Company NameFiredeal Limited
DirectorRex Clayton Newmark
Company StatusLiquidation
Company Number05221567
CategoryPrivate Limited Company
Incorporation Date3 September 2004(19 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Rex Clayton Newmark
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2016(11 years, 10 months after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 7/10 Chandos Street
Cavendish Square
London
W1G 9DQ
Director NameMr Brett Hayes Newmark
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2004(2 weeks, 4 days after company formation)
Appointment Duration1 year, 3 months (resigned 12 January 2006)
RoleRestaurateur
Country of ResidenceUnited Kingdom
Correspondence Address3 Lyndhurst Terrace
London
NW3 5QA
Secretary NamePatricia Blank
NationalityBritish
StatusResigned
Appointed21 September 2004(2 weeks, 4 days after company formation)
Appointment Duration1 year, 3 months (resigned 12 January 2006)
RoleInterior Designer
Correspondence Address77 Regents Park Road
London
NW1 8UY
Director NamePatricia Blank
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2006(1 year, 4 months after company formation)
Appointment Duration1 year (resigned 13 January 2007)
RoleFlorist
Correspondence Address77 Regents Park Road
London
NW1 8UY
Secretary NameGraham Rebak
NationalityBritish
StatusResigned
Appointed12 January 2006(1 year, 4 months after company formation)
Appointment Duration6 years, 2 months (resigned 01 April 2012)
RoleCompany Director
Correspondence Address38 Hartland Drive
Edgware
Middlesex
HA8 8RH
Director NameMr Robert Kenneth Newmark
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2007(2 years, 4 months after company formation)
Appointment Duration8 years, 3 months (resigned 20 April 2015)
RoleRestauranteur
Country of ResidenceEngland
Correspondence Address4th Floor 7-10 Chandos Street
London
W1G 9DQ
Director NameMr Brett Hayes Newmark
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2015(10 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 18 July 2016)
RoleRestaurateur
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 7/10 Chandos Street
London
W1G 9DQ
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed03 September 2004(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed03 September 2004(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Contact

Websitefiredeal.co.uk

Location

Registered Address82 St John Street
London
EC1M 4JN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Robert Kenneth Newmark
100.00%
Ordinary

Financials

Year2014
Net Worth£18,882
Cash£14,569
Current Liabilities£625,363

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Next Accounts Due31 March 2016 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Returns

Next Return Due2 May 2017 (overdue)

