Company Name1st Euro Fire Protection Limited
Company StatusDissolved
Company Number07986816
CategoryPrivate Limited Company
Incorporation Date12 March 2012(12 years, 1 month ago)
Dissolution Date20 January 2022 (2 years, 3 months ago)
Previous NameIst Euro Fire Protection Limited

Business Activity

Section CManufacturing
SIC 33190Repair of other equipment

Director

Director NameMr Anthony James Keen
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed12 March 2012(same day as company formation)
RoleFire Risk Evaluator
Country of ResidenceUnited Kingdom
Correspondence AddressSatago Cottage 360a Brighton Road
Croydon
CR2 6AL

Contact

Websitewww.1steurofireprotection.com

Location

Registered AddressSatago Cottage
360a Brighton Road
Croydon
CR2 6AL
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardCroham
Built Up AreaGreater London

Shareholders

1000 at £1Anthony James Keen
100.00%
Ordinary

Financials

Year2014
Net Worth£9,773
Cash£326
Current Liabilities£3,164

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

20 January 2022Final Gazette dissolved following liquidation (1 page)
20 October 2021Return of final meeting in a creditors' voluntary winding up (15 pages)
7 June 2021Registered office address changed from Airport House Purley Way Croydon Surrey CR0 0XZ to Satago Cottage 360a Brighton Road Croydon CR2 6AL on 7 June 2021 (2 pages)
4 June 2021Liquidators' statement of receipts and payments to 1 March 2021 (13 pages)
10 March 2020Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-03-02
(1 page)
10 March 2020Appointment of a voluntary liquidator (3 pages)
10 March 2020Statement of affairs (8 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (4 pages)
22 March 2019Confirmation statement made on 12 March 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (4 pages)
29 May 2018Registered office address changed from 49D South End Croydon CR0 1BF to Airport House Purley Way Croydon Surrey CR0 0XZ on 29 May 2018 (2 pages)
12 April 2018Confirmation statement made on 12 March 2018 with no updates (3 pages)
24 May 2017Micro company accounts made up to 31 March 2017 (2 pages)
24 May 2017Micro company accounts made up to 31 March 2017 (2 pages)
21 April 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
21 April 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
1 September 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
1 September 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
25 June 2016Compulsory strike-off action has been discontinued (1 page)
25 June 2016Compulsory strike-off action has been discontinued (1 page)
22 June 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1,000
(3 pages)
22 June 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1,000
(3 pages)
14 June 2016First Gazette notice for compulsory strike-off (1 page)
14 June 2016First Gazette notice for compulsory strike-off (1 page)
15 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
15 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
22 April 2015Registered office address changed from C/O Church House 1a Church Road Croydon CR0 1SG to 49D South End Croydon CR0 1BF on 22 April 2015 (1 page)
22 April 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 1,000
(3 pages)
22 April 2015Registered office address changed from C/O Church House 1a Church Road Croydon CR0 1SG to 49D South End Croydon CR0 1BF on 22 April 2015 (1 page)
22 April 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 1,000
(3 pages)
18 April 2015Compulsory strike-off action has been discontinued (1 page)
18 April 2015Compulsory strike-off action has been discontinued (1 page)
16 April 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
16 April 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
14 April 2015First Gazette notice for compulsory strike-off (1 page)
14 April 2015First Gazette notice for compulsory strike-off (1 page)
19 June 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 1,000
(3 pages)
19 June 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 1,000
(3 pages)
9 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
9 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
1 July 2013Annual return made up to 12 March 2013 with a full list of shareholders (3 pages)
1 July 2013Annual return made up to 12 March 2013 with a full list of shareholders (3 pages)
23 March 2012Company name changed ist euro fire protection LIMITED\certificate issued on 23/03/12
  • RES15 ‐ Change company name resolution on 2012-03-23
  • NM01 ‐ Change of name by resolution
(3 pages)
23 March 2012Company name changed ist euro fire protection LIMITED\certificate issued on 23/03/12
  • RES15 ‐ Change company name resolution on 2012-03-23
  • NM01 ‐ Change of name by resolution
(3 pages)
12 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
12 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)