Bletchingley
Redhill
Surrey
RH1 4QT
Secretary Name | Mr Timothy Stephen Jones |
---|---|
Status | Closed |
Appointed | 29 June 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Arbrook Lane Esher Surrey KT10 9EG |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Website | circleimc.com |
---|
Registered Address | 1 Arbrook Lane Esher Surrey KT10 9EG |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Esher |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
100 at £1 | Kenneth Campbell 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £541,514 |
Gross Profit | £262,801 |
Net Worth | £115,837 |
Cash | £114,874 |
Current Liabilities | £205,288 |
Latest Accounts | 30 June 2017 (6 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
6 September 2010 | Delivered on: 11 September 2010 Persons entitled: Sci Kaia Classification: Rent deposit deed Secured details: £13,750.00 due or to become due from the company to the chargee. Particulars: A rent deposit in the sum of £13,750. Outstanding |
---|
25 September 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 July 2018 | First Gazette notice for voluntary strike-off (1 page) |
3 July 2018 | Application to strike the company off the register (3 pages) |
22 January 2018 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
4 August 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
4 August 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
4 August 2017 | Notification of Kenneth Maynard Campbell as a person with significant control on 6 April 2016 (2 pages) |
4 August 2017 | Notification of Kenneth Maynard Campbell as a person with significant control on 6 April 2016 (2 pages) |
9 February 2017 | Total exemption full accounts made up to 30 June 2016 (10 pages) |
9 February 2017 | Total exemption full accounts made up to 30 June 2016 (10 pages) |
1 August 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-08-01
|
1 August 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-08-01
|
18 February 2016 | Total exemption full accounts made up to 30 June 2015 (10 pages) |
18 February 2016 | Total exemption full accounts made up to 30 June 2015 (10 pages) |
3 August 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
4 February 2015 | Total exemption full accounts made up to 30 June 2014 (10 pages) |
4 February 2015 | Total exemption full accounts made up to 30 June 2014 (10 pages) |
14 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
30 September 2013 | Total exemption full accounts made up to 30 June 2013 (10 pages) |
30 September 2013 | Total exemption full accounts made up to 30 June 2013 (10 pages) |
17 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders
|
17 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders
|
12 October 2012 | Total exemption full accounts made up to 30 June 2012 (10 pages) |
12 October 2012 | Total exemption full accounts made up to 30 June 2012 (10 pages) |
11 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (3 pages) |
11 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (3 pages) |
21 March 2012 | Total exemption full accounts made up to 30 June 2011 (10 pages) |
21 March 2012 | Total exemption full accounts made up to 30 June 2011 (10 pages) |
19 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (3 pages) |
19 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (3 pages) |
11 September 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
11 September 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
5 July 2010 | Change of name notice (2 pages) |
5 July 2010 | Company name changed circle pm LIMITED\certificate issued on 05/07/10
|
5 July 2010 | Change of name notice (2 pages) |
5 July 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
5 July 2010 | Company name changed circle pm LIMITED\certificate issued on 05/07/10
|
5 July 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
1 July 2010 | Statement of capital following an allotment of shares on 29 June 2010
|
1 July 2010 | Statement of capital following an allotment of shares on 29 June 2010
|
30 June 2010 | Appointment of Mr Kenneth Maynard Campbell as a director (2 pages) |
30 June 2010 | Appointment of Mr Kenneth Maynard Campbell as a director (2 pages) |
30 June 2010 | Appointment of Mr Timothy Stephen Jones as a secretary (1 page) |
30 June 2010 | Appointment of Mr Timothy Stephen Jones as a secretary (1 page) |
29 June 2010 | Incorporation
|
29 June 2010 | Incorporation
|