Company NameFirehorse Clothing Ltd
Company StatusDissolved
Company Number06780825
CategoryPrivate Limited Company
Incorporation Date29 December 2008(15 years, 4 months ago)
Dissolution Date19 January 2017 (7 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr Michael George Brown
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed10 June 2011(2 years, 5 months after company formation)
Appointment Duration5 years, 7 months (closed 19 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Dutch Barn Elm Tree Park
Manton
Marlborough
Wilts
SN8 1PS
Secretary NameMrs Clare Elizabeth Brown
StatusClosed
Appointed05 October 2011(2 years, 9 months after company formation)
Appointment Duration5 years, 3 months (closed 19 January 2017)
RoleCompany Director
Correspondence Address88 Wood Street
London
EC2V 7QF
Director NameMrs Clare Brown
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 December 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDr Smiths Cottage
Milton Lilbourne
Pewsey
Wiltshire
SN9 5LQ

Location

Registered Address88 Wood Street
London
EC2V 7QF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London

Financials

Year2011
Net Worth-£6,340
Cash£13,872
Current Liabilities£161,557

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

19 January 2017Final Gazette dissolved following liquidation (1 page)
19 January 2017Final Gazette dissolved following liquidation (1 page)
19 October 2016Return of final meeting in a creditors' voluntary winding up (13 pages)
19 October 2016Return of final meeting in a creditors' voluntary winding up (13 pages)
24 December 2014Liquidators' statement of receipts and payments to 7 November 2014 (15 pages)
24 December 2014Liquidators statement of receipts and payments to 7 November 2014 (15 pages)
24 December 2014Liquidators' statement of receipts and payments to 7 November 2014 (15 pages)
24 December 2014Liquidators statement of receipts and payments to 7 November 2014 (15 pages)
20 November 2013Registered office address changed from the Dutch Barn Elm Tree Park Manton Marlborough Wiltshire SN8 1PS on 20 November 2013 (2 pages)
20 November 2013Registered office address changed from the Dutch Barn Elm Tree Park Manton Marlborough Wiltshire SN8 1PS on 20 November 2013 (2 pages)
15 November 2013Statement of affairs with form 4.19 (6 pages)
15 November 2013Appointment of a voluntary liquidator (1 page)
15 November 2013Appointment of a voluntary liquidator (1 page)
15 November 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 November 2013Statement of affairs with form 4.19 (6 pages)
15 November 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 January 2013Annual return made up to 29 December 2012 with a full list of shareholders
Statement of capital on 2013-01-30
  • GBP 2
(3 pages)
30 January 2013Annual return made up to 29 December 2012 with a full list of shareholders
Statement of capital on 2013-01-30
  • GBP 2
(3 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
12 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (3 pages)
12 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (3 pages)
11 January 2012Statement of capital following an allotment of shares on 31 December 2010
  • GBP 2
(3 pages)
11 January 2012Statement of capital following an allotment of shares on 31 December 2010
  • GBP 2
(3 pages)
6 October 2011Appointment of Mrs Clare Elizabeth Brown as a secretary (1 page)
6 October 2011Appointment of Mrs Clare Elizabeth Brown as a secretary (1 page)
6 October 2011Statement of capital following an allotment of shares on 31 December 2010
  • GBP 1
(3 pages)
6 October 2011Statement of capital following an allotment of shares on 31 December 2010
  • GBP 1
(3 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
27 September 2011Particulars of a mortgage or charge / charge no: 2 (11 pages)
27 September 2011Particulars of a mortgage or charge / charge no: 2 (11 pages)
20 June 2011Termination of appointment of Clare Brown as a director (2 pages)
20 June 2011Termination of appointment of Clare Brown as a director (2 pages)
20 June 2011Appointment of Mr Michael George Brown as a director (3 pages)
20 June 2011Appointment of Mr Michael George Brown as a director (3 pages)
12 April 2011Annual return made up to 29 December 2010 with a full list of shareholders (3 pages)
12 April 2011Annual return made up to 29 December 2010 with a full list of shareholders (3 pages)
16 September 2010Total exemption full accounts made up to 31 December 2009 (15 pages)
16 September 2010Total exemption full accounts made up to 31 December 2009 (15 pages)
15 February 2010Director's details changed for Mrs Clare Brown on 1 October 2009 (2 pages)
15 February 2010Registered office address changed from Unit 18 Manningford Bohune Estate Pewsey Wilts SN9 6NL United Kingdom on 15 February 2010 (1 page)
15 February 2010Director's details changed for Mrs Clare Brown on 1 October 2009 (2 pages)
15 February 2010Director's details changed for Mrs Clare Brown on 1 October 2009 (2 pages)
15 February 2010Annual return made up to 29 December 2009 with a full list of shareholders (4 pages)
15 February 2010Registered office address changed from Unit 18 Manningford Bohune Estate Pewsey Wilts SN9 6NL United Kingdom on 15 February 2010 (1 page)
15 February 2010Annual return made up to 29 December 2009 with a full list of shareholders (4 pages)
14 July 2009Particulars of a mortgage or charge / charge no: 1 (7 pages)
14 July 2009Particulars of a mortgage or charge / charge no: 1 (7 pages)
29 December 2008Incorporation (15 pages)
29 December 2008Incorporation (15 pages)