London
W1U 7EU
LLP Designated Member Name | Joseph Jack Mathewson |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Status | Closed |
Appointed | 29 April 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Baker Street London W1U 7EU |
Website | fireflysolutions.co.uk/ |
---|---|
Telephone | 020 81334415 |
Telephone region | London |
Registered Address | 55 Baker Street London W1U 7EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £311,837 |
Cash | £254,195 |
Current Liabilities | £237,830 |
Latest Accounts | 30 April 2016 (7 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
8 April 2015 | Delivered on: 10 April 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
10 November 2014 | Delivered on: 12 November 2014 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
3 October 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 July 2019 | Return of final meeting in a members' voluntary winding up (11 pages) |
3 July 2019 | Liquidators' statement of receipts and payments to 17 June 2019 (11 pages) |
8 May 2019 | Liquidators' statement of receipts and payments to 12 April 2019 (12 pages) |
5 June 2018 | Registered office address changed from 100 Cambridge Grove London W6 0LE England to 55 Baker Street London W1U 7EU on 5 June 2018 (2 pages) |
1 June 2018 | Declaration of solvency (5 pages) |
1 June 2018 | Appointment of a voluntary liquidator (3 pages) |
2 May 2018 | Determination (1 page) |
3 April 2018 | First Gazette notice for compulsory strike-off (1 page) |
6 March 2018 | Satisfaction of charge OC3369500002 in full (4 pages) |
6 March 2018 | Satisfaction of charge OC3369500001 in full (4 pages) |
5 April 2017 | Confirmation statement made on 5 April 2017 with updates (5 pages) |
5 April 2017 | Confirmation statement made on 5 April 2017 with updates (5 pages) |
26 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
26 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
20 October 2016 | Registered office address changed from 1 Lyric Square London W6 0NB to 100 Cambridge Grove London W6 0LE on 20 October 2016 (1 page) |
20 October 2016 | Registered office address changed from 1 Lyric Square London W6 0NB to 100 Cambridge Grove London W6 0LE on 20 October 2016 (1 page) |
1 May 2016 | Company name changed firefly learning LLP\certificate issued on 01/05/16
|
1 May 2016 | Company name changed firefly learning LLP\certificate issued on 01/05/16
|
5 April 2016 | Annual return made up to 5 April 2016 (3 pages) |
5 April 2016 | Annual return made up to 5 April 2016 (3 pages) |
8 February 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
8 February 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
10 April 2015 | Registration of charge OC3369500002, created on 8 April 2015 (20 pages) |
10 April 2015 | Registration of charge OC3369500002, created on 8 April 2015 (20 pages) |
10 April 2015 | Registration of charge OC3369500002, created on 8 April 2015 (20 pages) |
6 April 2015 | Annual return made up to 5 April 2015 (3 pages) |
6 April 2015 | Annual return made up to 5 April 2015 (3 pages) |
6 April 2015 | Annual return made up to 5 April 2015 (3 pages) |
12 November 2014 | Registration of charge OC3369500001, created on 10 November 2014 (24 pages) |
12 November 2014 | Registration of charge OC3369500001, created on 10 November 2014 (24 pages) |
17 September 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
17 September 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
1 July 2014 | Company name changed firefly solutions LLP\certificate issued on 01/07/14
|
1 July 2014 | Company name changed firefly solutions LLP\certificate issued on 01/07/14
|
7 April 2014 | Annual return made up to 5 April 2014 (3 pages) |
7 April 2014 | Annual return made up to 5 April 2014 (3 pages) |
7 April 2014 | Annual return made up to 5 April 2014 (3 pages) |
9 December 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
9 December 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
5 April 2013 | Annual return made up to 5 April 2013 (3 pages) |
5 April 2013 | Annual return made up to 5 April 2013 (3 pages) |
5 April 2013 | Annual return made up to 5 April 2013 (3 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
5 April 2012 | Annual return made up to 5 April 2012 (3 pages) |
5 April 2012 | Annual return made up to 5 April 2012 (3 pages) |
5 April 2012 | Annual return made up to 5 April 2012 (3 pages) |
1 February 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
1 February 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
3 May 2011 | Annual return made up to 5 April 2011 (3 pages) |
3 May 2011 | Member's details changed for Simon Joseph Edward Hay on 20 December 2010 (2 pages) |
3 May 2011 | Member's details changed for Joseph Jack Mathewson on 6 December 2010 (2 pages) |
3 May 2011 | Annual return made up to 5 April 2011 (3 pages) |
3 May 2011 | Member's details changed for Joseph Jack Mathewson on 6 December 2010 (2 pages) |
3 May 2011 | Member's details changed for Joseph Jack Mathewson on 6 December 2010 (2 pages) |
3 May 2011 | Annual return made up to 5 April 2011 (3 pages) |
3 May 2011 | Member's details changed for Simon Joseph Edward Hay on 20 December 2010 (2 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
26 October 2010 | Registered office address changed from Hay Mathewson Llp 23 Lammas Park Road London W5 5JD on 26 October 2010 (1 page) |
26 October 2010 | Registered office address changed from Hay Mathewson Llp 23 Lammas Park Road London W5 5JD on 26 October 2010 (1 page) |
21 April 2010 | Annual return made up to 5 April 2010 (8 pages) |
21 April 2010 | Annual return made up to 5 April 2010 (8 pages) |
21 April 2010 | Annual return made up to 5 April 2010 (8 pages) |
29 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
29 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
16 December 2009 | Company name changed hay mathewson LLP\certificate issued on 16/12/09
|
16 December 2009 | Company name changed hay mathewson LLP\certificate issued on 16/12/09
|
19 May 2009 | Annual return made up to 29/04/09 (2 pages) |
19 May 2009 | Annual return made up to 29/04/09 (2 pages) |
29 April 2008 | Incorporation document\certificate of incorporation (3 pages) |
29 April 2008 | Incorporation document\certificate of incorporation (3 pages) |