Company NameFirefly Investments Limited
Company StatusDissolved
Company Number06413963
CategoryPrivate Limited Company
Incorporation Date31 October 2007(16 years, 5 months ago)
Dissolution Date15 August 2017 (6 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMs Jane Fitzgibbon
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2007(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressWest Hill House
15 West Street, 15 West Street
Colchester
CO2 7BG
Secretary NameMr Dennis Fitzgibbon
NationalityBritish
StatusClosed
Appointed31 October 2007(same day as company formation)
RoleCompany Director
Correspondence AddressWest Hill House
15 West Street
Colchester
CO2 7BG
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed31 October 2007(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Location

Registered Address9 Seagrave Road
London
SW6 1RP
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardFulham Broadway
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1Jane Fitzgibbon
70.42%
Ordinary
42 at £1Edward Delaney
29.58%
Ordinary

Financials

Year2014
Net Worth-£2,573
Cash£6,373
Current Liabilities£26,766

Accounts

Latest Accounts31 October 2014 (9 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

15 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
15 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
30 May 2017First Gazette notice for compulsory strike-off (1 page)
30 May 2017First Gazette notice for compulsory strike-off (1 page)
10 December 2016Compulsory strike-off action has been discontinued (1 page)
10 December 2016Compulsory strike-off action has been discontinued (1 page)
8 December 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
8 December 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
19 March 2016Compulsory strike-off action has been discontinued (1 page)
19 March 2016Compulsory strike-off action has been discontinued (1 page)
18 March 2016Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 142
(4 pages)
18 March 2016Registered office address changed from 9 Seagrave Road London SW6 1RP England to 9 Seagrave Road London SW6 1RP on 18 March 2016 (1 page)
18 March 2016Registered office address changed from West Hill House 15 West Street Colchester CO2 7BG to 9 Seagrave Road London SW6 1RP on 18 March 2016 (1 page)
18 March 2016Registered office address changed from West Hill House 15 West Street Colchester CO2 7BG to 9 Seagrave Road London SW6 1RP on 18 March 2016 (1 page)
18 March 2016Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 142
(4 pages)
18 March 2016Registered office address changed from 9 Seagrave Road London SW6 1RP England to 9 Seagrave Road London SW6 1RP on 18 March 2016 (1 page)
2 February 2016First Gazette notice for compulsory strike-off (1 page)
2 February 2016First Gazette notice for compulsory strike-off (1 page)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
18 March 2015Compulsory strike-off action has been discontinued (1 page)
18 March 2015Compulsory strike-off action has been discontinued (1 page)
17 March 2015First Gazette notice for compulsory strike-off (1 page)
17 March 2015First Gazette notice for compulsory strike-off (1 page)
16 March 2015Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 142
(4 pages)
16 March 2015Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 142
(4 pages)
11 August 2014Total exemption full accounts made up to 31 October 2013 (5 pages)
11 August 2014Total exemption full accounts made up to 31 October 2013 (5 pages)
22 March 2014Compulsory strike-off action has been discontinued (1 page)
22 March 2014Compulsory strike-off action has been discontinued (1 page)
19 March 2014Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 100
(4 pages)
19 March 2014Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 100
(4 pages)
25 February 2014First Gazette notice for compulsory strike-off (1 page)
25 February 2014First Gazette notice for compulsory strike-off (1 page)
5 November 2013Compulsory strike-off action has been discontinued (1 page)
5 November 2013Compulsory strike-off action has been discontinued (1 page)
4 November 2013Total exemption full accounts made up to 31 October 2012 (8 pages)
4 November 2013Total exemption full accounts made up to 31 October 2012 (8 pages)
29 October 2013First Gazette notice for compulsory strike-off (1 page)
29 October 2013First Gazette notice for compulsory strike-off (1 page)
28 January 2013Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
28 January 2013Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
14 August 2012Accounts for a dormant company made up to 31 October 2011 (4 pages)
14 August 2012Accounts for a dormant company made up to 31 October 2011 (4 pages)
28 December 2011Annual return made up to 31 October 2011 with a full list of shareholders (4 pages)
28 December 2011Annual return made up to 31 October 2011 with a full list of shareholders (4 pages)
2 August 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
2 August 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
28 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (4 pages)
28 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (4 pages)
26 August 2010Accounts for a dormant company made up to 31 October 2009 (3 pages)
26 August 2010Accounts for a dormant company made up to 31 October 2009 (3 pages)
27 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (4 pages)
27 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (4 pages)
27 November 2009Secretary's details changed for Dennis Fitzgibbon on 26 November 2009 (1 page)
27 November 2009Director's details changed for Jane Fitzgibbon on 26 November 2009 (2 pages)
27 November 2009Secretary's details changed for Dennis Fitzgibbon on 26 November 2009 (1 page)
27 November 2009Director's details changed for Jane Fitzgibbon on 26 November 2009 (2 pages)
2 September 2009Accounts for a dormant company made up to 31 October 2008 (1 page)
2 September 2009Accounts for a dormant company made up to 31 October 2008 (1 page)
3 December 2008Return made up to 31/10/08; full list of members (10 pages)
3 December 2008Return made up to 31/10/08; full list of members (10 pages)
31 October 2007Secretary resigned (1 page)
31 October 2007Incorporation (17 pages)
31 October 2007Secretary resigned (1 page)
31 October 2007Incorporation (17 pages)