Company NameFirmhouse Limited
Company StatusDissolved
Company Number04334286
CategoryPrivate Limited Company
Incorporation Date5 December 2001(22 years, 4 months ago)
Dissolution Date5 January 2010 (14 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr David John Hopkins
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed17 December 2001(1 week, 5 days after company formation)
Appointment Duration8 years (closed 05 January 2010)
RoleDesign Engineer
Country of ResidenceUnited Kingdom
Correspondence Address39 Braeside
Beckenham
Kent
BR3 1ST
Secretary NameMrs Carol Margaret Hopkins
NationalityBritish
StatusClosed
Appointed17 December 2001(1 week, 5 days after company formation)
Appointment Duration8 years (closed 05 January 2010)
RoleCompany Director
Correspondence Address39 Braeside
Beckenham
Kent
BR3 1ST
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed05 December 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 December 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Ferguson Maidment & Co
Sardinia House Sardinia Street
Lincolns Inn Fields
London
WC2A 3LZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2008 (15 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

5 January 2010Final Gazette dissolved via voluntary strike-off (1 page)
22 September 2009First Gazette notice for voluntary strike-off (1 page)
14 September 2009Application for striking-off (1 page)
5 February 2009Total exemption full accounts made up to 30 September 2008 (10 pages)
13 January 2009Return made up to 05/12/08; full list of members (3 pages)
24 September 2008Accounting reference date extended from 05/04/2008 to 30/09/2008 (1 page)
17 January 2008Return made up to 05/12/07; full list of members (2 pages)
31 December 2007Total exemption full accounts made up to 5 April 2007 (10 pages)
25 January 2007Return made up to 05/12/06; full list of members (2 pages)
28 December 2006Total exemption small company accounts made up to 5 April 2006 (6 pages)
12 December 2005Return made up to 05/12/05; full list of members (2 pages)
1 November 2005Total exemption full accounts made up to 5 April 2005 (9 pages)
12 January 2005Total exemption full accounts made up to 5 April 2004 (10 pages)
17 December 2004Return made up to 05/12/04; full list of members (6 pages)
22 December 2003Return made up to 05/12/03; full list of members (6 pages)
4 December 2003Total exemption full accounts made up to 5 April 2003 (9 pages)
11 December 2002Return made up to 05/12/02; full list of members (6 pages)
6 February 2002Accounting reference date extended from 31/12/02 to 05/04/03 (1 page)
28 January 2002Registered office changed on 28/01/02 from: sardinia house sardinia street lincolns inn fields london WC2A 3LZ (1 page)
28 January 2002Ad 20/12/01--------- £ si 2@1=2 £ ic 1/3 (2 pages)
9 January 2002New secretary appointed (2 pages)
9 January 2002Registered office changed on 09/01/02 from: 1 mitchell lane bristol BS1 6BU (1 page)
9 January 2002New director appointed (2 pages)
7 January 2002Director resigned (1 page)
7 January 2002Secretary resigned (1 page)
5 December 2001Incorporation (17 pages)