Company NameFirestream Internet Consultancy Limited
Company StatusDissolved
Company Number03380531
CategoryPrivate Limited Company
Incorporation Date3 June 1997(26 years, 11 months ago)
Dissolution Date29 April 2015 (8 years, 12 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameHamish Mackenzie
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed03 June 1997(same day as company formation)
RoleComputer Consultant
Correspondence Address40 Kenya Street
Ngaio
Wellington, 6035
New Zealand
Secretary NameJoanna Lucy Mackenzie
NationalityBritish
StatusClosed
Appointed01 February 2002(4 years, 8 months after company formation)
Appointment Duration13 years, 2 months (closed 29 April 2015)
RoleCompany Director
Correspondence Address40 Kenya Street
Ngaio
Wellington, 6035
New Zealand
Director NameChris Birks
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1997(same day as company formation)
RoleComputer Consultant
Correspondence Address2 Alfred Close
London
W4 5UW
Director NameSusan Buhagiar
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Secretary NameBryan Buhagiar
NationalityBritish
StatusResigned
Appointed03 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Secretary NameHamish Mackenzie
NationalityNew Zealander
StatusResigned
Appointed03 June 1997(same day as company formation)
RoleComputer Consultant
Correspondence Address44 Sutton Court Sutton Court Road
Chiswick
London
W4 3JE

Location

Registered Address4th Floor Allan House
10 John Princes Street
London
W1G 0AH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

10 at £0.1Chris Birks
9.09%
Ordinary B
5 at £1Hamish Mackenzie
45.45%
Ordinary A
5 at £1Joanna Lucy Mackenzie
45.45%
Ordinary A

Financials

Year2014
Net Worth£140,910
Cash£97,943
Current Liabilities£35,112

Accounts

Latest Accounts30 September 2011 (12 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

