Company NameMr Fips Wonder Circus Ltd
Company StatusDissolved
Company Number07841723
CategoryPrivate Limited Company
Incorporation Date10 November 2011(12 years, 5 months ago)
Dissolution Date20 October 2020 (3 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Jan Erik Brenner
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed10 November 2011(same day as company formation)
RoleCircus Artiste
Country of ResidenceUnited Kingdom
Correspondence AddressC/O 1 Roberts Lane
Polebrook
Peterborough
PE8 5LS
Director NameMrs Carolyn Antonia Roberts
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed10 November 2011(same day as company formation)
RoleCircus Artiste
Country of ResidenceEngland
Correspondence AddressC/O 1 Roberts Lane
Polebrook
Peterborough
PE8 5LS

Contact

Websitewww.mrfipscircus.com

Location

Registered AddressB3 Kingfisher House Kingsway
Team Valley Trading Estate
Gateshead
NE11 0JQ
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Carolyn Roberts
50.00%
Ordinary
1 at £1Jan Erik Brenner
50.00%
Ordinary

Financials

Year2014
Net Worth£3,551
Cash£12,626
Current Liabilities£10,179

Accounts

Latest Accounts30 November 2018 (5 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End30 November

Filing History

20 October 2020Final Gazette dissolved via compulsory strike-off (1 page)
4 February 2020First Gazette notice for compulsory strike-off (1 page)
29 August 2019Micro company accounts made up to 30 November 2018 (2 pages)
13 November 2018Confirmation statement made on 10 November 2018 with no updates (3 pages)
9 August 2018Micro company accounts made up to 30 November 2017 (2 pages)
6 June 2018Registered office address changed from A1 Marquis Court Team Valley Trading Estate Gateshead Tyne and Wear NE11 0RU England to B3 Kingfisher House Kingsway Team Valley Trading Estate Gateshead NE11 0JQ on 6 June 2018 (1 page)
13 November 2017Confirmation statement made on 10 November 2017 with no updates (3 pages)
13 November 2017Confirmation statement made on 10 November 2017 with no updates (3 pages)
15 August 2017Total exemption full accounts made up to 30 November 2016 (3 pages)
15 August 2017Total exemption full accounts made up to 30 November 2016 (3 pages)
18 November 2016Confirmation statement made on 10 November 2016 with updates (6 pages)
18 November 2016Confirmation statement made on 10 November 2016 with updates (6 pages)
12 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
12 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
13 February 2016Compulsory strike-off action has been discontinued (1 page)
13 February 2016Compulsory strike-off action has been discontinued (1 page)
12 February 2016Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 2
(4 pages)
12 February 2016Registered office address changed from C/O 1 Roberts Lane Polebrook Peterborough PE8 5LS to A1 Marquis Court Team Valley Trading Estate Gateshead Tyne and Wear NE11 0RU on 12 February 2016 (1 page)
12 February 2016Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 2
(4 pages)
12 February 2016Registered office address changed from C/O 1 Roberts Lane Polebrook Peterborough PE8 5LS to A1 Marquis Court Team Valley Trading Estate Gateshead Tyne and Wear NE11 0RU on 12 February 2016 (1 page)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
8 January 2015Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 2
(4 pages)
8 January 2015Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 2
(4 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
29 November 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 2
(4 pages)
29 November 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 2
(4 pages)
26 March 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
26 March 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
30 January 2013Annual return made up to 10 November 2012 with a full list of shareholders (4 pages)
30 January 2013Annual return made up to 10 November 2012 with a full list of shareholders (4 pages)
10 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
10 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)