Company NameFire And Safety Online Limited
Company StatusDissolved
Company Number07202695
CategoryPrivate Limited Company
Incorporation Date25 March 2010(14 years, 1 month ago)
Dissolution Date23 April 2019 (5 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameJames Charlton Leete
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2018(7 years, 10 months after company formation)
Appointment Duration1 year, 2 months (closed 23 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Granard Business Centre
Bunns Lane Mill Hill
London
NW7 2DQ
Director NameMaureen Patricia Batchelor
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2010(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address50 Bascombe Grove
Dartford
Kent
DA1 3RL
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Director NameSally Anne Snow
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Milborough Crescent
London
SE12 0RR
Director NameFrederick George Bryan
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2013(3 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 08 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Granard Business Centre
Bunns Lane Mill Hill
London
NW7 2DQ

Location

Registered Address7 Granard Business Centre
Bunns Lane Mill Hill
London
NW7 2DQ
RegionLondon
ConstituencyHendon
CountyGreater London
WardHale
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

34 at £1Rani Kulbir
34.00%
Ordinary
34 at £1Sally Anne Snow
34.00%
Ordinary
32 at £1James Leete
32.00%
Ordinary

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

23 April 2019Final Gazette dissolved via voluntary strike-off (1 page)
5 February 2019First Gazette notice for voluntary strike-off (1 page)
23 January 2019Application to strike the company off the register (1 page)
19 November 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
24 March 2018Confirmation statement made on 24 March 2018 with updates (4 pages)
24 March 2018Cessation of Sally Anne Snow as a person with significant control on 8 February 2018 (1 page)
24 March 2018Appointment of James Charlton Leete as a director on 8 February 2018 (2 pages)
24 March 2018Cessation of Frederick George Bryan as a person with significant control on 8 February 2018 (1 page)
24 March 2018Termination of appointment of Frederick George Bryan as a director on 8 February 2018 (1 page)
8 April 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
8 April 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
1 April 2017Confirmation statement made on 25 March 2017 with updates (8 pages)
1 April 2017Confirmation statement made on 25 March 2017 with updates (8 pages)
16 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
16 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
2 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-02
  • GBP 100
(3 pages)
2 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-02
  • GBP 100
(3 pages)
5 January 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
5 January 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
31 March 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(3 pages)
31 March 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(3 pages)
8 August 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
8 August 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
2 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
(3 pages)
2 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
(3 pages)
19 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
19 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
4 December 2013Termination of appointment of Sally Snow as a director (1 page)
4 December 2013Appointment of Frederick George Bryan as a director (2 pages)
4 December 2013Termination of appointment of Sally Snow as a director (1 page)
4 December 2013Appointment of Frederick George Bryan as a director (2 pages)
14 October 2013Termination of appointment of Maureen Batchelor as a director (1 page)
14 October 2013Termination of appointment of Maureen Batchelor as a director (1 page)
29 March 2013Annual return made up to 25 March 2013 with a full list of shareholders (4 pages)
29 March 2013Annual return made up to 25 March 2013 with a full list of shareholders (4 pages)
6 July 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
6 July 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
15 June 2012Annual return made up to 25 March 2012 with a full list of shareholders (4 pages)
15 June 2012Annual return made up to 25 March 2012 with a full list of shareholders (4 pages)
9 January 2012Accounts for a dormant company made up to 31 March 2011 (2 pages)
9 January 2012Accounts for a dormant company made up to 31 March 2011 (2 pages)
17 April 2011Annual return made up to 25 March 2011 with a full list of shareholders (4 pages)
17 April 2011Annual return made up to 25 March 2011 with a full list of shareholders (4 pages)
7 June 2010Appointment of Sally Anne Snow as a director (3 pages)
7 June 2010Appointment of Maureen Patricia Batchelor as a director (3 pages)
7 June 2010Appointment of Maureen Patricia Batchelor as a director (3 pages)
7 June 2010Appointment of Sally Anne Snow as a director (3 pages)
29 March 2010Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 29 March 2010 (1 page)
29 March 2010Termination of appointment of Graham Cowan as a director (1 page)
29 March 2010Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 29 March 2010 (1 page)
29 March 2010Termination of appointment of Graham Cowan as a director (1 page)
25 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
25 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)