Company NameShirefire Limited
Company StatusDissolved
Company Number05854551
CategoryPrivate Limited Company
Incorporation Date22 June 2006(17 years, 10 months ago)
Dissolution Date10 July 2018 (5 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Secretary NameMr Joseph Ackerman
NationalityBritish
StatusClosed
Appointed22 June 2006(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressFoframe House 35-37 Brent Street
London
NW4 2EF
Director NameMr Nicholas Henry Fisher
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed25 April 2017(10 years, 10 months after company formation)
Appointment Duration1 year, 2 months (closed 10 July 2018)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage Tudeley Road
Tonbridge
Kent
TN11 0NS
Director NameMr David Alexander Wright
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed25 April 2017(10 years, 10 months after company formation)
Appointment Duration1 year, 2 months (closed 10 July 2018)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address15 Old Bailey
Dawlaw
London
EC4M 7EF
Director NameMr Daniel Wulwick
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2006(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressFoframe House 35-37 Brent Street
London
NW4 2EF
Director NameMr Joseph Ackerman
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2006(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressFoframe House 35-37 Brent Street
London
NW4 2EF
Director NameMCS Registrars Limited (Corporation)
StatusResigned
Appointed22 June 2006(same day as company formation)
Correspondence Address235 Old Marylebone Road
London
NW1 5QT
Secretary NameMCS Formations Limited (Corporation)
StatusResigned
Appointed22 June 2006(same day as company formation)
Correspondence Address235 Old Marylebone Road
London
NW1 5QT

Location

Registered AddressFirst Floor, Winston House
349 Regents Park Road
London
N3 1DH
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

