Company NameCircle Global Ltd
DirectorSamir Khan
Company StatusActive - Proposal to Strike off
Company Number08281879
CategoryPrivate Limited Company
Incorporation Date6 November 2012(11 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr Samir Khan
Date of BirthOctober 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2019(6 years, 10 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Blackthorn Road
Ilford
IG1 2NS
Director NameMr Waris Khan
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityPakistani
StatusResigned
Appointed06 November 2012(same day as company formation)
RoleCompany Director
Country of ResidencePakistan
Correspondence Address29 Harley Street
London
W1G 9QR
Director NameMr Anup Patel
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityEnglish
StatusResigned
Appointed29 April 2013(5 months, 3 weeks after company formation)
Appointment Duration6 years, 5 months (resigned 01 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Harley Street
London
W1G 9QR
Director NameMr Kamil Jakowski
Date of BirthJanuary 1995 (Born 29 years ago)
NationalityHungarian
StatusResigned
Appointed01 October 2021(8 years, 11 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 21 February 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Chase Cross Road
Romford
RM5 3PJ
Director NameNominee Director Ltd (Corporation)
StatusResigned
Appointed06 November 2012(same day as company formation)
Correspondence AddressSuite B 29 Harley Street
London
W1G 9QR
Secretary NameNominee Secretary Ltd (Corporation)
StatusResigned
Appointed06 November 2012(same day as company formation)
Correspondence AddressSuite B 29 Harley Street
London
W1G 9QR

Location

Registered Address1 Chase Cross Road
Romford
RM5 3PJ
RegionLondon
ConstituencyRomford
CountyGreater London
WardHavering Park
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

999 at £1Anup Patel
100.00%
Ordinary

Accounts

Latest Accounts30 November 2020 (3 years, 4 months ago)
Next Accounts Due31 December 2022 (overdue)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return22 December 2021 (2 years, 3 months ago)
Next Return Due5 January 2023 (overdue)

Filing History

12 April 2023Compulsory strike-off action has been suspended (1 page)
7 March 2023First Gazette notice for compulsory strike-off (1 page)
30 August 2022Previous accounting period extended from 30 November 2021 to 31 March 2022 (1 page)
2 March 2022Termination of appointment of Kamil Jakowski as a director on 21 February 2022 (1 page)
22 December 2021Confirmation statement made on 22 December 2021 with updates (3 pages)
21 December 2021Change of details for Mr Samir Khan as a person with significant control on 1 October 2019 (2 pages)
21 December 2021Confirmation statement made on 6 November 2021 with updates (4 pages)
11 November 2021Appointment of Mr Kamil Jakowski as a director on 1 October 2021 (2 pages)
24 June 2021Micro company accounts made up to 30 November 2020 (5 pages)
28 May 2021Registered office address changed from 176 South Street Romford RM1 1BW England to 1 Chase Cross Road Romford RM5 3PJ on 28 May 2021 (1 page)
23 February 2021Accounts for a dormant company made up to 30 November 2019 (2 pages)
27 January 2021Compulsory strike-off action has been discontinued (1 page)
26 January 2021First Gazette notice for compulsory strike-off (1 page)
20 January 2021Confirmation statement made on 6 November 2020 with updates (4 pages)
13 January 2020Confirmation statement made on 6 November 2019 with updates (4 pages)
20 November 2019Notification of Samir Khan as a person with significant control on 1 October 2019 (2 pages)
20 November 2019Appointment of Mr Samir Khan as a director on 1 October 2019 (2 pages)
20 November 2019Termination of appointment of Anup Patel as a director on 1 October 2019 (1 page)
20 November 2019Registered office address changed from The Old Barn Wood Street Swanley Kent BR8 7PA to 176 South Street Romford RM1 1BW on 20 November 2019 (1 page)
20 November 2019Cessation of Anup Patel as a person with significant control on 1 October 2019 (1 page)
28 February 2019Accounts for a dormant company made up to 30 November 2018 (2 pages)
15 November 2018Confirmation statement made on 6 November 2018 with no updates (3 pages)
15 February 2018Accounts for a dormant company made up to 30 November 2017 (2 pages)
13 November 2017Confirmation statement made on 6 November 2017 with no updates (3 pages)
13 November 2017Confirmation statement made on 6 November 2017 with no updates (3 pages)
6 August 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
6 August 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
14 November 2016Confirmation statement made on 6 November 2016 with updates (5 pages)
14 November 2016Confirmation statement made on 6 November 2016 with updates (5 pages)
25 August 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
25 August 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
13 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 999
(3 pages)
13 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 999
(3 pages)
13 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 999
(3 pages)
6 August 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
6 August 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
5 January 2015Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 999
(3 pages)
5 January 2015Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 999
(3 pages)
5 January 2015Registered office address changed from 38 Copper Beech Close Clayhall Ilford IG5 0RX to The Old Barn Wood Street Swanley Kent BR8 7PA on 5 January 2015 (1 page)
5 January 2015Registered office address changed from 38 Copper Beech Close Clayhall Ilford IG5 0RX to The Old Barn Wood Street Swanley Kent BR8 7PA on 5 January 2015 (1 page)
5 January 2015Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 999
(3 pages)
5 January 2015Registered office address changed from 38 Copper Beech Close Clayhall Ilford IG5 0RX to The Old Barn Wood Street Swanley Kent BR8 7PA on 5 January 2015 (1 page)
1 August 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
1 August 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
25 January 2014Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2014-01-25
  • GBP 999
(3 pages)
25 January 2014Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2014-01-25
  • GBP 999
(3 pages)
25 January 2014Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2014-01-25
  • GBP 999
(3 pages)
29 April 2013Appointment of Mr Anup Patel as a director (2 pages)
29 April 2013Termination of appointment of Nominee Secretary Ltd as a secretary (1 page)
29 April 2013Termination of appointment of Waris Khan as a director (1 page)
29 April 2013Termination of appointment of Waris Khan as a director (1 page)
29 April 2013Appointment of Mr Anup Patel as a director (2 pages)
29 April 2013Statement of capital following an allotment of shares on 29 April 2013
  • GBP 999
(3 pages)
29 April 2013Registered office address changed from Suite B 29 Harley Street London W1G 9QR England on 29 April 2013 (1 page)
29 April 2013Registered office address changed from Suite B 29 Harley Street London W1G 9QR England on 29 April 2013 (1 page)
29 April 2013Termination of appointment of Nominee Director Ltd as a director (1 page)
29 April 2013Termination of appointment of Nominee Secretary Ltd as a secretary (1 page)
29 April 2013Termination of appointment of Nominee Director Ltd as a director (1 page)
29 April 2013Statement of capital following an allotment of shares on 29 April 2013
  • GBP 999
(3 pages)
6 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
6 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)