Company NameFirefly Communications Trustees Limited
Company StatusDissolved
Company Number03721909
CategoryPrivate Limited Company
Incorporation Date23 February 1999(25 years, 2 months ago)
Dissolution Date31 July 2018 (5 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMs Claire Ann Mellor
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed23 February 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Montpelier Road
Ealing
London
W5 2QP
Secretary NameMs Claire Ann Mellor
NationalityBritish
StatusClosed
Appointed28 January 2003(3 years, 11 months after company formation)
Appointment Duration15 years, 6 months (closed 31 July 2018)
RolePublic Relations
Country of ResidenceEngland
Correspondence Address8 Montpelier Road
Ealing
London
W5 2QP
Secretary NameAnnabel Abbs
NationalityBritish
StatusResigned
Appointed23 February 1999(same day as company formation)
RoleCompany Director
Correspondence Address6 Doneraile Street
London
SW6 6EN
Director NameMark Justin Mellor
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1999(9 months, 2 weeks after company formation)
Appointment Duration12 years, 1 month (resigned 28 January 2012)
RolePublic Relations
Country of ResidenceEngland
Correspondence Address8 Montpelier Road
London
W5 2QP
Director NameAnnabel Abbs
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2002(3 years, 5 months after company formation)
Appointment Duration2 weeks, 3 days (resigned 31 August 2002)
RolePR Consultant
Correspondence Address6 Doneraile Street
London
SW6 6EN
Director NameDavid Christopher Hargreaves
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2002(3 years, 5 months after company formation)
Appointment Duration2 weeks, 3 days (resigned 31 August 2002)
RolePR Consultant
Correspondence Address149 Bennerley Road
London
SW11 6DX
Director NameRicky John Merry
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2002(3 years, 5 months after company formation)
Appointment Duration1 week, 2 days (resigned 23 August 2002)
RolePR Consultant
Correspondence Address52 Shearwater Court
Star Place St Katherines Dock
London
E1W 1AD
Director NameKeiran Maree Middleditch
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2002(3 years, 5 months after company formation)
Appointment Duration1 week, 2 days (resigned 23 August 2002)
RolePR Consultant
Correspondence AddressFlat 3
56 Canfield Gardens
London
Nw6
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed23 February 1999(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed23 February 1999(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS

Contact

Websitefirefly.com

Location

Registered Address31-35 Kirby Street
London
EC1N 8TE
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Firefly Communications LTD
100.00%
Ordinary

Accounts

Latest Accounts31 July 2016 (7 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

