Company NameOld Fa Ltd
Company StatusDissolved
Company Number04620695
CategoryPrivate Limited Company
Incorporation Date18 December 2002(21 years, 4 months ago)
Dissolution Date5 July 2016 (7 years, 10 months ago)
Previous NamesFiery Theatre Limited and Fiery Angel Limited

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts

Directors

Director NameMr Edward George Crighton Snape
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed18 December 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60-66 Wardour Street
2nd Floor National House
London
W1F 0TA
Secretary NameAnne Marie Snape
NationalityBritish
StatusClosed
Appointed05 November 2004(1 year, 10 months after company formation)
Appointment Duration11 years, 8 months (closed 05 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60-66 Wardour Street
2nd Floor National House
London
W1F 0TA
Director NameFrancis Robin Charles Salvesen
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2004(1 year, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 03 September 2005)
RoleCompany Director
Correspondence Address5 Clareville Grove
South Kensington
London
SW7 5AU
Secretary NameJosie Whipps
NationalityBritish
StatusResigned
Appointed20 April 2004(1 year, 4 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 05 November 2004)
RoleAccountant
Correspondence Address80 Mount Pleasant
Biggin Hill
Kent
TN16 3TR
Secretary NameC & M Registrars Limited (Corporation)
StatusResigned
Appointed18 December 2002(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP
Secretary NameCHT Secretaries Limited (Corporation)
StatusResigned
Appointed09 January 2003(3 weeks, 1 day after company formation)
Appointment Duration1 year, 2 months (resigned 09 March 2004)
Correspondence Address3 Sheldon Square
London
W2 6PS

Contact

Websitewww.fiery-angel.com
Telephone020 77349600
Telephone regionLondon

Location

Registered Address60-66 Wardour Street
2nd Floor National House
London
W1F 0TA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

243.4k at £0.1Fiery Angel LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£336,853
Cash£53,545
Current Liabilities£12,629

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

5 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
31 May 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 24,337
(3 pages)
19 April 2016First Gazette notice for voluntary strike-off (1 page)
6 April 2016Application to strike the company off the register (3 pages)
8 February 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
18 May 2015Second filing of AR01 previously delivered to Companies House made up to 19 December 2010 (16 pages)
18 May 2015Second filing of AR01 previously delivered to Companies House made up to 18 December 2011 (16 pages)
18 May 2015Second filing of AR01 previously delivered to Companies House made up to 18 December 2012 (16 pages)
18 May 2015Second filing of AR01 previously delivered to Companies House made up to 18 December 2013 (16 pages)
30 April 2015Second filing of AR01 previously delivered to Companies House made up to 18 December 2014 (16 pages)
8 January 2015Secretary's details changed for Anne Marie Snape on 2 February 2014 (1 page)
8 January 2015Secretary's details changed for Anne Marie Snape on 2 February 2014 (1 page)
8 January 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 35,277

Statement of capital on 2015-04-30
  • GBP 27,337
  • ANNOTATION Clarification a second filed AR01 was registered on 30/04/2015
(4 pages)
8 January 2015Director's details changed for Mr Edward George Crighton Snape on 1 February 2014 (2 pages)
8 January 2015Director's details changed for Mr Edward George Crighton Snape on 1 February 2014 (2 pages)
29 December 2014Total exemption small company accounts made up to 5 April 2014 (10 pages)
29 December 2014Total exemption small company accounts made up to 5 April 2014 (10 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2013 (9 pages)
27 November 2014Company name changed fiery angel LIMITED\certificate issued on 27/11/14
  • NM01 ‐ Change of name by resolution
(3 pages)
29 September 2014Current accounting period shortened from 31 December 2013 to 31 March 2013 (1 page)
20 December 2013Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 35,277
(5 pages)
12 December 2013Total exemption small company accounts made up to 31 December 2012 (12 pages)
19 February 2013Registered office address changed from , 22-24 Torrington Place, London, WC1E 7HF on 19 February 2013 (1 page)
7 January 2013Annual return made up to 18 December 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filing AR01 was registered on 18/05/15.
(5 pages)
2 November 2012Total exemption small company accounts made up to 31 December 2011 (9 pages)
20 December 2011Annual return made up to 18 December 2011 with a full list of shareholders
  • ANNOTATION Clarification a second filing AR01 was registered on 18/05/15.
(6 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
13 January 2011Annual return made up to 18 December 2010 with a full list of shareholders
  • ANNOTATION Clarification a second filing AR01 was registered on 18/05/15.
(6 pages)
6 December 2010Cancellation of shares. Statement of capital on 6 December 2010
  • GBP 24,337
(4 pages)
6 December 2010Cancellation of shares. Statement of capital on 6 December 2010
  • GBP 24,337
(4 pages)
6 December 2010Purchase of own shares. (3 pages)
11 August 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
21 December 2009Annual return made up to 18 December 2009 with a full list of shareholders (5 pages)
26 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
16 January 2009Return made up to 18/12/08; full list of members (4 pages)
9 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
8 January 2008Return made up to 18/12/07; full list of members (3 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
21 February 2007Return made up to 18/12/06; full list of members (7 pages)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
4 January 2006Return made up to 18/12/05; full list of members (7 pages)
4 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
31 October 2005Director resigned (1 page)
24 February 2005New secretary appointed (2 pages)
24 February 2005Return made up to 18/12/04; full list of members (8 pages)
24 February 2005Secretary resigned (1 page)
15 February 2005Accounts for a dormant company made up to 31 December 2003 (1 page)
11 November 2004Ad 01/01/04--------- £ si [email protected]=11836 £ ic 23440/35276 (2 pages)
10 May 2004New director appointed (2 pages)
6 May 2004New secretary appointed (2 pages)
30 April 2004Ad 20/04/04--------- £ si [email protected]=10940 £ ic 1/10941 (2 pages)
30 April 2004Ad 20/04/04--------- £ si [email protected]=12499 £ ic 10941/23440 (2 pages)
27 April 2004Registered office changed on 27/04/04 from: 3 sheldon square london W2 6PS (1 page)
13 March 2004Secretary resigned (1 page)
13 March 2004Return made up to 18/12/03; full list of members (5 pages)
27 November 2003Nc inc already adjusted 31/10/03 (1 page)
27 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
15 March 2003Company name changed fiery theatre LIMITED\certificate issued on 14/03/03 (2 pages)
5 February 2003Secretary's particulars changed (1 page)
21 January 2003Secretary resigned (1 page)
20 January 2003New secretary appointed (2 pages)
20 January 2003Registered office changed on 20/01/03 from: 22-24 torrington place london WC1E 7HF (1 page)
18 December 2002Incorporation (16 pages)