Charges

25 May 2005Delivered on: 3 June 2005
Satisfied on: 14 April 2011
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

24 March 2023Liquidators' statement of receipts and payments to 29 January 2023 (14 pages)
3 February 2022Liquidators' statement of receipts and payments to 29 January 2022 (11 pages)
24 March 2021Liquidators' statement of receipts and payments to 29 January 2021 (14 pages)
19 February 2020Liquidators' statement of receipts and payments to 29 January 2020 (12 pages)
6 April 2019Liquidators' statement of receipts and payments to 29 January 2019 (13 pages)
14 February 2018Appointment of a voluntary liquidator (3 pages)
30 January 2018Administrator's progress report (15 pages)
30 January 2018Notice of move from Administration case to Creditors Voluntary Liquidation (16 pages)
25 August 2017Administrator's progress report (9 pages)
25 August 2017Administrator's progress report (9 pages)
1 March 2017Notice of extension of period of Administration (2 pages)
1 March 2017Administrator's progress report to 1 February 2017 (14 pages)
1 March 2017Administrator's progress report to 1 February 2017 (14 pages)
1 March 2017Notice of extension of period of Administration (2 pages)
26 October 2016Administrator's progress report to 22 September 2016 (11 pages)
26 October 2016Administrator's progress report to 22 September 2016 (11 pages)
19 October 2016Statement of affairs with form 2.14B (8 pages)
19 October 2016Statement of affairs with form 2.14B (8 pages)
25 August 2016Termination of appointment of Brett Hayes Newmark as a director on 18 July 2016 (1 page)
25 August 2016Termination of appointment of Brett Hayes Newmark as a director on 18 July 2016 (1 page)
18 August 2016Appointment of Mr Rex Clayton Newmark as a director on 15 July 2016 (2 pages)
18 August 2016Appointment of Mr Rex Clayton Newmark as a director on 15 July 2016 (2 pages)
13 June 2016Result of meeting of creditors (25 pages)
13 June 2016Result of meeting of creditors (25 pages)
26 May 2016Statement of administrator's proposal (23 pages)
26 May 2016Statement of administrator's proposal (23 pages)
8 April 2016Registered office address changed from 4th Floor 7-10 Chandos Street London W1G 9DQ to 82 st John Street London EC1M 4JN on 8 April 2016 (2 pages)
8 April 2016Registered office address changed from 4th Floor 7-10 Chandos Street London W1G 9DQ to 82 st John Street London EC1M 4JN on 8 April 2016 (2 pages)
6 April 2016Appointment of an administrator (1 page)
6 April 2016Appointment of an administrator (1 page)
6 July 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
6 July 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
21 April 2015Termination of appointment of Robert Kenneth Newmark as a director on 20 April 2015 (1 page)
21 April 2015Termination of appointment of Robert Kenneth Newmark as a director on 20 April 2015 (1 page)
21 April 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1
(4 pages)
21 April 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1
(4 pages)
20 April 2015Appointment of Mr Brett Hayes Newmark as a director on 17 April 2015 (2 pages)
20 April 2015Appointment of Mr Brett Hayes Newmark as a director on 17 April 2015 (2 pages)
6 October 2014Previous accounting period extended from 31 December 2013 to 30 June 2014 (3 pages)
6 October 2014Previous accounting period extended from 31 December 2013 to 30 June 2014 (3 pages)
6 October 2014Registered office address changed from 4-6 Canfield Place London NW6 3BT to 4Th Floor 7-10 Chandos Street London W1G 9DQ on 6 October 2014 (2 pages)
6 October 2014Director's details changed for Mr Robert Kenneth Newmark on 19 September 2014 (3 pages)
6 October 2014Registered office address changed from 4-6 Canfield Place London NW6 3BT to 4Th Floor 7-10 Chandos Street London W1G 9DQ on 6 October 2014 (2 pages)
6 October 2014Director's details changed for Mr Robert Kenneth Newmark on 19 September 2014 (3 pages)
6 October 2014Registered office address changed from 4-6 Canfield Place London NW6 3BT to 4Th Floor 7-10 Chandos Street London W1G 9DQ on 6 October 2014 (2 pages)
9 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 1
(3 pages)
9 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 1
(3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
8 May 2013Annual return made up to 18 April 2013 with a full list of shareholders (3 pages)
8 May 2013Annual return made up to 18 April 2013 with a full list of shareholders (3 pages)
15 October 2012Termination of appointment of Graham Rebak as a secretary (1 page)
15 October 2012Termination of appointment of Graham Rebak as a secretary (1 page)
5 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
5 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
15 August 2012Compulsory strike-off action has been discontinued (1 page)
15 August 2012Compulsory strike-off action has been discontinued (1 page)
14 August 2012First Gazette notice for compulsory strike-off (1 page)
14 August 2012First Gazette notice for compulsory strike-off (1 page)
13 August 2012Annual return made up to 18 April 2012 with a full list of shareholders (4 pages)
13 August 2012Annual return made up to 18 April 2012 with a full list of shareholders (4 pages)
5 December 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
5 December 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
