Company NameCirque Le Soir Worldwide Ltd
Company StatusDissolved
Company Number07500791
CategoryPrivate Limited Company
Incorporation Date21 January 2011(13 years, 3 months ago)
Dissolution Date23 November 2018 (5 years, 4 months ago)
Previous NameCirque Du Soir Worldwide Ltd

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Director

Director NameMr Ryan Bishti
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed21 January 2011(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressAston House Cornwall Avenue
London
N3 1LF

Location

Registered Address82 St John Street
London
EC1M 4JN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Ryan Bishti
100.00%
Ordinary

Financials

Year2014
Net Worth£111,276
Cash£2,985
Current Liabilities£126,842

Accounts

Latest Accounts31 January 2016 (8 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 January

Filing History

23 November 2018Final Gazette dissolved following liquidation (1 page)
23 August 2018Return of final meeting in a creditors' voluntary winding up (13 pages)
11 April 2018Liquidators' statement of receipts and payments to 2 March 2018 (12 pages)
17 March 2017Registered office address changed from Aston House Cornwall Avenue London N3 1LF to 82 st John Street London EC1M 4JN on 17 March 2017 (2 pages)
17 March 2017Registered office address changed from Aston House Cornwall Avenue London N3 1LF to 82 st John Street London EC1M 4JN on 17 March 2017 (2 pages)
15 March 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-03-03
(1 page)
15 March 2017Appointment of a voluntary liquidator (1 page)
15 March 2017Appointment of a voluntary liquidator (1 page)
15 March 2017Statement of affairs with form 4.19 (6 pages)
15 March 2017Statement of affairs with form 4.19 (6 pages)
15 March 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-03-03
(1 page)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
18 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 1
(3 pages)
18 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 1
(3 pages)
13 November 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
13 November 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
9 April 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1
(3 pages)
9 April 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1
(3 pages)
12 February 2015Total exemption small company accounts made up to 31 January 2014 (3 pages)
12 February 2015Total exemption small company accounts made up to 31 January 2014 (3 pages)
30 October 2014Previous accounting period shortened from 31 January 2014 to 30 January 2014 (1 page)
30 October 2014Previous accounting period shortened from 31 January 2014 to 30 January 2014 (1 page)
28 February 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 1
(3 pages)
28 February 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 1
(3 pages)
27 February 2014Registered office address changed from C/O Brett Adams 25 Manchester Square London W1U 3PY United Kingdom on 27 February 2014 (1 page)
27 February 2014Director's details changed for Mr Ryan Bishti on 20 January 2014 (2 pages)
27 February 2014Registered office address changed from C/O Brett Adams 25 Manchester Square London W1U 3PY United Kingdom on 27 February 2014 (1 page)
27 February 2014Director's details changed for Mr Ryan Bishti on 20 January 2014 (2 pages)
5 November 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
5 November 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
4 June 2013Company name changed cirque du soir worldwide LTD\certificate issued on 04/06/13
  • RES15 ‐ Change company name resolution on 2013-05-30
  • NM01 ‐ Change of name by resolution
(3 pages)
4 June 2013Company name changed cirque du soir worldwide LTD\certificate issued on 04/06/13
  • RES15 ‐ Change company name resolution on 2013-05-30
  • NM01 ‐ Change of name by resolution
(3 pages)
18 February 2013Annual return made up to 21 January 2013 with a full list of shareholders (3 pages)
18 February 2013Annual return made up to 21 January 2013 with a full list of shareholders (3 pages)
22 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
22 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
20 February 2012Registered office address changed from 37 Altura Tower/ Bridge Court Battersea London SW11 3GZ England on 20 February 2012 (1 page)
20 February 2012Annual return made up to 21 January 2012 with a full list of shareholders (3 pages)
20 February 2012Registered office address changed from 37 Altura Tower/ Bridge Court Battersea London SW11 3GZ England on 20 February 2012 (1 page)
20 February 2012Annual return made up to 21 January 2012 with a full list of shareholders (3 pages)
21 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
21 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)