Company NameFirelinx Ltd
Company StatusDissolved
Company Number04783123
CategoryPrivate Limited Company
Incorporation Date1 June 2003(20 years, 11 months ago)
Dissolution Date10 July 2007 (16 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameBriohny Patricia Pearce
Date of BirthMarch 1978 (Born 46 years ago)
NationalityAustralian
StatusClosed
Appointed03 June 2003(2 days after company formation)
Appointment Duration4 years, 1 month (closed 10 July 2007)
RoleAccountant
Correspondence AddressFlat 2 104 Munster Road
Fulham
SW6 5RD
Secretary NameCameron Pearce
NationalityBritish
StatusClosed
Appointed03 June 2003(2 days after company formation)
Appointment Duration4 years, 1 month (closed 10 July 2007)
RoleCompany Director
Correspondence AddressFlat 2
104 Munster Road
Fulham
SW6 5RD
Director NameTemples (Company Services) Ltd (Corporation)
StatusResigned
Appointed01 June 2003(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed01 June 2003(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Location

Registered AddressFlat 2
104 Munster Road
Fulham
SW6 5RD
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardTown
Built Up AreaGreater London

Financials

Year2014
Turnover£31,720
Net Worth£13,001
Cash£13,001
Current Liabilities£3,773

Accounts

Latest Accounts30 November 2004 (19 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Filing History

10 July 2007Final Gazette dissolved via compulsory strike-off (1 page)
27 March 2007First Gazette notice for compulsory strike-off (1 page)
18 July 2006First Gazette notice for compulsory strike-off (1 page)
20 June 2005Total exemption full accounts made up to 30 November 2004 (9 pages)
1 July 2004Accounting reference date extended from 30/06/04 to 30/11/04 (1 page)
9 June 2004Return made up to 01/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 September 2003Registered office changed on 30/09/03 from: 21 creffield road ealing common london W5 3RR (1 page)
27 June 2003New secretary appointed (2 pages)
8 June 2003Secretary resigned (1 page)
8 June 2003Director resigned (1 page)
8 June 2003New director appointed (1 page)
8 June 2003Registered office changed on 08/06/03 from: 152-160 city road london EC1V 2NX (1 page)
1 June 2003Incorporation (8 pages)