Company NameFirestarters Limited
Company StatusDissolved
Company Number04060424
CategoryPrivate Limited Company
Incorporation Date25 August 2000(23 years, 8 months ago)
Dissolution Date7 May 2008 (15 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7110Renting of automobiles
SIC 77110Renting and leasing of cars and light motor vehicles
Section MProfessional, scientific and technical activities
SIC 7481Portrait photographic activities, other specialist photography, film processing
SIC 74209Photographic activities not elsewhere classified
Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameJohn Henry Linden
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed29 August 2000(4 days after company formation)
Appointment Duration7 years, 8 months (closed 07 May 2008)
RoleTelevision Film Producer
Correspondence Address62 Fermoy Road
London
W9 3NJ
Secretary NameMr Andrew Large
NationalityBritish
StatusClosed
Appointed29 August 2000(4 days after company formation)
Appointment Duration7 years, 8 months (closed 07 May 2008)
RoleAccountant
Correspondence Address44 Henry Road
Aylesbury
Buckinghamshire
HP20 1NP
Director Name1st Contact Directors Limited (Corporation)
StatusResigned
Appointed25 August 2000(same day as company formation)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
Fulham
London
SW6 1AA
Secretary Name1st Contact Secretaries Limited (Corporation)
StatusResigned
Appointed25 August 2000(same day as company formation)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
Fulham
London
SW6 1AA

Location

Registered Address62 Fermoy Road
London
W9 3NJ
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardHarrow Road
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2005 (18 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

7 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
11 December 2007First Gazette notice for compulsory strike-off (1 page)
30 November 2005Total exemption full accounts made up to 31 August 2005 (4 pages)
4 October 2005Return made up to 25/08/05; full list of members (2 pages)
2 June 2005Total exemption full accounts made up to 31 August 2004 (4 pages)
17 May 2005Registered office changed on 17/05/05 from: 10 mickleton house westbourne park road london W2 5UL (1 page)
17 May 2005Return made up to 25/08/04; full list of members
  • 363(287) ‐ Registered office changed on 17/05/05
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 June 2004Total exemption full accounts made up to 31 August 2003 (3 pages)
13 November 2003Return made up to 25/08/03; no change of members (6 pages)
27 June 2003Total exemption full accounts made up to 31 August 2002 (3 pages)
23 September 2002Total exemption full accounts made up to 31 August 2001 (3 pages)
28 February 2002Secretary's particulars changed (1 page)
21 September 2001Return made up to 25/08/01; full list of members (6 pages)
20 September 2000New director appointed (2 pages)
5 September 2000Secretary resigned (1 page)
5 September 2000Registered office changed on 05/09/00 from: clydesdale bank house 33 regent street, london SW1Y 4ZT (1 page)
5 September 2000Director resigned (1 page)
5 September 2000New secretary appointed (2 pages)