Background WavePink WaveYellow Wave

CIRCLE ESTATES LTD (04464805)

CIRCLE ESTATES LTD (04464805) is an active UK company. incorporated on 19 June 2002. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in unknown sic code (7012). CIRCLE ESTATES LTD has been registered for 23 years. Current directors include WASSERMAN, Avraham.

Company Number
04464805
Status
active
Type
ltd
Incorporated
19 June 2002
Age
23 years
Address
159 Clapton Common, London, E5 9AE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Unknown SIC code (7012)
Directors
WASSERMAN, Avraham
SIC Codes
7012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CIRCLE ESTATES LTD

CIRCLE ESTATES LTD is an active company incorporated on 19 June 2002 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in unknown sic code (7012). CIRCLE ESTATES LTD was registered 23 years ago.(SIC: 7012)

Status

active

Active since 23 years ago

Company No

04464805

LTD Company

Age

23 Years

Incorporated 19 June 2002

Size

N/A

Accounts

ARD: 30/6

Overdue

14 years overdue

Last Filed

Made up to 30 June 2009 (16 years ago)
Submitted on 26 March 2010 (16 years ago)
Period: 1 July 2008 - 30 June 2009(13 months)
Type: Total Exemption (Small)

Next Due

Due by 31 March 2011
Period: 1 July 2009 - 30 June 2010

Confirmation Statement

Overdue

8 years overdue

Last Filed

Made up to N/A

Next Due

Due by 3 July 2017
For period ending 19 June 2017
Contact
Address

159 Clapton Common London, E5 9AE,

Previous Addresses

C/O Suit No. 27 159 Clapton Common London E5 9AE United Kingdom
From: 24 May 2011To: 31 May 2011
115 Craven Park Road London N15 6BL United Kingdom
From: 31 March 2011To: 24 May 2011
214 Stamford Hill London N16 6RA
From: 19 June 2002To: 31 March 2011
Timeline

1 key events • 2002 - 2002

Funding Officers Ownership
Company Founded
Jun 02
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

WASSERMAN, Avraham

Active
4 Rehov Ben David, Bnei Brak
Born January 1942
Director
Appointed 23 Oct 2002

ATKINS, Simon

Resigned
214 Stamford Hill, LondonN16 6RD
Secretary
Appointed 23 Oct 2002
Resigned 01 Jan 2005

DREYFUSS, Jacob Meir

Resigned
40 Lingwood Road, LondonE5 9BN
Secretary
Appointed 24 Jul 2002
Resigned 01 Oct 2009

M & K NOMINEE SECRETARIES LIMITED

Resigned
43 Wellington Avenue, LondonN15 6AX
Corporate nominee secretary
Appointed 19 Jun 2002
Resigned 24 Jul 2002

DREYFUSS, Rivkah

Resigned
40 Lingwood Road, LondonE5 9BN
Born November 1968
Director
Appointed 24 Jul 2002
Resigned 23 Oct 2002

M & K NOMINEE DIRECTORS LIMITED

Resigned
43 Wellington Avenue, LondonN15 6AX
Corporate nominee director
Appointed 19 Jun 2002
Resigned 24 Jul 2002
Fundings
Financials
Latest Activities

Filing History

40

Dissolved Compulsory Strike Off Suspended
7 November 2020
DISS16(SOAS)DISS16(SOAS)
Termination Secretary Company With Name Termination Date
25 June 2020
TM02Termination of Secretary
Dissolved Compulsory Strike Off Suspended
14 March 2014
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
10 December 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Restoration Order Of Court
30 January 2013
AC92AC92
Gazette Dissolved Compulsory
15 November 2011
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
2 August 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address
31 May 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
24 May 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
31 March 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
22 June 2010
AR01AR01
Change Person Director Company With Change Date
21 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 March 2010
AAAnnual Accounts
Legacy
31 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 May 2009
AAAnnual Accounts
Legacy
8 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 April 2008
AAAnnual Accounts
Legacy
20 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 May 2007
AAAnnual Accounts
Legacy
23 August 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 April 2006
AAAnnual Accounts
Legacy
2 September 2005
288bResignation of Director or Secretary
Legacy
2 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 April 2005
AAAnnual Accounts
Legacy
26 July 2004
363sAnnual Return (shuttle)
Legacy
12 May 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
3 April 2004
AAAnnual Accounts
Legacy
28 July 2003
363sAnnual Return (shuttle)
Legacy
11 February 2003
395Particulars of Mortgage or Charge
Legacy
7 February 2003
395Particulars of Mortgage or Charge
Legacy
7 January 2003
395Particulars of Mortgage or Charge
Legacy
20 November 2002
288aAppointment of Director or Secretary
Legacy
20 November 2002
288aAppointment of Director or Secretary
Legacy
20 November 2002
288bResignation of Director or Secretary
Legacy
1 August 2002
287Change of Registered Office
Legacy
1 August 2002
288bResignation of Director or Secretary
Legacy
1 August 2002
288bResignation of Director or Secretary
Legacy
1 August 2002
288aAppointment of Director or Secretary
Legacy
1 August 2002
288aAppointment of Director or Secretary
Incorporation Company
19 June 2002
NEWINCIncorporation