About

Registered Number: 03132157
Date of Incorporation: 29/11/1995 (28 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 19/09/2017 (6 years and 9 months ago)
Registered Address: Kingfisher House, 11 Hoffmanns Way, Chelmsford, Essex, CM1 1GU,

 

Based in Chelmsford in Essex, Cirflex Technology Ltd was established in 1995, it's status is listed as "Dissolved". There are 5 directors listed for the business. This company is registered for VAT.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MEEHAN, Timothy Michael 08 February 1996 28 February 2003 1
PAYNE, Stephen Martin 29 November 1995 01 September 2012 1
Secretary Name Appointed Resigned Total Appointments
PAYNE, Stephen Martin 27 March 2013 - 1
PAYNE, Michael Martin 01 September 2007 08 May 2012 1
RYGATE, Jeremy 08 May 2012 27 March 2013 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 19 September 2017
GAZ1(A) - First notification of strike-off in London Gazette) 04 July 2017
DS01 - Striking off application by a company 24 June 2017
AA - Annual Accounts 23 June 2017
AA01 - Change of accounting reference date 27 February 2017
CS01 - N/A 22 November 2016
AA - Annual Accounts 31 August 2016
AD01 - Change of registered office address 31 August 2016
AR01 - Annual Return 03 December 2015
AA - Annual Accounts 14 August 2015
AR01 - Annual Return 12 December 2014
AP01 - Appointment of director 12 December 2014
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 05 December 2013
AA - Annual Accounts 27 September 2013
AP03 - Appointment of secretary 27 March 2013
TM02 - Termination of appointment of secretary 27 March 2013
AR01 - Annual Return 12 December 2012
TM01 - Termination of appointment of director 14 September 2012
AA - Annual Accounts 23 August 2012
CH01 - Change of particulars for director 05 July 2012
AP03 - Appointment of secretary 08 May 2012
TM02 - Termination of appointment of secretary 08 May 2012
AR01 - Annual Return 09 December 2011
AP01 - Appointment of director 01 December 2011
AA - Annual Accounts 18 August 2011
AR01 - Annual Return 08 December 2010
AA - Annual Accounts 30 March 2010
AR01 - Annual Return 09 December 2009
AA - Annual Accounts 25 September 2009
363a - Annual Return 02 December 2008
AA - Annual Accounts 03 July 2008
363a - Annual Return 30 November 2007
288b - Notice of resignation of directors or secretaries 05 September 2007
288a - Notice of appointment of directors or secretaries 05 September 2007
AA - Annual Accounts 03 August 2007
363s - Annual Return 18 December 2006
AA - Annual Accounts 20 July 2006
287 - Change in situation or address of Registered Office 08 March 2006
363s - Annual Return 14 December 2005
AA - Annual Accounts 22 August 2005
363s - Annual Return 14 December 2004
AA - Annual Accounts 24 August 2004
287 - Change in situation or address of Registered Office 22 March 2004
363s - Annual Return 10 December 2003
AA - Annual Accounts 24 August 2003
288b - Notice of resignation of directors or secretaries 14 March 2003
363s - Annual Return 08 December 2002
AA - Annual Accounts 08 July 2002
363s - Annual Return 10 December 2001
AA - Annual Accounts 03 October 2001
363s - Annual Return 03 January 2001
AA - Annual Accounts 12 September 2000
363s - Annual Return 22 December 1999
287 - Change in situation or address of Registered Office 30 September 1999
AA - Annual Accounts 30 September 1999
363s - Annual Return 06 February 1999
AA - Annual Accounts 30 September 1998
363s - Annual Return 22 January 1998
AA - Annual Accounts 15 April 1997
363s - Annual Return 13 February 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 February 1997
288 - N/A 05 March 1996
288 - N/A 04 December 1995
NEWINC - New incorporation documents 29 November 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.