London
EC3V 3QQ
Director Name | Mr Philippe Andre Lautenberg |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 07 July 2009(same day as company formation) |
Role | Business Owner/Entreprenuer |
Country of Residence | United Kingdom |
Correspondence Address | 9 Glenmore Road London NW3 4BY |
Website | circle-capital.com |
---|---|
Email address | [email protected] |
Telephone | 020 74944411 |
Telephone region | London |
Registered Address | 73 Cornhill London EC3V 3QQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
2 at £0.01 | Alexander Alec Berghs 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£13,555 |
Cash | £10,159 |
Current Liabilities | £70,855 |
Latest Accounts | 30 April 2014 (9 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
10 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
28 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
17 July 2015 | Application to strike the company off the register (3 pages) |
17 July 2015 | Application to strike the company off the register (3 pages) |
19 February 2015 | Director's details changed for Mr Alexander Alec Berghs on 19 February 2015 (2 pages) |
19 February 2015 | Director's details changed for Mr Alexander Alec Berghs on 19 February 2015 (2 pages) |
9 February 2015 | Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 9 February 2015 (1 page) |
9 February 2015 | Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 9 February 2015 (1 page) |
9 February 2015 | Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 9 February 2015 (1 page) |
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
22 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
3 September 2013 | Director's details changed for Mr Alexander Alec Berghs on 1 July 2013 (2 pages) |
3 September 2013 | Director's details changed for Mr Alexander Alec Berghs on 1 July 2013 (2 pages) |
3 September 2013 | Director's details changed for Mr Alexander Alec Berghs on 1 July 2013 (2 pages) |
15 August 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
15 August 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
15 August 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
15 May 2013 | Director's details changed for Mr Alexander Alec Berghs on 8 May 2013 (2 pages) |
15 May 2013 | Registered office address changed from 6 Duke Street St James's London SW1Y 6BN United Kingdom on 15 May 2013 (1 page) |
15 May 2013 | Registered office address changed from 6 Duke Street St James's London SW1Y 6BN United Kingdom on 15 May 2013 (1 page) |
15 May 2013 | Director's details changed for Mr Alexander Alec Berghs on 8 May 2013 (2 pages) |
15 May 2013 | Director's details changed for Mr Alexander Alec Berghs on 8 May 2013 (2 pages) |
16 November 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
16 November 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
13 September 2012 | Termination of appointment of Philippe Lautenberg as a director (1 page) |
13 September 2012 | Termination of appointment of Philippe Lautenberg as a director (1 page) |
4 September 2012 | Director's details changed for Mr Philippe Andre Lautenberg on 30 September 2011 (2 pages) |
4 September 2012 | Director's details changed for Mr Philippe Andre Lautenberg on 30 September 2011 (2 pages) |
6 August 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (4 pages) |
6 August 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (4 pages) |
6 August 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (4 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
27 April 2012 | Current accounting period shortened from 31 July 2012 to 30 April 2012 (1 page) |
27 April 2012 | Current accounting period shortened from 31 July 2012 to 30 April 2012 (1 page) |
28 September 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (4 pages) |
28 September 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (4 pages) |
28 September 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (4 pages) |
14 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
14 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
9 August 2010 | Company name changed faraday partners services LTD\certificate issued on 09/08/10
|
9 August 2010 | Change of name notice (2 pages) |
9 August 2010 | Company name changed faraday partners services LTD\certificate issued on 09/08/10
|
9 August 2010 | Change of name notice (2 pages) |
3 August 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (14 pages) |
3 August 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (14 pages) |
3 August 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (14 pages) |
7 July 2009 | Incorporation (14 pages) |
7 July 2009 | Incorporation (14 pages) |