Company NameMassera Enterprises Ltd
DirectorVictor P Massera
Company StatusDissolved
Company Number02850097
CategoryPrivate Limited Company
Incorporation Date2 September 1993(30 years, 8 months ago)
Previous NameCircus Surreal Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameVictor P Massera
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 1995(1 year, 11 months after company formation)
Appointment Duration28 years, 9 months
RoleCompany Director
Correspondence AddressFlat 3 Axford House
Hardel Rise
Tulse Hill
London
SW2 3DX
Secretary NameVictor P Massera
NationalityBritish
StatusCurrent
Appointed01 August 1995(1 year, 11 months after company formation)
Appointment Duration28 years, 9 months
RoleCompany Director
Correspondence AddressFlat 3 Axford House
Hardel Rise
Tulse Hill
London
SW2 3DX
Director NameMrs Carol Ann Briggs
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1993(4 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 01 August 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFir Farm Coppice Lane
Brereton
Sandbach
Cheshire
CW11 9SW
Director NameMr Phillip George Briggs
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1993(4 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 01 August 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWellcroft Newcastle Road South
Brereton Sandbach
Cheshire
CW11 2SW
Secretary NameMrs Carol Ann Briggs
NationalityBritish
StatusResigned
Appointed30 September 1993(4 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 01 August 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFir Farm Coppice Lane
Brereton
Sandbach
Cheshire
CW11 9SW
Director NameMc Formations Limited (Corporation)
StatusResigned
Appointed02 September 1993(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales
Secretary NameCRS Legal Services Limited (Corporation)
StatusResigned
Appointed02 September 1993(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales

Location

Registered Address2 The Elms
Church Road
Claygate
Surrey
KT10 0JT
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
ParishClaygate
WardClaygate
Built Up AreaGreater London

Accounts

Latest Accounts31 October 1994 (29 years, 6 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

28 April 1998Dissolved (1 page)
28 January 1998Return of final meeting in a creditors' voluntary winding up (3 pages)
11 August 1997Liquidators statement of receipts and payments (5 pages)
17 February 1997Liquidators statement of receipts and payments (5 pages)
19 May 1996Director resigned (1 page)
15 February 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 February 1996Appointment of a voluntary liquidator (1 page)
26 January 1996Registered office changed on 26/01/96 from: tempo house 15 falcon road battersea london SW11 2PJ (1 page)
20 November 1995Registered office changed on 20/11/95 from: the round house chalk farm road camden london NW1 (1 page)
2 November 1995Company name changed circus surreal LIMITED\certificate issued on 03/11/95 (4 pages)
31 October 1995Director resigned (2 pages)
31 October 1995Secretary resigned (2 pages)
31 October 1995New secretary appointed;new director appointed (2 pages)
4 July 1995Full accounts made up to 31 October 1994 (7 pages)