Company NameS. Firmin Limited
Company StatusDissolved
Company Number05974861
CategoryPrivate Limited Company
Incorporation Date23 October 2006(17 years, 6 months ago)
Dissolution Date6 May 2014 (10 years ago)

Business Activity

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

Directors

Director NameMr Douglas James Morley Hulme
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed12 August 2009(2 years, 9 months after company formation)
Appointment Duration4 years, 8 months (closed 06 May 2014)
RoleChartered Accountant
Country of ResidenceGuernsey
Correspondence AddressFort Champ, 10 Fort Road
St Peter Port
Guernsey
Channel Islands
GY1 1ZU
Secretary NameWoodford Services Limited (Corporation)
StatusClosed
Appointed12 August 2009(2 years, 9 months after company formation)
Appointment Duration4 years, 8 months (closed 06 May 2014)
Correspondence Address3 The Shrubberies George Lane
South Woodford
London
E18 1BG
Director NameKj Directors Limited (Corporation)
StatusClosed
Appointed23 March 2012(5 years, 5 months after company formation)
Appointment Duration2 years, 1 month (closed 06 May 2014)
Correspondence Address3 The Shrubberies
George Lane
London
E18 1BG
Director NameMa Directors Limited (Corporation)
StatusResigned
Appointed23 October 2006(same day as company formation)
Correspondence Address62 Priory Road
Noak Hill
Romford
Essex
RM3 9AP
Secretary NameWestour Services Limited (Corporation)
StatusResigned
Appointed23 October 2006(same day as company formation)
Correspondence Address5-6 The Shrubberies
South Woodford
London
E18 1BG

Location

Registered Address3 The Shrubberies George Lane
South Woodford
London
E18 1BG
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChurch End
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Woodford Fiduciary Corporation LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£47,430
Cash£6
Current Liabilities£896

Accounts

Latest Accounts31 October 2012 (11 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

6 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
6 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
21 January 2014First Gazette notice for voluntary strike-off (1 page)
21 January 2014First Gazette notice for voluntary strike-off (1 page)
3 January 2014Application to strike the company off the register (3 pages)
3 January 2014Application to strike the company off the register (3 pages)
20 November 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 1
(5 pages)
20 November 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 1
(5 pages)
22 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
22 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
18 December 2012Annual return made up to 23 October 2012 with a full list of shareholders (5 pages)
18 December 2012Annual return made up to 23 October 2012 with a full list of shareholders (5 pages)
12 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
12 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
24 April 2012Appointment of Kj Directors Limited as a director (2 pages)
24 April 2012Termination of appointment of Ma Directors Limited as a director (1 page)
24 April 2012Termination of appointment of Ma Directors Limited as a director (1 page)
24 April 2012Appointment of Kj Directors Limited as a director (2 pages)
12 December 2011Register(s) moved to registered office address (1 page)
12 December 2011Register(s) moved to registered office address (1 page)
12 December 2011Annual return made up to 23 October 2011 with a full list of shareholders (6 pages)
12 December 2011Annual return made up to 23 October 2011 with a full list of shareholders (6 pages)
13 September 2011Amended accounts made up to 31 October 2007 (3 pages)
13 September 2011Amended accounts made up to 31 October 2007 (3 pages)
13 September 2011Amended accounts made up to 31 October 2008 (3 pages)
13 September 2011Amended accounts made up to 31 October 2008 (3 pages)
3 August 2011Amended accounts made up to 31 October 2010 (3 pages)
3 August 2011Amended accounts made up to 31 October 2009 (3 pages)
3 August 2011Amended accounts made up to 31 October 2010 (3 pages)
3 August 2011Amended accounts made up to 31 October 2009 (3 pages)
28 July 2011Total exemption small company accounts made up to 31 October 2010 (3 pages)
28 July 2011Total exemption small company accounts made up to 31 October 2010 (3 pages)
15 December 2010Annual return made up to 23 October 2010 with a full list of shareholders (6 pages)
15 December 2010Annual return made up to 23 October 2010 with a full list of shareholders (6 pages)
20 August 2010Register inspection address has been changed from 3 the Shrubberies George Lane London E18 1BG England (1 page)
20 August 2010Register(s) moved to registered inspection location (1 page)
20 August 2010Register(s) moved to registered inspection location (1 page)
20 August 2010Annual return made up to 23 October 2009 with a full list of shareholders (6 pages)
20 August 2010Annual return made up to 23 October 2009 with a full list of shareholders (6 pages)
20 August 2010Register inspection address has been changed from 3 the Shrubberies George Lane London E18 1BG England (1 page)
28 May 2010Accounts for a small company made up to 31 October 2009 (4 pages)
28 May 2010Accounts for a small company made up to 31 October 2009 (4 pages)
16 November 2009Secretary's details changed for Woodford Services Limited on 1 October 2009 (1 page)
16 November 2009Register inspection address has been changed (1 page)
16 November 2009Director's details changed for Ma Directors Limited on 1 October 2009 (2 pages)
16 November 2009Secretary's details changed for Woodford Services Limited on 1 October 2009 (1 page)
16 November 2009Secretary's details changed for Woodford Services Limited on 1 October 2009 (1 page)
16 November 2009Director's details changed for Ma Directors Limited on 1 October 2009 (2 pages)
16 November 2009Register inspection address has been changed (1 page)
16 November 2009Director's details changed for Ma Directors Limited on 1 October 2009 (2 pages)
17 August 2009Director appointed mr douglas james morley hulme (1 page)
17 August 2009Secretary appointed woodford services LIMITED (1 page)
17 August 2009Director appointed mr douglas james morley hulme (1 page)
17 August 2009Secretary appointed woodford services LIMITED (1 page)
14 August 2009Appointment terminated secretary westour services LIMITED (1 page)
14 August 2009Appointment terminated secretary westour services LIMITED (1 page)
14 July 2009Registered office changed on 14/07/2009 from 62 priory road, noak hill romford essex RM3 9AP (1 page)
14 July 2009Registered office changed on 14/07/2009 from 62 priory road, noak hill romford essex RM3 9AP (1 page)
29 June 2009Accounts for a small company made up to 31 October 2008 (4 pages)
29 June 2009Accounts for a small company made up to 31 October 2008 (4 pages)
15 December 2008Return made up to 23/10/08; full list of members (3 pages)
15 December 2008Return made up to 23/10/08; full list of members (3 pages)
22 August 2008Accounts for a small company made up to 31 October 2007 (4 pages)
22 August 2008Accounts for a small company made up to 31 October 2007 (4 pages)
12 December 2007Return made up to 23/10/07; full list of members (2 pages)
12 December 2007Return made up to 23/10/07; full list of members (2 pages)
23 October 2006Incorporation (18 pages)
23 October 2006Incorporation (18 pages)