29 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
29 April 2015Final Gazette dissolved following liquidation (1 page)
29 April 2015Final Gazette dissolved following liquidation (1 page)
29 January 2015Return of final meeting in a members' voluntary winding up (10 pages)
29 January 2015Return of final meeting in a members' voluntary winding up (10 pages)
27 November 2014Liquidators' statement of receipts and payments to 24 September 2014 (11 pages)
27 November 2014Liquidators statement of receipts and payments to 24 September 2014 (11 pages)
27 November 2014Liquidators' statement of receipts and payments to 24 September 2014 (11 pages)
8 October 2013Registered office address changed from 2nd Floor 85 Frampton Street London NW8 8NQ on 8 October 2013 (2 pages)
8 October 2013Registered office address changed from 2nd Floor 85 Frampton Street London NW8 8NQ on 8 October 2013 (2 pages)
8 October 2013Registered office address changed from 2nd Floor 85 Frampton Street London NW8 8NQ on 8 October 2013 (2 pages)
7 October 2013Appointment of a voluntary liquidator (1 page)
7 October 2013Appointment of a voluntary liquidator (1 page)
7 October 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
7 October 2013Declaration of solvency (3 pages)
7 October 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
7 October 2013Declaration of solvency (3 pages)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
18 July 2012Annual return made up to 3 June 2012 with a full list of shareholders
Statement of capital on 2012-07-18
  • GBP 11
(5 pages)
18 July 2012Annual return made up to 3 June 2012 with a full list of shareholders
Statement of capital on 2012-07-18
  • GBP 11
(5 pages)
18 July 2012Annual return made up to 3 June 2012 with a full list of shareholders
Statement of capital on 2012-07-18
  • GBP 11
(5 pages)
21 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
21 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
19 July 2011Annual return made up to 3 June 2011 with a full list of shareholders (5 pages)
19 July 2011Annual return made up to 3 June 2011 with a full list of shareholders (5 pages)
19 July 2011Annual return made up to 3 June 2011 with a full list of shareholders (5 pages)
3 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
3 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
1 July 2010Annual return made up to 3 June 2010 with a full list of shareholders (4 pages)
1 July 2010Annual return made up to 3 June 2010 with a full list of shareholders (4 pages)
1 July 2010Annual return made up to 3 June 2010 with a full list of shareholders (4 pages)
23 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
23 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
17 July 2009Return made up to 03/06/09; full list of members (4 pages)
17 July 2009Return made up to 03/06/09; full list of members (4 pages)
20 March 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
20 March 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
4 July 2008Return made up to 03/06/08; full list of members (4 pages)
4 July 2008Return made up to 03/06/08; full list of members (4 pages)
28 April 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
28 April 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
25 April 2008Director's change of particulars / hamish mackenzie / 18/01/2008 (1 page)
25 April 2008Director's change of particulars / hamish mackenzie / 18/01/2008 (1 page)
25 April 2008Secretary's change of particulars / joanna mackenzie / 18/01/2008 (1 page)
25 April 2008Secretary's change of particulars / joanna mackenzie / 18/01/2008 (1 page)
25 June 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
25 June 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
20 June 2007Return made up to 03/06/07; full list of members (3 pages)
20 June 2007Return made up to 03/06/07; full list of members (3 pages)
10 November 2006Director's particulars changed (1 page)
10 November 2006Secretary's particulars changed (1 page)
10 November 2006Secretary's particulars changed (1 page)
10 November 2006Registered office changed on 10/11/06 from: 44 sutton court sutton court raod chiswick london W4 3JE (1 page)
10 November 2006Director's particulars changed (1 page)
10 November 2006Registered office changed on 10/11/06 from: 44 sutton court sutton court raod chiswick london W4 3JE (1 page)
8 August 2006Return made up to 03/06/06; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
8 August 2006Return made up to 03/06/06; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
28 December 2005Total exemption full accounts made up to 30 September 2005 (10 pages)
28 December 2005Total exemption full accounts made up to 30 September 2005 (10 pages)
22 July 2005Return made up to 03/06/05; full list of members (8 pages)
22 July 2005Return made up to 03/06/05; full list of members (8 pages)
10 March 2005Total exemption full accounts made up to 30 September 2004 (10 pages)
10 March 2005Total exemption full accounts made up to 30 September 2004 (10 pages)
25 June 2004Total exemption full accounts made up to 30 September 2003 (10 pages)
25 June 2004Total exemption full accounts made up to 30 September 2003 (10 pages)
23 June 2004Return made up to 03/06/04; full list of members (8 pages)
23 June 2004Return made up to 03/06/04; full list of members (8 pages)
25 June 2003Return made up to 03/06/03; full list of members (8 pages)
25 June 2003Return made up to 03/06/03; full list of members (8 pages)
25 June 2003Total exemption full accounts made up to 30 September 2002 (10 pages)
25 June 2003Total exemption full accounts made up to 30 September 2002 (10 pages)
30 July 2002Registered office changed on 30/07/02 from: 2 alfred close london W4 5UW (1 page)
30 July 2002Registered office changed on 30/07/02 from: 2 alfred close london W4 5UW (1 page)
30 July 2002Secretary's particulars changed;director's particulars changed (1 page)
30 July 2002Secretary's particulars changed (1 page)
30 July 2002Secretary's particulars changed (1 page)
30 July 2002Secretary's particulars changed;director's particulars changed (1 page)
18 July 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
18 July 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
3 July 2002Return made up to 03/06/02; full list of members (8 pages)
3 July 2002Return made up to 03/06/02; full list of members (8 pages)
24 June 2002Total exemption full accounts made up to 30 September 2001 (11 pages)
24 June 2002Total exemption full accounts made up to 30 September 2001 (11 pages)
11 February 2002New secretary appointed (2 pages)
11 February 2002Director resigned (1 page)
11 February 2002Director resigned (1 page)
11 February 2002New secretary appointed (2 pages)
18 July 2001Total exemption full accounts made up to 30 September 2000 (11 pages)
18 July 2001Total exemption full accounts made up to 30 September 2000 (11 pages)
2 July 2001Return made up to 03/06/01; full list of members (6 pages)
2 July 2001Return made up to 03/06/01; full list of members (6 pages)
25 September 2000Director's particulars changed (1 page)
25 September 2000Director's particulars changed (1 page)
25 September 2000Registered office changed on 25/09/00 from: 46 rothschild road london W4 5HT (1 page)
25 September 2000Secretary's particulars changed;director's particulars changed (1 page)
25 September 2000Registered office changed on 25/09/00 from: 46 rothschild road london W4 5HT (1 page)
25 September 2000Secretary's particulars changed;director's particulars changed (1 page)
10 August 2000Full accounts made up to 30 September 1999 (9 pages)
10 August 2000Full accounts made up to 30 September 1999 (9 pages)
21 July 1999Return made up to 03/06/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
21 July 1999Return made up to 03/06/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
24 May 1999Registered office changed on 24/05/99 from: 500 chiswick high road chiswick london W4 5RG (1 page)
24 May 1999Registered office changed on 24/05/99 from: 500 chiswick high road chiswick london W4 5RG (1 page)
24 May 1999Director's particulars changed (1 page)
24 May 1999Director's particulars changed (1 page)
5 March 1999Full accounts made up to 30 September 1998 (9 pages)
5 March 1999Full accounts made up to 30 September 1998 (9 pages)
23 July 1998Return made up to 03/06/98; full list of members (6 pages)
23 July 1998Return made up to 03/06/98; full list of members (6 pages)
17 February 1998Secretary's particulars changed (1 page)
17 February 1998Director's particulars changed (1 page)
17 February 1998Secretary's particulars changed (1 page)
17 February 1998Director's particulars changed (1 page)
17 February 1998Registered office changed on 17/02/98 from: 46 rothschild road chiswick london W4 5HT (1 page)
17 February 1998Registered office changed on 17/02/98 from: 46 rothschild road chiswick london W4 5HT (1 page)
7 July 1997Accounting reference date extended from 30/06/98 to 30/09/98 (1 page)
7 July 1997Secretary resigned (1 page)
7 July 1997New secretary appointed;new director appointed (1 page)
7 July 1997New director appointed (1 page)
7 July 1997New director appointed (1 page)
7 July 1997Registered office changed on 07/07/97 from: 14 fernbank close walderslade chatham kent ME5 9NH (1 page)
7 July 1997Accounting reference date extended from 30/06/98 to 30/09/98 (1 page)
7 July 1997Registered office changed on 07/07/97 from: 14 fernbank close walderslade chatham kent ME5 9NH (1 page)
7 July 1997Director resigned (1 page)
7 July 1997Director resigned (1 page)
7 July 1997New secretary appointed;new director appointed (1 page)
7 July 1997Secretary resigned (1 page)
3 June 1997Incorporation (15 pages)
3 June 1997Incorporation (15 pages)