Company NameFirefish Holdings Limited
Company StatusDissolved
Company Number07436938
CategoryPrivate Limited Company
Incorporation Date11 November 2010(13 years, 5 months ago)
Dissolution Date14 February 2017 (7 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Jeremy Ben Fawcus
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed11 November 2010(same day as company formation)
RoleResearcher
Country of ResidenceUnited Kingdom
Correspondence Address170-172 Tower Bridge Road
London
SE1 3LS
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Director NameMs Alison Mary Fydler
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2010(same day as company formation)
RoleResearcher
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor, 31 Kentish Town Road
London
NW1 8NL

Location

Registered Address170-172 Tower Bridge Road
London
SE1 3LS
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

2 at £1Jeremy Fawcus
100.00%
Ordinary

Accounts

Latest Accounts31 January 2016 (8 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

14 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
14 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
29 November 2016First Gazette notice for voluntary strike-off (1 page)
29 November 2016First Gazette notice for voluntary strike-off (1 page)
21 November 2016Application to strike the company off the register (3 pages)
21 November 2016Application to strike the company off the register (3 pages)
18 August 2016Registered office address changed from Ground Floor, 31 Kentish Town Road London NW1 8NL to 170-172 Tower Bridge Road London SE1 3LS on 18 August 2016 (1 page)
18 August 2016Registered office address changed from Ground Floor, 31 Kentish Town Road London NW1 8NL to 170-172 Tower Bridge Road London SE1 3LS on 18 August 2016 (1 page)
20 June 2016Accounts for a dormant company made up to 31 January 2016 (6 pages)
20 June 2016Accounts for a dormant company made up to 31 January 2016 (6 pages)
18 November 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 2
(3 pages)
18 November 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 2
(3 pages)
20 August 2015Accounts for a dormant company made up to 31 January 2015 (6 pages)
20 August 2015Accounts for a dormant company made up to 31 January 2015 (6 pages)
23 December 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 2
(3 pages)
23 December 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 2
(3 pages)
28 November 2014Termination of appointment of Alison Mary Fydler as a director on 12 November 2013 (1 page)
28 November 2014Termination of appointment of Alison Mary Fydler as a director on 12 November 2013 (1 page)
10 October 2014Accounts for a dormant company made up to 31 January 2014 (6 pages)
10 October 2014Accounts for a dormant company made up to 31 January 2014 (6 pages)
28 July 2014Registered office address changed from 2Nd Floor 44-46 Whitfield Street London W1T 2RJ to Ground Floor, 31 Kentish Town Road London NW1 8NL on 28 July 2014 (1 page)
28 July 2014Registered office address changed from 2Nd Floor 44-46 Whitfield Street London W1T 2RJ to Ground Floor, 31 Kentish Town Road London NW1 8NL on 28 July 2014 (1 page)
9 December 2013Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 2
(3 pages)
9 December 2013Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 2
(3 pages)
15 October 2013Accounts for a dormant company made up to 31 January 2013 (11 pages)
15 October 2013Accounts for a dormant company made up to 31 January 2013 (11 pages)
20 December 2012Annual return made up to 11 November 2012 with a full list of shareholders (3 pages)
20 December 2012Director's details changed for Ms Alison Mary Fydler on 1 October 2012 (2 pages)
20 December 2012Director's details changed for Ms Alison Mary Fydler on 1 October 2012 (2 pages)
20 December 2012Director's details changed for Ms Alison Mary Fydler on 1 October 2012 (2 pages)
20 December 2012Annual return made up to 11 November 2012 with a full list of shareholders (3 pages)
30 July 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
30 July 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
8 May 2012Previous accounting period extended from 30 November 2011 to 31 January 2012 (1 page)
8 May 2012Previous accounting period extended from 30 November 2011 to 31 January 2012 (1 page)
16 December 2011Annual return made up to 11 November 2011 with a full list of shareholders (3 pages)
16 December 2011Registered office address changed from 44-46 Whitfield Street London Wit 2Rj United Kingdom on 16 December 2011 (1 page)
16 December 2011Registered office address changed from 44-46 Whitfield Street London Wit 2Rj United Kingdom on 16 December 2011 (1 page)
16 December 2011Annual return made up to 11 November 2011 with a full list of shareholders (3 pages)
17 November 2011Statement of capital following an allotment of shares on 11 November 2010
  • GBP 2
(3 pages)
17 November 2011Statement of capital following an allotment of shares on 11 November 2010
  • GBP 2
(3 pages)
18 May 2011Appointment of Ms Alison Mary Fydler as a director (2 pages)
18 May 2011Appointment of Ms Alison Mary Fydler as a director (2 pages)
17 May 2011Appointment of Mr Jeremy Ben Fawcus as a director (2 pages)
17 May 2011Appointment of Mr Jeremy Ben Fawcus as a director (2 pages)
12 November 2010Termination of appointment of Graham Cowan as a director (1 page)
12 November 2010Termination of appointment of Graham Cowan as a director (1 page)
11 November 2010Incorporation (30 pages)
11 November 2010Incorporation (30 pages)