Company NameCircle Concierge UK Limited
Company StatusDissolved
Company Number07015780
CategoryPrivate Limited Company
Incorporation Date11 September 2009(14 years, 6 months ago)
Dissolution Date27 December 2016 (7 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Pierre Simon Jules Henry
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBelgian
StatusClosed
Appointed11 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressOne Southampton Row
London
WC1B 5HA
Director NameMr Bruno Vanhaelst
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBelgian
StatusClosed
Appointed11 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressOne Southampton Row
London
WC1B 5HA
Secretary NameAntoine Benech
StatusClosed
Appointed11 September 2009(same day as company formation)
RoleCompany Director
Correspondence AddressOne Southampton Row
London
WC1B 5HA
Director NameMs Anne Dekker
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityFrench
StatusClosed
Appointed16 February 2015(5 years, 5 months after company formation)
Appointment Duration1 year, 10 months (closed 27 December 2016)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressOne Southampton Row
London
WC1B 5HA
Director NameMr Marc Guy Louis Rolland
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed11 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressOne Southampton Row
London
WC1B 5HA
Director NameHugues De Lambilly
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityFrench
StatusResigned
Appointed01 July 2012(2 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 16 February 2015)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressOne Southampton Row
London
WC1B 5HA

Location

Registered AddressOne
Southampton Row
London
WC1B 5HA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1One S.c.a.
100.00%
Ordinary

Accounts

Latest Accounts31 August 2014 (9 years, 7 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

27 December 2016Final Gazette dissolved via compulsory strike-off (1 page)
27 December 2016Final Gazette dissolved via compulsory strike-off (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
21 April 2016Statement of capital following an allotment of shares on 26 February 2016
  • GBP 440,001
(3 pages)
21 April 2016Statement of capital following an allotment of shares on 26 February 2016
  • GBP 440,001
(3 pages)
29 September 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 1
(5 pages)
29 September 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 1
(5 pages)
5 August 2015Termination of appointment of Hugues De Lambilly as a director on 16 February 2015 (1 page)
5 August 2015Appointment of Ms Anne Dekker as a director on 16 February 2015 (2 pages)
5 August 2015Appointment of Ms Anne Dekker as a director on 16 February 2015 (2 pages)
5 August 2015Termination of appointment of Hugues De Lambilly as a director on 16 February 2015 (1 page)
14 July 2015Full accounts made up to 31 August 2014 (14 pages)
14 July 2015Full accounts made up to 31 August 2014 (14 pages)
9 October 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 1
(5 pages)
9 October 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 1
(5 pages)
30 September 2014Compulsory strike-off action has been discontinued (1 page)
30 September 2014Compulsory strike-off action has been discontinued (1 page)
29 September 2014Full accounts made up to 31 August 2013 (13 pages)
29 September 2014Full accounts made up to 31 August 2013 (13 pages)
9 September 2014First Gazette notice for compulsory strike-off (1 page)
9 September 2014First Gazette notice for compulsory strike-off (1 page)
20 May 2014Compulsory strike-off action has been discontinued (1 page)
20 May 2014Compulsory strike-off action has been discontinued (1 page)
19 May 2014Full accounts made up to 31 August 2012 (14 pages)
19 May 2014Full accounts made up to 31 August 2012 (14 pages)
11 March 2014First Gazette notice for compulsory strike-off (1 page)
11 March 2014First Gazette notice for compulsory strike-off (1 page)
28 September 2013Compulsory strike-off action has been discontinued (1 page)
28 September 2013Compulsory strike-off action has been discontinued (1 page)
26 September 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 1
(5 pages)
26 September 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 1
(5 pages)
27 August 2013First Gazette notice for compulsory strike-off (1 page)
27 August 2013First Gazette notice for compulsory strike-off (1 page)
26 September 2012Annual return made up to 11 September 2012 with a full list of shareholders (5 pages)
26 September 2012Annual return made up to 11 September 2012 with a full list of shareholders (5 pages)
17 September 2012Full accounts made up to 31 August 2011 (14 pages)
17 September 2012Full accounts made up to 31 August 2011 (14 pages)
24 July 2012Appointment of Hugues De Lambilly as a director (2 pages)
24 July 2012Termination of appointment of Marc Rolland as a director (1 page)
24 July 2012Termination of appointment of Marc Rolland as a director (1 page)
24 July 2012Appointment of Hugues De Lambilly as a director (2 pages)
17 September 2011Compulsory strike-off action has been discontinued (1 page)
17 September 2011Compulsory strike-off action has been discontinued (1 page)
16 September 2011Full accounts made up to 31 August 2010 (13 pages)
16 September 2011Full accounts made up to 31 August 2010 (13 pages)
14 September 2011Annual return made up to 11 September 2011 with a full list of shareholders (5 pages)
14 September 2011Register inspection address has been changed from C/O Sodexo Legal the Merchant Centre 1 New Street Square London EC4A 3BF England (1 page)
14 September 2011Register inspection address has been changed from C/O Sodexo Legal the Merchant Centre 1 New Street Square London EC4A 3BF England (1 page)
14 September 2011Annual return made up to 11 September 2011 with a full list of shareholders (5 pages)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
7 June 2011Registered office address changed from Solar House Kings Way Stevenage SG1 2UA on 7 June 2011 (1 page)
7 June 2011Registered office address changed from Solar House Kings Way Stevenage SG1 2UA on 7 June 2011 (1 page)
7 June 2011Registered office address changed from Solar House Kings Way Stevenage SG1 2UA on 7 June 2011 (1 page)
16 February 2011Statement of capital following an allotment of shares on 18 March 2010
  • GBP 930,001
(3 pages)
16 February 2011Statement of capital following an allotment of shares on 18 March 2010
  • GBP 930,001
(3 pages)
28 January 2011Previous accounting period shortened from 30 September 2010 to 31 August 2010 (1 page)
28 January 2011Previous accounting period shortened from 30 September 2010 to 31 August 2010 (1 page)
21 October 2010Director's details changed for Mr Pierre Henry on 11 September 2010 (2 pages)
21 October 2010Director's details changed for Mr Pierre Henry on 11 September 2010 (2 pages)
21 October 2010Annual return made up to 11 September 2010 with a full list of shareholders (5 pages)
21 October 2010Director's details changed for Mr Bruno Vanhaelst on 11 September 2010 (2 pages)
21 October 2010Register inspection address has been changed (1 page)
21 October 2010Director's details changed for Mr Bruno Vanhaelst on 11 September 2010 (2 pages)
21 October 2010Secretary's details changed for Antoine Benech on 11 September 2010 (1 page)
21 October 2010Secretary's details changed for Antoine Benech on 11 September 2010 (1 page)
21 October 2010Annual return made up to 11 September 2010 with a full list of shareholders (5 pages)
21 October 2010Register(s) moved to registered inspection location (1 page)
21 October 2010Register inspection address has been changed (1 page)
21 October 2010Register(s) moved to registered inspection location (1 page)
21 October 2010Director's details changed for Mr Marc Guy Louis Rolland on 11 September 2010 (2 pages)
21 October 2010Director's details changed for Mr Marc Guy Louis Rolland on 11 September 2010 (2 pages)
30 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
30 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
15 September 2009Director's change of particulars / bruno vanhaeslt / 15/09/2009 (1 page)
15 September 2009Director's change of particulars / bruno vanhaeslt / 15/09/2009 (1 page)
11 September 2009Incorporation (19 pages)
11 September 2009Incorporation (19 pages)