Company NameFirmrate Limited
Company StatusDissolved
Company Number05437260
CategoryPrivate Limited Company
Incorporation Date27 April 2005(19 years ago)
Dissolution Date29 January 2008 (16 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDenise Michelle Pullum
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed05 May 2005(1 week, 1 day after company formation)
Appointment Duration2 years, 8 months (closed 29 January 2008)
RoleCompany Director
Correspondence Address22 Showsley Road
Shutlanger
Towcester
Northamptonshire
NN12 7RW
Secretary NameColin James Pullum
NationalityBritish
StatusClosed
Appointed05 May 2005(1 week, 1 day after company formation)
Appointment Duration2 years, 8 months (closed 29 January 2008)
RoleCompany Director
Correspondence Address22 Showsley Road
Shutlanger
Towcester
Northamptonshire
NN12 7RW
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed27 April 2005(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed27 April 2005(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressGautam House
1-3 Shenley Avenue
Ruislip Manor
Middlesex
HA4 6BP
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardManor
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

29 January 2008Final Gazette dissolved via compulsory strike-off (1 page)
9 June 2006Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
22 May 2006Return made up to 27/04/06; full list of members (2 pages)
14 September 2005Director's particulars changed (1 page)
13 June 2005New secretary appointed (2 pages)
20 May 2005Ad 05/05/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 May 2005New director appointed (2 pages)
20 May 2005Registered office changed on 20/05/05 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
20 May 2005New secretary appointed (2 pages)
13 May 2005Director resigned (1 page)
13 May 2005Secretary resigned (1 page)
13 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)