Company NameVicious Circle Limited
Company StatusDissolved
Company Number08838562
CategoryPrivate Limited Company
Incorporation Date9 January 2014(10 years, 4 months ago)
Dissolution Date26 November 2019 (4 years, 5 months ago)
Previous NameCanuck Abroad Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Director

Director NameMr Kristopher Lee Bolton
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityCanadian
StatusClosed
Appointed09 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address200 Portland Road
Sandyford
Newcastle Upon Tyne
NE2 1DJ

Contact

Websitebrfinancial.co.uk

Location

Registered AddressSuite B 139 High Street
Gosforth
Newcastle Upon Tyne
NE3 1HA
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside

Shareholders

25k at £1Kristopher Lee Bolton
100.00%
Ordinary

Accounts

Latest Accounts31 January 2019 (5 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

26 November 2019Final Gazette dissolved via compulsory strike-off (1 page)
10 September 2019First Gazette notice for compulsory strike-off (1 page)
23 April 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
22 June 2018Confirmation statement made on 22 June 2018 with updates (3 pages)
12 June 2018Registered office address changed from 200 Portland Road Sandyford Newcastle upon Tyne NE2 1DJ to Suite B 139 High Street Gosforth Newcastle upon Tyne NE3 1HA on 12 June 2018 (1 page)
11 June 2018Confirmation statement made on 4 June 2018 with no updates (3 pages)
11 June 2018Accounts for a dormant company made up to 31 January 2018 (6 pages)
4 June 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
4 June 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
4 June 2017Confirmation statement made on 4 June 2017 with updates (4 pages)
4 June 2017Confirmation statement made on 4 June 2017 with updates (4 pages)
18 January 2017Confirmation statement made on 7 January 2017 with updates (5 pages)
18 January 2017Confirmation statement made on 7 January 2017 with updates (5 pages)
4 April 2016Accounts for a dormant company made up to 31 January 2016 (9 pages)
4 April 2016Accounts for a dormant company made up to 31 January 2016 (9 pages)
11 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 25,000
(4 pages)
11 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 25,000
(4 pages)
8 January 2016Register inspection address has been changed to 200 Portland Road Sandyford Newcastle upon Tyne NE2 1DJ (1 page)
8 January 2016Register(s) moved to registered inspection location 200 Portland Road Sandyford Newcastle upon Tyne NE2 1DJ (1 page)
8 January 2016Register(s) moved to registered inspection location 200 Portland Road Sandyford Newcastle upon Tyne NE2 1DJ (1 page)
8 January 2016Register inspection address has been changed to 200 Portland Road Sandyford Newcastle upon Tyne NE2 1DJ (1 page)
18 November 2015Director's details changed for Mr Kristopher Lee Bolton on 18 November 2015 (2 pages)
18 November 2015Director's details changed for Mr Kristopher Lee Bolton on 18 November 2015 (2 pages)
18 September 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
18 September 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
2 February 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 25,000
(3 pages)
2 February 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 25,000
(3 pages)
2 February 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 25,000
(3 pages)
10 January 2014Company name changed canuck abroad LIMITED\certificate issued on 10/01/14
  • RES15 ‐ Change company name resolution on 2014-01-10
  • NM01 ‐ Change of name by resolution
(3 pages)
10 January 2014Company name changed canuck abroad LIMITED\certificate issued on 10/01/14
  • RES15 ‐ Change company name resolution on 2014-01-10
  • NM01 ‐ Change of name by resolution
(3 pages)
9 January 2014Incorporation
Statement of capital on 2014-01-09
  • GBP 25,000
(7 pages)
9 January 2014Incorporation
Statement of capital on 2014-01-09
  • GBP 25,000
(7 pages)