Company NameCircle Capital Partners Services Ltd
Company StatusDissolved
Company Number06954423
CategoryPrivate Limited Company
Incorporation Date7 July 2009(14 years, 9 months ago)
Dissolution Date10 November 2015 (8 years, 5 months ago)
Previous NameFaraday Partners Services Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Alexander Alec Berghs
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBelgian
StatusClosed
Appointed07 July 2009(same day as company formation)
RoleBusiness Owner/Entreprenuer
Country of ResidenceUnited Kingdom
Correspondence Address73 Cornhill
London
EC3V 3QQ
Director NameMr Philippe Andre Lautenberg
Date of BirthDecember 1976 (Born 47 years ago)
NationalitySwiss
StatusResigned
Appointed07 July 2009(same day as company formation)
RoleBusiness Owner/Entreprenuer
Country of ResidenceUnited Kingdom
Correspondence Address9 Glenmore Road
London
NW3 4BY

Contact

Websitecircle-capital.com
Email address[email protected]
Telephone020 74944411
Telephone regionLondon

Location

Registered Address73 Cornhill
London
EC3V 3QQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

2 at £0.01Alexander Alec Berghs
100.00%
Ordinary

Financials

Year2014
Net Worth-£13,555
Cash£10,159
Current Liabilities£70,855

Accounts

Latest Accounts30 April 2014 (9 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

10 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
10 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
28 July 2015First Gazette notice for voluntary strike-off (1 page)
28 July 2015First Gazette notice for voluntary strike-off (1 page)
17 July 2015Application to strike the company off the register (3 pages)
17 July 2015Application to strike the company off the register (3 pages)
19 February 2015Director's details changed for Mr Alexander Alec Berghs on 19 February 2015 (2 pages)
19 February 2015Director's details changed for Mr Alexander Alec Berghs on 19 February 2015 (2 pages)
9 February 2015Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 9 February 2015 (1 page)
9 February 2015Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 9 February 2015 (1 page)
9 February 2015Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 9 February 2015 (1 page)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
22 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP .02
(3 pages)
22 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP .02
(3 pages)
22 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP .02
(3 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
3 September 2013Director's details changed for Mr Alexander Alec Berghs on 1 July 2013 (2 pages)
3 September 2013Director's details changed for Mr Alexander Alec Berghs on 1 July 2013 (2 pages)
3 September 2013Director's details changed for Mr Alexander Alec Berghs on 1 July 2013 (2 pages)
15 August 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐
(3 pages)
15 August 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐
(3 pages)
15 August 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐
(3 pages)
15 May 2013Director's details changed for Mr Alexander Alec Berghs on 8 May 2013 (2 pages)
15 May 2013Registered office address changed from 6 Duke Street St James's London SW1Y 6BN United Kingdom on 15 May 2013 (1 page)
15 May 2013Registered office address changed from 6 Duke Street St James's London SW1Y 6BN United Kingdom on 15 May 2013 (1 page)
15 May 2013Director's details changed for Mr Alexander Alec Berghs on 8 May 2013 (2 pages)
15 May 2013Director's details changed for Mr Alexander Alec Berghs on 8 May 2013 (2 pages)
16 November 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
16 November 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
13 September 2012Termination of appointment of Philippe Lautenberg as a director (1 page)
13 September 2012Termination of appointment of Philippe Lautenberg as a director (1 page)
4 September 2012Director's details changed for Mr Philippe Andre Lautenberg on 30 September 2011 (2 pages)
4 September 2012Director's details changed for Mr Philippe Andre Lautenberg on 30 September 2011 (2 pages)
6 August 2012Annual return made up to 7 July 2012 with a full list of shareholders (4 pages)
6 August 2012Annual return made up to 7 July 2012 with a full list of shareholders (4 pages)
6 August 2012Annual return made up to 7 July 2012 with a full list of shareholders (4 pages)
2 May 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
2 May 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
27 April 2012Current accounting period shortened from 31 July 2012 to 30 April 2012 (1 page)
27 April 2012Current accounting period shortened from 31 July 2012 to 30 April 2012 (1 page)
28 September 2011Annual return made up to 7 July 2011 with a full list of shareholders (4 pages)
28 September 2011Annual return made up to 7 July 2011 with a full list of shareholders (4 pages)
28 September 2011Annual return made up to 7 July 2011 with a full list of shareholders (4 pages)
14 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
14 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
9 August 2010Company name changed faraday partners services LTD\certificate issued on 09/08/10
  • RES15 ‐ Change company name resolution on 2010-08-02
(2 pages)
9 August 2010Change of name notice (2 pages)
9 August 2010Company name changed faraday partners services LTD\certificate issued on 09/08/10
  • RES15 ‐ Change company name resolution on 2010-08-02
(2 pages)
9 August 2010Change of name notice (2 pages)
3 August 2010Annual return made up to 7 July 2010 with a full list of shareholders (14 pages)
3 August 2010Annual return made up to 7 July 2010 with a full list of shareholders (14 pages)
3 August 2010Annual return made up to 7 July 2010 with a full list of shareholders (14 pages)
7 July 2009Incorporation (14 pages)
7 July 2009Incorporation (14 pages)