Company NamePale Fire Limited
Company StatusDissolved
Company Number03765554
CategoryPrivate Limited Company
Incorporation Date6 May 1999(24 years, 12 months ago)
Dissolution Date29 January 2008 (16 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameRobie Patrick Maxwell Uniacke
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed06 May 1999(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 6
8 Palace Gate
London
W8 5NF
Secretary NameRose Caroline Uniacke
NationalityBritish
StatusClosed
Appointed06 May 1999(same day as company formation)
RoleCompany Director
Correspondence Address112 Godolphin Road
London
W12 8JW
Director NameSimon Philip Harcourt Armes
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1999(same day as company formation)
RoleAccountant
Correspondence AddressThe Courtyard Beeding Court
Steyning
West Sussex
BN44 3TN
Secretary NameKristina Ball
NationalityBritish
StatusResigned
Appointed06 May 1999(same day as company formation)
RoleCompany Director
Correspondence AddressThe Courtyard Beeding Court
Shoreham Road Upper Beeding
Steyning
West Sussex
BN44 3TN

Location

Registered AddressFlat 6
8 Palace Gate
London
W8 5NF
RegionLondon
ConstituencyKensington
CountyGreater London
WardQueen's Gate
Built Up AreaGreater London

Financials

Year2014
Net Worth-£6,661
Current Liabilities£27,553

Accounts

Latest Accounts31 May 2005 (18 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

29 January 2008Final Gazette dissolved via compulsory strike-off (1 page)
16 October 2007First Gazette notice for compulsory strike-off (1 page)
20 December 2006Return made up to 06/05/06; full list of members (6 pages)
28 February 2006Accounts for a dormant company made up to 31 May 2005 (6 pages)
10 February 2006Registered office changed on 10/02/06 from: the courtyard beeding court steyning west sussex BN44 3TN (1 page)
25 January 2006Return made up to 06/05/05; full list of members (6 pages)
5 April 2005Accounts for a dormant company made up to 31 May 2004 (5 pages)
19 August 2004Return made up to 06/05/04; full list of members (5 pages)
12 August 2004Director's particulars changed (1 page)
2 April 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
2 April 2004Total exemption small company accounts made up to 31 May 2002 (5 pages)
7 July 2003Return made up to 06/05/03; full list of members (5 pages)
9 May 2003Secretary's particulars changed (1 page)
9 May 2003Director's particulars changed (1 page)
12 November 2002Return made up to 06/05/02; full list of members (5 pages)
5 November 2002Secretary's particulars changed (1 page)
10 October 2002Director's particulars changed (1 page)
4 October 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
6 June 2001Accounts for a small company made up to 31 May 2000 (6 pages)
17 May 2001Return made up to 06/05/01; full list of members (5 pages)
8 March 2001Delivery ext'd 3 mth 31/05/00 (1 page)
13 June 2000Return made up to 06/05/00; full list of members (6 pages)
5 June 2000Director's particulars changed (1 page)
9 May 2000Secretary's particulars changed (1 page)
13 July 1999Director resigned (1 page)
13 July 1999New director appointed (2 pages)
13 July 1999Secretary resigned (1 page)
13 July 1999New secretary appointed (2 pages)