Company NameFirtal Brands Limited
Company StatusDissolved
Company Number07909366
CategoryPrivate Limited Company
Incorporation Date13 January 2012(12 years, 3 months ago)
Dissolution Date19 May 2015 (8 years, 11 months ago)
Previous NameSupreme Brands Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameMr Mikkel Harken Salling
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityDanish
StatusClosed
Appointed13 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceDenmark
Correspondence Address823 Salisbury House
29 Finsbury Circus
London
EC2M 5QQ
Director NameJohn Jeremy Arthur Cowdry
Date of BirthJuly 1944 (Born 79 years ago)
NationalityEnglish
StatusResigned
Appointed13 January 2012(same day as company formation)
RoleCompany Director/Solicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Exchange 12 Compton Road
Wimbledon, London
SW19 7QD
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed13 January 2012(same day as company formation)
Correspondence AddressThe Old Exchange 12 Compton Road
Wimbledon, London
SW19 7QD

Location

Registered Address823 Salisbury House
29 Finsbury Circus
London
EC2M 5QQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Hvejsel Holding Aps
50.00%
Ordinary
1 at £1Msol Invest Aps
50.00%
Ordinary

Financials

Year2014
Turnover£149,844
Gross Profit£125,695
Net Worth-£2,420
Current Liabilities£2,420

Accounts

Latest Accounts30 November 2014 (9 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 November

Filing History

19 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
19 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 February 2015First Gazette notice for voluntary strike-off (1 page)
3 February 2015First Gazette notice for voluntary strike-off (1 page)
23 January 2015Application to strike the company off the register (3 pages)
23 January 2015Application to strike the company off the register (3 pages)
15 January 2015Total exemption full accounts made up to 30 November 2014 (10 pages)
15 January 2015Total exemption full accounts made up to 30 November 2014 (10 pages)
30 December 2014Previous accounting period shortened from 31 December 2014 to 30 November 2014 (3 pages)
30 December 2014Previous accounting period shortened from 31 December 2014 to 30 November 2014 (3 pages)
24 March 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
24 March 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
25 January 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-01-25
  • GBP 2
(3 pages)
25 January 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-01-25
  • GBP 2
(3 pages)
20 August 2013Company name changed supreme brands LIMITED\certificate issued on 20/08/13
  • RES15 ‐ Change company name resolution on 2013-07-09
(1 page)
20 August 2013Company name changed supreme brands LIMITED\certificate issued on 20/08/13
  • RES15 ‐ Change company name resolution on 2013-07-09
(1 page)
20 August 2013Change of name notice (1 page)
20 August 2013Change of name notice (1 page)
14 February 2013Total exemption full accounts made up to 31 December 2012 (12 pages)
14 February 2013Total exemption full accounts made up to 31 December 2012 (12 pages)
16 January 2013Annual return made up to 13 January 2013 with a full list of shareholders (3 pages)
16 January 2013Annual return made up to 13 January 2013 with a full list of shareholders (3 pages)
8 February 2012Statement of capital following an allotment of shares on 26 January 2012
  • GBP 2
(4 pages)
8 February 2012Current accounting period shortened from 31 January 2013 to 31 December 2012 (3 pages)
8 February 2012Current accounting period shortened from 31 January 2013 to 31 December 2012 (3 pages)
8 February 2012Statement of capital following an allotment of shares on 26 January 2012
  • GBP 2
(4 pages)
27 January 2012Appointment of Mr Mikkel Harken Salling as a director on 13 January 2012 (3 pages)
27 January 2012Appointment of Mr Mikkel Harken Salling as a director on 13 January 2012 (3 pages)
24 January 2012Registered office address changed from The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 24 January 2012 (1 page)
24 January 2012Registered office address changed from The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 24 January 2012 (1 page)
23 January 2012Termination of appointment of John Jeremy Arthur Cowdry as a director on 13 January 2012 (1 page)
23 January 2012Termination of appointment of London Law Secretarial Limited as a secretary on 13 January 2012 (1 page)
23 January 2012Termination of appointment of John Jeremy Arthur Cowdry as a director on 13 January 2012 (1 page)
23 January 2012Termination of appointment of London Law Secretarial Limited as a secretary on 13 January 2012 (1 page)
13 January 2012Incorporation (34 pages)
13 January 2012Incorporation (34 pages)