About

Registered Number: 03875999
Date of Incorporation: 12/11/1999 (24 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 14/08/2014 (9 years and 8 months ago)
Registered Address: The Broadway, 24 Frederick Street, Llanelli, Carmarthenshire, SA15 3UT,

 

Based in Llanelli, Carmarthenshire, Circle 7 Ltd was founded on 12 November 1999. We don't currently know the number of employees at this company. There are 3 directors listed as Virk, Harsimran, Samra, Prabdheep, Samra, Manjit Singh for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VIRK, Harsimran 10 August 2011 - 1
SAMRA, Manjit Singh 12 November 1999 10 July 2009 1
Secretary Name Appointed Resigned Total Appointments
SAMRA, Prabdheep 10 July 2009 10 August 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 14 August 2014
L64.07 - Release of Official Receiver 14 May 2014
COCOMP - Order to wind up 02 December 2011
AD01 - Change of registered office address 17 August 2011
GAZ1(A) - First notification of strike-off in London Gazette) 16 August 2011
SOAS(A) - Striking-off action suspended (Section 652A) 11 August 2011
AD01 - Change of registered office address 10 August 2011
TM02 - Termination of appointment of secretary 10 August 2011
TM02 - Termination of appointment of secretary 10 August 2011
TM01 - Termination of appointment of director 10 August 2011
AP01 - Appointment of director 10 August 2011
DS01 - Striking off application by a company 05 August 2011
AA - Annual Accounts 11 July 2011
AD01 - Change of registered office address 13 June 2011
DISS40 - Notice of striking-off action discontinued 26 March 2011
AR01 - Annual Return 24 March 2011
GAZ1 - First notification of strike-off action in London Gazette 15 March 2011
MG01 - Particulars of a mortgage or charge 09 November 2010
AD01 - Change of registered office address 11 October 2010
AA - Annual Accounts 16 September 2010
MG01 - Particulars of a mortgage or charge 09 September 2010
AR01 - Annual Return 25 March 2010
MG01 - Particulars of a mortgage or charge 22 October 2009
MG01 - Particulars of a mortgage or charge 16 October 2009
288a - Notice of appointment of directors or secretaries 05 August 2009
288a - Notice of appointment of directors or secretaries 14 July 2009
288b - Notice of resignation of directors or secretaries 14 July 2009
363a - Annual Return 29 June 2009
AA - Annual Accounts 09 June 2009
287 - Change in situation or address of Registered Office 12 January 2009
395 - Particulars of a mortgage or charge 11 October 2008
AA - Annual Accounts 03 July 2008
395 - Particulars of a mortgage or charge 22 February 2008
363s - Annual Return 12 February 2008
395 - Particulars of a mortgage or charge 12 November 2007
AA - Annual Accounts 01 October 2007
363s - Annual Return 10 January 2007
395 - Particulars of a mortgage or charge 10 November 2006
287 - Change in situation or address of Registered Office 11 October 2006
AA - Annual Accounts 10 August 2006
363s - Annual Return 31 January 2006
AA - Annual Accounts 23 September 2005
395 - Particulars of a mortgage or charge 09 July 2005
363s - Annual Return 07 December 2004
AA - Annual Accounts 23 September 2004
395 - Particulars of a mortgage or charge 28 July 2004
395 - Particulars of a mortgage or charge 15 March 2004
363s - Annual Return 06 February 2004
AA - Annual Accounts 08 October 2003
363s - Annual Return 20 January 2003
AA - Annual Accounts 16 October 2002
363s - Annual Return 10 December 2001
AA - Annual Accounts 21 August 2001
395 - Particulars of a mortgage or charge 16 January 2001
363s - Annual Return 20 December 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 November 2000
225 - Change of Accounting Reference Date 04 October 2000
288a - Notice of appointment of directors or secretaries 16 November 1999
288a - Notice of appointment of directors or secretaries 16 November 1999
288b - Notice of resignation of directors or secretaries 16 November 1999
288b - Notice of resignation of directors or secretaries 16 November 1999
NEWINC - New incorporation documents 12 November 1999

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 22 October 2010 Outstanding

N/A

Rent deposit deed 06 September 2010 Outstanding

N/A

Rent deposit deed 09 October 2009 Outstanding

N/A

Rent deposit deed 01 October 2009 Outstanding

N/A

Rent deposit deed 01 October 2008 Outstanding

N/A

Rent deposit deed 19 February 2008 Outstanding

N/A

Rent deposit deed 07 November 2007 Outstanding

N/A

Rent deposit deed 03 November 2006 Outstanding

N/A

Debenture 05 July 2005 Outstanding

N/A

Rent deposit deed 15 July 2004 Outstanding

N/A

Deed of security for rent 02 March 2004 Outstanding

N/A

Rent deposit deed 12 January 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.