Wimbledon
London
SW19 7JY
Director Name | Alex Nicholas Trude |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 November 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wsm Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY |
Director Name | Mr Graham Cowan |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Website | fireflyautomation.com |
---|
Registered Address | Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Hillside |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
50 at £1 | Alex Trude 50.00% Ordinary |
---|---|
50 at £1 | Katie Harman & Ben Harman 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £24,660 |
Cash | £28,916 |
Current Liabilities | £155,376 |
Latest Accounts | 29 November 2016 (7 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 29 November |
24 August 2017 | Total exemption full accounts made up to 29 November 2016 (10 pages) |
---|---|
25 November 2016 | Confirmation statement made on 13 November 2016 with updates (5 pages) |
24 August 2016 | Total exemption small company accounts made up to 29 November 2015 (6 pages) |
4 December 2015 | Annual return made up to 13 November 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
28 August 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
17 March 2015 | Registered 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 2015 | Director's details changed for Alex Nicholas Trude on 16 March 2015 (2 pages) |
13 November 2014 | Annual return made up to 13 November 2014 with a full list of shareholders Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
29 August 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
28 November 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
19 November 2013 | Director's details changed for Benjamin Charles Harman on 1 June 2013 (2 pages) |
19 November 2013 | Director's details changed for Benjamin Charles Harman on 1 June 2013 (2 pages) |
19 November 2013 | Annual return made up to 13 November 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
29 August 2013 | Previous accounting period shortened from 30 November 2012 to 29 November 2012 (1 page) |
17 June 2013 | Registered office address changed from 42 Elcho Street London Greater London SW11 4AU on 17 June 2013 (2 pages) |
18 December 2012 | Annual return made up to 13 November 2012 with a full list of shareholders (4 pages) |
31 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
14 November 2011 | Annual return made up to 13 November 2011 with a full list of shareholders (4 pages) |
9 September 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
9 December 2010 | Annual return made up to 13 November 2010 with a full list of shareholders (4 pages) |
1 November 2010 | Statement of capital following an allotment of shares on 13 November 2009
|
19 July 2010 | Appointment of Alex Nicholas Trude as a director (3 pages) |
11 May 2010 | Appointment of Benjamin Charles Harman as a director (3 pages) |
11 May 2010 | Registered office address changed from C/O C/O Blythe & Co 66 Waldeck Road London W4 3NU on 11 May 2010 (2 pages) |
16 November 2009 | Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 16 November 2009 (1 page) |
16 November 2009 | Termination of appointment of Graham Cowan as a director (1 page) |
13 November 2009 | Incorporation
|
13 November 2009 | Incorporation
|