Company NameFirepine Limited
Company StatusDissolved
Company Number00921653
CategoryPrivate Limited Company
Incorporation Date7 November 1967(56 years, 6 months ago)
Dissolution Date31 March 2015 (9 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7481Portrait photographic activities, other specialist photography, film processing
SIC 74209Photographic activities not elsewhere classified

Directors

Director NameMr Terence Marvin Byrne
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2013(45 years, 9 months after company formation)
Appointment Duration1 year, 8 months (closed 31 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Great Cumberland Place
London
W1H 7AL
Director NameTerence Patrick O`Neill
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(23 years, 8 months after company formation)
Appointment Duration22 years, 1 month (resigned 31 July 2013)
RolePhotographer
Country of ResidenceUnited Kingdom
Correspondence Address14 Alexandra Avenue
London
SW11 4DZ
Secretary NameLaraine Gordon Ashton
NationalityBritish
StatusResigned
Appointed16 July 1997(29 years, 8 months after company formation)
Appointment Duration15 years, 11 months (resigned 02 July 2013)
RoleConsultant
Correspondence Address14 Alexandra Avenue
London
SW11 4DZ
Secretary NameThe Russell Square Secretariat Ltd (Corporation)
StatusResigned
Appointed30 June 1991(23 years, 8 months after company formation)
Appointment Duration6 years (resigned 16 July 1997)
Correspondence Address23 Harcourt Street
London
W1H 1DT

Location

Registered Address1 Great Cumberland Place
London
W1H 7AL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Iconic Images Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£757,995
Cash£16,619
Current Liabilities£69,251

Accounts

Latest Accounts30 November 2013 (10 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

