Hardel Rise
Tulse Hill
London
SW2 3DX
Secretary Name | Victor P Massera |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 August 1995(1 year, 11 months after company formation) |
Appointment Duration | 28 years, 9 months |
Role | Company Director |
Correspondence Address | Flat 3 Axford House Hardel Rise Tulse Hill London SW2 3DX |
Director Name | Mrs Carol Ann Briggs |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1993(4 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 August 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fir Farm Coppice Lane Brereton Sandbach Cheshire CW11 9SW |
Director Name | Mr Phillip George Briggs |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1993(4 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 August 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wellcroft Newcastle Road South Brereton Sandbach Cheshire CW11 2SW |
Secretary Name | Mrs Carol Ann Briggs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1993(4 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 August 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fir Farm Coppice Lane Brereton Sandbach Cheshire CW11 9SW |
Director Name | Mc Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 September 1993(same day as company formation) |
Correspondence Address | Newfoundland Chambers 43a Whitchurch Road Cardiff South Glamorgan CF4 3JN Wales |
Secretary Name | CRS Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 September 1993(same day as company formation) |
Correspondence Address | Newfoundland Chambers 43a Whitchurch Road Cardiff South Glamorgan CF4 3JN Wales |
Registered Address | 2 The Elms Church Road Claygate Surrey KT10 0JT |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Parish | Claygate |
Ward | Claygate |
Built Up Area | Greater London |
Latest Accounts | 31 October 1994 (29 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 October |
28 April 1998 | Dissolved (1 page) |
---|---|
28 January 1998 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
11 August 1997 | Liquidators statement of receipts and payments (5 pages) |
17 February 1997 | Liquidators statement of receipts and payments (5 pages) |
19 May 1996 | Director resigned (1 page) |
15 February 1996 | Resolutions
|
6 February 1996 | Appointment of a voluntary liquidator (1 page) |
26 January 1996 | Registered office changed on 26/01/96 from: tempo house 15 falcon road battersea london SW11 2PJ (1 page) |
20 November 1995 | Registered office changed on 20/11/95 from: the round house chalk farm road camden london NW1 (1 page) |
2 November 1995 | Company name changed circus surreal LIMITED\certificate issued on 03/11/95 (4 pages) |
31 October 1995 | Director resigned (2 pages) |
31 October 1995 | Secretary resigned (2 pages) |
31 October 1995 | New secretary appointed;new director appointed (2 pages) |
4 July 1995 | Full accounts made up to 31 October 1994 (7 pages) |