Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CIRCLENUMBER LIMITED
Company Information for

CIRCLENUMBER LIMITED

319 BALLARDS LANE, LONDON, N12,
Company Registration Number
05820936
Private Limited Company
Dissolved

Dissolved 2016-11-24

Company Overview

About Circlenumber Ltd
CIRCLENUMBER LIMITED was founded on 2006-05-18 and had its registered office in 319 Ballards Lane. The company was dissolved on the 2016-11-24 and is no longer trading or active.

Key Data
Company Name
CIRCLENUMBER LIMITED
 
Legal Registered Office
319 BALLARDS LANE
LONDON
 
Filing Information
Company Number 05820936
Date formed 2006-05-18
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-12-31
Date Dissolved 2016-11-24
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-03-08 08:33:16
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CIRCLENUMBER LIMITED

Current Directors
Officer Role Date Appointed
THOMAS GEORGE
Company Secretary 2006-05-18
THOMAS GEORGE
Director 2006-05-18
COLIN ANTHONY GERSHINSON
Director 2006-05-18
Previous Officers
Officer Role Date Appointed Date Resigned
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2006-05-18 2006-05-22
INSTANT COMPANIES LIMITED
Nominated Director 2006-05-18 2006-05-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
THOMAS GEORGE MADE BY THE PEOPLE FOR THE PEOPLE LIMITED Company Secretary 2008-03-20 CURRENT 2005-11-30 Dissolved 2016-11-25
THOMAS GEORGE GEES LIMITED Company Secretary 2007-11-15 CURRENT 2007-11-15 Dissolved 2015-07-23
THOMAS GEORGE MAYA LEATHER GOODS LIMITED Company Secretary 2005-09-14 CURRENT 2005-09-14 Dissolved 2013-08-20
THOMAS GEORGE MADE BY THE PEOPLE FOR THE PEOPLE LIMITED Director 2009-03-02 CURRENT 2005-11-30 Dissolved 2016-11-25
THOMAS GEORGE MADE ONLINE LIMITED Director 2009-01-19 CURRENT 2008-10-29 Dissolved 2014-05-06
COLIN ANTHONY GERSHINSON CARLTON PROPERTY (LONDON) LTD Director 2014-06-19 CURRENT 2014-06-19 Dissolved 2018-07-17
COLIN ANTHONY GERSHINSON THE CENTRE FOR JEWISH LIFE LTD Director 2011-12-05 CURRENT 2007-05-08 Liquidation
COLIN ANTHONY GERSHINSON SPORTS MEMORABILIA TRADING LIMITED Director 2009-09-04 CURRENT 2009-09-04 Dissolved 2014-09-16
COLIN ANTHONY GERSHINSON MADE ONLINE LIMITED Director 2009-01-19 CURRENT 2008-10-29 Dissolved 2014-05-06
COLIN ANTHONY GERSHINSON BLENCROWN LIMITED Director 2008-07-25 CURRENT 2008-07-25 Active - Proposal to Strike off
COLIN ANTHONY GERSHINSON MADE AFRICA LIMITED Director 2008-04-22 CURRENT 2008-04-22 Active - Proposal to Strike off
COLIN ANTHONY GERSHINSON MADE BY THE PEOPLE FOR THE PEOPLE LIMITED Director 2008-03-20 CURRENT 2005-11-30 Dissolved 2016-11-25
COLIN ANTHONY GERSHINSON GEES LIMITED Director 2007-11-15 CURRENT 2007-11-15 Dissolved 2015-07-23
COLIN ANTHONY GERSHINSON RAVENHART SERVICES (MSG) LIMITED Director 2007-09-21 CURRENT 2007-09-21 Liquidation
COLIN ANTHONY GERSHINSON BUSINESS ENVIRONMENT WESTBOURNE ONE Director 2006-12-08 CURRENT 2006-11-08 Active - Proposal to Strike off
COLIN ANTHONY GERSHINSON LONDON & REGIONAL PROPERTY TRADING (NO.1) LIMITED Director 2006-02-23 CURRENT 2006-02-23 Dissolved 2015-07-23
COLIN ANTHONY GERSHINSON TOLLRISE LIMITED Director 2005-11-23 CURRENT 2005-09-01 Dissolved 2014-09-16
COLIN ANTHONY GERSHINSON GUIDECONE LIMITED Director 2005-11-23 CURRENT 2005-09-28 Dissolved 2016-07-26
COLIN ANTHONY GERSHINSON MAYA LEATHER GOODS LIMITED Director 2005-09-14 CURRENT 2005-09-14 Dissolved 2013-08-20
COLIN ANTHONY GERSHINSON RAVENCAP (NO.3) LIMITED Director 2004-10-12 CURRENT 2004-10-12 Dissolved 2013-08-13
COLIN ANTHONY GERSHINSON BEHL LIMITED Director 2004-07-29 CURRENT 2003-11-28 Dissolved 2016-07-26
COLIN ANTHONY GERSHINSON YARNGUIDE LIMITED Director 2004-07-29 CURRENT 2003-11-28 Dissolved 2016-07-26
COLIN ANTHONY GERSHINSON AXELGOLD LIMITED Director 2004-06-09 CURRENT 2004-06-09 Dissolved 2013-12-10
COLIN ANTHONY GERSHINSON ABICROWN LIMITED Director 2002-11-20 CURRENT 2002-10-31 Dissolved 2013-12-10
COLIN ANTHONY GERSHINSON LONDON & REGIONAL PROPERTY TRADING LIMITED Director 2002-10-08 CURRENT 2001-10-08 Dissolved 2015-07-23
COLIN ANTHONY GERSHINSON GENDA LIMITED Director 2002-09-11 CURRENT 2002-09-11 Dissolved 2016-01-19
COLIN ANTHONY GERSHINSON BUSINESS ENVIRONMENT GROUP E1 LIMITED Director 2001-07-25 CURRENT 2001-07-25 Active - Proposal to Strike off
COLIN ANTHONY GERSHINSON RAVENHART SERVICES (NO.4) LIMITED Director 1999-04-20 CURRENT 1999-03-01 Liquidation
COLIN ANTHONY GERSHINSON LONDON & REGIONAL PROPERTY FUND LIMITED Director 1998-11-30 CURRENT 1998-11-30 Active
COLIN ANTHONY GERSHINSON LONDON AND REGIONAL PROPERTY FUND (NO.1) LIMITED Director 1994-09-19 CURRENT 1994-09-19 Active
COLIN ANTHONY GERSHINSON LONDON AND REGIONAL PROPERTY FUND (NO.7) LIMITED Director 1994-06-03 CURRENT 1994-06-03 Active - Proposal to Strike off
COLIN ANTHONY GERSHINSON LONDON AND REGIONAL PROPERTY FUND (NO.8) LIMITED Director 1994-06-03 CURRENT 1994-06-03 Dissolved 2018-05-22
COLIN ANTHONY GERSHINSON LONDON & REGIONAL RESIDENTIAL COMPANY LIMITED Director 1994-01-12 CURRENT 1994-01-12 Dissolved 2015-05-05

