CIRKA LIMITED
DENHAM ZAPPYNAME LIMITED TENDERCARE LIMITED APPOLLO BATHROOMS LIMITED ZAPPYNAME LTD

Hellopages » Buckinghamshire » South Bucks » UB9 4DX

Company number 03429051
Status Active
Incorporation Date 4 September 1997
Company Type Private Limited Company
Address CHALFONT HOUSE, OXFORD ROAD, DENHAM, UB9 4DX
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Accounts for a dormant company made up to 31 January 2016; Confirmation statement made on 4 September 2016 with updates; Accounts for a dormant company made up to 31 January 2015. The most likely internet sites of CIRKA LIMITED are www.cirka.co.uk, and www.cirka.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and one months. Cirka Limited is a Private Limited Company. The company registration number is 03429051. Cirka Limited has been working since 04 September 1997. The present status of the company is Active. The registered address of Cirka Limited is Chalfont House Oxford Road Denham Ub9 4dx. . GANT, Michael David is a Director of the company. SACH, John Duncan is a Director of the company. Secretary SACH, John Duncan has been resigned. Secretary THOMAS, Anne Elizabeth has been resigned. Secretary WILSON, Julian Bernard has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director CONNOLLY, Aidan Joseph has been resigned. Director DIX, Alan Nigel has been resigned. Director MEDCALF, David has been resigned. Director THOMAS, Anne Elizabeth has been resigned. Director WILSON, Julian Bernard has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Dormant Company".


Current Directors

Director
GANT, Michael David
Appointed Date: 20 March 2014
56 years old

Director
SACH, John Duncan
Appointed Date: 14 January 2000
69 years old

Resigned Directors

Secretary
SACH, John Duncan
Resigned: 02 October 2000
Appointed Date: 15 January 2000

Secretary
THOMAS, Anne Elizabeth
Resigned: 14 January 2000
Appointed Date: 22 September 1997

Secretary
WILSON, Julian Bernard
Resigned: 31 January 2012
Appointed Date: 02 October 2000

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 22 September 1997
Appointed Date: 04 September 1997

Director
CONNOLLY, Aidan Joseph
Resigned: 27 March 2001
Appointed Date: 22 September 1997
68 years old

Director
DIX, Alan Nigel
Resigned: 30 April 2014
Appointed Date: 31 January 2012
66 years old

Director
MEDCALF, David
Resigned: 26 November 2003
Appointed Date: 29 March 2001
76 years old

Director
THOMAS, Anne Elizabeth
Resigned: 14 January 2000
Appointed Date: 22 September 1997
72 years old

Director
WILSON, Julian Bernard
Resigned: 31 January 2012
Appointed Date: 26 November 2003
76 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 22 September 1997
Appointed Date: 04 September 1997

Persons With Significant Control

Abaris Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CIRKA LIMITED Events

01 Nov 2016
Accounts for a dormant company made up to 31 January 2016
15 Sep 2016
Confirmation statement made on 4 September 2016 with updates
23 Oct 2015
Accounts for a dormant company made up to 31 January 2015
18 Sep 2015
Annual return made up to 4 September 2015 with full list of shareholders
Statement of capital on 2015-09-18
  • GBP 1

15 Sep 2014
Annual return made up to 4 September 2014 with full list of shareholders
...
... and 66 more events
29 Sep 1997
Company name changed zappyname LTD\certificate issued on 29/09/97
26 Sep 1997
Registered office changed on 26/09/97 from: 1ST floor suite 39A leicester road salford M7 4AS
26 Sep 1997
Director resigned
26 Sep 1997
Secretary resigned
04 Sep 1997
Incorporation