Company NameFull Circle View Limited
Company StatusDissolved
Company Number07747016
CategoryPrivate Limited Company
Incorporation Date19 August 2011(12 years, 8 months ago)
Dissolution Date14 February 2023 (1 year, 2 months ago)
Previous Names5

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMiss Dimple Lakhani
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2021(9 years, 6 months after company formation)
Appointment Duration1 year, 11 months (closed 14 February 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Clewer Crescent
Harrow
HA3 5PZ
Director NameMiss Dimple Lakhani
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Clewer Crescent
Harrow
HA3 5PZ
Director NameMr Richard Mohammad
Date of BirthJanuary 1990 (Born 34 years ago)
NationalityEnglish
StatusResigned
Appointed19 January 2021(9 years, 5 months after company formation)
Appointment Duration1 month, 1 week (resigned 25 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 New Town
Harrow
HA3 5PZ

Location

Registered Address26 Clewer Crescent
Harrow
HA3 5PZ
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardHarrow Weald
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Dimple Lakhani
100.00%
Ordinary

Financials

Year2014
Net Worth£65,412
Cash£67,695
Current Liabilities£3,669

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 August

Filing History

14 February 2023Final Gazette dissolved via voluntary strike-off (1 page)
29 November 2022First Gazette notice for voluntary strike-off (1 page)
17 November 2022Application to strike the company off the register (1 page)
14 November 2022Unaudited abridged accounts made up to 31 August 2022 (5 pages)
1 September 2022Confirmation statement made on 19 August 2022 with no updates (3 pages)
28 August 2022Unaudited abridged accounts made up to 31 August 2021 (5 pages)
27 August 2021Confirmation statement made on 19 August 2021 with no updates (3 pages)
15 June 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-06-14
(3 pages)
13 March 2021Previous accounting period shortened from 15 February 2021 to 31 August 2020 (1 page)
5 March 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-03-05
(3 pages)
3 March 2021Micro company accounts made up to 15 February 2021 (3 pages)
1 March 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-01-31
(3 pages)
26 February 2021Notification of Dimple Lakhani as a person with significant control on 31 January 2021 (2 pages)
25 February 2021Registered office address changed from 25 New Town Harrow HA3 5PZ England to 26 Clewer Crescent Harrow HA3 5PZ on 25 February 2021 (1 page)
25 February 2021Termination of appointment of Richard Mohammad as a director on 25 February 2021 (1 page)
25 February 2021Appointment of Miss Dimple Lakhani as a director on 25 February 2021 (2 pages)
23 February 2021Cessation of Dimple Lakhani as a person with significant control on 31 January 2021 (1 page)
23 February 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-01-31
(3 pages)
22 February 2021Registered office address changed from 26 Clewer Crescent Harrow Middlesex HA3 5PZ to 25 New Town Harrow HA3 5PZ on 22 February 2021 (1 page)
19 February 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-01-31
(3 pages)
18 February 2021Appointment of Mr Richard Mohammad as a director on 19 January 2021 (2 pages)
18 February 2021Termination of appointment of Dimple Lakhani as a director on 22 January 2021 (1 page)
17 February 2021Previous accounting period extended from 31 August 2020 to 15 February 2021 (1 page)
24 August 2020Confirmation statement made on 19 August 2020 with no updates (3 pages)
30 May 2020Micro company accounts made up to 31 August 2019 (4 pages)
20 August 2019Confirmation statement made on 19 August 2019 with no updates (3 pages)
30 May 2019Total exemption full accounts made up to 31 August 2018 (8 pages)
24 August 2018Confirmation statement made on 19 August 2018 with no updates (3 pages)
30 May 2018Micro company accounts made up to 31 August 2017 (6 pages)
22 September 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
22 September 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
15 August 2017Compulsory strike-off action has been discontinued (1 page)
15 August 2017Compulsory strike-off action has been discontinued (1 page)
13 August 2017Micro company accounts made up to 31 August 2016 (2 pages)
13 August 2017Micro company accounts made up to 31 August 2016 (2 pages)
1 August 2017First Gazette notice for compulsory strike-off (1 page)
1 August 2017First Gazette notice for compulsory strike-off (1 page)
5 September 2016Confirmation statement made on 19 August 2016 with updates (5 pages)
5 September 2016Confirmation statement made on 19 August 2016 with updates (5 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
7 September 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 1
(3 pages)
7 September 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 1
(3 pages)
23 April 2015Registered office address changed from 1 Rees Drive Stanmore HA7 4YN to 26 Clewer Crescent Harrow Middlesex HA3 5PZ on 23 April 2015 (1 page)
23 April 2015Registered office address changed from 1 Rees Drive Stanmore HA7 4YN to 26 Clewer Crescent Harrow Middlesex HA3 5PZ on 23 April 2015 (1 page)
10 October 2014Total exemption small company accounts made up to 31 August 2014 (3 pages)
10 October 2014Total exemption small company accounts made up to 31 August 2014 (3 pages)
10 September 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 1
(3 pages)
10 September 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 1
(3 pages)
22 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
22 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
4 October 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 1
(3 pages)
4 October 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 1
(3 pages)
3 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
3 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
10 October 2012Annual return made up to 19 August 2012 with a full list of shareholders (3 pages)
10 October 2012Annual return made up to 19 August 2012 with a full list of shareholders (3 pages)
19 August 2011Incorporation (20 pages)
19 August 2011Incorporation (20 pages)