Company NameFirefly House Collections Limited
Company StatusDissolved
Company Number05792596
CategoryPrivate Limited Company
Incorporation Date24 April 2006(18 years ago)
Dissolution Date19 August 2014 (9 years, 8 months ago)
Previous NameLuxe Apparel Limited

Business Activity

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

Directors

Director NameMr Russell Johnathan Davis
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 The Front
Potten End
Berkhamsted
Hertfordshire
HP4 2QR
Secretary NameRobert Stuart Aitken
NationalityBritish
StatusClosed
Appointed27 March 2008(1 year, 11 months after company formation)
Appointment Duration6 years, 4 months (closed 19 August 2014)
RoleCompany Director
Correspondence Address46 Orchard Road
St Margarets
Twickenham
Middlesex
TW1 1LY
Director NameJanice Mary Aitken
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2008(1 year, 11 months after company formation)
Appointment Duration6 years, 4 months (closed 19 August 2014)
RoleCompany Director
Correspondence Address46 Orchard Road
Twickenham
Middlesex
TW1 1LY
Secretary NameAnna Mary Aitken
NationalityBritish
StatusResigned
Appointed24 April 2006(same day as company formation)
RoleCompany Director
Correspondence Address36a Agincourt Road
Hampstead
London
NW3 2PD

Location

Registered AddressGable House
239 Regents Park Road
Finchley
London
N3 3LF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

50 at £1Janice Mary Aitken
50.00%
Ordinary
50 at £1Russell Johnathan Davis
50.00%
Ordinary

Accounts

Latest Accounts30 April 2012 (11 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

19 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
19 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
6 May 2014First Gazette notice for compulsory strike-off (1 page)
6 May 2014First Gazette notice for compulsory strike-off (1 page)
22 June 2013Compulsory strike-off action has been discontinued (1 page)
22 June 2013Compulsory strike-off action has been discontinued (1 page)
19 June 2013Annual return made up to 24 April 2013 with a full list of shareholders
Statement of capital on 2013-06-19
  • GBP 100
(5 pages)
19 June 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
19 June 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
19 June 2013Annual return made up to 24 April 2013 with a full list of shareholders
Statement of capital on 2013-06-19
  • GBP 100
(5 pages)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
27 September 2012Director's details changed for Russell Johnathan Davis on 27 September 2012 (2 pages)
27 September 2012Director's details changed for Russell Johnathan Davis on 27 September 2012 (2 pages)
18 May 2012Annual return made up to 24 April 2012 with a full list of shareholders (5 pages)
18 May 2012Annual return made up to 24 April 2012 with a full list of shareholders (5 pages)
31 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
31 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
9 June 2011Annual return made up to 24 April 2011 with a full list of shareholders (5 pages)
9 June 2011Annual return made up to 24 April 2011 with a full list of shareholders (5 pages)
31 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
31 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
25 May 2010Annual return made up to 24 April 2010 with a full list of shareholders (5 pages)
25 May 2010Annual return made up to 24 April 2010 with a full list of shareholders (5 pages)
30 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
30 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
16 June 2009Return made up to 24/04/09; full list of members (4 pages)
16 June 2009Return made up to 24/04/09; full list of members (4 pages)
11 March 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
11 March 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
21 May 2008Return made up to 24/04/08; full list of members (4 pages)
21 May 2008Return made up to 24/04/08; full list of members (4 pages)
6 May 2008Director appointed janice mary aitken (3 pages)
6 May 2008Director appointed janice mary aitken (3 pages)
17 April 2008Appointment terminated secretary anna aitken (1 page)
17 April 2008Secretary appointed robert stuart aitken (2 pages)
17 April 2008Appointment terminated secretary anna aitken (1 page)
17 April 2008Secretary appointed robert stuart aitken (2 pages)
16 April 2008Company name changed luxe apparel LIMITED\certificate issued on 18/04/08 (2 pages)
16 April 2008Company name changed luxe apparel LIMITED\certificate issued on 18/04/08 (2 pages)
25 February 2008Accounts for a dormant company made up to 30 April 2007 (2 pages)
25 February 2008Accounts for a dormant company made up to 30 April 2007 (2 pages)
1 June 2007Return made up to 24/04/07; full list of members (2 pages)
1 June 2007Return made up to 24/04/07; full list of members (2 pages)
22 August 2006Registered office changed on 22/08/06 from: 3 coombe road london NW10 0EB (1 page)
22 August 2006Registered office changed on 22/08/06 from: 3 coombe road london NW10 0EB (1 page)
24 April 2006Incorporation (14 pages)
24 April 2006Incorporation (14 pages)