Company NameFirerush Ventures Limited
Company StatusDissolved
Company Number06901376
CategoryPrivate Limited Company
Incorporation Date11 May 2009(14 years, 10 months ago)
Dissolution Date13 January 2021 (3 years, 2 months ago)
Previous NameBdbco No.851 Limited

Business Activity

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

Directors

Director NameMs Catherine Jane Rimmer
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed28 May 2009(2 weeks, 3 days after company formation)
Appointment Duration11 years, 7 months (closed 13 January 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Broadway
London
SW1H 0BL
Secretary NameBroadway Secretaries Limited (Corporation)
StatusClosed
Appointed11 May 2009(same day as company formation)
Correspondence Address50 Broadway
London
SW1H 0BL
Director NameMr Andrew John Chadwick
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2009(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address50 Broadway
London
SW1H 0BL
Director NameAlexandra Catherine Harle
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2009(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address50 Broadway
London
SW1H 0BL
Director NameMr Paul Marcus George Voller
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2009(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address50 Broadway
London
SW1H 0BL
Director NameJoanne Alice Gibbons
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2009(2 weeks, 3 days after company formation)
Appointment Duration1 year, 4 months (resigned 07 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Broadway
London
SW1H 0BL
Director NameMr Jason Samuel Searancke
Date of BirthApril 1968 (Born 56 years ago)
NationalityNew Zealander
StatusResigned
Appointed28 May 2009(2 weeks, 3 days after company formation)
Appointment Duration7 years, 9 months (resigned 28 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Broadway
London
SW1H 0BL
Director NameMark Labovitch
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2010(1 year after company formation)
Appointment Duration1 year, 1 month (resigned 28 July 2011)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address50 Broadway
London
SW1H 0BL
Director NameDavid Neil Lyon
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2012(3 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 11 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Broadway
London
SW1H 0BL
Director NameBroadway Directors Limited (Corporation)
StatusResigned
Appointed11 May 2009(same day as company formation)
Correspondence Address50 Broadway
London
SW1H 0BL

Contact

Websitebdb-law.co.uk
Email address[email protected]
Telephone020 72277000
Telephone regionLondon

Location

Registered Address15 Canada Square
London
E14 5GL
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Bircham & Co Nominees LTD
99.01%
Ordinary
-OTHER
0.99%
-
206.5k at £0Windrush Ventures Limited
0.00%
Redeemable Preference

Financials

Year2014
Net Worth£794,000
Cash£1,172,000
Current Liabilities£811,000

Accounts

Latest Accounts30 April 2016 (7 years, 11 months ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

