Company NameFirm Economics Limited
Company StatusDissolved
Company Number05816478
CategoryPrivate Limited Company
Incorporation Date15 May 2006(17 years, 11 months ago)
Dissolution Date16 June 2015 (8 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Terrence Boyland
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed15 May 2006(same day as company formation)
RoleIT Consultant
Country of ResidenceBrazil
Correspondence AddressRua Frei Mansueto 777 Apartamento 606
Ceara
6017 -70
Director NameAna Mendonca
Date of BirthJune 1968 (Born 55 years ago)
NationalityBrazilian
StatusResigned
Appointed15 May 2006(same day as company formation)
RoleReflexologist
Country of ResidenceBrazil
Correspondence Address141 Dedworth Road
Windsor
Berks
SL4 5BB
Secretary NameMr Terrence George Boyland
NationalityBritish
StatusResigned
Appointed15 May 2006(same day as company formation)
RoleIT Consultant
Correspondence AddressRua Frei Mansueto 777 Apartamento 606
Ceara
6017 -70
Director NameMr David Priestley
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2010(4 years after company formation)
Appointment Duration1 year, 4 months (resigned 24 October 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Bangalore Street
Putney
London
SW15 1QE
Secretary NameMr John Paul Jasinski
StatusResigned
Appointed31 May 2010(4 years after company formation)
Appointment Duration4 years, 1 month (resigned 29 June 2014)
RoleCompany Director
Correspondence Address141 Dedworth Road
Windsor
Berkshire
SL4 5BB

Location

Registered AddressHolland House 1-4 Bury Street
Gloucester Place
London
EC3A 5AW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London

Shareholders

1000 at £1Terrence Boyland
100.00%
Ordinary

Accounts

Latest Accounts31 May 2014 (9 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

16 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
16 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 March 2015First Gazette notice for voluntary strike-off (1 page)
3 March 2015First Gazette notice for voluntary strike-off (1 page)
23 February 2015Application to strike the company off the register (3 pages)
23 February 2015Application to strike the company off the register (3 pages)
6 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
6 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
6 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 1,000
(3 pages)
6 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 1,000
(3 pages)
21 July 2014Registered office address changed from 141 Dedworth Road Windsor Berks SL4 5BB on 21 July 2014 (1 page)
21 July 2014Registered office address changed from 141 Dedworth Road Windsor Berks SL4 5BB on 21 July 2014 (1 page)
16 July 2014Termination of appointment of John Paul Jasinski as a secretary on 29 June 2014 (1 page)
16 July 2014Termination of appointment of John Paul Jasinski as a secretary on 29 June 2014 (1 page)
22 April 2014Annual return made up to 10 April 2014 with a full list of shareholders (4 pages)
22 April 2014Annual return made up to 10 April 2014 with a full list of shareholders (4 pages)
26 March 2014Total exemption small company accounts made up to 31 May 2013 (9 pages)
26 March 2014Total exemption small company accounts made up to 31 May 2013 (9 pages)
1 May 2013Annual return made up to 10 April 2013 with a full list of shareholders (4 pages)
1 May 2013Annual return made up to 10 April 2013 with a full list of shareholders (4 pages)
28 February 2013Total exemption full accounts made up to 31 May 2012 (11 pages)
28 February 2013Total exemption full accounts made up to 31 May 2012 (11 pages)
15 October 2012Amended accounts made up to 31 May 2011 (9 pages)
15 October 2012Amended accounts made up to 31 May 2011 (9 pages)
13 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (4 pages)
13 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (4 pages)
9 April 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
9 April 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
25 October 2011Termination of appointment of David Priestley as a director on 24 October 2011 (1 page)
25 October 2011Termination of appointment of David Priestley as a director on 24 October 2011 (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
11 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (5 pages)
11 April 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
11 April 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
11 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (5 pages)
22 February 2011Termination of appointment of Ana Mendonca as a director (1 page)
22 February 2011Appointment of Mr David Priestley as a director (2 pages)
22 February 2011Appointment of Mr David Priestley as a director (2 pages)
22 February 2011Termination of appointment of Terrence Boyland as a secretary (1 page)
22 February 2011Termination of appointment of Ana Mendonca as a director (1 page)
22 February 2011Termination of appointment of Terrence Boyland as a secretary (1 page)
22 February 2011Appointment of Mr John Paul Jasinski as a secretary (2 pages)
22 February 2011Appointment of Mr John Paul Jasinski as a secretary (2 pages)
29 July 2010Annual return made up to 15 May 2010 with a full list of shareholders (5 pages)
29 July 2010Annual return made up to 15 May 2010 with a full list of shareholders (5 pages)
29 July 2010Director's details changed for Ana Mendonca on 30 April 2010 (2 pages)
29 July 2010Director's details changed for Ana Mendonca on 30 April 2010 (2 pages)
7 June 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
7 June 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
2 June 2010Director's details changed for Mr Terrence George Boyland on 14 December 2009 (2 pages)
2 June 2010Director's details changed (2 pages)
2 June 2010Director's details changed (2 pages)
2 June 2010Director's details changed for Mr Terrence George Boyland on 14 December 2009 (2 pages)
1 June 2010Secretary's details changed for Mr Terrence George Boyland on 14 December 2009 (1 page)
1 June 2010Secretary's details changed for Mr Terrence George Boyland on 14 December 2009 (1 page)
1 June 2010First Gazette notice for compulsory strike-off (1 page)
1 June 2010First Gazette notice for compulsory strike-off (1 page)
18 May 2009Return made up to 15/05/09; full list of members (3 pages)
18 May 2009Return made up to 15/05/09; full list of members (3 pages)
4 April 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
4 April 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
22 September 2008Registered office changed on 22/09/2008 from 2ND floor 145-157 st.john street london EC1V 4PY (1 page)
22 September 2008Registered office changed on 22/09/2008 from 2ND floor 145-157 st.john street london EC1V 4PY (1 page)
16 June 2008Return made up to 15/05/08; full list of members (4 pages)
16 June 2008Return made up to 15/05/08; full list of members (4 pages)
17 March 2008Total exemption small company accounts made up to 30 May 2007 (4 pages)
17 March 2008Total exemption small company accounts made up to 30 May 2007 (4 pages)
23 November 2007Director's particulars changed (1 page)
23 November 2007Director's particulars changed (1 page)
23 November 2007Secretary's particulars changed;director's particulars changed (1 page)
23 November 2007Return made up to 15/05/07; full list of members (2 pages)
23 November 2007Secretary's particulars changed;director's particulars changed (1 page)
23 November 2007Return made up to 15/05/07; full list of members (2 pages)
23 October 2007First Gazette notice for compulsory strike-off (1 page)
23 October 2007First Gazette notice for compulsory strike-off (1 page)
15 May 2006Incorporation (14 pages)
15 May 2006Incorporation (14 pages)