Company NameFiretask Limited
Company StatusDissolved
Company Number03204606
CategoryPrivate Limited Company
Incorporation Date29 May 1996(27 years, 10 months ago)
Dissolution Date24 March 2009 (15 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Robert Mark Fletcher
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed27 June 1996(4 weeks, 1 day after company formation)
Appointment Duration12 years, 9 months (closed 24 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Hillway
Highgate
London
Greater London
N6 6AB
Director NameDavid Maislish
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed27 June 1996(4 weeks, 1 day after company formation)
Appointment Duration12 years, 9 months (closed 24 March 2009)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address36 Heath Drive
London
NW3 7SD
Secretary NameDavid Maislish
NationalityBritish
StatusClosed
Appointed27 June 1996(4 weeks, 1 day after company formation)
Appointment Duration12 years, 9 months (closed 24 March 2009)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address36 Heath Drive
London
NW3 7SD
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed29 May 1996(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed29 May 1996(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address5th Floor
4 Chiswell Street
London
EC1Y 4UP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 May 2008 (15 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

24 March 2009Final Gazette dissolved via voluntary strike-off (1 page)
9 December 2008First Gazette notice for voluntary strike-off (1 page)
28 October 2008Application for striking-off (1 page)
25 September 2008Total exemption full accounts made up to 31 May 2007 (8 pages)
25 September 2008Total exemption full accounts made up to 31 May 2008 (8 pages)
6 August 2008Return made up to 29/05/08; full list of members (4 pages)
16 November 2007Registered office changed on 16/11/07 from: 59 fortess road london NW5 1AD (1 page)
28 July 2007Total exemption full accounts made up to 31 May 2006 (8 pages)
28 June 2007Return made up to 29/05/07; no change of members (7 pages)
10 August 2006Return made up to 29/05/06; full list of members (7 pages)
8 June 2006Total exemption full accounts made up to 31 May 2005 (8 pages)
21 July 2005Total exemption full accounts made up to 31 May 2004 (8 pages)
10 June 2005Return made up to 29/05/05; full list of members (7 pages)
16 July 2004Return made up to 29/05/04; full list of members (7 pages)
21 May 2004Total exemption full accounts made up to 31 May 2003 (9 pages)
16 October 2003Registered office changed on 16/10/03 from: c/o edwin coe 2 stone building london WC2A 3TH (1 page)
12 June 2003Return made up to 29/05/03; full list of members (7 pages)
4 September 2002Total exemption full accounts made up to 31 May 2002 (9 pages)
2 July 2002Return made up to 29/05/02; full list of members (7 pages)
27 June 2002Total exemption full accounts made up to 31 May 2001 (9 pages)
29 March 2002Director's particulars changed (1 page)
29 March 2002Director's particulars changed (1 page)
22 August 2001Total exemption full accounts made up to 31 May 2000 (8 pages)
14 August 2001Return made up to 29/05/01; full list of members (6 pages)
22 September 2000Registered office changed on 22/09/00 from: c/o maislish & co 1 raymond buildings grays inn london WC1R 5BH (1 page)
13 September 2000Full accounts made up to 31 May 1999 (8 pages)
14 August 2000Return made up to 29/05/00; full list of members (6 pages)
21 June 1999Return made up to 29/05/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 21/06/99
(4 pages)
6 April 1999Full accounts made up to 31 May 1998 (9 pages)
13 July 1998Return made up to 29/05/98; no change of members (4 pages)
27 March 1998Full accounts made up to 31 May 1997 (10 pages)
22 September 1997Return made up to 29/05/97; full list of members (6 pages)
6 November 1996Particulars of mortgage/charge (3 pages)
12 August 1996Particulars of mortgage/charge (3 pages)
9 July 1996Registered office changed on 09/07/96 from: temple house 20 holywell row london EC2A 4JB (1 page)
9 July 1996New director appointed (1 page)
9 July 1996Director resigned (2 pages)
9 July 1996New secretary appointed (1 page)
9 July 1996New director appointed (2 pages)
9 July 1996Secretary resigned (2 pages)
9 July 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
29 May 1996Incorporation (7 pages)