Company NameFireflash.com Limited
Company StatusDissolved
Company Number06515289
CategoryPrivate Limited Company
Incorporation Date27 February 2008(16 years, 1 month ago)
Dissolution Date9 December 2014 (9 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameAndrew Julian Bourne
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2008(same day as company formation)
RoleDirector Of Promotional
Country of ResidenceEngland
Correspondence AddressSussex Barn
22 Woodham Waye
Woking
Surrey
GU21 5SJ
Secretary NameLynne Bourne
NationalityBritish
StatusClosed
Appointed27 February 2008(same day as company formation)
RoleCompany Director
Correspondence AddressSussex Barn 22 Woodham Waye
Woking
Surrey
GU21 5SJ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed27 February 2008(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 February 2008(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU

Location

Registered AddressHillbrow House
Hillbrow Road
Esher
Surrey
KT10 9NW
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardEsher
Built Up AreaGreater London

Shareholders

1 at £1Firebrand Promotions LTD
100.00%
Ordinary

Accounts

Latest Accounts31 October 2013 (10 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

9 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
9 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
26 August 2014First Gazette notice for voluntary strike-off (1 page)
26 August 2014First Gazette notice for voluntary strike-off (1 page)
13 August 2014Application to strike the company off the register (3 pages)
13 August 2014Application to strike the company off the register (3 pages)
25 June 2014Total exemption full accounts made up to 31 October 2013 (7 pages)
25 June 2014Total exemption full accounts made up to 31 October 2013 (7 pages)
5 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1
(4 pages)
5 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1
(4 pages)
31 July 2013Total exemption full accounts made up to 31 October 2012 (8 pages)
31 July 2013Total exemption full accounts made up to 31 October 2012 (8 pages)
13 March 2013Annual return made up to 27 February 2013 (4 pages)
13 March 2013Annual return made up to 27 February 2013 (4 pages)
1 August 2012Total exemption full accounts made up to 31 October 2011 (9 pages)
1 August 2012Total exemption full accounts made up to 31 October 2011 (9 pages)
14 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (4 pages)
14 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (4 pages)
18 July 2011Total exemption full accounts made up to 31 October 2010 (7 pages)
18 July 2011Total exemption full accounts made up to 31 October 2010 (7 pages)
18 March 2011Annual return made up to 27 February 2011 (4 pages)
18 March 2011Annual return made up to 27 February 2011 (4 pages)
3 August 2010Total exemption full accounts made up to 31 October 2009 (6 pages)
3 August 2010Total exemption full accounts made up to 31 October 2009 (6 pages)
19 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (4 pages)
19 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (4 pages)
18 March 2009Return made up to 27/02/09; full list of members (5 pages)
18 March 2009Return made up to 27/02/09; full list of members (5 pages)
10 February 2009Total exemption full accounts made up to 31 October 2008 (7 pages)
10 February 2009Total exemption full accounts made up to 31 October 2008 (7 pages)
16 July 2008Accounting reference date shortened from 28/02/2009 to 31/10/2008 (1 page)
16 July 2008Accounting reference date shortened from 28/02/2009 to 31/10/2008 (1 page)
18 March 2008Director appointed andrew julian bourne (2 pages)
18 March 2008Director appointed andrew julian bourne (2 pages)
18 March 2008Secretary appointed lynne bourne (2 pages)
18 March 2008Secretary appointed lynne bourne (2 pages)
17 March 2008Appointment terminated director instant companies LIMITED (1 page)
17 March 2008Appointment terminated secretary swift incorporations LIMITED (1 page)
17 March 2008Appointment terminated secretary swift incorporations LIMITED (1 page)
17 March 2008Appointment terminated director instant companies LIMITED (1 page)
27 February 2008Incorporation (17 pages)
27 February 2008Incorporation (17 pages)