About

Registered Number: 02382970
Date of Incorporation: 12/05/1989 (35 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 19/11/2019 (5 years and 5 months ago)
Registered Address: The French Quarter, 114 High Street, Southampton, Hampshire, SO14 2AA

 

Founded in 1989, Cir Computing Ltd has its registered office in Southampton, it's status is listed as "Dissolved". There are 2 directors listed as Pike, Marisa, Pike, Richard for this business in the Companies House registry. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PIKE, Marisa N/A - 1
PIKE, Richard N/A - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 19 November 2019
GAZ1(A) - First notification of strike-off in London Gazette) 03 September 2019
DS01 - Striking off application by a company 27 August 2019
AA - Annual Accounts 28 May 2019
CS01 - N/A 22 May 2019
AA01 - Change of accounting reference date 13 May 2019
AA - Annual Accounts 21 January 2019
CS01 - N/A 21 May 2018
AA - Annual Accounts 20 February 2018
CS01 - N/A 20 May 2017
AA - Annual Accounts 28 February 2017
AR01 - Annual Return 20 May 2016
AA - Annual Accounts 19 February 2016
AR01 - Annual Return 29 May 2015
AA - Annual Accounts 24 February 2015
AR01 - Annual Return 29 May 2014
AA - Annual Accounts 06 March 2014
AR01 - Annual Return 03 June 2013
CH01 - Change of particulars for director 03 June 2013
CH01 - Change of particulars for director 03 June 2013
AA - Annual Accounts 16 April 2013
AR01 - Annual Return 25 May 2012
AA - Annual Accounts 16 April 2012
AR01 - Annual Return 23 May 2011
AD01 - Change of registered office address 21 March 2011
AA - Annual Accounts 23 February 2011
AR01 - Annual Return 15 June 2010
AA - Annual Accounts 23 December 2009
363a - Annual Return 27 May 2009
288c - Notice of change of directors or secretaries or in their particulars 26 May 2009
288c - Notice of change of directors or secretaries or in their particulars 25 May 2009
288c - Notice of change of directors or secretaries or in their particulars 25 May 2009
AA - Annual Accounts 14 April 2009
363a - Annual Return 09 June 2008
AA - Annual Accounts 16 May 2008
363a - Annual Return 14 June 2007
AA - Annual Accounts 11 May 2007
363a - Annual Return 18 July 2006
AA - Annual Accounts 18 April 2006
363s - Annual Return 09 June 2005
AA - Annual Accounts 03 February 2005
363s - Annual Return 05 July 2004
AA - Annual Accounts 15 April 2004
363s - Annual Return 28 May 2003
AA - Annual Accounts 10 February 2003
363s - Annual Return 13 June 2002
AA - Annual Accounts 18 February 2002
363s - Annual Return 03 July 2001
AA - Annual Accounts 25 April 2001
363s - Annual Return 30 May 2000
AA - Annual Accounts 03 April 2000
363s - Annual Return 25 May 1999
AA - Annual Accounts 01 February 1999
363s - Annual Return 22 May 1998
AA - Annual Accounts 26 March 1998
363s - Annual Return 05 June 1997
AA - Annual Accounts 26 January 1997
363s - Annual Return 18 June 1996
AA - Annual Accounts 23 November 1995
363s - Annual Return 07 June 1995
AA - Annual Accounts 08 January 1995
363s - Annual Return 07 June 1994
AA - Annual Accounts 22 December 1993
363s - Annual Return 27 May 1993
RESOLUTIONS - N/A 14 January 1993
RESOLUTIONS - N/A 14 January 1993
RESOLUTIONS - N/A 14 January 1993
AA - Annual Accounts 27 November 1992
287 - Change in situation or address of Registered Office 27 October 1992
363s - Annual Return 15 May 1992
AA - Annual Accounts 18 December 1991
363b - Annual Return 13 June 1991
363(287) - N/A 13 June 1991
287 - Change in situation or address of Registered Office 30 January 1991
363 - Annual Return 26 November 1990
AA - Annual Accounts 09 November 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 14 February 1990
288 - N/A 19 July 1989
288 - N/A 19 July 1989
MEM/ARTS - N/A 23 June 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 June 1989
287 - Change in situation or address of Registered Office 22 June 1989
CERTNM - Change of name certificate 20 June 1989
RESOLUTIONS - N/A 19 June 1989
NEWINC - New incorporation documents 12 May 1989

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.