Company NameRound The Corner Holding Ltd
Company StatusDissolved
Company Number07064413
CategoryPrivate Limited Company
Incorporation Date3 November 2009(14 years, 5 months ago)
Dissolution Date2 January 2018 (6 years, 3 months ago)
Previous NamesDipritec UK Limited and Cirrato Technologies Limited

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing

Directors

Director NameGorm Halberg-Lange
Date of BirthMay 1960 (Born 64 years ago)
NationalitySwedish
StatusClosed
Appointed03 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressBlekingegatan 42
Stockholm
Se-116 62
Secretary NameGoodwille Limited (Corporation)
StatusClosed
Appointed03 November 2009(same day as company formation)
Correspondence AddressSt. James House 13 Kensington Square
London
W8 5HD
Director NameMr Robert Brian Pike
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2013(3 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 December 2015)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address1a Eastfield Park
Langport House
Weston Super Mare
Avon
BS23 2PE

Location

Registered AddressSt. James House
13 Kensington Square
London
W8 5HD
RegionLondon
ConstituencyKensington
CountyGreater London
WardQueen's Gate
Built Up AreaGreater London

Shareholders

1000 at £1Cirrato Technologies Ab
100.00%
Ordinary

Financials

Year2014
Turnover£307,216
Net Worth-£715,127
Cash£34
Current Liabilities£815,975

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

2 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
16 October 2017Resolutions
  • RES13 ‐ Company busniess 14/09/2017
(2 pages)
16 October 2017Resolutions
  • RES13 ‐ Company busniess 14/09/2017
(2 pages)
10 October 2017First Gazette notice for voluntary strike-off (1 page)
10 October 2017First Gazette notice for voluntary strike-off (1 page)
28 September 2017Application to strike the company off the register (3 pages)
28 September 2017Application to strike the company off the register (3 pages)
25 September 2017Full accounts made up to 31 December 2016 (15 pages)
25 September 2017Full accounts made up to 31 December 2016 (15 pages)
8 February 2017Full accounts made up to 31 December 2015 (15 pages)
8 February 2017Full accounts made up to 31 December 2015 (15 pages)
16 November 2016Confirmation statement made on 3 November 2016 with updates (5 pages)
16 November 2016Confirmation statement made on 3 November 2016 with updates (5 pages)
17 October 2016Company name changed cirrato technologies LIMITED\certificate issued on 17/10/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-14
(3 pages)
17 October 2016Company name changed cirrato technologies LIMITED\certificate issued on 17/10/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-14
(3 pages)
14 October 2016Termination of appointment of Robert Brian Pike as a director on 1 December 2015 (1 page)
14 October 2016Termination of appointment of Robert Brian Pike as a director on 1 December 2015 (1 page)
7 March 2016Full accounts made up to 31 December 2014 (14 pages)
7 March 2016Full accounts made up to 31 December 2014 (14 pages)
12 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 1,000
(5 pages)
12 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 1,000
(5 pages)
12 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 1,000
(5 pages)
22 April 2015Compulsory strike-off action has been discontinued (1 page)
22 April 2015Compulsory strike-off action has been discontinued (1 page)
21 April 2015First Gazette notice for compulsory strike-off (1 page)
21 April 2015First Gazette notice for compulsory strike-off (1 page)
21 April 2015Full accounts made up to 31 December 2013 (14 pages)
21 April 2015Full accounts made up to 31 December 2013 (14 pages)
28 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 1,000
(5 pages)
28 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 1,000
(5 pages)
28 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 1,000
(5 pages)
14 January 2014Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 1,000
(5 pages)
14 January 2014Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 1,000
(5 pages)
14 January 2014Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 1,000
(5 pages)
4 October 2013Full accounts made up to 31 December 2012 (14 pages)
4 October 2013Full accounts made up to 31 December 2012 (14 pages)
13 August 2013Appointment of Mr Robert Brian Pike as a director (2 pages)
13 August 2013Appointment of Mr Robert Brian Pike as a director (2 pages)
23 January 2013Annual return made up to 1 December 2012 with a full list of shareholders (4 pages)
23 January 2013Annual return made up to 1 December 2012 with a full list of shareholders (4 pages)
23 January 2013Annual return made up to 1 December 2012 with a full list of shareholders (4 pages)
20 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
20 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
16 February 2012Company name changed dipritec uk LIMITED\certificate issued on 16/02/12
  • RES15 ‐ Change company name resolution on 2012-01-27
(2 pages)
16 February 2012Change of name notice (2 pages)
16 February 2012Company name changed dipritec uk LIMITED\certificate issued on 16/02/12
  • RES15 ‐ Change company name resolution on 2012-01-27
(2 pages)
16 February 2012Change of name notice (2 pages)
29 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (4 pages)
29 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (4 pages)
29 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (4 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
29 September 2011Annual return made up to 22 August 2011 with a full list of shareholders (4 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
29 September 2011Annual return made up to 22 August 2011 with a full list of shareholders (4 pages)
30 November 2010Annual return made up to 3 November 2010 with a full list of shareholders (4 pages)
30 November 2010Annual return made up to 3 November 2010 with a full list of shareholders (4 pages)
30 November 2010Annual return made up to 3 November 2010 with a full list of shareholders (4 pages)
5 January 2010Current accounting period extended from 30 November 2010 to 31 December 2010 (1 page)
5 January 2010Current accounting period extended from 30 November 2010 to 31 December 2010 (1 page)
3 November 2009Incorporation (36 pages)
3 November 2009Incorporation (36 pages)