31 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
31 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
16 December 2014First Gazette notice for voluntary strike-off (1 page)
16 December 2014First Gazette notice for voluntary strike-off (1 page)
1 December 2014Application to strike the company off the register (3 pages)
1 December 2014Application to strike the company off the register (3 pages)
1 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 100
(3 pages)
1 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 100
(3 pages)
9 May 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
9 May 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
10 April 2014Appointment of Mr Terence Marvin Byrne as a director on 31 July 2013 (2 pages)
10 April 2014Appointment of Mr Terence Marvin Byrne as a director on 31 July 2013 (2 pages)
10 April 2014Registered office address changed from 1 Bell Street 2nd Floor London NW1 5BY United Kingdom on 10 April 2014 (1 page)
10 April 2014Termination of appointment of Terence Patrick O`Neill as a director on 31 July 2013 (1 page)
10 April 2014Termination of appointment of Terence Patrick O`Neill as a director on 31 July 2013 (1 page)
10 April 2014Registered office address changed from 1 Bell Street 2nd Floor London NW1 5BY United Kingdom on 10 April 2014 (1 page)
13 August 2013Termination of appointment of Laraine Gordon Ashton as a secretary on 2 July 2013 (1 page)
13 August 2013Termination of appointment of Laraine Gordon Ashton as a secretary on 2 July 2013 (1 page)
13 August 2013Termination of appointment of Laraine Gordon Ashton as a secretary on 2 July 2013 (1 page)
3 July 2013Registration of charge 009216530002, created on 2 July 2013 (17 pages)
3 July 2013Registration of charge 009216530002, created on 2 July 2013 (17 pages)
3 July 2013Registration of charge 009216530002, created on 2 July 2013 (17 pages)
2 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (4 pages)
2 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (4 pages)
26 June 2013All of the property or undertaking no longer forms part of charge 1 (5 pages)
26 June 2013All of the property or undertaking no longer forms part of charge 1 (5 pages)
4 April 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
4 April 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
12 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
12 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
21 May 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
21 May 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
22 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
22 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
12 July 2011Registered office address changed from 23 Harcourt Street London W1H 4HJ on 12 July 2011 (1 page)
12 July 2011Registered office address changed from 23 Harcourt Street London W1H 4HJ on 12 July 2011 (1 page)
4 May 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
4 May 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
5 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
5 July 2010Director's details changed for Terence Patrick O`Neill on 1 October 2009 (2 pages)
5 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
5 July 2010Director's details changed for Terence Patrick O`Neill on 1 October 2009 (2 pages)
5 July 2010Director's details changed for Terence Patrick O`Neill on 1 October 2009 (2 pages)
24 June 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
24 June 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
2 July 2009Return made up to 30/06/09; full list of members (3 pages)
2 July 2009Return made up to 30/06/09; full list of members (3 pages)
4 April 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
4 April 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
14 July 2008Return made up to 30/06/08; full list of members (3 pages)
14 July 2008Return made up to 30/06/08; full list of members (3 pages)
28 April 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
28 April 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
1 September 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
1 September 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
6 August 2007Return made up to 30/06/07; no change of members (6 pages)
6 August 2007Return made up to 30/06/07; no change of members (6 pages)
4 October 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
4 October 2006Return made up to 30/06/06; full list of members (6 pages)
4 October 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
4 October 2006Return made up to 30/06/06; full list of members (6 pages)
27 September 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
27 September 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
2 September 2005Return made up to 30/06/05; full list of members
  • 363(287) ‐ Registered office changed on 02/09/05
(6 pages)
2 September 2005Return made up to 30/06/05; full list of members
  • 363(287) ‐ Registered office changed on 02/09/05
(6 pages)
28 September 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
28 September 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
30 July 2004Return made up to 30/06/04; full list of members (6 pages)
30 July 2004Return made up to 30/06/04; full list of members (6 pages)
3 October 2003Total exemption small company accounts made up to 30 November 2002 (6 pages)
3 October 2003Total exemption small company accounts made up to 30 November 2002 (6 pages)
13 July 2003Return made up to 30/06/03; full list of members (6 pages)
13 July 2003Return made up to 30/06/03; full list of members (6 pages)
10 September 2002Total exemption small company accounts made up to 30 November 2001 (6 pages)
10 September 2002Total exemption small company accounts made up to 30 November 2001 (6 pages)
7 August 2002Return made up to 30/06/02; full list of members (6 pages)
7 August 2002Return made up to 30/06/02; full list of members (6 pages)
17 September 2001Total exemption small company accounts made up to 30 November 2000 (7 pages)
17 September 2001Total exemption small company accounts made up to 30 November 2000 (7 pages)
26 July 2001Return made up to 30/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 July 2001Return made up to 30/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 September 2000 (7 pages)
28 September 2000 (7 pages)
17 August 2000Return made up to 30/06/00; full list of members (6 pages)
17 August 2000Return made up to 30/06/00; full list of members (6 pages)
1 October 1999 (7 pages)
1 October 1999 (7 pages)
17 September 1999Return made up to 30/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 September 1999Return made up to 30/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 December 1998Return made up to 30/06/98; no change of members (4 pages)
1 December 1998Return made up to 30/06/98; no change of members (4 pages)
1 October 1998 (7 pages)
1 October 1998 (7 pages)
25 September 1997 (7 pages)
25 September 1997 (7 pages)
4 August 1997Secretary resigned (1 page)
4 August 1997Secretary resigned (1 page)
4 August 1997New secretary appointed (2 pages)
4 August 1997New secretary appointed (2 pages)
11 July 1997Return made up to 30/06/97; no change of members (4 pages)
11 July 1997Return made up to 30/06/97; no change of members (4 pages)
1 October 1996 (7 pages)
1 October 1996 (7 pages)
5 July 1996Return made up to 30/06/96; full list of members (6 pages)
5 July 1996Return made up to 30/06/96; full list of members (6 pages)
29 September 1995 (13 pages)
29 September 1995 (13 pages)
6 July 1995Return made up to 30/06/95; no change of members (4 pages)
6 July 1995Return made up to 30/06/95; no change of members (4 pages)
10 September 1984Accounts made up to 30 November 1982 (6 pages)
10 September 1984Accounts made up to 30 November 1982 (6 pages)