London
EC2A 1AF
Director Name | Neetesh Gupta |
---|---|
Date of Birth | June 1990 (Born 33 years ago) |
Nationality | Indian |
Status | Closed |
Appointed | 03 July 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Finsbury Square Runway East London EC2A 1AF |
Director Name | Mr Ashish Tayal |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 2016(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 18 September 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Finsbury Square Runway East London EC2A 1AF |
Website | www.walletcircle.com/ |
---|---|
Email address | [email protected] |
Telephone | 07 466547615 |
Telephone region | Mobile |
Registered Address | 10 Finsbury Square Runway East London EC2A 1AF |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
58 at £1 | Manas Abichandani 58.00% Ordinary |
---|---|
42 at £1 | Neetesh Gupta 42.00% Ordinary |
Latest Accounts | 31 July 2016 (7 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
18 September 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
5 June 2017 | Confirmation statement made on 19 May 2017 with updates (8 pages) |
5 June 2017 | Confirmation statement made on 19 May 2017 with updates (8 pages) |
15 May 2017 | Director's details changed for Manas Abichandani on 15 May 2017 (2 pages) |
15 May 2017 | Director's details changed for Manas Abichandani on 15 May 2017 (2 pages) |
15 May 2017 | Director's details changed for Neetesh Gupta on 15 May 2017 (2 pages) |
15 May 2017 | Director's details changed for Neetesh Gupta on 15 May 2017 (2 pages) |
11 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
11 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
7 February 2017 | Registered office address changed from 6 - 8 Bonhill Street Central Working London EC2A 4BX England to 10 Finsbury Square Runway East London EC2A 1AF on 7 February 2017 (1 page) |
7 February 2017 | Registered office address changed from 6 - 8 Bonhill Street Central Working London EC2A 4BX England to 10 Finsbury Square Runway East London EC2A 1AF on 7 February 2017 (1 page) |
2 December 2016 | Registered office address changed from 69 - 89 Mile End Road Central Working London E1 4TT England to 6 - 8 Bonhill Street London EC2A 4BX on 2 December 2016 (1 page) |
2 December 2016 | Registered office address changed from 69 - 89 Mile End Road Central Working London E1 4TT England to 6 - 8 Bonhill Street London EC2A 4BX on 2 December 2016 (1 page) |
2 December 2016 | Registered office address changed from 6 - 8 Bonhill Street London EC2A 4BX England to 6 - 8 Bonhill Street Central Working London EC2A 4BX on 2 December 2016 (1 page) |
2 December 2016 | Registered office address changed from 6 - 8 Bonhill Street London EC2A 4BX England to 6 - 8 Bonhill Street Central Working London EC2A 4BX on 2 December 2016 (1 page) |
4 July 2016 | Registered office address changed from 230 City Road the Bakery - 5th Floor London EC1V 2QY England to 69 - 89 Mile End Road Central Working London E1 4TT on 4 July 2016 (1 page) |
4 July 2016 | Registered office address changed from 230 City Road the Bakery - 5th Floor London EC1V 2QY England to 69 - 89 Mile End Road Central Working London E1 4TT on 4 July 2016 (1 page) |
19 May 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Registered office address changed from The Bakery, 230 City Road London EC1V 2QY to 230 City Road the Bakery - 5th Floor London EC1V 2QY on 19 May 2016 (1 page) |
19 May 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Registered office address changed from The Bakery, 230 City Road London EC1V 2QY to 230 City Road the Bakery - 5th Floor London EC1V 2QY on 19 May 2016 (1 page) |
21 April 2016 | Resolutions
|
21 April 2016 | Resolutions
|
13 April 2016 | Director's details changed for Mr Ashish Tayal on 6 April 2016 (2 pages) |
13 April 2016 | Appointment of Mr Ashish Tayal as a director on 6 April 2016 (2 pages) |
13 April 2016 | Director's details changed for Mr Ashish Tayal on 6 April 2016 (2 pages) |
13 April 2016 | Statement of capital following an allotment of shares on 7 April 2016
|
13 April 2016 | Appointment of Mr Ashish Tayal as a director on 6 April 2016 (2 pages) |
13 April 2016 | Statement of capital following an allotment of shares on 7 April 2016
|
12 April 2016 | Sub-division of shares on 23 March 2016 (4 pages) |
12 April 2016 | Sub-division of shares on 23 March 2016 (4 pages) |
2 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
2 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
14 July 2015 | Director's details changed for Manas Abichandani on 23 December 2014 (2 pages) |
14 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Director's details changed for Neetesh Gupta on 1 January 2015 (2 pages) |
14 July 2015 | Director's details changed for Manas Abichandani on 23 December 2014 (2 pages) |
14 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Director's details changed for Neetesh Gupta on 1 January 2015 (2 pages) |
14 July 2015 | Director's details changed for Neetesh Gupta on 1 January 2015 (2 pages) |
9 February 2015 | Registered office address changed from The Bakery, 2Nd Floor 25, City Road London United Kingdom EC1Y1AA England to The Bakery, 230 City Road London EC1V 2QY on 9 February 2015 (1 page) |
9 February 2015 | Registered office address changed from The Bakery, 2Nd Floor 25, City Road London United Kingdom EC1Y1AA England to The Bakery, 230 City Road London EC1V 2QY on 9 February 2015 (1 page) |
9 February 2015 | Registered office address changed from The Bakery, 2Nd Floor 25, City Road London United Kingdom EC1Y1AA England to The Bakery, 230 City Road London EC1V 2QY on 9 February 2015 (1 page) |
3 July 2014 | Incorporation Statement of capital on 2014-07-03
|
3 July 2014 | Incorporation Statement of capital on 2014-07-03
|