Company NameFiredome Limited
DirectorsJohn Geofrey Hartley and Thomas Sutton Lamb
Company StatusDissolved
Company Number04003259
CategoryPrivate Limited Company
Incorporation Date26 May 2000(23 years, 10 months ago)

Business Activity

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

Directors

Director NameJohn Geofrey Hartley
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2000(3 months, 4 weeks after company formation)
Appointment Duration23 years, 6 months
RoleCompany Director
Correspondence AddressPO Box 257
Town Centre Square
Provideciales
Turks & Caicos
Director NameThomas Sutton Lamb
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2000(3 months, 4 weeks after company formation)
Appointment Duration23 years, 6 months
RoleCompany Director
Correspondence Address11 Walpole Road
Surbiton
Surrey
KT6 6BU
Secretary NameBoodle Hatfield Secretarial Limited (Corporation)
StatusCurrent
Appointed01 August 2000(2 months, 1 week after company formation)
Appointment Duration23 years, 8 months
Correspondence Address61 Brook Street
London
W1K 4BL
Director NameMr Jonathan Paul Brooks
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2000(2 months, 1 week after company formation)
Appointment Duration1 month, 3 weeks (resigned 21 September 2000)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Garden House
Church Lane
Old Basing
Hampshire
RG24 7DJ
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed26 May 2000(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed26 May 2000(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed26 May 2000(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address2-4 Cayton Street
London
EC1V 9EH
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

11 December 2003Dissolved (1 page)
11 September 2003Return of final meeting in a members' voluntary winding up (3 pages)
11 September 2003Liquidators statement of receipts and payments (5 pages)
4 March 2003Registered office changed on 04/03/03 from: 61 brook street london W1Y 4BL (1 page)
25 February 2003Accounts for a dormant company made up to 31 December 2001 (1 page)
13 February 2003Declaration of solvency (3 pages)
13 February 2003Appointment of a voluntary liquidator (1 page)
13 February 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
8 January 2002Accounts for a dormant company made up to 31 December 2000 (1 page)
26 June 2001Return made up to 26/05/01; full list of members
  • 363(287) ‐ Registered office changed on 26/06/01
(6 pages)
26 March 2001Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page)
17 October 2000New director appointed (2 pages)
12 October 2000New director appointed (2 pages)
6 October 2000Particulars of mortgage/charge (19 pages)
6 October 2000Director resigned (1 page)
9 August 2000Director resigned (1 page)
9 August 2000New secretary appointed (2 pages)
9 August 2000Secretary resigned;director resigned (1 page)
9 August 2000New director appointed (3 pages)
9 August 2000Registered office changed on 09/08/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
26 May 2000Incorporation (18 pages)