Cirka Limited DENHAM


Cirka Limited was dissolved on 2023-09-12. Cirka was a private limited company that could have been found at Chalfont House, Oxford Road, Denham, UB9 4DX. The company (formed on 1997-09-04) was run by 2 directors.
Director Michael W. who was appointed on 01 November 2021.
Director Lisa M. who was appointed on 11 March 2019.

The company was officially categorised as "dormant company" (99999). As stated in the Companies House information, there was a name change on 1999-12-03 and their previous name was Zappyname. There is another name alteration mentioned: previous name was Tendercare performed on 1998-06-08. The last confirmation statement was sent on 2022-09-04 and last time the annual accounts were sent was on 31 January 2023. 2015-09-04 was the date of the most recent annual return.

Cirka Limited Address / Contact

Office Address Chalfont House
Office Address2 Oxford Road
Town Denham
Post code UB9 4DX
Country of origin United Kingdom

Company Information / Profile

Registration Number 03429051
Date of Incorporation Thu, 4th Sep 1997
Date of Dissolution Tue, 12th Sep 2023
Industry Dormant Company
End of financial Year 31st January
Company age 26 years old
Account next due date Thu, 31st Oct 2024
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Mon, 18th Sep 2023
Last confirmation statement dated Sun, 4th Sep 2022

Company staff

Michael W.

Position: Director

Appointed: 01 November 2021

Lisa M.

Position: Director

Appointed: 11 March 2019

Michael W.

Position: Director

Appointed: 18 December 2019

Resigned: 31 October 2021

Christopher R.

Position: Director

Appointed: 10 October 2018

Resigned: 30 April 2019

Michael G.

Position: Director

Appointed: 20 March 2014

Resigned: 18 December 2019

Alan D.

Position: Director

Appointed: 31 January 2012

Resigned: 30 April 2014

Julian W.

Position: Director

Appointed: 26 November 2003

Resigned: 31 January 2012

David M.

Position: Director

Appointed: 29 March 2001

Resigned: 26 November 2003

Julian W.

Position: Secretary

Appointed: 02 October 2000

Resigned: 31 January 2012

John S.

Position: Secretary

Appointed: 15 January 2000

Resigned: 02 October 2000

John S.

Position: Director

Appointed: 14 January 2000

Resigned: 10 October 2018

Anne T.

Position: Secretary

Appointed: 22 September 1997

Resigned: 14 January 2000

Anne T.

Position: Director

Appointed: 22 September 1997

Resigned: 14 January 2000

Aidan C.

Position: Director

Appointed: 22 September 1997

Resigned: 27 March 2001

Form 10 Secretaries Fd Ltd

Position: Corporate Nominee Secretary

Appointed: 04 September 1997

Resigned: 22 September 1997

Form 10 Directors Fd Ltd

Position: Corporate Nominee Director

Appointed: 04 September 1997

Resigned: 22 September 1997

People with significant control

Sanderson Design Group Brands Limited

Chalfont House Oxford Road, Denham, Uxbridge, UB9 4DX, England

Legal authority England
Legal form Private Limited Company
Country registered England
Place registered England And Wales
Registration number 1167325
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Zappyname December 3, 1999
Tendercare June 8, 1998
Appollo Bathrooms December 4, 1997
Zappyname September 29, 1997

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
Accounts for a dormant company made up to 2023-01-31
filed on: 20th, June 2023
Free Download (4 pages)

Company search

Advertisements