31 July 2018Final Gazette dissolved via voluntary strike-off (1 page)
15 May 2018First Gazette notice for voluntary strike-off (1 page)
2 May 2018Application to strike the company off the register (3 pages)
12 March 2018Confirmation statement made on 23 February 2018 with no updates (3 pages)
30 May 2017Registered office address changed from 5th Floor Gilmoora House 57-61 Mortimer Street London W1W 8HS to 31-35 Kirby Street London EC1N 8TE on 30 May 2017 (2 pages)
30 May 2017Registered office address changed from 5th Floor Gilmoora House 57-61 Mortimer Street London W1W 8HS to 31-35 Kirby Street London EC1N 8TE on 30 May 2017 (2 pages)
25 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
25 April 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
25 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
25 April 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
16 June 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
16 June 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
3 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 2
(4 pages)
3 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 2
(4 pages)
29 April 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 2
(4 pages)
29 April 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 2
(4 pages)
21 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
21 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
22 April 2014Registered office address changed from 25/4 the Coda Centre 189 Munster Road London SW6 6AW on 22 April 2014 (1 page)
22 April 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 2
(4 pages)
22 April 2014Registered office address changed from 25/4 the Coda Centre 189 Munster Road London SW6 6AW on 22 April 2014 (1 page)
22 April 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 2
(4 pages)
17 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
17 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
18 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
18 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
11 April 2013Annual return made up to 23 February 2013 with a full list of shareholders (4 pages)
11 April 2013Annual return made up to 23 February 2013 with a full list of shareholders (4 pages)
19 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (4 pages)
19 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (4 pages)
15 March 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
15 March 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
10 March 2012Termination of appointment of Mark Mellor as a director (1 page)
10 March 2012Termination of appointment of Mark Mellor as a director (1 page)
3 May 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
3 May 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
27 April 2011Annual return made up to 23 February 2011 with a full list of shareholders (5 pages)
27 April 2011Annual return made up to 23 February 2011 with a full list of shareholders (5 pages)
10 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (5 pages)
10 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (5 pages)
21 September 2009Accounts for a dormant company made up to 31 July 2009 (2 pages)
21 September 2009Accounts for a dormant company made up to 31 July 2009 (2 pages)
16 May 2009Accounts for a dormant company made up to 31 July 2008 (7 pages)
16 May 2009Accounts for a dormant company made up to 31 July 2008 (7 pages)
23 February 2009Return made up to 23/02/09; full list of members (3 pages)
23 February 2009Return made up to 23/02/09; full list of members (3 pages)
18 March 2008Location of register of members (1 page)
18 March 2008Location of register of members (1 page)
17 March 2008Return made up to 23/02/08; full list of members (3 pages)
17 March 2008Return made up to 23/02/08; full list of members (3 pages)
15 November 2007Accounts for a dormant company made up to 31 July 2007 (4 pages)
15 November 2007Accounts for a dormant company made up to 31 July 2007 (4 pages)
17 August 2007Accounts for a dormant company made up to 31 July 2006 (4 pages)
17 August 2007Accounts for a dormant company made up to 31 July 2006 (4 pages)
5 March 2007Return made up to 23/02/07; full list of members (2 pages)
5 March 2007Return made up to 23/02/07; full list of members (2 pages)
3 April 2006Return made up to 23/02/06; full list of members (2 pages)
3 April 2006Return made up to 23/02/06; full list of members (2 pages)
22 March 2006Accounts for a dormant company made up to 31 July 2005 (4 pages)
22 March 2006Accounts for a dormant company made up to 31 July 2005 (4 pages)
20 April 2005Accounts for a dormant company made up to 31 July 2004 (4 pages)
20 April 2005Accounts for a dormant company made up to 31 July 2004 (4 pages)
9 March 2005Return made up to 23/02/05; full list of members (5 pages)
9 March 2005Return made up to 23/02/05; full list of members (5 pages)
10 March 2004Location of register of members (1 page)
10 March 2004Return made up to 23/02/04; full list of members (5 pages)
10 March 2004Return made up to 23/02/04; full list of members (5 pages)
10 March 2004Location of register of members (1 page)
4 November 2003Accounts for a dormant company made up to 31 July 2003 (4 pages)
4 November 2003Accounts for a dormant company made up to 31 July 2003 (4 pages)
31 March 2003Return made up to 23/02/03; full list of members (5 pages)
31 March 2003Return made up to 23/02/03; full list of members (5 pages)
11 February 2003Accounts for a dormant company made up to 31 July 2002 (4 pages)
11 February 2003Accounts for a dormant company made up to 31 July 2002 (4 pages)
11 February 2003New secretary appointed (2 pages)
11 February 2003New secretary appointed (2 pages)
9 September 2002Director resigned (1 page)
9 September 2002Director resigned (1 page)
9 September 2002Director resigned (1 page)
9 September 2002Secretary resigned;director resigned (1 page)
9 September 2002Director resigned (1 page)
9 September 2002Director resigned (1 page)
9 September 2002Director resigned (1 page)
9 September 2002Secretary resigned;director resigned (1 page)
3 September 2002New director appointed (2 pages)
3 September 2002New director appointed (2 pages)
3 September 2002New director appointed (2 pages)
3 September 2002New director appointed (2 pages)
3 September 2002New director appointed (2 pages)
3 September 2002New director appointed (2 pages)
3 September 2002New director appointed (2 pages)
3 September 2002New director appointed (2 pages)
20 June 2002Amended accounts made up to 31 July 2001 (4 pages)
20 June 2002Amended accounts made up to 31 July 2001 (4 pages)
5 June 2002Accounts for a dormant company made up to 31 July 2001 (4 pages)
5 June 2002Accounts for a dormant company made up to 31 July 2001 (4 pages)
7 March 2002Return made up to 23/02/02; full list of members (5 pages)
7 March 2002Return made up to 23/02/02; full list of members (5 pages)
6 July 2001Return made up to 23/02/01; full list of members (5 pages)
6 July 2001Return made up to 23/02/01; full list of members (5 pages)
29 June 2001Director's particulars changed (1 page)
29 June 2001Director's particulars changed (1 page)
22 December 2000Full accounts made up to 31 July 2000 (3 pages)
22 December 2000Full accounts made up to 31 July 2000 (3 pages)
30 March 2000Return made up to 23/02/00; full list of members (6 pages)
30 March 2000Return made up to 23/02/00; full list of members (6 pages)
7 January 2000New director appointed (2 pages)
7 January 2000New director appointed (2 pages)
8 May 1999Secretary resigned (1 page)
8 May 1999Secretary resigned (1 page)
18 April 1999New director appointed (2 pages)
18 April 1999Accounting reference date extended from 29/02/00 to 31/07/00 (1 page)
18 April 1999New secretary appointed (2 pages)
18 April 1999Secretary resigned (1 page)
18 April 1999Secretary resigned (1 page)
18 April 1999Accounting reference date extended from 29/02/00 to 31/07/00 (1 page)
18 April 1999Director resigned (1 page)
18 April 1999Registered office changed on 18/04/99 from: 83 leonard street, london, EC2A 4QS (1 page)
18 April 1999New director appointed (2 pages)
18 April 1999Director resigned (1 page)
18 April 1999New secretary appointed (2 pages)
18 April 1999Registered office changed on 18/04/99 from: 83 leonard street, london, EC2A 4QS (1 page)
23 February 1999Incorporation (16 pages)
23 February 1999Incorporation (16 pages)