About

Registered Number: 03087543
Date of Incorporation: 04/08/1995 (29 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 10/02/2015 (10 years and 2 months ago)
Registered Address: Aldermary House, 10-15 Queen Street, London, EC4N 1TX

 

Circa Selection Ltd was registered on 04 August 1995, it's status in the Companies House registry is set to "Dissolved". The current directors of this organisation are listed as Cathie, Jonathan Paul, Grubb, Robert James. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CATHIE, Jonathan Paul 21 March 2014 - 1
GRUBB, Robert James 01 October 2009 21 March 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 10 February 2015
GAZ1(A) - First notification of strike-off in London Gazette) 28 October 2014
DS01 - Striking off application by a company 17 October 2014
AR01 - Annual Return 25 September 2014
AA - Annual Accounts 24 September 2014
TM02 - Termination of appointment of secretary 02 April 2014
AP03 - Appointment of secretary 02 April 2014
AD01 - Change of registered office address 02 October 2013
AR01 - Annual Return 26 September 2013
AA - Annual Accounts 06 June 2013
AR01 - Annual Return 25 July 2012
AA - Annual Accounts 15 May 2012
AA - Annual Accounts 12 August 2011
AR01 - Annual Return 22 July 2011
AA - Annual Accounts 14 September 2010
AR01 - Annual Return 22 July 2010
AP01 - Appointment of director 04 May 2010
CH01 - Change of particulars for director 04 May 2010
TM01 - Termination of appointment of director 29 April 2010
TM02 - Termination of appointment of secretary 16 October 2009
AP03 - Appointment of secretary 16 October 2009
363a - Annual Return 22 July 2009
AA - Annual Accounts 14 July 2009
AA - Annual Accounts 05 August 2008
363a - Annual Return 22 July 2008
288a - Notice of appointment of directors or secretaries 28 January 2008
288b - Notice of resignation of directors or secretaries 05 December 2007
AA - Annual Accounts 21 September 2007
363a - Annual Return 18 July 2007
363a - Annual Return 19 July 2006
288b - Notice of resignation of directors or secretaries 11 July 2006
AA - Annual Accounts 09 June 2006
AA - Annual Accounts 17 August 2005
363a - Annual Return 11 August 2005
288c - Notice of change of directors or secretaries or in their particulars 19 July 2005
288a - Notice of appointment of directors or secretaries 07 December 2004
AA - Annual Accounts 07 December 2004
363s - Annual Return 23 July 2004
288c - Notice of change of directors or secretaries or in their particulars 29 June 2004
288b - Notice of resignation of directors or secretaries 24 February 2004
288a - Notice of appointment of directors or secretaries 23 February 2004
AA - Annual Accounts 07 October 2003
363s - Annual Return 27 August 2003
363s - Annual Return 27 August 2003
363s - Annual Return 27 August 2003
363s - Annual Return 27 August 2003
363s - Annual Return 27 August 2003
AA - Annual Accounts 09 October 2002
363s - Annual Return 23 August 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 June 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 June 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 June 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 June 2002
225 - Change of Accounting Reference Date 20 December 2001
363s - Annual Return 21 August 2001
287 - Change in situation or address of Registered Office 20 August 2001
AA - Annual Accounts 04 June 2001
395 - Particulars of a mortgage or charge 16 December 2000
AA - Annual Accounts 10 November 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 September 2000
363s - Annual Return 18 August 2000
395 - Particulars of a mortgage or charge 05 April 2000
395 - Particulars of a mortgage or charge 28 March 2000
288b - Notice of resignation of directors or secretaries 15 February 2000
AA - Annual Accounts 01 September 1999
363s - Annual Return 18 August 1999
395 - Particulars of a mortgage or charge 20 April 1999
288c - Notice of change of directors or secretaries or in their particulars 26 February 1999
288c - Notice of change of directors or secretaries or in their particulars 26 February 1999
288b - Notice of resignation of directors or secretaries 17 September 1998
288b - Notice of resignation of directors or secretaries 17 September 1998
363s - Annual Return 31 July 1998
288b - Notice of resignation of directors or secretaries 31 July 1998
288b - Notice of resignation of directors or secretaries 20 January 1998
288a - Notice of appointment of directors or secretaries 20 January 1998
288a - Notice of appointment of directors or secretaries 20 January 1998
363s - Annual Return 13 January 1998
288a - Notice of appointment of directors or secretaries 27 November 1997
288a - Notice of appointment of directors or secretaries 27 November 1997
287 - Change in situation or address of Registered Office 27 November 1997
225 - Change of Accounting Reference Date 27 November 1997
AUD - Auditor's letter of resignation 27 November 1997
AA - Annual Accounts 24 November 1997
288c - Notice of change of directors or secretaries or in their particulars 24 September 1997
RESOLUTIONS - N/A 03 July 1997
RESOLUTIONS - N/A 03 July 1997
AA - Annual Accounts 03 July 1997
395 - Particulars of a mortgage or charge 03 June 1997
363s - Annual Return 20 September 1996
287 - Change in situation or address of Registered Office 19 June 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 31 March 1996
288 - N/A 16 August 1995
288 - N/A 10 August 1995
288 - N/A 10 August 1995
NEWINC - New incorporation documents 04 August 1995

Mortgages & Charges

Description Date Status Charge by
Charge over intellectual property 12 December 2000 Fully Satisfied

N/A

Supplemental deed relating to a debenture 29 March 2000 Fully Satisfied

N/A

Guarantee & debenture 22 March 2000 Fully Satisfied

N/A

Guarantee & debenture 08 April 1999 Fully Satisfied

N/A

Fixed equitable charge 01 June 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.