Company NameFirebrand Limited
Company StatusDissolved
Company Number04035083
CategoryPrivate Limited Company
Incorporation Date12 July 2000(23 years, 10 months ago)
Dissolution Date23 May 2017 (6 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47820Retail sale via stalls and markets of textiles, clothing and footwear

Directors

Director NameMr Daniel John Oakes
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2012(11 years, 9 months after company formation)
Appointment Duration5 years (closed 23 May 2017)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address41 Mitchell Street
London
EC1V 3QD
Director NamePeter Michael Levine
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2000(same day as company formation)
RoleSolicitor
Correspondence AddressWaldheimstrasse 31
Zug 6300
Switzerland
Secretary NameSavena Woolley
NationalityBritish
StatusResigned
Appointed12 July 2000(same day as company formation)
RoleCompany Director
Correspondence AddressLangholm 33 Main Street
Askham Bryan
York
North Yorkshire
YO23 3QU
Secretary NameCatherine Mary Walker
NationalityBritish
StatusResigned
Appointed01 August 2000(2 weeks, 6 days after company formation)
Appointment Duration3 months, 2 weeks (resigned 17 November 2000)
RolePersonal Assistant
Correspondence Address33 Harwill Approach
Churwell Morley
Leeds
LS27 7QW
Director NameMr Thomas Gerard Haughey
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2006(6 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 11 April 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Westwood Road
Bawtry
Doncaster
South Yorkshire
DN10 6XB
Director NameMr Alexander Hooker Alanson
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2011(10 years, 9 months after company formation)
Appointment Duration1 year (resigned 30 April 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address3 Wrensfield
Marlow
Bucks
SL7 2RB
Secretary NameAlexander Hooker Alanson
NationalityBritish
StatusResigned
Appointed11 April 2011(10 years, 9 months after company formation)
Appointment Duration1 year (resigned 30 April 2012)
RoleCompany Director
Correspondence Address2 Wrensfield
Marlow
Bucks
SL7 2RB
Director NamePl Company Nominees Limited (Corporation)
StatusResigned
Appointed17 November 2000(4 months, 1 week after company formation)
Appointment Duration10 years, 4 months (resigned 11 April 2011)
Correspondence Address6-8 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NamePl Company Secretaries Limited (Corporation)
StatusResigned
Appointed17 November 2000(4 months, 1 week after company formation)
Appointment Duration10 years, 4 months (resigned 11 April 2011)
Correspondence Address6-8 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitefirebrandlive.com

Location

Registered Address41 Mitchell Street
London
EC1V 3QD
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Firebrand Live LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2016 (8 years, 1 month ago)
Next Accounts Due31 December 2017 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

23 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
7 March 2017First Gazette notice for voluntary strike-off (1 page)
22 February 2017Application to strike the company off the register (3 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
31 August 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
24 February 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
22 September 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 1
(3 pages)
16 February 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
23 July 2014Annual return made up to 3 July 2014 with a full list of shareholders (3 pages)
23 July 2014Director's details changed for Mr Daniel John Oliver on 1 September 2013 (2 pages)
23 July 2014Director's details changed for Mr Daniel John Oliver on 1 September 2013 (2 pages)
23 July 2014Annual return made up to 3 July 2014 with a full list of shareholders (3 pages)
26 February 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
11 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(3 pages)
11 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(3 pages)
4 January 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
31 August 2012Termination of appointment of Alexander Alanson as a director (1 page)
31 August 2012Annual return made up to 3 July 2012 with a full list of shareholders (3 pages)
31 August 2012Appointment of Mr Daniel John Oliver as a director (2 pages)
31 August 2012Termination of appointment of Alexander Alanson as a secretary (1 page)
31 August 2012Annual return made up to 3 July 2012 with a full list of shareholders (3 pages)
15 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
8 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (4 pages)
8 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (4 pages)
14 April 2011Registered office address changed from Pllg Limited, 6/8 York Place Leeds West Yorkshire LS1 2DS on 14 April 2011 (2 pages)
14 April 2011Previous accounting period extended from 31 December 2010 to 31 March 2011 (3 pages)
14 April 2011Termination of appointment of Thomas Haughey as a director (2 pages)
14 April 2011Termination of appointment of Pl Company Secretaries Limited as a secretary (2 pages)
14 April 2011Appointment of Alexander Hooker Alanson as a secretary (3 pages)
14 April 2011Appointment of Mr Alexander Hooker Alanson as a director (3 pages)
14 April 2011Termination of appointment of Pl Company Nominees Limited as a director (2 pages)
15 November 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
5 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (5 pages)
5 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (5 pages)
21 December 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
3 July 2009Return made up to 03/07/09; no change of members (3 pages)
6 November 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
3 July 2008Return made up to 03/07/08; no change of members (3 pages)
28 September 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
4 July 2007Return made up to 03/07/07; full list of members (2 pages)
29 June 2007Registered office changed on 29/06/07 from: c/o pllg 6-8 york place leeds west yorkshire LS1 2DS (1 page)
12 February 2007Accounts for a dormant company made up to 31 December 2005 (1 page)
18 January 2007New director appointed (3 pages)
3 July 2006Return made up to 03/07/06; no change of members (2 pages)
20 October 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
18 July 2005Return made up to 03/07/05; no change of members (4 pages)
2 November 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
15 July 2004Return made up to 03/07/04; full list of members (6 pages)
14 October 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 July 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
11 July 2003Return made up to 03/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 11/07/03
(6 pages)
16 April 2003Accounts for a dormant company made up to 31 December 2001 (2 pages)
8 July 2002Return made up to 03/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 March 2002Registered office changed on 13/03/02 from: c/o peter levine solicitors suite 23 6-8 york place leeds west yorkshire LS1 2DS (1 page)
19 July 2001Return made up to 03/07/01; full list of members (6 pages)
26 April 2001Accounting reference date extended from 31/07/01 to 31/12/01 (1 page)
14 December 2000New secretary appointed (2 pages)
1 December 2000New director appointed (2 pages)
1 December 2000Secretary resigned (1 page)
1 December 2000Director resigned (1 page)
9 November 2000Registered office changed on 09/11/00 from: 6-8 york place leeds west yorkshire LS1 2DS (1 page)
22 August 2000New secretary appointed (2 pages)
22 August 2000Secretary resigned (1 page)
12 July 2000Incorporation (12 pages)