2 at £1Joseph Ackerman
100.00%
Ordinary

Financials

Year2014
Net Worth-£5,469
Cash£287
Current Liabilities£41,556

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End27 June

Filing History

10 July 2018Final Gazette dissolved via voluntary strike-off (1 page)
24 April 2018First Gazette notice for voluntary strike-off (1 page)
13 April 2018Application to strike the company off the register (3 pages)
26 March 2018Previous accounting period shortened from 28 June 2017 to 27 June 2017 (1 page)
9 October 2017Notification of Michael Leeds as a person with significant control on 15 February 2017 (2 pages)
9 October 2017Notification of Michael Leeds as a person with significant control on 15 February 2017 (2 pages)
21 September 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
21 September 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
20 September 2017Cessation of Joseph Ackerman as a person with significant control on 15 February 2017 (1 page)
20 September 2017Cessation of Joseph Ackerman as a person with significant control on 15 February 2017 (1 page)
19 September 2017Confirmation statement made on 22 June 2017 with updates (5 pages)
19 September 2017Notification of Joseph Ackerman as a person with significant control on 6 April 2016 (2 pages)
19 September 2017Notification of Joseph Ackerman as a person with significant control on 6 April 2016 (2 pages)
19 September 2017Confirmation statement made on 22 June 2017 with updates (5 pages)
21 June 2017Previous accounting period shortened from 29 June 2016 to 28 June 2016 (1 page)
21 June 2017Previous accounting period shortened from 29 June 2016 to 28 June 2016 (1 page)
23 May 2017Registered office address changed from Foframe House 35-37 Brent Street London NW4 2EF to First Floor, Winston House 349 Regents Park Road London N3 1DH on 23 May 2017 (1 page)
23 May 2017Registered office address changed from Foframe House 35-37 Brent Street London NW4 2EF to First Floor, Winston House 349 Regents Park Road London N3 1DH on 23 May 2017 (1 page)
5 May 2017Appointment of Mr Nicholas Henry Fisher as a director on 25 April 2017 (3 pages)
5 May 2017Appointment of Mr David Alexander Wright as a director on 25 April 2017 (3 pages)
5 May 2017Appointment of Mr Nicholas Henry Fisher as a director on 25 April 2017 (3 pages)
5 May 2017Termination of appointment of Joseph Ackerman as a director on 25 April 2017 (2 pages)
5 May 2017Appointment of Mr David Alexander Wright as a director on 25 April 2017 (3 pages)
5 May 2017Termination of appointment of Joseph Ackerman as a director on 25 April 2017 (2 pages)
23 March 2017Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page)
23 March 2017Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page)
12 July 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 2
(6 pages)
12 July 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 2
(6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
25 June 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 2
(4 pages)
25 June 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 2
(4 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
27 June 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 2
(4 pages)
27 June 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 2
(4 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
26 June 2013Annual return made up to 22 June 2013 with a full list of shareholders (4 pages)
26 June 2013Annual return made up to 22 June 2013 with a full list of shareholders (4 pages)
14 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
14 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
12 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (4 pages)
12 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (4 pages)
10 April 2012Termination of appointment of Daniel Wulwick as a director (1 page)
10 April 2012Termination of appointment of Daniel Wulwick as a director (1 page)
14 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
14 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
18 August 2011Secretary's details changed for Joseph Ackerman on 11 July 2011 (2 pages)
18 August 2011Director's details changed for Joseph Ackerman on 11 July 2011 (2 pages)
18 August 2011Director's details changed for Joseph Ackerman on 11 July 2011 (2 pages)
18 August 2011Secretary's details changed for Joseph Ackerman on 11 July 2011 (2 pages)
11 August 2011Director's details changed for Daniel Wulwick on 5 August 2011 (3 pages)
11 August 2011Director's details changed for Daniel Wulwick on 5 August 2011 (3 pages)
11 August 2011Director's details changed for Daniel Wulwick on 5 August 2011 (3 pages)
21 July 2011Annual return made up to 22 June 2011 (5 pages)
21 July 2011Annual return made up to 22 June 2011 (5 pages)
1 July 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
1 July 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
22 June 2011Registered office address changed from 235 Old Marylebone Road London NW1 5QT on 22 June 2011 (1 page)
22 June 2011Registered office address changed from 235 Old Marylebone Road London NW1 5QT on 22 June 2011 (1 page)
29 June 2010Annual return made up to 22 June 2010 with a full list of shareholders (5 pages)
29 June 2010Annual return made up to 22 June 2010 with a full list of shareholders (5 pages)
12 May 2010Director's details changed for Joseph Ackerman on 1 May 2010 (2 pages)
12 May 2010Secretary's details changed for Joseph Ackerman on 1 May 2010 (1 page)
12 May 2010Director's details changed for Joseph Ackerman on 1 May 2010 (2 pages)
12 May 2010Secretary's details changed for Joseph Ackerman on 1 May 2010 (1 page)
12 May 2010Director's details changed for Daniel Wulwick on 1 May 2010 (2 pages)
12 May 2010Secretary's details changed for Joseph Ackerman on 1 May 2010 (1 page)
12 May 2010Director's details changed for Daniel Wulwick on 1 May 2010 (2 pages)
12 May 2010Director's details changed for Daniel Wulwick on 1 May 2010 (2 pages)
12 May 2010Director's details changed for Joseph Ackerman on 1 May 2010 (2 pages)
23 February 2010Secretary's details changed for Joseph Ackerman on 1 February 2010 (1 page)
23 February 2010Director's details changed for Joseph Ackerman on 1 February 2010 (2 pages)
23 February 2010Director's details changed for Joseph Ackerman on 1 February 2010 (2 pages)
23 February 2010Director's details changed for Joseph Ackerman on 1 February 2010 (2 pages)
23 February 2010Secretary's details changed for Joseph Ackerman on 1 February 2010 (1 page)
23 February 2010Secretary's details changed for Joseph Ackerman on 1 February 2010 (1 page)
7 October 2009Director's details changed for Daniel Wulwick on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Daniel Wulwick on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Daniel Wulwick on 1 October 2009 (2 pages)
26 August 2009Total exemption small company accounts made up to 30 June 2009 (3 pages)
26 August 2009Total exemption small company accounts made up to 30 June 2009 (3 pages)
8 July 2009Return made up to 22/06/09; full list of members (4 pages)
8 July 2009Return made up to 22/06/09; full list of members (4 pages)
27 November 2008Total exemption small company accounts made up to 30 June 2008 (3 pages)
27 November 2008Total exemption small company accounts made up to 30 June 2008 (3 pages)
25 June 2008Return made up to 22/06/08; full list of members (4 pages)
25 June 2008Return made up to 22/06/08; full list of members (4 pages)
7 May 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
7 May 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
2 July 2007Return made up to 22/06/07; full list of members (3 pages)
2 July 2007Return made up to 22/06/07; full list of members (3 pages)
12 July 2006New secretary appointed;new director appointed (8 pages)
12 July 2006New director appointed (3 pages)
12 July 2006New director appointed (3 pages)
12 July 2006New secretary appointed;new director appointed (8 pages)
27 June 2006Secretary resigned (1 page)
27 June 2006Secretary resigned (1 page)
27 June 2006Director resigned (1 page)
27 June 2006Director resigned (1 page)
22 June 2006Incorporation (15 pages)
22 June 2006Incorporation (15 pages)