Company NameFirerush Ventures No. 1 Limited
Company StatusDissolved
Company Number06940519
CategoryPrivate Limited Company
Incorporation Date22 June 2009(14 years, 10 months ago)
Dissolution Date29 July 2020 (3 years, 8 months ago)
Previous NameBdbco No.855 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
Appointed03 July 2009(1 week, 4 days after company formation)
Appointment Duration11 years (closed 29 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Broadway
London
SW1H 0BL
Secretary NameBroadway Secretaries Limited (Corporation)
StatusClosed
Appointed22 June 2009(same day as company formation)
Correspondence Address50 Broadway
London
SW1H 0BL
Director NameMr Ian Richard Adamson
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 June 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
Appointed03 July 2009(1 week, 4 days after company formation)
Appointment Duration1 year, 3 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
Appointed03 July 2009(1 week, 4 days after company formation)
Appointment Duration7 years, 8 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(11 months, 2 weeks 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, 4 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
Appointed22 June 2009(same day as company formation)
Correspondence Address50 Broadway
London
SW1H 0BL

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
100.00%
Ordinary

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts30 April 2016 (7 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

29 July 2020Final Gazette dissolved following liquidation (1 page)
29 April 2020Return of final meeting in a members' voluntary winding up (6 pages)
6 February 2020Liquidators' statement of receipts and payments to 3 December 2019 (6 pages)
20 March 2019Liquidators' statement of receipts and payments to 3 December 2018 (6 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 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-12-04
(1 page)
29 December 2017Appointment of a voluntary liquidator (2 pages)
29 December 2017Declaration of solvency (5 pages)
29 June 2017Confirmation statement made on 22 June 2017 with updates (4 pages)
29 June 2017Confirmation statement made on 22 June 2017 with updates (4 pages)
28 June 2017Notification of Anthony Charles Lynton Blair as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Notification of Anthony Charles Lynton Blair as a person with significant control on 6 April 2016 (2 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 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
11 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
23 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 1
(5 pages)
23 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 1
(5 pages)
12 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
12 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
21 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 1
(5 pages)
21 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 1
(5 pages)
14 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
14 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
27 June 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 1
(4 pages)
27 June 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 1
(4 pages)
7 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
7 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
28 June 2013Annual return made up to 22 June 2013 with a full list of shareholders (4 pages)
28 June 2013Annual return made up to 22 June 2013 with a full list of shareholders (4 pages)
9 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
9 January 2013Total exemption small company accounts made up to 30 April 2012 (4 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)
11 July 2012Secretary's details changed for Broadway Secretaries Limited on 22 June 2012 (1 page)
11 July 2012Secretary's details changed for Broadway Secretaries Limited on 22 June 2012 (1 page)
11 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (5 pages)
11 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (5 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (4 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)
1 July 2011Annual return made up to 22 June 2011 with a full list of shareholders (4 pages)
1 July 2011Annual return made up to 22 June 2011 with a full list of shareholders (4 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (4 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)
14 July 2010Annual return made up to 22 June 2010 with a full list of shareholders (6 pages)
14 July 2010Annual return made up to 22 June 2010 with a full list of shareholders (6 pages)
18 June 2010Appointment of Mark Labovitch as a director (3 pages)
18 June 2010Appointment of Mark Labovitch as a director (3 pages)
14 July 2009Director appointed catherine jane rimmer (2 pages)
14 July 2009Director appointed jason samuel searancke (2 pages)
14 July 2009Director appointed catherine jane rimmer (2 pages)
14 July 2009Director appointed joanne alice gibbons (2 pages)
14 July 2009Director appointed joanne alice gibbons (2 pages)
14 July 2009Director appointed jason samuel searancke (2 pages)
8 July 2009Appointment terminated director ian adamson (1 page)
8 July 2009Appointment terminated director broadway directors LIMITED (1 page)
8 July 2009Appointment terminated director broadway directors LIMITED (1 page)
8 July 2009Appointment terminated director ian adamson (1 page)
29 June 2009Accounting reference date shortened from 30/06/2010 to 30/04/2010 (1 page)
29 June 2009Accounting reference date shortened from 30/06/2010 to 30/04/2010 (1 page)
25 June 2009Company name changed bdbco no.855 LIMITED\certificate issued on 25/06/09 (4 pages)
25 June 2009Company name changed bdbco no.855 LIMITED\certificate issued on 25/06/09 (4 pages)
22 June 2009Incorporation (15 pages)
22 June 2009Incorporation (15 pages)