Company NameCirculo Payment Limited
Company StatusDissolved
Company Number09206511
CategoryPrivate Limited Company
Incorporation Date5 September 2014(9 years, 7 months ago)
Dissolution Date13 December 2016 (7 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Erik Markus Nasholm
Date of BirthApril 1975 (Born 49 years ago)
NationalitySwedish
StatusClosed
Appointed25 November 2015(1 year, 2 months after company formation)
Appointment Duration1 year (closed 13 December 2016)
RoleCompany Director
Country of ResidenceSweden
Correspondence Address610 Chiswick High Road
5th Floor
London
W4 5RU
Director NameMr Edward William Chandler
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address610 Chiswick High Road
5th Floor
London
W4 5RU
Director NameMr Gregory Francis Reeve
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address610 Chiswick High Road
5th Floor
London
W4 5RU
Director NameJulien Guy Alain Guth
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityFrench
StatusResigned
Appointed05 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address610 Chiswick High Road
5th Floor
London
W4 5RU
Director NameMr Julian Grant Beresford Leigh
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address610 Chiswick High Road
5th Floor
London
W4 5RU

Location

Registered Address610 Chiswick High Road
5th Floor
London
W4 5RU
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

50 at £1Millicom International Cellular Sa
50.00%
Ordinary
50 at £1Servebase Group LTD
50.00%
Ordinary

Accounts

Latest Accounts30 September 2015 (8 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

13 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
13 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
27 September 2016First Gazette notice for voluntary strike-off (1 page)
27 September 2016First Gazette notice for voluntary strike-off (1 page)
14 September 2016Application to strike the company off the register (3 pages)
14 September 2016Application to strike the company off the register (3 pages)
2 August 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
2 August 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
1 August 2016Termination of appointment of Julian Grant Beresford Leigh as a director on 30 June 2016 (1 page)
1 August 2016Termination of appointment of Julien Guy Alain Guth as a director on 23 May 2016 (1 page)
1 August 2016Termination of appointment of Julien Guy Alain Guth as a director on 23 May 2016 (1 page)
1 August 2016Termination of appointment of Julian Grant Beresford Leigh as a director on 30 June 2016 (1 page)
10 December 2015Termination of appointment of Gregory Francis Reeve as a director on 1 December 2015 (1 page)
10 December 2015Termination of appointment of Gregory Francis Reeve as a director on 1 December 2015 (1 page)
30 November 2015Appointment of Mr Erik Markus Nasholm as a director on 25 November 2015 (2 pages)
30 November 2015Appointment of Mr Erik Markus Nasholm as a director on 25 November 2015 (2 pages)
23 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 100
(4 pages)
23 September 2015Termination of appointment of Edward William Chandler as a director on 3 July 2015 (1 page)
23 September 2015Termination of appointment of Edward William Chandler as a director on 3 July 2015 (1 page)
23 September 2015Director's details changed for Mr Gregory Francis Reeve on 7 September 2015 (2 pages)
23 September 2015Director's details changed for Mr Gregory Francis Reeve on 7 September 2015 (2 pages)
23 September 2015Director's details changed for Mr Gregory Francis Reeve on 7 September 2015 (2 pages)
23 September 2015Termination of appointment of Edward William Chandler as a director on 3 July 2015 (1 page)
23 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 100
(4 pages)
23 September 2015Termination of appointment of Edward William Chandler as a director on 3 July 2015 (1 page)
23 September 2015Termination of appointment of Edward William Chandler as a director on 3 July 2015 (1 page)
23 September 2015Termination of appointment of Edward William Chandler as a director on 3 July 2015 (1 page)
23 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 100
(4 pages)
19 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
19 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
5 September 2014Incorporation
Statement of capital on 2014-09-05
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
5 September 2014Incorporation
Statement of capital on 2014-09-05
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)