Viatel Circe Assets Limited

DataGardener
dissolved

Viatel Circe Assets Limited

03825924Private Limited With Share Capital

Sterling Ford Centurion Court, 83 Camp Road, St Albans, AL15JN
Incorporated

16/08/1999

Company Age

26 years

Directors

2

Employees

SIC Code

61100

Risk

Company Overview

Registration, classification & business activity

Viatel Circe Assets Limited (03825924) is a private limited with share capital incorporated on 16/08/1999 (26 years old) and registered in st albans, AL15JN. The company operates under SIC code 61100.

Private Limited With Share Capital
SIC: 61100
Incorporated 16/08/1999
AL15JN

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

1

Shareholders

Board of Directors

2

Charges

1

Registered

0

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

100
Gazette Dissolved Liquidation
Category:Gazette
Date:18-04-2018
Liquidation Voluntary Members Return Of Final Meeting
Category:Insolvency
Date:18-01-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-01-2017
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:25-01-2017
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:25-01-2017
Resolution
Category:Resolution
Date:25-01-2017
Accounts With Accounts Type Full
Category:Accounts
Date:05-01-2017
Gazette Filings Brought Up To Date
Category:Gazette
Date:26-11-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-11-2016
Gazette Notice Compulsory
Category:Gazette
Date:08-11-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-08-2016
Second Filing Of Form With Form Type
Category:Document Replacement
Date:20-05-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:05-04-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:04-04-2016
Accounts With Accounts Type Full
Category:Accounts
Date:27-01-2016
Gazette Filings Brought Up To Date
Category:Gazette
Date:19-01-2016
Gazette Notice Compulsory
Category:Gazette
Date:05-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-09-2015
Accounts With Accounts Type Full
Category:Accounts
Date:11-12-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:19-09-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:19-09-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:19-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-09-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-07-2014
Miscellaneous
Category:Miscellaneous
Date:16-07-2014
Gazette Filings Brought Up To Date
Category:Gazette
Date:11-02-2014
Accounts With Accounts Type Full
Category:Accounts
Date:10-02-2014
Gazette Notice Compulsary
Category:Gazette
Date:28-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-08-2013
Change Person Director Company With Change Date
Category:Officers
Date:20-08-2013
Appoint Person Director Company With Name
Category:Officers
Date:20-08-2013
Change Person Director Company With Change Date
Category:Officers
Date:20-08-2013
Change Person Director Company With Change Date
Category:Officers
Date:20-08-2013
Appoint Person Director Company With Name
Category:Officers
Date:20-08-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-09-2012
Accounts With Accounts Type Full
Category:Accounts
Date:14-06-2012
Accounts With Accounts Type Full
Category:Accounts
Date:26-01-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-08-2011
Change Person Director Company With Change Date
Category:Officers
Date:18-08-2011
Appoint Person Director Company With Name
Category:Officers
Date:23-05-2011
Termination Secretary Company With Name
Category:Officers
Date:19-12-2010
Appoint Person Director Company With Name
Category:Officers
Date:24-11-2010
Termination Director Company With Name
Category:Officers
Date:24-11-2010
Accounts With Accounts Type Full
Category:Accounts
Date:03-10-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-08-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-10-2009
Accounts With Accounts Type Full
Category:Accounts
Date:21-08-2009
Legacy
Category:Officers
Date:03-08-2009
Legacy
Category:Officers
Date:03-08-2009
Legacy
Category:Officers
Date:17-07-2009
Legacy
Category:Officers
Date:17-07-2009
Legacy
Category:Officers
Date:10-02-2009
Legacy
Category:Officers
Date:10-02-2009
Legacy
Category:Annual Return
Date:14-11-2008
Legacy
Category:Officers
Date:14-11-2008
Accounts With Accounts Type Full
Category:Accounts
Date:02-11-2008
Legacy
Category:Officers
Date:19-05-2008
Legacy
Category:Officers
Date:19-05-2008
Legacy
Category:Officers
Date:16-05-2008
Legacy
Category:Officers
Date:16-05-2008
Legacy
Category:Officers
Date:15-05-2008
Legacy
Category:Annual Return
Date:02-11-2007
Legacy
Category:Officers
Date:02-11-2007
Legacy
Category:Officers
Date:02-11-2007
Accounts With Accounts Type Full
Category:Accounts
Date:31-10-2007
Accounts With Accounts Type Full
Category:Accounts
Date:02-11-2006
Legacy
Category:Annual Return
Date:30-08-2006
Legacy
Category:Mortgage
Date:01-08-2006
Accounts With Accounts Type Full
Category:Accounts
Date:04-11-2005
Legacy
Category:Officers
Date:02-11-2005
Legacy
Category:Officers
Date:02-11-2005
Legacy
Category:Annual Return
Date:16-08-2005
Legacy
Category:Officers
Date:02-06-2005
Accounts With Accounts Type Full
Category:Accounts
Date:02-11-2004
Legacy
Category:Officers
Date:08-10-2004
Legacy
Category:Annual Return
Date:27-08-2004
Accounts With Accounts Type Full
Category:Accounts
Date:17-06-2004
Legacy
Category:Mortgage
Date:30-04-2004
Legacy
Category:Officers
Date:06-04-2004
Resolution
Category:Resolution
Date:04-03-2004
Resolution
Category:Resolution
Date:04-03-2004
Resolution
Category:Resolution
Date:04-03-2004
Resolution
Category:Resolution
Date:04-03-2004
Legacy
Category:Accounts
Date:28-10-2003
Legacy
Category:Annual Return
Date:28-08-2003
Accounts With Accounts Type Full
Category:Accounts
Date:04-06-2003
Memorandum Articles
Category:Incorporation
Date:16-05-2003
Resolution
Category:Resolution
Date:16-05-2003
Resolution
Category:Resolution
Date:16-05-2003
Legacy
Category:Officers
Date:16-05-2003
Legacy
Category:Officers
Date:15-05-2003
Legacy
Category:Officers
Date:14-04-2003
Legacy
Category:Officers
Date:09-04-2003
Legacy
Category:Officers
Date:26-02-2003
Legacy
Category:Officers
Date:26-02-2003
Legacy
Category:Officers
Date:26-02-2003
Legacy
Category:Officers
Date:15-11-2002
Legacy
Category:Officers
Date:14-11-2002
Legacy
Category:Officers
Date:13-11-2002
Legacy
Category:Officers
Date:11-11-2002

Risk Assessment

Not Rated

International Score

Accounts

Typefull accounts
Due Date30/09/2017
Filing Date22/12/2016
Latest Accounts31/12/2015

Trading Addresses

20-22 Wenlock Road, London, N17GU
Sterling Ford Centurion Court, Centurion Court, 83 Camp Road, St. Albans, Hertfordshire, AL15JNRegistered

Contact

Sterling Ford Centurion Court, 83 Camp Road, St Albans, AL15JN