Company NameRigfire Limited
Company StatusDissolved
Company Number04397177
CategoryPrivate Limited Company
Incorporation Date18 March 2002(22 years, 1 month ago)
Dissolution Date6 September 2005 (18 years, 8 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameDarren Russell
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed23 May 2002(2 months after company formation)
Appointment Duration3 years, 3 months (closed 06 September 2005)
RoleSole Trader
Correspondence Address187 Pierpoint Building Millennium
Harbour 16-18 Westferry Road
London
E14 8NQ
Director NameDavid James Moores
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2005(2 years, 9 months after company formation)
Appointment Duration7 months, 4 weeks (closed 06 September 2005)
RoleAccountant
Correspondence Address4 Perry Court
Maritime Quay
London
E14 3QE
Director NameEileen Lattimore
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2002(same day as company formation)
RoleRetired
Correspondence Address102 Elsie Street
Goole
North Humberside
DN14 6DX
Director NameHelen Lawson
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2002(same day as company formation)
RoleRestaurant Owner
Correspondence Address48 Taymount Grange
Taymount Rise
Forest Hill
London
SE23 3UH
Secretary NameEileen Lattimore
NationalityBritish
StatusResigned
Appointed18 March 2002(same day as company formation)
RoleRetired
Correspondence Address102 Elsie Street
Goole
North Humberside
DN14 6DX
Secretary NameHelen Lawson
NationalityBritish
StatusResigned
Appointed03 July 2002(3 months, 2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 15 March 2004)
RoleBar Owner
Correspondence Address48 Taymount Grange
Taymount Rise
Forest Hill
London
SE23 3UH
Secretary NameJonathan Michael Maclean Parker
NationalityCanadian
StatusResigned
Appointed23 April 2004(2 years, 1 month after company formation)
Appointment Duration4 months, 2 weeks (resigned 06 September 2004)
RoleOperations Director
Correspondence Address15 Billing Place
London
Sw10
Director NameChristopher James
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2004(2 years, 2 months after company formation)
Appointment Duration1 week, 5 days (resigned 16 June 2004)
RoleExecutive Assistant
Correspondence Address16 Rotterdam Drive
Isle Of Dogs
London
E14 3JA
Secretary NameMrs Tina Amanda Lescott
NationalityBritish
StatusResigned
Appointed14 July 2004(2 years, 3 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 04 October 2004)
RoleCompany Director
Correspondence Address7 Harrison Gardens
Hullbridge
Essex
SS5 6JX
Director NamePaul Curtis
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2004(2 years, 4 months after company formation)
Appointment Duration2 months (resigned 05 October 2004)
RoleProperty Specialist
Country of ResidenceUnited Kingdom
Correspondence Address44 Eastfield Road
Noak Bridge
Essex
SS15 4JE

Location

Registered Address341-342 Upper Street
Islington
London
N1 0PB
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardSt Peter's
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

6 September 2005Final Gazette dissolved via compulsory strike-off (1 page)
24 May 2005First Gazette notice for compulsory strike-off (1 page)
31 January 2005New director appointed (2 pages)
21 January 2005Registered office changed on 21/01/05 from: matrix house 12-16 lionel road canvey island essex SS8 9DE (1 page)
9 November 2004Director resigned (1 page)
11 October 2004Secretary resigned (1 page)
13 September 2004Secretary resigned (1 page)
25 August 2004New director appointed (2 pages)
24 August 2004New secretary appointed (2 pages)
24 August 2004Registered office changed on 24/08/04 from: 272 brixton hill london SW2 1HP (1 page)
11 August 2004Director resigned (1 page)
10 June 2004New director appointed (2 pages)
30 April 2004New secretary appointed (2 pages)
22 March 2004Secretary resigned (1 page)
30 August 2003Director resigned (1 page)
20 August 2003Return made up to 18/03/03; full list of members
  • 363(287) ‐ Registered office changed on 20/08/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 January 2003Registered office changed on 21/01/03 from: 21 manor mount london SE23 3PY (1 page)
27 September 2002Particulars of mortgage/charge (3 pages)
28 August 2002Ad 24/07/02--------- £ si 100@1=100 £ ic 100/200 (2 pages)
19 August 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
15 July 2002New secretary appointed (2 pages)
11 June 2002New director appointed (2 pages)
31 May 2002Secretary resigned;director resigned (1 page)