Company NameBush Fire London Ltd
Company StatusDissolved
Company Number05979028
CategoryPrivate Limited Company
Incorporation Date26 October 2006(17 years, 6 months ago)
Dissolution Date11 June 2013 (10 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 Robert Paul Shearman
Date of BirthJune 1964 (Born 59 years ago)
NationalityNew Zealander
StatusClosed
Appointed26 October 2006(same day as company formation)
RoleBrand & Communications Consult
Country of ResidenceUnited Kingdom
Correspondence AddressGrenville Paddock Aston Road
Haddenham
Buckinghamshire
HP17 8AF
Secretary NameCaroline Jane Hero Brown
NationalityBritish
StatusClosed
Appointed20 October 2009(2 years, 12 months after company formation)
Appointment Duration3 years, 7 months (closed 11 June 2013)
RoleCompany Director
Correspondence AddressGrenville Paddock Aston Road
Haddenham
Buckinghamshire
HP17 8AF
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed26 October 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed26 October 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameKeepers Taxation & Accountancy Limited (Corporation)
StatusResigned
Appointed26 October 2006(same day as company formation)
Correspondence AddressSuite 1 Christchurch House
Sir Thomas Longley Road
Rochester
Kent
ME2 4FX

Location

Registered AddressCraven House
16 Northumberland Avenue
London
WC2N 5AP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

1 at £1Robert Paul Shearman
100.00%
Ordinary

Financials

Year2014
Turnover£77,225
Gross Profit£75,475
Net Worth£2,367
Cash£6,322
Current Liabilities£16,215

Accounts

Latest Accounts31 October 2011 (12 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

11 June 2013Final Gazette dissolved via compulsory strike-off (1 page)
11 June 2013Final Gazette dissolved via compulsory strike-off (1 page)
26 February 2013First Gazette notice for compulsory strike-off (1 page)
26 February 2013First Gazette notice for compulsory strike-off (1 page)
2 August 2012Total exemption full accounts made up to 31 October 2011 (8 pages)
2 August 2012Total exemption full accounts made up to 31 October 2011 (8 pages)
14 December 2011Annual return made up to 26 October 2011 with a full list of shareholders
Statement of capital on 2011-12-14
  • GBP 1
(4 pages)
14 December 2011Annual return made up to 26 October 2011 with a full list of shareholders
Statement of capital on 2011-12-14
  • GBP 1
(4 pages)
13 December 2011Director's details changed for Robert Paul Shearman on 16 September 2011 (2 pages)
13 December 2011Director's details changed for Robert Paul Shearman on 16 September 2011 (2 pages)
13 December 2011Secretary's details changed for Caroline Jane Hero Brown on 16 September 2011 (2 pages)
13 December 2011Secretary's details changed for Caroline Jane Hero Brown on 16 September 2011 (2 pages)
7 April 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
7 April 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
13 December 2010Annual return made up to 26 October 2010 with a full list of shareholders (4 pages)
13 December 2010Annual return made up to 26 October 2010 with a full list of shareholders (4 pages)
23 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
23 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
26 January 2010Total exemption small company accounts made up to 31 October 2008 (4 pages)
26 January 2010Total exemption small company accounts made up to 31 October 2008 (4 pages)
8 November 2009Annual return made up to 26 October 2009 with a full list of shareholders (4 pages)
8 November 2009Annual return made up to 26 October 2009 with a full list of shareholders (4 pages)
4 November 2009Registered office address changed from Suite 1 Christchurch House Beaufort, Court, Sir Thomas Longley Road, Rochester Kent ME2 4FX on 4 November 2009 (2 pages)
4 November 2009Termination of appointment of Keepers Taxation & Accountancy Limited as a secretary (2 pages)
4 November 2009Appointment of Caroline Jane Hero Brown as a secretary (3 pages)
4 November 2009Termination of appointment of Keepers Taxation & Accountancy Limited as a secretary (2 pages)
4 November 2009Registered office address changed from Suite 1 Christchurch House Beaufort, Court, Sir Thomas Longley Road, Rochester Kent ME2 4FX on 4 November 2009 (2 pages)
4 November 2009Registered office address changed from Suite 1 Christchurch House Beaufort, Court, Sir Thomas Longley Road, Rochester Kent ME2 4FX on 4 November 2009 (2 pages)
4 November 2009Appointment of Caroline Jane Hero Brown as a secretary (3 pages)
4 February 2009Total exemption small company accounts made up to 31 October 2007 (3 pages)
4 February 2009Total exemption small company accounts made up to 31 October 2007 (3 pages)
1 December 2008Return made up to 26/10/08; full list of members (3 pages)
1 December 2008Return made up to 26/10/08; full list of members (3 pages)
25 January 2008Return made up to 26/10/07; full list of members (2 pages)
25 January 2008Return made up to 26/10/07; full list of members (2 pages)
28 December 2006New secretary appointed (2 pages)
28 December 2006New director appointed (2 pages)
28 December 2006New director appointed (2 pages)
28 December 2006New secretary appointed (2 pages)
27 October 2006Secretary resigned (1 page)
27 October 2006Secretary resigned (1 page)
27 October 2006Director resigned (1 page)
27 October 2006Director resigned (1 page)
26 October 2006Incorporation (9 pages)
26 October 2006Incorporation (9 pages)