Company NameSupercircus Limited
Company StatusDissolved
Company Number02781883
CategoryPrivate Limited Company
Incorporation Date21 January 1993(31 years, 3 months ago)
Dissolution Date10 March 1998 (26 years, 1 month ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameJonathan Charles Cole
NationalityBritish
StatusClosed
Appointed02 April 1993(2 months, 1 week after company formation)
Appointment Duration4 years, 11 months (closed 10 March 1998)
RoleMusician
Correspondence Address8 Blockhill Cottages
Kirby Road Trowse
Norwich
Norfolk
NR14 8RP
Director NameJon Griffin
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed02 April 1993(2 months, 1 week after company formation)
Appointment Duration4 years, 11 months (closed 10 March 1998)
RoleMusician
Correspondence AddressWaveney Cottage
Diss Road, Scole
Diss
Norfolk
IP21 4DH
Director NamePaul Roy William Sprong
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed02 April 1993(2 months, 1 week after company formation)
Appointment Duration4 years, 11 months (closed 10 March 1998)
RoleMusician
Correspondence Address4 Norman Close
Scarning
Dereham
Norfolk
NR19 2TD
Director NameMurray West
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed02 April 1993(2 months, 1 week after company formation)
Appointment Duration4 years, 11 months (closed 10 March 1998)
RoleGraphic Designer
Correspondence Address68 Venn Street
London
SW4 0AX
Secretary NameJon Griffin
NationalityBritish
StatusClosed
Appointed02 April 1993(2 months, 1 week after company formation)
Appointment Duration4 years, 11 months (closed 10 March 1998)
RoleMusician
Correspondence AddressWaveney Cottage
Diss Road, Scole
Diss
Norfolk
IP21 4DH
Director NameSmyth Raymond Bruce
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1993(same day as company formation)
RoleSolicitor
Correspondence Address86 Grand Drive
Raynes Park
London
SW20 9DY
Secretary NameMr Mark Graham Hartley
NationalityBritish
StatusResigned
Appointed21 January 1993(same day as company formation)
RoleCompany Director
Correspondence Address15 Church Hill
Purley
Surrey
CR8 3QP
Director NameMark Andrew Notley
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1993(2 months, 1 week after company formation)
Appointment Duration10 months, 1 week (resigned 03 February 1994)
RoleMusician
Correspondence Address50 St Leonards Close
Diss
Norfolk
IP21 4DW
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed21 January 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed21 January 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address115-116 Newgate Street
London
EC1A 7AE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1994 (29 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

10 March 1998Final Gazette dissolved via voluntary strike-off (1 page)
18 November 1997First Gazette notice for voluntary strike-off (1 page)
10 June 1997Voluntary strike-off action has been suspended (1 page)
8 April 1997First Gazette notice for voluntary strike-off (1 page)
26 February 1997Application for striking-off (1 page)
15 February 1996Return made up to 21/01/96; no change of members (4 pages)