NameMr Russell Mark James
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2009(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressTilt Green Cottage 41 Tilt Road
Cobham
Surrey
KT11 3EZ

Location

Registered AddressThe Studios
41 Tilt Road
Cobham
Surrey
KT11 3EZ
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardCobham and Downside
Built Up AreaCobham (Elmbridge)

Shareholders

2 at £1Full Circle Property Group LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2013 (10 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

26 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
26 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
6 July 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-07-06
  • GBP 2
(5 pages)
6 July 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-07-06
  • GBP 2
(5 pages)
13 May 2014First Gazette notice for voluntary strike-off (1 page)
13 May 2014First Gazette notice for voluntary strike-off (1 page)
30 April 2014Application to strike the company off the register (3 pages)
30 April 2014Application to strike the company off the register (3 pages)
23 January 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
23 January 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
8 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
8 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
8 April 2013Register inspection address has been changed (1 page)
8 April 2013Register inspection address has been changed (1 page)
18 March 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
18 March 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
17 October 2012Registered office address changed from 2Nd Floor Berkeley Square House Berkeley Square London W1J 6BD on 17 October 2012 (1 page)
17 October 2012Registered office address changed from 2Nd Floor Berkeley Square House Berkeley Square London W1J 6BD on 17 October 2012 (1 page)
30 May 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
30 May 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
18 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
18 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
27 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
27 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
4 January 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
4 January 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
27 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
27 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
12 November 2009Registered office address changed from 2Nd Floor One Alfred Place London WC1E 7EB on 12 November 2009 (2 pages)
12 November 2009Registered office address changed from 2Nd Floor One Alfred Place London WC1E 7EB on 12 November 2009 (2 pages)
27 July 2009Ad 31/03/09\gbp si 2@1=2\gbp ic 2/4\ (2 pages)
27 July 2009Ad 31/03/09\gbp si 2@1=2\gbp ic 2/4\ (2 pages)
3 June 2009Director's change of particulars / russell james / 21/05/2009 (1 page)
3 June 2009Director's change of particulars / russell james / 21/05/2009 (1 page)
28 May 2009Accounting reference date extended from 31/03/2010 to 30/09/2010 (1 page)
28 May 2009Registered office changed on 28/05/2009 from the studios 41 tilt road cobham surrey KT11 3EZ uk (1 page)
28 May 2009Registered office changed on 28/05/2009 from the studios 41 tilt road cobham surrey KT11 3EZ uk (1 page)
28 May 2009Accounting reference date extended from 31/03/2010 to 30/09/2010 (1 page)
31 March 2009Incorporation (14 pages)
31 March 2009Incorporation (14 pages)