CIRCLE ESTATES LTD
LONDON

Hellopages » Greater London » Hackney » E5 9AE

Company number 04464805
Status Active - Proposal to Strike off
Incorporation Date 19 June 2002
Company Type Private Limited Company
Address SUITE NO. 27, 159 CLAPTON COMMON, LONDON, UNITED KINGDOM, E5 9AE
Home Country United Kingdom
Nature of Business 7012 - Buying & sell own real estate
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Compulsory strike-off action has been suspended; First Gazette notice for compulsory strike-off; Restoration by order of the court. The most likely internet sites of CIRCLE ESTATES LTD are www.circleestates.co.uk, and www.circle-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and four months. The distance to to Brondesbury Park Rail Station is 6.4 miles; to Battersea Park Rail Station is 7.4 miles; to Balham Rail Station is 9.6 miles; to Beckenham Hill Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Circle Estates Ltd is a Private Limited Company. The company registration number is 04464805. Circle Estates Ltd has been working since 19 June 2002. The present status of the company is Active - Proposal to Strike off. The registered address of Circle Estates Ltd is Suite No 27 159 Clapton Common London United Kingdom E5 9ae. . DREYFUSS, Jacob Meir is a Secretary of the company. WASSERMAN, Avraham is a Director of the company. Secretary ATKINS, Simon has been resigned. Nominee Secretary M & K NOMINEE SECRETARIES LIMITED has been resigned. Director DREYFUSS, Rivkah has been resigned. Nominee Director M & K NOMINEE DIRECTORS LIMITED has been resigned. The company operates in "Buying & sell own real estate".


Current Directors

Secretary
DREYFUSS, Jacob Meir
Appointed Date: 24 July 2002

Director
WASSERMAN, Avraham
Appointed Date: 23 October 2002
83 years old

Resigned Directors

Secretary
ATKINS, Simon
Resigned: 01 January 2005
Appointed Date: 23 October 2002

Nominee Secretary
M & K NOMINEE SECRETARIES LIMITED
Resigned: 24 July 2002
Appointed Date: 19 June 2002

Director
DREYFUSS, Rivkah
Resigned: 23 October 2002
Appointed Date: 24 July 2002
56 years old

Nominee Director
M & K NOMINEE DIRECTORS LIMITED
Resigned: 24 July 2002
Appointed Date: 19 June 2002

CIRCLE ESTATES LTD Events

14 Mar 2014
Compulsory strike-off action has been suspended
10 Dec 2013
First Gazette notice for compulsory strike-off
30 Jan 2013
Restoration by order of the court
15 Nov 2011
Final Gazette dissolved via compulsory strike-off
02 Aug 2011
First Gazette notice for compulsory strike-off
...
... and 28 more events
01 Aug 2002
Secretary resigned
01 Aug 2002
Director resigned
01 Aug 2002
New director appointed
01 Aug 2002
New secretary appointed
19 Jun 2002
Incorporation

CIRCLE ESTATES LTD Charges

10 May 2004
Legal charge
Delivered: 12 May 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The freehold property known as 59 brookhill road london t/n…
7 February 2003
Charge deed
Delivered: 11 February 2003
Status: Outstanding
Persons entitled: Nr
Description: L/H land k/a 180 west street erith kent t/n SGL344878…
17 January 2003
Charge deed
Delivered: 7 February 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The legal charge over the f/h land relating to 11 wickham…
19 December 2002
Legal charge
Delivered: 7 January 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H land k/a the rubber duck hotel 5 strand road bootle t/n…