About

Registered Number: 03918855
Date of Incorporation: 03/02/2000 (24 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 29/09/2020 (3 years and 8 months ago)
Registered Address: 2nd Floor 1 Church Road, Richmond, TW9 2QE

 

Zircadian Ltd was founded on 03 February 2000 and are based in Richmond, it has a status of "Dissolved". We do not know the number of employees at the business. The company has 6 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AHMED-LITTLE, Yasmin, Dr 01 July 2010 11 August 2011 1
CARLETON, Henry Cowburn Savage, Dr 12 October 2000 11 August 2011 1
ECCLES, Simon John Arthur, Dr 27 August 2008 12 March 2010 1
MACDOUGALL, Angus Diarmid, Dr 15 March 2001 11 August 2011 1
MERRY, Julie Carina 01 December 2010 11 August 2011 1
NOBLE, Jason Laurence 24 January 2001 28 March 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 17 March 2020
DS01 - Striking off application by a company 09 March 2020
RESOLUTIONS - N/A 28 February 2020
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 28 February 2020
SH19 - Statement of capital 28 February 2020
CAP-SS - N/A 28 February 2020
CS01 - N/A 13 February 2020
AA - Annual Accounts 18 February 2019
CS01 - N/A 13 February 2019
AP01 - Appointment of director 12 December 2018
AP01 - Appointment of director 27 September 2018
AP01 - Appointment of director 27 September 2018
TM01 - Termination of appointment of director 27 September 2018
AA - Annual Accounts 08 March 2018
CS01 - N/A 15 February 2018
AA - Annual Accounts 06 March 2017
CS01 - N/A 16 February 2017
CH01 - Change of particulars for director 01 June 2016
AA - Annual Accounts 24 February 2016
AR01 - Annual Return 18 February 2016
RP04 - N/A 04 February 2016
RP04 - N/A 04 February 2016
TM01 - Termination of appointment of director 20 November 2015
AP01 - Appointment of director 20 November 2015
AR01 - Annual Return 11 February 2015
MR04 - N/A 05 February 2015
TM01 - Termination of appointment of director 18 December 2014
AA - Annual Accounts 25 November 2014
AD01 - Change of registered office address 08 October 2014
AR01 - Annual Return 23 April 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 April 2014
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 22 April 2014
AA - Annual Accounts 03 March 2014
CH01 - Change of particulars for director 07 January 2014
AD01 - Change of registered office address 07 November 2013
AA - Annual Accounts 01 March 2013
AR01 - Annual Return 25 February 2013
AR01 - Annual Return 02 March 2012
AA - Annual Accounts 28 February 2012
CH01 - Change of particulars for director 24 February 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 14 September 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 September 2011
AA01 - Change of accounting reference date 18 August 2011
AD01 - Change of registered office address 18 August 2011
TM02 - Termination of appointment of secretary 18 August 2011
TM01 - Termination of appointment of director 18 August 2011
TM01 - Termination of appointment of director 18 August 2011
TM01 - Termination of appointment of director 18 August 2011
TM01 - Termination of appointment of director 18 August 2011
AP01 - Appointment of director 18 August 2011
AP01 - Appointment of director 18 August 2011
MG01 - Particulars of a mortgage or charge 17 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 July 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 July 2011
CH01 - Change of particulars for director 09 June 2011
AR01 - Annual Return 15 February 2011
AA - Annual Accounts 13 December 2010
AP01 - Appointment of director 02 December 2010
AP01 - Appointment of director 28 July 2010
TM01 - Termination of appointment of director 12 March 2010
AR01 - Annual Return 09 February 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 09 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 February 2010
AA - Annual Accounts 15 January 2010
CH03 - Change of particulars for secretary 07 October 2009
CH01 - Change of particulars for director 07 October 2009
CH01 - Change of particulars for director 06 October 2009
CH01 - Change of particulars for director 06 October 2009
363a - Annual Return 12 February 2009
AA - Annual Accounts 11 December 2008
288a - Notice of appointment of directors or secretaries 02 September 2008
353 - Register of members 10 June 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 10 June 2008
RESOLUTIONS - N/A 08 April 2008
288b - Notice of resignation of directors or secretaries 08 April 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 08 April 2008
288a - Notice of appointment of directors or secretaries 14 March 2008
288b - Notice of resignation of directors or secretaries 14 March 2008
363a - Annual Return 07 February 2008
AA - Annual Accounts 16 January 2008
363a - Annual Return 07 February 2007
288c - Notice of change of directors or secretaries or in their particulars 07 February 2007
AA - Annual Accounts 19 January 2007
395 - Particulars of a mortgage or charge 13 September 2006
288c - Notice of change of directors or secretaries or in their particulars 30 May 2006
363s - Annual Return 08 March 2006
AA - Annual Accounts 04 January 2006
363s - Annual Return 10 March 2005
AA - Annual Accounts 05 February 2005
363s - Annual Return 08 April 2004
AA - Annual Accounts 05 February 2004
395 - Particulars of a mortgage or charge 20 August 2003
363s - Annual Return 13 March 2003
AA - Annual Accounts 14 January 2003
RESOLUTIONS - N/A 25 April 2002
RESOLUTIONS - N/A 25 April 2002
RESOLUTIONS - N/A 25 April 2002
RESOLUTIONS - N/A 25 April 2002
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 25 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 April 2002
123 - Notice of increase in nominal capital 25 April 2002
363s - Annual Return 07 March 2002
AA - Annual Accounts 29 October 2001
288b - Notice of resignation of directors or secretaries 07 September 2001
288a - Notice of appointment of directors or secretaries 03 September 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 August 2001
288a - Notice of appointment of directors or secretaries 23 March 2001
225 - Change of Accounting Reference Date 01 March 2001
363s - Annual Return 13 February 2001
288a - Notice of appointment of directors or secretaries 30 January 2001
CERTNM - Change of name certificate 28 December 2000
288b - Notice of resignation of directors or secretaries 17 October 2000
288a - Notice of appointment of directors or secretaries 17 October 2000
NEWINC - New incorporation documents 03 February 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 12 August 2011 Fully Satisfied

N/A

Rent security deposit deed 08 September 2006 Fully Satisfied

N/A

Rent deposit deed 06 August 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.