Company NameFirefly Web Design Ltd
Company StatusDissolved
Company Number03786445
CategoryPrivate Limited Company
Incorporation Date10 June 1999(24 years, 10 months ago)
Dissolution Date2 February 2010 (14 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameNicholas William Jones
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed10 June 1999(same day as company formation)
RoleManaging Director
Correspondence Address196c Ladbroke Grove
London
W10 5LZ
Secretary NameRichard William Jones
NationalityBritish
StatusClosed
Appointed31 May 2005(5 years, 11 months after company formation)
Appointment Duration4 years, 8 months (closed 02 February 2010)
RoleCompany Director
Correspondence Address25 Timber Way
Chinnor
Oxon
OX39 4EU
Director NameHenrik Lagerberg
Date of BirthJuly 1970 (Born 53 years ago)
NationalitySwedish
StatusResigned
Appointed10 June 1999(same day as company formation)
RoleCreative Director
Correspondence AddressFlat 1 29 Prideaux Road
London
SW9 9LQ
Secretary NameNicholas William Jones
NationalityBritish
StatusResigned
Appointed10 June 1999(same day as company formation)
RoleManaging Director
Correspondence Address22a Winterwell Road
Brixton
London
SW2 5JD
Secretary NameAnna Brojer
NationalitySwedish
StatusResigned
Appointed31 August 2000(1 year, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 May 2005)
RoleArchitect
Correspondence AddressUnit 4 Grove Mansions
Stamford Grove West
London
N16 6LP
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed10 June 1999(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed10 June 1999(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressJaybee House
155-157a Clapham High Street
London
SW4 7SY
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardClapham Town
Built Up AreaGreater London

Financials

Year2014
Turnover£57,605
Net Worth£5,948
Cash£10,059
Current Liabilities£15,805

Accounts

Latest Accounts30 June 2008 (15 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

2 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
2 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
20 October 2009First Gazette notice for compulsory strike-off (1 page)
20 October 2009First Gazette notice for compulsory strike-off (1 page)
30 June 2009Total exemption full accounts made up to 30 June 2008 (11 pages)
30 June 2009Total exemption full accounts made up to 30 June 2008 (11 pages)
30 July 2008Return made up to 10/06/08; full list of members (6 pages)
30 July 2008Return made up to 10/06/08; full list of members (6 pages)
1 May 2008Total exemption full accounts made up to 30 June 2007 (11 pages)
1 May 2008Total exemption full accounts made up to 30 June 2007 (11 pages)
2 October 2007Total exemption full accounts made up to 30 June 2006 (11 pages)
2 October 2007Total exemption full accounts made up to 30 June 2006 (11 pages)
13 August 2007Return made up to 10/06/07; full list of members (6 pages)
13 August 2007Return made up to 10/06/07; full list of members (6 pages)
5 February 2007Total exemption full accounts made up to 30 June 2005 (11 pages)
5 February 2007Total exemption full accounts made up to 30 June 2005 (11 pages)
30 June 2006Return made up to 10/06/06; full list of members (6 pages)
30 June 2006Return made up to 10/06/06; full list of members (6 pages)
30 June 2006Director's particulars changed (1 page)
30 June 2006Director's particulars changed (1 page)
20 December 2005Total exemption full accounts made up to 30 June 2004 (11 pages)
20 December 2005Total exemption full accounts made up to 30 June 2004 (11 pages)
22 June 2005Return made up to 10/06/05; full list of members (6 pages)
22 June 2005Secretary resigned (1 page)
22 June 2005New secretary appointed (2 pages)
22 June 2005Return made up to 10/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 June 2005Director's particulars changed (1 page)
22 June 2005New secretary appointed (2 pages)
22 June 2005Secretary resigned (1 page)
22 June 2005Director's particulars changed (1 page)
30 June 2004Return made up to 10/06/04; full list of members (6 pages)
30 June 2004Return made up to 10/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 February 2004Director's particulars changed (1 page)
27 February 2004Director's particulars changed (1 page)
11 November 2003Total exemption full accounts made up to 30 June 2003 (10 pages)
11 November 2003Total exemption full accounts made up to 30 June 2003 (10 pages)
16 June 2003Return made up to 10/06/03; full list of members (6 pages)
16 June 2003Return made up to 10/06/03; full list of members (6 pages)
4 May 2003Total exemption full accounts made up to 30 June 2002 (10 pages)
4 May 2003Total exemption full accounts made up to 30 June 2002 (10 pages)
7 April 2003Director's particulars changed (1 page)
7 April 2003Director's particulars changed (1 page)
7 April 2003Secretary's particulars changed (1 page)
7 April 2003Secretary's particulars changed (1 page)
18 July 2002Return made up to 10/06/02; full list of members (6 pages)
18 July 2002Return made up to 10/06/02; full list of members (6 pages)
23 May 2002Return made up to 10/06/01; full list of members (8 pages)
23 May 2002Return made up to 10/06/01; full list of members (8 pages)
9 April 2002Director's particulars changed (1 page)
9 April 2002Secretary's particulars changed (1 page)
9 April 2002Director's particulars changed (1 page)
9 April 2002Secretary's particulars changed (1 page)
8 March 2002Total exemption full accounts made up to 30 June 2001 (10 pages)
8 March 2002Total exemption full accounts made up to 30 June 2001 (10 pages)
8 November 2000Secretary resigned (1 page)
8 November 2000Director resigned (1 page)
8 November 2000Director resigned (1 page)
8 November 2000Secretary resigned (1 page)
12 October 2000Secretary's particulars changed;director's particulars changed (1 page)
12 October 2000New secretary appointed (2 pages)
12 October 2000Secretary's particulars changed;director's particulars changed (1 page)
12 October 2000New secretary appointed (2 pages)
4 September 2000Full accounts made up to 30 June 2000 (9 pages)
4 September 2000Full accounts made up to 30 June 2000 (9 pages)
20 July 2000Return made up to 10/06/00; full list of members (6 pages)
20 July 2000Return made up to 10/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 July 2000Director's particulars changed (1 page)
20 July 2000Director's particulars changed (1 page)
20 July 2000Secretary's particulars changed;director's particulars changed (1 page)
20 July 2000Secretary's particulars changed;director's particulars changed (1 page)
15 February 2000Registered office changed on 15/02/00 from: suite 24730 72 new bond street london W1Y 9DD (1 page)
15 February 2000Registered office changed on 15/02/00 from: suite 24730 72 new bond street london W1Y 9DD (1 page)
8 July 1999New director appointed (2 pages)
8 July 1999Secretary resigned (1 page)
8 July 1999Director resigned (1 page)
8 July 1999Director resigned (1 page)
8 July 1999New secretary appointed;new director appointed (2 pages)
8 July 1999New secretary appointed;new director appointed (2 pages)
8 July 1999New director appointed (2 pages)
8 July 1999Secretary resigned (1 page)
10 June 1999Incorporation (16 pages)