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-11-24GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-08-244.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2015-08-21AD01REGISTERED OFFICE CHANGED ON 21/08/2015 FROM 82 ST JOHN STREET LONDON UNITED KINGDOM EC1M 4JN
2015-08-194.20STATEMENT OF AFFAIRS/4.19
2015-08-07600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-08-07LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2015-06-17AA31/12/13 TOTAL EXEMPTION SMALL
2015-06-17LATEST SOC17/06/15 STATEMENT OF CAPITAL;GBP 1
2015-06-17AR0118/05/15 FULL LIST
2014-05-19LATEST SOC19/05/14 STATEMENT OF CAPITAL;GBP 1
2014-05-19AR0118/05/14 FULL LIST
2013-10-02AA31/12/12 TOTAL EXEMPTION SMALL
2013-05-22AR0118/05/13 FULL LIST
2012-10-02AA31/12/11 TOTAL EXEMPTION SMALL
2012-09-11AD01REGISTERED OFFICE CHANGED ON 11/09/2012 FROM 117 GEORGE STREET LONDON W1H 7HF
2012-09-11AD01REGISTERED OFFICE CHANGED ON 11/09/2012 FROM, 117 GEORGE STREET, LONDON, W1H 7HF
2012-05-18AR0118/05/12 FULL LIST
2011-12-14AA31/12/10 TOTAL EXEMPTION SMALL
2011-05-20AR0118/05/11 FULL LIST
2011-04-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-11-01AA31/12/09 TOTAL EXEMPTION SMALL
2010-06-18AR0118/05/10 FULL LIST
2010-03-02AA31/12/08 TOTAL EXEMPTION SMALL
2009-10-30AA01PREVSHO FROM 31/05/2009 TO 31/12/2008
2009-08-05363aRETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS
2009-05-16AA31/05/08 TOTAL EXEMPTION SMALL
2008-07-04363aRETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS
2008-05-21RES01ALTER MEMORANDUM 18/05/2006
2008-03-11AA31/05/07 TOTAL EXEMPTION SMALL
2007-06-26363sRETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS
2006-08-25395PARTICULARS OF MORTGAGE/CHARGE
2006-06-28288bDIRECTOR RESIGNED
2006-06-28288bSECRETARY RESIGNED
2006-06-28288aNEW DIRECTOR APPOINTED
2006-06-28288aNEW SECRETARY APPOINTED
2006-06-28288aNEW DIRECTOR APPOINTED
2006-06-28287REGISTERED OFFICE CHANGED ON 28/06/06 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU
2006-06-28287REGISTERED OFFICE CHANGED ON 28/06/06 FROM: 1 MITCHELL LANE, BRISTOL, BS1 6BU
2006-05-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68201 - Renting and operating of Housing Association real estate




