Company NameFire Formed Limited
Company StatusDissolved
Company Number05402340
CategoryPrivate Limited Company
Incorporation Date23 March 2005(19 years, 1 month ago)
Dissolution Date23 July 2019 (4 years, 9 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJason Walker
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2005(same day as company formation)
RoleDior
Country of ResidenceLondon, United Kingdom
Correspondence AddressSuite 394 2 Old Brompton Road
London
SW7 3DQ
Director NameVictoria Susan Walker
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed16 April 2010(5 years after company formation)
Appointment Duration9 years, 3 months (closed 23 July 2019)
RoleCompany Director
Country of ResidenceRomsey
Correspondence Address12 Helmet Row
London
EC1V 3QJ
Secretary NameCavendish Secretarial Limited (Corporation)
StatusClosed
Appointed23 March 2005(same day as company formation)
Correspondence Address12 Helmet Row
London
EC1V 3QJ
Director NameMartin Hues
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2005(same day as company formation)
RoleConsultant
Correspondence AddressChampions Lodge
Captains Wood Road
Great Totham
Essex
CM9 8PU
Director NameRoger Harrison
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2006(1 year, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 13 April 2010)
RoleReporter
Correspondence Address41 Nightingale Road
Hampton
TW12 3HX
Director NameMr George Alfred Walker
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2010(5 years after company formation)
Appointment Duration3 days (resigned 16 April 2010)
RoleCompany Director
Country of ResidenceZermatt, Switzerland
Correspondence AddressAppt 15 Haus Oasis
3920
Zermatt
Switzerland
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed23 March 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Director NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed23 March 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed23 March 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address12 Helmet Row
London
EC1V 3QJ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Jason Walker
50.00%
Ordinary
1 at £1Victoria Susan Walker
50.00%
Ordinary

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

24 May 2017Micro company accounts made up to 31 March 2017 (3 pages)
3 April 2017Resolutions
  • RES02 ‐ Resolution of re-registration
(4 pages)
3 April 2017Re-registration from a public company to a private limited company
  • MAR ‐ Re-registration of Memorandum and Articles
(2 pages)
30 March 2017Director's details changed for Jason Walker on 30 March 2017 (2 pages)
27 March 2017Confirmation statement made on 23 March 2017 with updates (6 pages)
14 September 2016Accounts for a dormant company made up to 31 March 2016 (8 pages)
14 September 2016Director's details changed for Victoria Susan Walker on 14 September 2016 (2 pages)
11 August 2016Secretary's details changed for Cavendish Secretarial Limited on 11 August 2016 (1 page)
31 March 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 2
(5 pages)
14 October 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
25 March 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 2
(5 pages)
1 September 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
26 March 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 2
(5 pages)
2 October 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
19 July 2013Registered office address changed from Leigh Carr 72 New Cavendish Street London W1G 8AU on 19 July 2013 (1 page)
26 March 2013Annual return made up to 23 March 2013 with a full list of shareholders (5 pages)
18 September 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
11 May 2012Company name changed walker watts PLC\certificate issued on 11/05/12
  • RES15 ‐ Change company name resolution on 2012-05-04
(2 pages)
11 May 2012Change of name notice (2 pages)
2 May 2012Annual return made up to 23 March 2012 with a full list of shareholders (5 pages)
28 September 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
23 March 2011Annual return made up to 23 March 2011 with a full list of shareholders (5 pages)
27 September 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
16 April 2010Termination of appointment of George Walker as a director (1 page)
16 April 2010Appointment of Victoria Susan Walker as a director (2 pages)
13 April 2010Termination of appointment of Roger Harrison as a director (1 page)
13 April 2010Appointment of Mr George Alfred Walker as a director (2 pages)
31 March 2010Change of name notice (2 pages)
31 March 2010Company name changed african geological exploration PLC\certificate issued on 31/03/10
  • RES15 ‐ Change company name resolution on 2010-03-26
(2 pages)
30 March 2010Annual return made up to 23 March 2010 with a full list of shareholders (5 pages)
4 November 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
17 September 2009Director's change of particulars / jason walker / 02/09/2009 (1 page)
25 March 2009Return made up to 23/03/09; full list of members (4 pages)
2 November 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
10 April 2008Return made up to 23/03/08; full list of members (4 pages)
28 October 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
27 March 2007Return made up to 23/03/07; full list of members (2 pages)
19 March 2007Director's particulars changed (1 page)
28 September 2006Accounts for a dormant company made up to 31 March 2006 (4 pages)
8 September 2006New director appointed (2 pages)
7 June 2006Director resigned (1 page)
5 June 2006Return made up to 23/03/06; full list of members (3 pages)
12 April 2005New secretary appointed (2 pages)
12 April 2005Director resigned (1 page)
12 April 2005New director appointed (2 pages)
12 April 2005New director appointed (2 pages)
12 April 2005Secretary resigned;director resigned (1 page)
23 March 2005Incorporation (18 pages)