Company NameFirefly Automation Limited
Company StatusDissolved
Company Number07075186
CategoryPrivate Limited Company
Incorporation Date13 November 2009(14 years, 5 months ago)
Dissolution Date24 April 2018 (6 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47410Retail sale of computers, peripheral units and software in specialised stores
SIC 47430Retail sale of audio and video equipment in specialised stores

Directors

Director NameMr Benjamin Charles Harman
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed13 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressConnect House 133-137 Alexandra Road
Wimbledon
London
SW19 7JY
Director NameAlex Nicholas Trude
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed13 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWsm Connect House 133-137 Alexandra Road
Wimbledon
London
SW19 7JY
Director NameMr Graham Cowan
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW

Contact

Websitefireflyautomation.com

Location

Registered AddressConnect House 133-137 Alexandra Road
Wimbledon
London
SW19 7JY
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardHillside
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

50 at £1Alex Trude
50.00%
Ordinary
50 at £1Katie Harman & Ben Harman
50.00%
Ordinary

Financials

Year2014
Net Worth£24,660
Cash£28,916
Current Liabilities£155,376

Accounts

Latest Accounts29 November 2016 (7 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End29 November

Filing History

24 August 2017Total exemption full accounts made up to 29 November 2016 (10 pages)
25 November 2016Confirmation statement made on 13 November 2016 with updates (5 pages)
24 August 2016Total exemption small company accounts made up to 29 November 2015 (6 pages)
4 December 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 100
(4 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
17 March 2015Registered office address changed from Wsm Pinnacle House 17-25 Hartfield Road Wimbledon London SW19 3SE to Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY on 17 March 2015 (1 page)
17 March 2015Director's details changed for Alex Nicholas Trude on 16 March 2015 (2 pages)
13 November 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 100

Statement of capital on 2014-11-13
  • GBP 100
(3 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
28 November 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
19 November 2013Director's details changed for Benjamin Charles Harman on 1 June 2013 (2 pages)
19 November 2013Director's details changed for Benjamin Charles Harman on 1 June 2013 (2 pages)
19 November 2013Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 100
(3 pages)
29 August 2013Previous accounting period shortened from 30 November 2012 to 29 November 2012 (1 page)
17 June 2013Registered office address changed from 42 Elcho Street London Greater London SW11 4AU on 17 June 2013 (2 pages)
18 December 2012Annual return made up to 13 November 2012 with a full list of shareholders (4 pages)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
14 November 2011Annual return made up to 13 November 2011 with a full list of shareholders (4 pages)
9 September 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
9 December 2010Annual return made up to 13 November 2010 with a full list of shareholders (4 pages)
1 November 2010Statement of capital following an allotment of shares on 13 November 2009
  • GBP 100
(3 pages)
19 July 2010Appointment of Alex Nicholas Trude as a director (3 pages)
11 May 2010Appointment of Benjamin Charles Harman as a director (3 pages)
11 May 2010Registered office address changed from C/O C/O Blythe & Co 66 Waldeck Road London W4 3NU on 11 May 2010 (2 pages)
16 November 2009Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 16 November 2009 (1 page)
16 November 2009Termination of appointment of Graham Cowan as a director (1 page)
13 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
13 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)