WIDECIRCLE LIMITED
Status | DISSOLVED |
Company No. | 05168442 |
Category | Private Limited Company |
Incorporated | 01 Jul 2004 |
Age | 19 years, 11 months, 1 day |
Jurisdiction | England Wales |
Dissolution | 13 Nov 2012 |
Years | 11 years, 6 months, 19 days |
SUMMARY
WIDECIRCLE LIMITED is an dissolved private limited company with number 05168442. It was incorporated 19 years, 11 months, 1 day ago, on 01 July 2004 and it was dissolved 11 years, 6 months, 19 days ago, on 13 November 2012. The company address is Gable Cottage Gable Cottage, Crowborough, TN6 3TB, East Sussex, United Kingdom.
Company Fillings
Change registered office address company with date old address
Date: 23 Nov 2011
Action Date: 23 Nov 2011
Category: Address
Type: AD01
Old address: 148 Commercial Road Totton Southampton Hampshire SO40 3AA
Change date: 2011-11-23
Documents
Termination secretary company with name termination date
Date: 21 Nov 2011
Action Date: 01 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2011-09-01
Officer name: Lisa Jane Samtani
Documents
Annual return company with made up date full list shareholders
Date: 08 Jul 2011
Action Date: 01 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-01
Documents
Change person director company with change date
Date: 08 Jul 2011
Action Date: 08 Jul 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-07-08
Officer name: Mr David Laurence Standing
Documents
Accounts with accounts type total exemption small
Date: 31 May 2011
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Termination director company with name
Date: 22 Feb 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Samtani
Documents
Appoint person director company with name
Date: 22 Feb 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Laurence Standing
Documents
Annual return company with made up date full list shareholders
Date: 15 Jul 2010
Action Date: 01 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-01
Documents
Accounts with accounts type total exemption small
Date: 21 Apr 2010
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Legacy
Date: 28 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 01/07/09; full list of members
Documents
Accounts with made up date
Date: 28 May 2009
Action Date: 31 Jul 2008
Category: Accounts
Type: AA
Made up date: 2008-07-31
Documents
Legacy
Date: 14 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/07/08; full list of members
Documents
Accounts with made up date
Date: 05 Jun 2008
Action Date: 31 Jul 2007
Category: Accounts
Type: AA
Made up date: 2007-07-31
Documents
Legacy
Date: 11 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 01/07/07; full list of members
Documents
Accounts with made up date
Date: 11 Jun 2007
Action Date: 31 Jul 2006
Category: Accounts
Type: AA
Made up date: 2006-07-31
Documents
Legacy
Date: 01 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 01/07/06; full list of members
Documents
Legacy
Date: 01 May 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with made up date
Date: 08 May 2006
Action Date: 31 Jul 2005
Category: Accounts
Type: AA
Made up date: 2005-07-31
Documents
Legacy
Date: 02 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 01/07/05; full list of members
Documents
Legacy
Date: 02 Sep 2005
Category: Annual-return
Type: 363(288)
Description: Director resigned
Documents
Legacy
Date: 19 Oct 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Oct 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 19 Oct 2004
Category: Address
Type: 287
Description: Registered office changed on 19/10/04 from: 134 percival rd enfield EN1 1QU
Documents
Resolution
Date: 10 Aug 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 04 Aug 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 04 Aug 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
196 NEW KINGS ROAD,LONDON,SW6 4NF
Number: | 06059317 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 3 94,ANDOVER,SP10 3JZ
Number: | 03935989 |
Status: | ACTIVE |
Category: | Private Limited Company |
CIS PARTNERSHIP LIMITED IN LIMITED PARTNERSHIP WITH DAVID BARTON
37 LOMBARD STREET,,EC3V 9BQ
Number: | LP009908 |
Status: | ACTIVE |
Category: | Limited Partnership |
8 BEACONS CLOSE,,E6 5TT
Number: | 05216625 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 MAYFAIR CRESCENT,GRIMSBY,DN37 0EE
Number: | 06506614 |
Status: | ACTIVE |
Category: | Private Limited Company |
STUDIO HOUSE,COLCHESTER,CO4 9TB
Number: | 11086984 |
Status: | ACTIVE |
Category: | Private Limited Company |