Company NameCIRX Limited
Company StatusDissolved
Company Number08039116
CategoryPrivate Limited Company
Incorporation Date20 April 2012(12 years ago)
Dissolution Date22 February 2022 (2 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr Naoshir Burjor Vachha
Date of BirthMay 1978 (Born 46 years ago)
NationalityIndian
StatusClosed
Appointed20 April 2012(same day as company formation)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address44 Great Marlborough Street
London
W1F 6JL
Director NameMr Dominic John Sayers
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed23 April 2012(3 days after company formation)
Appointment Duration9 years, 10 months (closed 22 February 2022)
RoleSoftware Engineer
Country of ResidenceEngland
Correspondence Address25 Soho Square 3rd Floor, 25 Soho Square
London
W1D 3QR
Director NameMr Sean Maclise Park
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityCanadian
StatusResigned
Appointed20 April 2012(same day as company formation)
RoleEntrepreneur
Country of ResidenceSwitzerland
Correspondence AddressSpirella House 2nd Floor
266 - 270 Regent Street
London
W1B 3AH

Contact

Websitewww.cricdata.org

Location

Registered Address25 Soho Square 3rd Floor, 25 Soho Square
London
W1D 3QR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

150k at £1.7Anthemis Holdings Sarl
99.88%
Preference
303.9k at £0.001Dominic Sayers & Greg Dowling & Anthemis Foundry LLP
0.12%
Ordinary
-OTHER
0.00%
-

Financials

Year2014
Net Worth-£278,119
Cash£12
Current Liabilities£49,289

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

22 February 2022Final Gazette dissolved via voluntary strike-off (1 page)
7 December 2021First Gazette notice for voluntary strike-off (1 page)
30 November 2021First Gazette notice for compulsory strike-off (1 page)
25 November 2021Application to strike the company off the register (1 page)
20 July 2021Confirmation statement made on 20 April 2021 with no updates (3 pages)
20 July 2021Compulsory strike-off action has been discontinued (1 page)
13 July 2021First Gazette notice for compulsory strike-off (1 page)
15 December 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
5 October 2020Registered office address changed from 44 Great Marlborough Street C/O Anthemis, 5th-6th Floor London W1F 7JL United Kingdom to 25 Soho Square 3rd Floor, 25 Soho Square London W1D 3QR on 5 October 2020 (1 page)
5 October 2020Confirmation statement made on 20 April 2020 with no updates (3 pages)
25 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
23 May 2019Confirmation statement made on 20 April 2019 with no updates (3 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
5 June 2018Confirmation statement made on 20 April 2018 with no updates (3 pages)
5 January 2018Registered office address changed from 300 Burdett Road London E14 7DQ to 44 C/O Anthemis, 5th-6th Floor 44 Great Marlborough Street London on 5 January 2018 (1 page)
5 January 2018Registered office address changed from 44 C/O Anthemis, 5th-6th Floor 44 Great Marlborough Street London England to 44 Great Marlborough Street C/O Anthemis, 5th-6th Floor London W1F 7JL on 5 January 2018 (1 page)
28 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
6 June 2017Confirmation statement made on 20 April 2017 with updates (7 pages)
6 June 2017Confirmation statement made on 20 April 2017 with updates (7 pages)
14 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
14 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
15 June 2016Director's details changed for Mr Naoshir Burjor Vachha on 1 January 2016 (2 pages)
15 June 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 561,223.855
(5 pages)
15 June 2016Statement of capital following an allotment of shares on 1 January 2015
  • GBP 561,223.855
(3 pages)
15 June 2016Director's details changed for Mr Naoshir Burjor Vachha on 1 January 2016 (2 pages)
15 June 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 561,223.855
(5 pages)
15 June 2016Statement of capital following an allotment of shares on 1 January 2015
  • GBP 561,223.855
(3 pages)
10 November 2015Amended total exemption small company accounts made up to 31 December 2013 (6 pages)
10 November 2015Amended total exemption small company accounts made up to 31 December 2013 (6 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
31 July 2015Total exemption small company accounts made up to 31 December 2013 (8 pages)
31 July 2015Total exemption small company accounts made up to 31 December 2013 (8 pages)
15 May 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 255,303.855
(5 pages)
15 May 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 255,303.855
(5 pages)
15 January 2015Current accounting period shortened from 30 April 2014 to 31 December 2013 (1 page)
15 January 2015Current accounting period shortened from 30 April 2014 to 31 December 2013 (1 page)
23 October 2014Registered office address changed from Spirella House 2Nd Floor 266 - 270 Regent Street London W1B 3AH to 300 Burdett Road London E14 7DQ on 23 October 2014 (1 page)
23 October 2014Registered office address changed from Spirella House 2Nd Floor 266 - 270 Regent Street London W1B 3AH to 300 Burdett Road London E14 7DQ on 23 October 2014 (1 page)
24 April 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 265,000
(5 pages)
24 April 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 265,000
(5 pages)
20 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
20 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
28 June 2013Annual return made up to 20 April 2013 with a full list of shareholders (5 pages)
28 June 2013Annual return made up to 20 April 2013 with a full list of shareholders (5 pages)
18 June 2012Termination of appointment of Sean Park as a director (1 page)
18 June 2012Termination of appointment of Sean Park as a director (1 page)
23 April 2012Appointment of Mr. Dominic John Sayers as a director (2 pages)
23 April 2012Appointment of Mr. Dominic John Sayers as a director (2 pages)
20 April 2012Incorporation (21 pages)
20 April 2012Incorporation (21 pages)