Company NameCSC Financial Recruitment Ltd
Company StatusDissolved
Company Number07474566
CategoryPrivate Limited Company
Incorporation Date21 December 2010(13 years, 4 months ago)
Dissolution Date7 April 2015 (9 years ago)
Previous NamesCircle Square People Limited and Circle Square Consulting Limited

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMrs Marion Ann Pringle
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2011(2 months, 4 weeks after company formation)
Appointment Duration4 years (closed 07 April 2015)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address34 Back Lane
Hilton
Derby
DE65 5GJ
Director NameMr Andrew Kenneth Pringle
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceGb-Eng
Correspondence AddressVernon House 23
Sicilian Avenue
London
WC1A 2QS

Location

Registered AddressLambert Chapman 3 Warners Mill
Silks Way
Braintree
Essex
CM7 3GB
RegionEast of England
ConstituencyBraintree
CountyEssex
WardBraintree Central & Beckers Green
Built Up AreaBraintree
Address Matches5 other UK companies use this postal address

Shareholders

34 at £1David Harris
33.33%
Ordinary
34 at £1Katy Heath
33.33%
Ordinary
34 at £1Marion Pringle
33.33%
Ordinary

Financials

Year2014
Net Worth£174
Current Liabilities£1,126

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 December

Filing History

7 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
23 December 2014First Gazette notice for voluntary strike-off (1 page)
12 December 2014Application to strike the company off the register (7 pages)
4 November 2014Registered office address changed from Vernon House 23 Sicilian Avenue London WC1A 2QS to Lambert Chapman 3 Warners Mill Silks Way Braintree Essex CM7 3GB on 4 November 2014 (1 page)
4 November 2014Registered office address changed from Vernon House 23 Sicilian Avenue London WC1A 2QS to Lambert Chapman 3 Warners Mill Silks Way Braintree Essex CM7 3GB on 4 November 2014 (1 page)
24 February 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 102
(4 pages)
24 December 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
30 September 2013Previous accounting period shortened from 31 December 2012 to 30 December 2012 (1 page)
8 March 2013Annual return made up to 21 December 2012 with a full list of shareholders (4 pages)
15 May 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
31 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (4 pages)
26 January 2012Statement of capital following an allotment of shares on 24 February 2011
  • GBP 102
(3 pages)
8 April 2011Termination of appointment of Andrew Pringle as a director (1 page)
8 April 2011Appointment of Mrs Marion Ann Pringle as a director (2 pages)
23 February 2011Registered office address changed from Brick House 150a Station Road Woburn Sands Milton Keynes MK17 8SG England on 23 February 2011 (1 page)
23 February 2011Company name changed circle square consulting LIMITED\certificate issued on 23/02/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-02-21
(3 pages)
25 January 2011Change of name notice (2 pages)
25 January 2011Company name changed circle square people LIMITED\certificate issued on 25/01/11
  • RES15 ‐ Change company name resolution on 2011-01-20
(2 pages)
21 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)