London
W1F 8TL
Director Name | Mr Michael Acton Smith |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Lock Road Marlow Buckinghamshire SL7 1QN |
Secretary Name | Ms Alison Sakai |
---|---|
Status | Closed |
Appointed | 19 April 2010(5 years after company formation) |
Appointment Duration | 3 years, 2 months (closed 16 July 2013) |
Role | Company Director |
Correspondence Address | 21-27 Lamb's Conduit Street London WC1N 3GS |
Secretary Name | Mr Michael Acton Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Lock Road Marlow Buckinghamshire SL7 1QN |
Director Name | Mr Paul Clayton Trask Zimmerman |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 September 2010(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 17 July 2012) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 41 Welbeck Street London W1G 8EA |
Registered Address | 21-27 Lamb's Conduit Street London WC1N 3GS |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
1 at £1 | Firebox.com Holdings PLC 100.00% Ordinary |
---|
Latest Accounts | 31 January 2012 (12 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
16 July 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 July 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
2 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
27 March 2013 | Registered office address changed from 41 Welbeck Street London W1G 8EA on 27 March 2013 (1 page) |
27 March 2013 | Registered office address changed from 21-27 Lamb's Conduit Street London WC1N 3GS United Kingdom on 27 March 2013 (1 page) |
27 March 2013 | Registered office address changed from 21-27 Lamb's Conduit Street London WC1N 3GS United Kingdom on 27 March 2013 (1 page) |
27 March 2013 | Registered office address changed from 41 Welbeck Street London W1G 8EA on 27 March 2013 (1 page) |
21 March 2013 | Application to strike the company off the register (3 pages) |
21 March 2013 | Application to strike the company off the register (3 pages) |
11 September 2012 | Secretary's details changed for Ms Alison Sakai on 3 September 2012 (1 page) |
11 September 2012 | Secretary's details changed for Ms Alison Sakai on 3 September 2012 (1 page) |
11 September 2012 | Secretary's details changed for Ms Alison Sakai on 3 September 2012 (1 page) |
2 August 2012 | Accounts for a dormant company made up to 31 January 2012 (7 pages) |
2 August 2012 | Accounts for a dormant company made up to 31 January 2012 (7 pages) |
20 July 2012 | Termination of appointment of Paul Zimmerman as a director (1 page) |
20 July 2012 | Termination of appointment of Paul Clayton Trask Zimmerman as a director on 17 July 2012 (1 page) |
18 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders Statement of capital on 2012-04-18
|
18 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders Statement of capital on 2012-04-18
|
18 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders Statement of capital on 2012-04-18
|
13 July 2011 | Accounts for a dormant company made up to 31 January 2011 (7 pages) |
13 July 2011 | Accounts for a dormant company made up to 31 January 2011 (7 pages) |
1 July 2011 | Appointment of Mr Paul Clayton Trask Zimmerman as a director (2 pages) |
1 July 2011 | Appointment of Mr Paul Clayton Trask Zimmerman as a director (2 pages) |
27 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (5 pages) |
27 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (5 pages) |
27 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (5 pages) |
19 July 2010 | Accounts for a dormant company made up to 31 January 2010 (11 pages) |
19 July 2010 | Accounts for a dormant company made up to 31 January 2010 (11 pages) |
29 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (5 pages) |
29 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (5 pages) |
29 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (5 pages) |
19 April 2010 | Appointment of Ms Alison Sakai as a secretary (2 pages) |
19 April 2010 | Appointment of Ms Alison Sakai as a secretary (2 pages) |
19 April 2010 | Termination of appointment of Michael Smith as a secretary (1 page) |
19 April 2010 | Termination of appointment of Michael Smith as a secretary (1 page) |
1 September 2009 | Accounts for a dormant company made up to 31 January 2009 (10 pages) |
1 September 2009 | Accounts made up to 31 January 2009 (10 pages) |
3 June 2009 | Return made up to 06/04/09; full list of members (3 pages) |
3 June 2009 | Return made up to 06/04/09; full list of members (3 pages) |
1 September 2008 | Full accounts made up to 31 January 2008 (12 pages) |
1 September 2008 | Full accounts made up to 31 January 2008 (12 pages) |
30 April 2008 | Return made up to 06/04/08; full list of members (3 pages) |
30 April 2008 | Return made up to 06/04/08; full list of members (3 pages) |
15 November 2007 | Director's particulars changed (1 page) |
15 November 2007 | Director's particulars changed (1 page) |
4 September 2007 | Full accounts made up to 31 January 2007 (13 pages) |
4 September 2007 | Full accounts made up to 31 January 2007 (13 pages) |
27 April 2007 | Return made up to 06/04/07; full list of members (2 pages) |
27 April 2007 | Return made up to 06/04/07; full list of members (2 pages) |
7 September 2006 | Full accounts made up to 31 January 2006 (11 pages) |
7 September 2006 | Full accounts made up to 31 January 2006 (11 pages) |
7 April 2006 | Ad 06/04/06-06/04/06 £ si 1@1=1 (1 page) |
7 April 2006 | Return made up to 06/04/06; full list of members (2 pages) |
7 April 2006 | Return made up to 06/04/06; full list of members (2 pages) |
7 April 2006 | Ad 06/04/06-06/04/06 £ si 1@1=1 (1 page) |
7 June 2005 | Accounting reference date shortened from 30/04/06 to 31/01/06 (1 page) |
7 June 2005 | Accounting reference date shortened from 30/04/06 to 31/01/06 (1 page) |
7 June 2005 | Registered office changed on 07/06/05 from: firebox house ardwell road london SW2 4RT (1 page) |
7 June 2005 | Registered office changed on 07/06/05 from: firebox house ardwell road london SW2 4RT (1 page) |
6 April 2005 | Incorporation (20 pages) |
6 April 2005 | Incorporation (20 pages) |