Company NameFirecraft (Harrow) Ltd
Company StatusDissolved
Company Number04988504
CategoryPrivate Limited Company
Incorporation Date8 December 2003(20 years, 4 months ago)
Dissolution Date19 July 2011 (12 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameStefan Lee Glancy
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed08 December 2003(same day as company formation)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address39 Bramley Road
Ealing
London
W5 4ST
Director NameMrs Helen Nelhams
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2003(same day as company formation)
RoleBusiness Administrator
Country of ResidenceEngland
Correspondence AddressSherwood
23 Highlands Lane
Chalfont St Peter
Buckinghamshire
SL9 0DL
Secretary NameMrs Helen Nelhams
NationalityBritish
StatusResigned
Appointed08 December 2003(same day as company formation)
RoleBusiness Administrator
Country of ResidenceEngland
Correspondence AddressSherwood
23 Highlands Lane
Chalfont St Peter
Buckinghamshire
SL9 0DL
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed08 December 2003(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed08 December 2003(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered Address188 Northfield Avenue
Ealing
London
W13 9SJ
RegionLondon
ConstituencyEaling, Southall
CountyGreater London
WardNorthfield
Built Up AreaGreater London

Shareholders

100 at £1Mr Stefan Lee Glancy
100.00%
Ordinary

Financials

Year2014
Net Worth£2,957
Cash£10,449
Current Liabilities£15,356

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

19 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
19 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
5 April 2011First Gazette notice for voluntary strike-off (1 page)
5 April 2011First Gazette notice for voluntary strike-off (1 page)
24 March 2011Application to strike the company off the register (3 pages)
24 March 2011Application to strike the company off the register (3 pages)
27 January 2011Annual return made up to 8 December 2010 with a full list of shareholders
Statement of capital on 2011-01-27
  • GBP 100
(3 pages)
27 January 2011Annual return made up to 8 December 2010 with a full list of shareholders
Statement of capital on 2011-01-27
  • GBP 100
(3 pages)
27 January 2011Annual return made up to 8 December 2010 with a full list of shareholders
Statement of capital on 2011-01-27
  • GBP 100
(3 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
15 January 2010Director's details changed for Stefan Lee Glancy on 15 January 2010 (2 pages)
15 January 2010Annual return made up to 8 December 2009 with a full list of shareholders (4 pages)
15 January 2010Annual return made up to 8 December 2009 with a full list of shareholders (4 pages)
15 January 2010Director's details changed for Stefan Lee Glancy on 15 January 2010 (2 pages)
15 January 2010Annual return made up to 8 December 2009 with a full list of shareholders (4 pages)
24 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
24 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
11 February 2009Appointment Terminate, Director And Secretary Helen Nelhams Logged Form (1 page)
11 February 2009Appointment terminate, director and secretary helen nelhams logged form (1 page)
27 January 2009Appointment terminated secretary helen nelhams (1 page)
27 January 2009Appointment Terminated Director helen nelhams (1 page)
27 January 2009Return made up to 08/12/08; full list of members (3 pages)
27 January 2009Appointment Terminated Secretary helen nelhams (1 page)
27 January 2009Appointment terminated director helen nelhams (1 page)
27 January 2009Return made up to 08/12/08; full list of members (3 pages)
24 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
24 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
1 May 2008Total exemption small company accounts made up to 31 December 2006 (3 pages)
1 May 2008Total exemption small company accounts made up to 31 December 2006 (3 pages)
11 December 2007Return made up to 08/12/07; full list of members (2 pages)
11 December 2007Return made up to 08/12/07; full list of members (2 pages)
11 September 2007Total exemption small company accounts made up to 31 December 2005 (3 pages)
11 September 2007Total exemption small company accounts made up to 31 December 2005 (3 pages)
20 March 2007Return made up to 08/12/06; full list of members (7 pages)
20 March 2007Return made up to 08/12/06; full list of members (7 pages)
27 June 2006Registered office changed on 27/06/06 from: springpark house basing view basingstoke hampshire RG21 4HG (1 page)
27 June 2006Registered office changed on 27/06/06 from: springpark house basing view basingstoke hampshire RG21 4HG (1 page)
16 March 2006Return made up to 08/12/05; full list of members (7 pages)
16 March 2006Return made up to 08/12/05; full list of members (7 pages)
1 March 2006Total exemption small company accounts made up to 31 December 2004 (4 pages)
1 March 2006Total exemption small company accounts made up to 31 December 2004 (4 pages)
28 December 2005Registered office changed on 28/12/05 from: sherfield house, mulfords hill tadley hampshire RG26 3JE (1 page)
28 December 2005Registered office changed on 28/12/05 from: sherfield house, mulfords hill tadley hampshire RG26 3JE (1 page)
16 November 2005Return made up to 08/12/04; full list of members (6 pages)
16 November 2005Return made up to 08/12/04; full list of members (6 pages)
8 August 2005Ad 09/12/03-08/12/04 £ si 99@1=99 £ ic 1/100 (2 pages)
8 August 2005Ad 09/12/03-08/12/04 £ si 99@1=99 £ ic 1/100 (2 pages)
17 January 2004New secretary appointed;new director appointed (2 pages)
17 January 2004New director appointed (2 pages)
17 January 2004Director resigned (1 page)
17 January 2004New director appointed (2 pages)
17 January 2004New secretary appointed;new director appointed (2 pages)
17 January 2004Secretary resigned (1 page)
17 January 2004Secretary resigned (1 page)
17 January 2004Director resigned (1 page)
8 December 2003Incorporation (14 pages)