Licences & Regulatory approval
We could not find any licences issued to CIRCLENUMBER LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-06-08
Notices to Creditors2015-08-13
Appointment of Liquidators2015-08-13
Resolutions for Winding-up2015-08-13
Meetings of Creditors2015-07-28
Fines / Sanctions
No fines or sanctions have been issued against CIRCLENUMBER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2011-04-28 Outstanding HSBC TRUST COMPANY (UK) LIMITED AS TRUSTEE OF THE TESCO PENSION TRUST
DEED OF RENTAL DEPOSIT 2006-08-25 Outstanding HSBC TRUST COMPANY (UK) LIMITED
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2008-05-31
Annual Accounts
2007-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CIRCLENUMBER LIMITED

Intangible Assets
Patents
We have not found any records of CIRCLENUMBER LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CIRCLENUMBER LIMITED
Trademarks
We have not found any records of CIRCLENUMBER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CIRCLENUMBER LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68201 - Renting and operating of Housing Association real estate) as CIRCLENUMBER LIMITED are:

HOUSING HARTLEPOOL £ 7,670,776
ANCHOR TRUST £ 6,107,530
ABILITY HOUSING ASSOCIATION £ 794,347
GOLDEN GATES HOUSING TRUST £ 378,290
GREENSIDE COURT LIMITED £ 149,789
STONHAM LIMITED £ 108,322
TEIGN HOUSING. £ 91,295
CBHA £ 42,500
VICTORY ASSETS LTD £ 36,050
WALSALL HOUSING GROUP LIMITED £ 34,080
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
Outgoings
Business Rates/Property Tax
No properties were found where CIRCLENUMBER LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyCIRCLENUMBER LIMITEDEvent Date2015-08-07
David Rubin of David Rubin & Partners, Pearl Assurance House, 319 Ballards Lane, London, N12 8LY, was appointed Liquidator of the above-named Company on 6 August 2015 by a resolution of members and this appointment was ratified shortly afterward by the creditors. Notice is hereby given that the Creditors of the above-named Company are required on or before the 7 September 2015 to send in their names and addresses with particulars of their Debts or Claims to the Liquidator, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Office Holder details: David Rubin (IP No 2591) of David Rubin & Partners, Pearl Assurance House, 319 Ballards Lane, London, N12 8LY If further information is required, David Rubin or alternatively Eveline Moorooven may be contacted on telephone number: 020 8343 5900.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyCIRCLENUMBER LIMITEDEvent Date2015-08-06
David Rubin , of David Rubin & Partners , Pearl Assurance House, 319 Ballards Lane, London N12 8LY . : Further details contact: Eveline Moorooven, Telephone: 020 8343 5900.
 
Initiating party Event TypeMeetings of Creditors
Defending partyCIRCLENUMBER LIMITEDEvent Date2015-07-20
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named company will be held at Pearl Assurance House, 319 Ballards Lane, London N12 8LY on 06 August 2015 at 12.15 pm for the purpose mentioned in Section 99 to 101 of the said act. Resolutions may also be passed at this meeting with regard to the Liquidators remuneration and the costs of preparing the Statement of Affairs and convening the meeting. Proxies to be used at the Meeting must be lodged with the Company at its registered office not later than 12.00 noon on the business day before the meeting. David Rubin of David Rubin & Partners Ltd , Pearl Assurance House, 319 Ballards Lane, London N12 8LY , is a person qualified to act as an Insolvency Practitioner in relation to the Company who will, during the period before the day of the Meeting, furnish creditors free of charge with such information concerning the Companys affairs as they may reasonably require. Notice is also given that, for the purpose of voting, Secured Creditors must (unless they surrender their security) lodge at Pearl Assurance House, 319 Ballards Lane, London N12 8LY, before the Meeting, a statement giving particulars of their security, the date when it was given, and the value at which it is assessed. For further details contact: Eveline Moorooven, tel: 020 8343 5900.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyCIRCLENUMBER LIMITEDEvent Date
At a General Meeting of the Members of the above-named Company, duly convened and held at Pearl Assurance House, 319 Ballards Lane, London N12 8LY on 06 August 2015 the following Special Resolution and Ordinary Resolution were duly passed: That the Company be wound up voluntarily, and that David Rubin , of David Rubin & Partners , Pearl Assurance House, 319 Ballards Lane, London N12 8LY , (IP No. 2591), be and he is hereby appointed Liquidator for the purposes of such winding-up. Further details contact: Eveline Moorooven, Telephone: 020 8343 5900. Colin Gershinson , Chairman :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CIRCLENUMBER LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CIRCLENUMBER LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode N12