Company NameFireworks Coaching Limited
Company StatusDissolved
Company Number05679118
CategoryPrivate Limited Company
Incorporation Date18 January 2006(18 years, 3 months ago)
Dissolution Date27 November 2018 (5 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMs Thea Catherine Jolly
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed18 January 2006(same day as company formation)
RoleCoach
Country of ResidenceEngland
Correspondence AddressWineham Cottage
Wineham Lane
Bolney
West Sussex
RH17 5SD
Secretary NameChristopher Adam Byne
NationalityBritish
StatusClosed
Appointed18 January 2006(same day as company formation)
RoleCompany Director
Correspondence AddressWineham Cottage
Wineham Lane
Bolney
West Sussex
RH17 5SD
Director NameMr Christopher Adam Byne
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2014(8 years, 4 months after company formation)
Appointment Duration4 years, 6 months (closed 27 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor, Solar House Romford Road
London
E15 4RG

Contact

Websitehappy-you.co.uk

Location

Registered Address3rd Floor, Solar House
Romford Road
London
E15 4RG
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardStratford and New Town
Built Up AreaGreater London

Shareholders

1 at £0.5Christopher Adam Byne
50.00%
Ordinary
1 at £0.5Thea Catherine Jolly
50.00%
Ordinary

Financials

Year2014
Net Worth-£3,397
Cash£374
Current Liabilities£3,771

Accounts

Latest Accounts31 May 2018 (5 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

27 November 2018Final Gazette dissolved via voluntary strike-off (1 page)
11 September 2018First Gazette notice for voluntary strike-off (1 page)
31 August 2018Application to strike the company off the register (1 page)
28 August 2018Micro company accounts made up to 31 May 2018 (5 pages)
14 February 2018Micro company accounts made up to 31 May 2017 (5 pages)
22 January 2018Confirmation statement made on 18 January 2018 with updates (4 pages)
3 May 2017Registered office address changed from Kingfisher House Hurstwood Grange Hurstwood Lane Haywards Heath West Sussex RH17 7QX to 3rd Floor, Solar House Romford Road London E15 4RG on 3 May 2017 (1 page)
3 May 2017Registered office address changed from Kingfisher House Hurstwood Grange Hurstwood Lane Haywards Heath West Sussex RH17 7QX to 3rd Floor, Solar House Romford Road London E15 4RG on 3 May 2017 (1 page)
18 January 2017Confirmation statement made on 18 January 2017 with updates (8 pages)
18 January 2017Confirmation statement made on 18 January 2017 with updates (8 pages)
1 December 2016Total exemption small company accounts made up to 31 May 2016 (3 pages)
1 December 2016Total exemption small company accounts made up to 31 May 2016 (3 pages)
10 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
10 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
1 February 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1
(4 pages)
1 February 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1
(4 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
14 February 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-02-14
  • GBP 1
(4 pages)
14 February 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-02-14
  • GBP 1
(4 pages)
19 June 2014Appointment of Mr Christopher Adam Byne as a director (2 pages)
19 June 2014Appointment of Mr Christopher Adam Byne as a director (2 pages)
13 June 2014Previous accounting period extended from 31 January 2014 to 31 May 2014 (1 page)
13 June 2014Previous accounting period extended from 31 January 2014 to 31 May 2014 (1 page)
13 June 2014Registered office address changed from Wineham Cottage Wineham Lane Bolney West Sussex RH17 5SD on 13 June 2014 (1 page)
13 June 2014Registered office address changed from Wineham Cottage Wineham Lane Bolney West Sussex RH17 5SD on 13 June 2014 (1 page)
7 February 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1
(4 pages)
7 February 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1
(4 pages)
20 October 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
20 October 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
4 February 2013Annual return made up to 18 January 2013 with a full list of shareholders (4 pages)
4 February 2013Annual return made up to 18 January 2013 with a full list of shareholders (4 pages)
23 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
23 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
6 February 2012Annual return made up to 18 January 2012 with a full list of shareholders (4 pages)
6 February 2012Annual return made up to 18 January 2012 with a full list of shareholders (4 pages)
30 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
30 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
7 February 2011Annual return made up to 18 January 2011 with a full list of shareholders (4 pages)
7 February 2011Annual return made up to 18 January 2011 with a full list of shareholders (4 pages)
18 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
18 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
27 January 2010Director's details changed for Thea Catherine Jolly on 18 January 2010 (2 pages)
27 January 2010Annual return made up to 18 January 2010 with a full list of shareholders (4 pages)
27 January 2010Director's details changed for Thea Catherine Jolly on 18 January 2010 (2 pages)
27 January 2010Annual return made up to 18 January 2010 with a full list of shareholders (4 pages)
11 November 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
11 November 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
13 February 2009Return made up to 18/01/09; full list of members (3 pages)
13 February 2009Return made up to 18/01/09; full list of members (3 pages)
5 November 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
5 November 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
7 February 2008Return made up to 18/01/08; full list of members (2 pages)
7 February 2008Return made up to 18/01/08; full list of members (2 pages)
14 November 2007Total exemption small company accounts made up to 31 January 2007 (2 pages)
14 November 2007Total exemption small company accounts made up to 31 January 2007 (2 pages)
21 February 2007Return made up to 18/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 February 2007Return made up to 18/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 January 2006Incorporation (8 pages)
18 January 2006Incorporation (8 pages)