13 January 2021Final Gazette dissolved following liquidation (1 page)
13 October 2020Return of final meeting in a members' voluntary winding up (8 pages)
19 February 2020Liquidators' statement of receipts and payments to 3 December 2019 (13 pages)
6 March 2019Liquidators' statement of receipts and payments to 3 December 2018 (7 pages)
5 January 2018Registered office address changed from 50 Broadway London SW1H 0BL to 15 Canada Square London E14 5GL on 5 January 2018 (2 pages)
29 December 2017Appointment of a voluntary liquidator (2 pages)
29 December 2017Declaration of solvency (5 pages)
29 December 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-12-04
(1 page)
24 May 2017Confirmation statement made on 11 May 2017 with updates (6 pages)
24 May 2017Confirmation statement made on 11 May 2017 with updates (6 pages)
18 May 2017Termination of appointment of David Neil Lyon as a director on 11 May 2017 (1 page)
18 May 2017Termination of appointment of David Neil Lyon as a director on 11 May 2017 (1 page)
13 March 2017Termination of appointment of Jason Samuel Searancke as a director on 28 February 2017 (1 page)
13 March 2017Termination of appointment of Jason Samuel Searancke as a director on 28 February 2017 (1 page)
11 January 2017Accounts for a small company made up to 30 April 2016 (8 pages)
11 January 2017Accounts for a small company made up to 30 April 2016 (8 pages)
23 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 2,066.21
(6 pages)
23 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 2,066.21
(6 pages)
12 January 2016Accounts for a small company made up to 30 April 2015 (9 pages)
12 January 2016Accounts for a small company made up to 30 April 2015 (9 pages)
4 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Agreement 12/05/2015
(10 pages)
4 June 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Agreement 12/05/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
27 May 2015Statement of capital following an allotment of shares on 29 April 2015
  • GBP 2,066.21
(4 pages)
27 May 2015Statement of capital following an allotment of shares on 29 April 2015
  • GBP 2,066.21
(4 pages)
26 May 2015Secretary's details changed for Broadway Secretaries Limited on 11 May 2011 (1 page)
26 May 2015Secretary's details changed for Broadway Secretaries Limited on 11 May 2011 (1 page)
26 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1.01
(6 pages)
26 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1.01
(6 pages)
14 January 2015Accounts for a small company made up to 30 April 2014 (8 pages)
14 January 2015Accounts for a small company made up to 30 April 2014 (8 pages)
15 August 2014Aud res sect 519 (1 page)
15 August 2014Aud res sect 519 (1 page)
13 August 2014Aud res sect 519 (1 page)
13 August 2014Aud res sect 519 (1 page)
20 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 1
(6 pages)
20 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 1
(6 pages)
7 January 2014Accounts for a small company made up to 30 April 2013 (8 pages)
7 January 2014Accounts for a small company made up to 30 April 2013 (8 pages)
14 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (6 pages)
14 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (6 pages)
9 January 2013Accounts for a small company made up to 30 April 2012 (8 pages)
9 January 2013Accounts for a small company made up to 30 April 2012 (8 pages)
8 November 2012Appointment of David Neil Lyon as a director (3 pages)
8 November 2012Appointment of David Neil Lyon as a director (3 pages)
1 June 2012Annual return made up to 11 May 2012 with a full list of shareholders (5 pages)
1 June 2012Annual return made up to 11 May 2012 with a full list of shareholders (5 pages)
2 February 2012Accounts for a small company made up to 30 April 2011 (8 pages)
2 February 2012Accounts for a small company made up to 30 April 2011 (8 pages)
15 August 2011Termination of appointment of Mark Labovitch as a director (2 pages)
15 August 2011Termination of appointment of Mark Labovitch as a director (2 pages)
15 June 2011Second filing of AR01 previously delivered to Companies House made up to 11 May 2011 (17 pages)
15 June 2011Second filing of AR01 previously delivered to Companies House made up to 11 May 2011 (17 pages)
12 May 2011Annual return made up to 11 May 2011 with a full list of shareholders
  • ANNOTATION This AR01 was second filed on 15/06/2011.
(7 pages)
12 May 2011Annual return made up to 11 May 2011 with a full list of shareholders
  • ANNOTATION This AR01 was second filed on 15/06/2011.
(7 pages)
28 January 2011Accounts for a small company made up to 30 April 2010 (8 pages)
28 January 2011Accounts for a small company made up to 30 April 2010 (8 pages)
19 October 2010Termination of appointment of Joanne Gibbons as a director (2 pages)
19 October 2010Termination of appointment of Joanne Gibbons as a director (2 pages)
18 June 2010Appointment of Mark Labovitch as a director (3 pages)
18 June 2010Appointment of Mark Labovitch as a director (3 pages)
28 May 2010Annual return made up to 11 May 2010 with a full list of shareholders (5 pages)
28 May 2010Annual return made up to 11 May 2010 with a full list of shareholders (5 pages)
8 December 2009Memorandum and Articles of Association (13 pages)
8 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 December 2009Memorandum and Articles of Association (13 pages)
8 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 June 2009Company name changed bdbco no.851 LIMITED\certificate issued on 25/06/09 (4 pages)
25 June 2009Company name changed bdbco no.851 LIMITED\certificate issued on 25/06/09 (4 pages)
17 June 2009Director appointed jason samuel searancke (2 pages)
17 June 2009Director appointed joanne alice gibbons (2 pages)
17 June 2009Director appointed joanne alice gibbons (2 pages)
17 June 2009Director appointed jason samuel searancke (2 pages)
17 June 2009Director appointed catherine jane rimmer (2 pages)
17 June 2009Director appointed catherine jane rimmer (2 pages)
9 June 2009Appointment terminated director broadway directors LIMITED (1 page)
9 June 2009Appointment terminated director broadway directors LIMITED (1 page)
9 June 2009Appointment terminated director alexandra harle (1 page)
9 June 2009Appointment terminated director alexandra harle (1 page)
20 May 2009Director appointed alexandra catherine harle (3 pages)
20 May 2009Director appointed alexandra catherine harle (3 pages)
19 May 2009Accounting reference date shortened from 31/05/2010 to 30/04/2010 (1 page)
19 May 2009Accounting reference date shortened from 31/05/2010 to 30/04/2010 (1 page)
16 May 2009Appointment terminated director andrew chadwick (1 page)
16 May 2009Appointment terminated director paul voller (1 page)
16 May 2009Appointment terminated director paul voller (1 page)
16 May 2009Appointment terminated director andrew chadwick (1 page)
11 May 2009Incorporation (15 pages)
11 May 2009Incorporation (15 pages)