Company NameTcircles Tech Limited
Company StatusDissolved
Company Number10203169
CategoryPrivate Limited Company
Incorporation Date27 May 2016(7 years, 11 months ago)
Dissolution Date24 May 2022 (1 year, 11 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMs Dimple Shashi Lalwani
Date of BirthAugust 1990 (Born 33 years ago)
NationalitySpanish
StatusClosed
Appointed27 May 2016(same day as company formation)
RoleDirector, Ceo
Country of ResidenceEngland
Correspondence Address1 Blackfriars Road
Flat 33
London
SE1 9GD
Director NameMr Somesh Selvachandran
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2016(same day as company formation)
RoleFounder, Cto
Country of ResidenceUnited Kingdom
Correspondence Address155 Apartment 1606
Wandsworth Road
London
SW8 2FW

Location

Registered Address1 Blackfriars Road
Flat 33
London
SE1 9GD
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2020 (3 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

24 May 2022Final Gazette dissolved via voluntary strike-off (1 page)
8 March 2022First Gazette notice for voluntary strike-off (1 page)
25 February 2022Application to strike the company off the register (3 pages)
18 August 2021Compulsory strike-off action has been discontinued (1 page)
17 August 2021First Gazette notice for compulsory strike-off (1 page)
16 August 2021Confirmation statement made on 26 May 2021 with updates (4 pages)
13 August 2021Change of details for Ms Dimple Shashi Lalwani as a person with significant control on 26 May 2021 (2 pages)
13 August 2021Director's details changed for Ms Dimple Shashi Lalwani on 26 May 2021 (2 pages)
28 May 2021Total exemption full accounts made up to 31 May 2020 (5 pages)
18 June 2020Confirmation statement made on 26 May 2020 with updates (5 pages)
11 June 2020Director's details changed for Ms Dimple Shashi Lalwani on 26 May 2020 (2 pages)
18 February 2020Total exemption full accounts made up to 31 May 2019 (5 pages)
13 November 2019Registered office address changed from 155 Apartment 1606 Wandsworth Road London SW8 2FW England to 1 Blackfriars Road Flat 33 London SE1 9GD on 13 November 2019 (1 page)
21 August 2019Compulsory strike-off action has been discontinued (1 page)
20 August 2019First Gazette notice for compulsory strike-off (1 page)
16 August 2019Confirmation statement made on 26 May 2019 with updates (5 pages)
28 February 2019Total exemption full accounts made up to 31 May 2018 (4 pages)
23 November 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
23 November 2018Solvency Statement dated 01/10/18 (1 page)
23 November 2018Statement of capital on 23 November 2018
  • GBP 78.99
(5 pages)
23 November 2018Statement by Directors (1 page)
8 July 2018Confirmation statement made on 26 May 2018 with updates (5 pages)
23 April 2018Termination of appointment of Somesh Selvachandran as a director on 27 October 2017 (1 page)
27 February 2018Total exemption full accounts made up to 31 May 2017 (4 pages)
26 February 2018Registered office address changed from 9a Islington High Street London N1 9LQ United Kingdom to 155 Apartment 1606 Wandsworth Road London SW8 2FW on 26 February 2018 (1 page)
18 June 2017Confirmation statement made on 26 May 2017 with updates (6 pages)
18 June 2017Confirmation statement made on 26 May 2017 with updates (6 pages)
12 May 2017Statement of capital following an allotment of shares on 27 March 2017
  • GBP 101.27
(8 pages)
12 May 2017Statement of capital following an allotment of shares on 30 March 2017
  • GBP 109.76
(8 pages)
12 May 2017Statement of capital following an allotment of shares on 27 March 2017
  • GBP 101.27
(8 pages)
12 May 2017Statement of capital following an allotment of shares on 30 March 2017
  • GBP 109.76
(8 pages)
10 May 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 May 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
27 May 2016Incorporation
Statement of capital on 2016-05-27
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
27 May 2016Incorporation
Statement of capital on 2016-05-27
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)