Company NameFirebywire Limited
Company StatusDissolved
Company Number03505271
CategoryPrivate Limited Company
Incorporation Date5 February 1998(26 years, 2 months ago)

Business Activity

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

Directors

Director NameKunga Jak Charlton
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 1998(same day as company formation)
RoleComputer Consultant
Correspondence Address3 North House
Manor Fields
London
SW15 3LW
Director NameCaroline Jane Woodley
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 1998(same day as company formation)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence Address3 North House
Manor Fields Putney
London
SW15 3LW
Secretary NameKunga Jak Charlton
NationalityBritish
StatusCurrent
Appointed05 February 1998(same day as company formation)
RoleComputer Consultant
Correspondence Address3 North House
Manor Fields
London
SW15 3LW
Director NameDavid Michael Gasken
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2000(2 years, 10 months after company formation)
Appointment Duration23 years, 4 months
RoleStockbroker
Correspondence AddressChase Cottage
Chase Lane
Haslemere
Surrey
GU27 3AG
Director NameJames Hicks Wood
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2000(2 years, 10 months after company formation)
Appointment Duration23 years, 4 months
RoleStockbroker
Correspondence Address45 Leeward Court
Asher Way
London
E1W 2JZ
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed05 February 1998(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Location

Registered Address1 & 2 Raymond Buildings
Grays Inn
London
WC1R 5NR
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Turnover£13,790
Gross Profit£7,693
Net Worth£637
Cash£3,340
Current Liabilities£7,000

Accounts

Latest Accounts30 June 1999 (24 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

20 April 2004Dissolved (1 page)
20 January 2004Return of final meeting in a creditors' voluntary winding up (4 pages)
20 January 2004Liquidators statement of receipts and payments (5 pages)
3 September 2003Liquidators statement of receipts and payments (5 pages)
18 March 2003Liquidators statement of receipts and payments (5 pages)
18 March 2003Liquidators statement of receipts and payments (5 pages)
18 March 2003Liquidators statement of receipts and payments (5 pages)
4 September 2002Liquidators statement of receipts and payments (5 pages)
15 March 2002Liquidators statement of receipts and payments (5 pages)
23 February 2001Statement of affairs (8 pages)
23 February 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 February 2001Appointment of a voluntary liquidator (1 page)
7 February 2001Registered office changed on 07/02/01 from: suite 2 15 broad court london WC2B 5QN (1 page)
23 January 2001New director appointed (2 pages)
17 January 2001New director appointed (2 pages)
7 September 2000Particulars of mortgage/charge (3 pages)
31 August 2000Revised 123-nc 10000-50200 (2 pages)
31 August 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(18 pages)
31 August 2000Ad 17/03/00--------- £ si [email protected]=90 £ si 10000@5=50000 £ ic 100/50190 (2 pages)
26 June 2000Div 17/03/00 (2 pages)
26 June 2000£ nc 10000/50100 17/03/00 (2 pages)
26 June 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(18 pages)
10 April 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(18 pages)
10 March 2000Return made up to 05/02/00; full list of members (6 pages)
7 December 1999Full accounts made up to 30 June 1999 (6 pages)
16 February 1999Return made up to 05/02/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 May 1998Accounting reference date extended from 28/02/99 to 30/06/99 (1 page)
6 May 1998Ad 05/02/98--------- £ si 100@1=100 £ ic 2/102 (2 pages)
11 February 1998Registered office changed on 11/02/98 from: 16 st john street london EC1M 4AY (1 page)
11 February 1998New director appointed (2 pages)
11 February 1998New secretary appointed;new director appointed (2 pages)
11 February 1998Director resigned (1 page)
11 February 1998Secretary resigned (1 page)
5 February 1998Incorporation (15 pages)