18 April 2011Annual return made up to 18 April 2011 with a full list of shareholders (4 pages)
18 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
18 April 2011Annual return made up to 18 April 2011 with a full list of shareholders (4 pages)
18 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
15 January 2011Compulsory strike-off action has been discontinued (1 page)
15 January 2011Compulsory strike-off action has been discontinued (1 page)
13 January 2011Total exemption full accounts made up to 31 December 2009 (14 pages)
13 January 2011Total exemption full accounts made up to 31 December 2009 (14 pages)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
22 March 2010Total exemption small company accounts made up to 31 December 2008 (6 pages)
22 March 2010Total exemption small company accounts made up to 31 December 2008 (6 pages)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
27 January 2010Registered office address changed from 41 Knowsley Street Bury BL9 0ST on 27 January 2010 (1 page)
27 January 2010Registered office address changed from 41 Knowsley Street Bury BL9 0ST on 27 January 2010 (1 page)
2 November 2009Annual return made up to 3 September 2009 with a full list of shareholders (3 pages)
2 November 2009Annual return made up to 3 September 2009 with a full list of shareholders (3 pages)
2 November 2009Annual return made up to 3 September 2009 with a full list of shareholders (3 pages)
8 October 2009Registered office address changed from 35 Ballards Lane London N3 1XW on 8 October 2009 (1 page)
8 October 2009Registered office address changed from 35 Ballards Lane London N3 1XW on 8 October 2009 (1 page)
8 October 2009Registered office address changed from 35 Ballards Lane London N3 1XW on 8 October 2009 (1 page)
6 January 2009Total exemption small company accounts made up to 31 December 2007 (4 pages)
6 January 2009Total exemption small company accounts made up to 31 December 2007 (4 pages)
23 October 2008Return made up to 03/09/08; full list of members (3 pages)
23 October 2008Return made up to 03/09/08; full list of members (3 pages)
26 March 2008Return made up to 03/09/07; full list of members (3 pages)
26 March 2008Return made up to 03/09/07; full list of members (3 pages)
19 March 2008Director's change of particulars / robert newmark / 01/04/2007 (1 page)
19 March 2008Director's change of particulars / robert newmark / 01/04/2007 (1 page)
18 March 2008Secretary's change of particulars / graham rebak / 01/09/2007 (1 page)
18 March 2008Secretary's change of particulars / graham rebak / 01/09/2007 (1 page)
20 February 2008Registered office changed on 20/02/08 from: hillside house 2-6 friern park london N12 9BY (1 page)
20 February 2008Registered office changed on 20/02/08 from: hillside house 2-6 friern park london N12 9BY (1 page)
17 December 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
17 December 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
21 June 2007Total exemption small company accounts made up to 31 December 2005 (4 pages)
21 June 2007Total exemption small company accounts made up to 31 December 2005 (4 pages)
15 February 2007New director appointed (2 pages)
15 February 2007New director appointed (2 pages)
8 February 2007Director resigned (1 page)
8 February 2007Director resigned (1 page)
14 December 2006Return made up to 03/09/06; full list of members (2 pages)
14 December 2006Return made up to 03/09/06; full list of members (2 pages)
6 July 2006Registered office changed on 06/07/06 from: 41 knowsley street bury BL9 0ST (1 page)
6 July 2006Accounting reference date extended from 30/09/05 to 31/12/05 (1 page)
6 July 2006Accounting reference date extended from 30/09/05 to 31/12/05 (1 page)
6 July 2006Registered office changed on 06/07/06 from: 41 knowsley street bury BL9 0ST (1 page)
26 April 2006New secretary appointed (2 pages)
26 April 2006New secretary appointed (2 pages)
16 February 2006New director appointed (2 pages)
16 February 2006Director resigned (1 page)
16 February 2006New director appointed (2 pages)
16 February 2006Director resigned (1 page)
10 February 2006Secretary resigned (1 page)
10 February 2006Secretary resigned (1 page)
17 November 2005Secretary's particulars changed (1 page)
17 November 2005Secretary's particulars changed (1 page)
17 November 2005Return made up to 03/09/05; full list of members (2 pages)
17 November 2005Return made up to 03/09/05; full list of members (2 pages)
3 June 2005Particulars of mortgage/charge (3 pages)
3 June 2005Particulars of mortgage/charge (3 pages)
16 May 2005New secretary appointed (2 pages)
16 May 2005Director resigned (1 page)
16 May 2005New director appointed (1 page)
16 May 2005New director appointed (1 page)
16 May 2005New secretary appointed (2 pages)
16 May 2005Secretary resigned (1 page)
16 May 2005Secretary resigned (1 page)
16 May 2005Director resigned (1 page)
22 April 2005Registered office changed on 22/04/05 from: hillside house 2-6 friern park north finchley london N12 9BY (1 page)
22 April 2005Registered office changed on 22/04/05 from: hillside house 2-6 friern park north finchley london N12 9BY (1 page)
27 September 2004Registered office changed on 27/09/04 from: 41 chalton street london NW1 1JD (1 page)
27 September 2004Registered office changed on 27/09/04 from: 41 chalton street london NW1 1JD (1 page)
3 September 2004Incorporation (17 pages)
3 September 2004Incorporation (17 pages)