About

Registered Number: 05333478
Date of Incorporation: 17/01/2005 (19 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 03/04/2018 (6 years ago)
Registered Address: The Midden Node Court Drivers End Lane, Codicote, Hitchin, Hertfordshire, SG4 8TR

 

Founded in 2005, Full Circle Development Ltd have registered office in Hitchin, Hertfordshire, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the the organisation. This company has 7 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GARCIA VAZQUEZ, Jacques Jose Marie Leonardo 17 January 2005 - 1
MARQUETECKEN, Patrick 17 January 2005 - 1
SMART, Eric John 10 December 2012 - 1
VAN DER VEKEN, Marc 17 January 2005 - 1
BURGISSER, Alexandre 17 January 2005 05 April 2012 1
REINELT, Graham Edward 17 January 2005 10 December 2012 1
Secretary Name Appointed Resigned Total Appointments
HICKERSON, Sarah Elizabeth 17 January 2005 11 February 2009 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 03 April 2018
GAZ1(A) - First notification of strike-off in London Gazette) 16 January 2018
DS01 - Striking off application by a company 09 January 2018
DISS40 - Notice of striking-off action discontinued 09 January 2018
AA - Annual Accounts 08 January 2018
GAZ1 - First notification of strike-off action in London Gazette 05 December 2017
CS01 - N/A 23 February 2017
AA - Annual Accounts 22 November 2016
AR01 - Annual Return 01 April 2016
AA - Annual Accounts 15 October 2015
AR01 - Annual Return 13 February 2015
AA - Annual Accounts 15 December 2014
DISS40 - Notice of striking-off action discontinued 30 August 2014
AR01 - Annual Return 29 August 2014
AP01 - Appointment of director 29 August 2014
GAZ1 - First notification of strike-off action in London Gazette 20 May 2014
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 29 May 2013
AD01 - Change of registered office address 28 May 2013
TM01 - Termination of appointment of director 24 May 2013
DISS40 - Notice of striking-off action discontinued 22 May 2013
GAZ1 - First notification of strike-off action in London Gazette 21 May 2013
AA - Annual Accounts 28 September 2012
TM01 - Termination of appointment of director 12 April 2012
AR01 - Annual Return 24 January 2012
AA - Annual Accounts 07 July 2011
AR01 - Annual Return 20 January 2011
AA - Annual Accounts 07 May 2010
AR01 - Annual Return 09 February 2010
CH01 - Change of particulars for director 09 February 2010
CH01 - Change of particulars for director 09 February 2010
CH01 - Change of particulars for director 09 February 2010
CH01 - Change of particulars for director 09 February 2010
CH01 - Change of particulars for director 09 February 2010
CH01 - Change of particulars for director 09 February 2010
CH01 - Change of particulars for director 09 February 2010
AA - Annual Accounts 10 June 2009
363a - Annual Return 16 February 2009
288b - Notice of resignation of directors or secretaries 16 February 2009
AA - Annual Accounts 08 September 2008
363a - Annual Return 19 February 2008
288c - Notice of change of directors or secretaries or in their particulars 19 February 2008
AA - Annual Accounts 16 July 2007
363a - Annual Return 12 February 2007
288c - Notice of change of directors or secretaries or in their particulars 12 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 December 2006
RESOLUTIONS - N/A 08 December 2006
RESOLUTIONS - N/A 08 December 2006
RESOLUTIONS - N/A 06 November 2006
RESOLUTIONS - N/A 06 November 2006
RESOLUTIONS - N/A 06 November 2006
RESOLUTIONS - N/A 06 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 November 2006
AA - Annual Accounts 06 November 2006
288c - Notice of change of directors or secretaries or in their particulars 25 April 2006
363a - Annual Return 27 January 2006
288a - Notice of appointment of directors or secretaries 19 July 2005
225 - Change of Accounting Reference Date 06 May 2005
288a - Notice of appointment of directors or secretaries 10 March 2005
288a - Notice of appointment of directors or secretaries 10 March 2005
288a - Notice of appointment of directors or secretaries 10 March 2005
288a - Notice of appointment of directors or secretaries 10 March 2005
287 - Change in situation or address of Registered Office 10 March 2005
288a - Notice of appointment of directors or secretaries 10 March 2005
288a - Notice of appointment of directors or secretaries 10 March 2005
288b - Notice of resignation of directors or secretaries 10 March 2005
288b - Notice of resignation of directors or secretaries 10 March 2005
NEWINC - New incorporation documents 17 January 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.