Company NameFirmo Limited
Company StatusDissolved
Company Number04809228
CategoryPrivate Limited Company
Incorporation Date24 June 2003(20 years, 10 months ago)
Dissolution Date5 June 2019 (4 years, 10 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings
Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Herjit Singh Gill
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address99, Mildred Avenue
Watford
Herts.
WD18 7DU
Director NameShazad Rashid Choudrey
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2014(11 years, 1 month after company formation)
Appointment Duration4 years, 10 months (closed 05 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Kelmscott Crescent
Watford
Hertfordshire
WD18 0NG
Director NameAvtar Singh Johal
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2014(11 years, 1 month after company formation)
Appointment Duration4 years, 10 months (closed 05 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Marlborough Road
Slough
Berkshire
SL3 7LN
Secretary NameJasbinder Singh Gill
NationalityBritish
StatusResigned
Appointed24 June 2003(same day as company formation)
RoleCompany Director
Correspondence Address14 Wimborne Avenue
Hayes.
Middlesex
UB4 0HG

Location

Registered AddressResolve Partners 22 York Buildings
John Adam Street
London
WC2N 6JU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

500 at £1Herjit Singh Gill
50.00%
Ordinary
300 at £1Shazad Rashid Choudhrey
30.00%
Ordinary
200 at £1Avtar Singh Johal
20.00%
Ordinary

Financials

Year2014
Net Worth-£158,601
Cash£1,415
Current Liabilities£1,609,639

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

12 December 2013Delivered on: 20 December 2013
Satisfied on: 8 January 2016
Persons entitled: Gurinder Pal Singh

Classification: A registered charge
Particulars: Part of the f/h property k/a 10 whippendale road watford and forming part of t/no HD55380. Notification of addition to or amendment of charge.
Fully Satisfied
17 July 2013Delivered on: 18 July 2013
Satisfied on: 6 September 2014
Persons entitled: Finance and Credit Corporation Limited

Classification: A registered charge
Particulars: All that land shown edged red on the plan attached to the charge being the freehold property situate and known as 8 whippendell road, watford WD18 7LU registered at the land registry under title number HD159574.
Fully Satisfied
6 October 2011Delivered on: 13 October 2011
Satisfied on: 27 July 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit of £50,000 and all amounts in the future credited to account number 10262456 with the bank.
Fully Satisfied
18 December 2006Delivered on: 19 December 2006
Satisfied on: 27 July 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 6 whippendell road watford hertfordshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
16 October 2003Delivered on: 22 October 2003
Satisfied on: 27 July 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage 8 whippendell road watford hertfordshire t/no HD159574. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
17 October 2003Delivered on: 22 October 2003
Satisfied on: 27 July 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 10 whippendell road watford herts WD18 7LU. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied

Filing History

5 June 2019Final Gazette dissolved following liquidation (1 page)
5 March 2019Return of final meeting in a members' voluntary winding up (15 pages)
4 March 2019Removal of liquidator by court order (11 pages)
15 January 2019Appointment of a voluntary liquidator (3 pages)
18 April 2018Liquidators' statement of receipts and payments to 10 February 2018 (12 pages)
21 September 2017Registered office address changed from C/O Resolve Partners Limited 48 Warwick Street London W1B 5NL to Resolve Partners 22 York Buildings John Adam Street London WC2N 6JU on 21 September 2017 (2 pages)
21 September 2017Registered office address changed from C/O Resolve Partners Limited 48 Warwick Street London W1B 5NL to Resolve Partners 22 York Buildings John Adam Street London WC2N 6JU on 21 September 2017 (2 pages)
11 April 2017Liquidators' statement of receipts and payments to 10 February 2017 (10 pages)
11 April 2017Liquidators' statement of receipts and payments to 10 February 2017 (10 pages)
31 August 2016Registered office address changed from Resolve Partners Limited One America Square Crosswall London EC3N 2LB to C/O Resolve Partners Limited 48 Warwick Street London W1B 5NL on 31 August 2016 (2 pages)
31 August 2016Registered office address changed from Resolve Partners Limited One America Square Crosswall London EC3N 2LB to C/O Resolve Partners Limited 48 Warwick Street London W1B 5NL on 31 August 2016 (2 pages)
28 April 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
28 April 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
14 March 2016Previous accounting period extended from 30 June 2015 to 31 December 2015 (1 page)
14 March 2016Previous accounting period extended from 30 June 2015 to 31 December 2015 (1 page)
24 February 2016Registered office address changed from 99 Mildred Avenue Watford Herts WD18 7DU to One America Square Crosswall London EC3N 2LB on 24 February 2016 (2 pages)
24 February 2016Registered office address changed from 99 Mildred Avenue Watford Herts WD18 7DU to One America Square Crosswall London EC3N 2LB on 24 February 2016 (2 pages)
22 February 2016Appointment of a voluntary liquidator (1 page)
22 February 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-02-11
  • LRESSP ‐ Special resolution to wind up on 2016-02-11
(6 pages)
22 February 2016Appointment of a voluntary liquidator (1 page)
22 February 2016Declaration of solvency (3 pages)
22 February 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-02-11
(6 pages)
22 February 2016Declaration of solvency (3 pages)
8 January 2016Satisfaction of charge 048092280006 in full (1 page)
8 January 2016Satisfaction of charge 048092280006 in full (1 page)
2 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1,000
(5 pages)
2 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1,000
(5 pages)
29 May 2015Appointment of Shazad Rashid Choudrey as a director on 1 August 2014 (2 pages)
29 May 2015Appointment of Shazad Rashid Choudrey as a director on 1 August 2014 (2 pages)
29 May 2015Appointment of Avtar Singh Johal as a director on 1 August 2014 (2 pages)
29 May 2015Appointment of Shazad Rashid Choudrey as a director on 1 August 2014 (2 pages)
29 May 2015Appointment of Avtar Singh Johal as a director on 1 August 2014 (2 pages)
29 May 2015Appointment of Avtar Singh Johal as a director on 1 August 2014 (2 pages)
20 October 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
20 October 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
6 September 2014Satisfaction of charge 048092280005 in full (7 pages)
6 September 2014Satisfaction of charge 048092280005 in full (7 pages)
7 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1,000
(3 pages)
7 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1,000
(3 pages)
14 January 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
14 January 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
20 December 2013Registration of charge 048092280006
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(21 pages)
20 December 2013Registration of charge 048092280006
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(21 pages)
7 August 2013Annual return made up to 24 June 2013 with a full list of shareholders (3 pages)
7 August 2013Annual return made up to 24 June 2013 with a full list of shareholders (3 pages)
27 July 2013Satisfaction of charge 2 in full (3 pages)
27 July 2013Satisfaction of charge 1 in full (3 pages)
27 July 2013Satisfaction of charge 1 in full (3 pages)
27 July 2013Satisfaction of charge 2 in full (3 pages)
27 July 2013Satisfaction of charge 3 in full (3 pages)
27 July 2013Satisfaction of charge 3 in full (3 pages)
27 July 2013Satisfaction of charge 4 in full (3 pages)
27 July 2013Satisfaction of charge 4 in full (3 pages)
18 July 2013Registration of charge 048092280005 (19 pages)
18 July 2013Registration of charge 048092280005 (19 pages)
1 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
1 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
17 August 2012Annual return made up to 24 June 2012 with a full list of shareholders (4 pages)
17 August 2012Director's details changed for Herjit Singh Gill on 31 May 2012 (2 pages)
17 August 2012Director's details changed for Herjit Singh Gill on 31 May 2012 (2 pages)
17 August 2012Annual return made up to 24 June 2012 with a full list of shareholders (4 pages)
12 March 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
12 March 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
13 October 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
13 October 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
3 August 2011Annual return made up to 24 June 2011 with a full list of shareholders (14 pages)
3 August 2011Annual return made up to 24 June 2011 with a full list of shareholders (14 pages)
19 April 2011Total exemption small company accounts made up to 30 June 2010 (8 pages)
19 April 2011Total exemption small company accounts made up to 30 June 2010 (8 pages)
24 August 2010Annual return made up to 24 June 2010 with a full list of shareholders (14 pages)
24 August 2010Annual return made up to 24 June 2010 with a full list of shareholders (14 pages)
20 August 2010Termination of appointment of Jasbinder Gill as a secretary (2 pages)
20 August 2010Termination of appointment of Jasbinder Gill as a secretary (2 pages)
11 February 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
11 February 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
29 September 2009Return made up to 24/06/09; no change of members (4 pages)
29 September 2009Return made up to 24/06/09; no change of members (4 pages)
9 January 2009Return made up to 22/07/08; full list of members (6 pages)
9 January 2009Return made up to 22/07/08; full list of members (6 pages)
30 December 2008Total exemption small company accounts made up to 30 June 2008 (9 pages)
30 December 2008Total exemption small company accounts made up to 30 June 2008 (9 pages)
2 June 2008Total exemption small company accounts made up to 30 June 2007 (9 pages)
2 June 2008Total exemption small company accounts made up to 30 June 2007 (9 pages)
24 October 2007Return made up to 24/06/07; full list of members (6 pages)
24 October 2007Return made up to 24/06/07; full list of members (6 pages)
17 February 2007Total exemption full accounts made up to 30 June 2006 (11 pages)
17 February 2007Total exemption full accounts made up to 30 June 2006 (11 pages)
19 December 2006Particulars of mortgage/charge (3 pages)
19 December 2006Particulars of mortgage/charge (3 pages)
2 October 2006Total exemption full accounts made up to 30 June 2005 (11 pages)
2 October 2006Total exemption full accounts made up to 30 June 2005 (11 pages)
15 August 2006Return made up to 24/06/06; full list of members (7 pages)
15 August 2006Return made up to 24/06/06; full list of members (7 pages)
15 March 2006Return made up to 24/06/05; full list of members (7 pages)
15 March 2006Return made up to 24/06/05; full list of members (7 pages)
14 March 2006Accounts for a dormant company made up to 30 June 2004 (5 pages)
14 March 2006Accounts for a dormant company made up to 30 June 2004 (5 pages)
14 March 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
14 March 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
27 February 2006Registered office changed on 27/02/06 from: fairman law house park terrace worcester park surrey KT4 7JZ (1 page)
27 February 2006Registered office changed on 27/02/06 from: fairman law house park terrace worcester park surrey KT4 7JZ (1 page)
13 December 2005First Gazette notice for compulsory strike-off (1 page)
13 December 2005First Gazette notice for compulsory strike-off (1 page)
25 October 2004Registered office changed on 25/10/04 from: garden hall house,, wellesley road,, sutton. Surrey. SM2 5BW (1 page)
25 October 2004Registered office changed on 25/10/04 from: garden hall house,, wellesley road,, sutton. Surrey. SM2 5BW (1 page)
10 September 2004Return made up to 24/06/04; full list of members (7 pages)
10 September 2004Return made up to 24/06/04; full list of members (7 pages)
22 October 2003Particulars of mortgage/charge (3 pages)
22 October 2003Particulars of mortgage/charge (3 pages)
22 October 2003Particulars of mortgage/charge (3 pages)
22 October 2003Particulars of mortgage/charge (3 pages)
24 June 2003Incorporation (18 pages)
24 June 2003Incorporation (18 pages)