Company NameHay Mathewson Llp
Company StatusDissolved
Company NumberOC336950
CategoryLimited Liability Partnership
Incorporation Date29 April 2008(15 years, 12 months ago)
Dissolution Date3 October 2019 (4 years, 6 months ago)
Previous Names3

Directors

LLP Designated Member NameSimon Joseph Edward Hay
Date of BirthMarch 1986 (Born 38 years ago)
StatusClosed
Appointed29 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Baker Street
London
W1U 7EU
LLP Designated Member NameJoseph Jack Mathewson
Date of BirthNovember 1984 (Born 39 years ago)
StatusClosed
Appointed29 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Baker Street
London
W1U 7EU

Contact

Websitefireflysolutions.co.uk/
Telephone020 81334415
Telephone regionLondon

Location

Registered Address55 Baker Street
London
W1U 7EU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2014
Net Worth£311,837
Cash£254,195
Current Liabilities£237,830

Accounts

Latest Accounts30 April 2016 (7 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Charges

8 April 2015Delivered on: 10 April 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
10 November 2014Delivered on: 12 November 2014
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

3 October 2019Final Gazette dissolved following liquidation (1 page)
3 July 2019Return of final meeting in a members' voluntary winding up (11 pages)
3 July 2019Liquidators' statement of receipts and payments to 17 June 2019 (11 pages)
8 May 2019Liquidators' statement of receipts and payments to 12 April 2019 (12 pages)
5 June 2018Registered 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 2018Declaration of solvency (5 pages)
1 June 2018Appointment of a voluntary liquidator (3 pages)
2 May 2018Determination (1 page)
3 April 2018First Gazette notice for compulsory strike-off (1 page)
6 March 2018Satisfaction of charge OC3369500002 in full (4 pages)
6 March 2018Satisfaction of charge OC3369500001 in full (4 pages)
5 April 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
5 April 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
26 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
26 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
20 October 2016Registered 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 2016Registered 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 2016Company name changed firefly learning LLP\certificate issued on 01/05/16
  • LLNM01 ‐ Change of name notice
(3 pages)
1 May 2016Company name changed firefly learning LLP\certificate issued on 01/05/16
  • LLNM01 ‐ Change of name notice
(3 pages)
5 April 2016Annual return made up to 5 April 2016 (3 pages)
5 April 2016Annual return made up to 5 April 2016 (3 pages)
8 February 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
8 February 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
10 April 2015Registration of charge OC3369500002, created on 8 April 2015 (20 pages)
10 April 2015Registration of charge OC3369500002, created on 8 April 2015 (20 pages)
10 April 2015Registration of charge OC3369500002, created on 8 April 2015 (20 pages)
6 April 2015Annual return made up to 5 April 2015 (3 pages)
6 April 2015Annual return made up to 5 April 2015 (3 pages)
6 April 2015Annual return made up to 5 April 2015 (3 pages)
12 November 2014Registration of charge OC3369500001, created on 10 November 2014 (24 pages)
12 November 2014Registration of charge OC3369500001, created on 10 November 2014 (24 pages)
17 September 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
17 September 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
1 July 2014Company name changed firefly solutions LLP\certificate issued on 01/07/14
  • LLNM01 ‐ Change of name notice
(4 pages)
1 July 2014Company name changed firefly solutions LLP\certificate issued on 01/07/14
  • LLNM01 ‐ Change of name notice
(4 pages)
7 April 2014Annual return made up to 5 April 2014 (3 pages)
7 April 2014Annual return made up to 5 April 2014 (3 pages)
7 April 2014Annual return made up to 5 April 2014 (3 pages)
9 December 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
9 December 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
5 April 2013Annual return made up to 5 April 2013 (3 pages)
5 April 2013Annual return made up to 5 April 2013 (3 pages)
5 April 2013Annual return made up to 5 April 2013 (3 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
5 April 2012Annual return made up to 5 April 2012 (3 pages)
5 April 2012Annual return made up to 5 April 2012 (3 pages)
5 April 2012Annual return made up to 5 April 2012 (3 pages)
1 February 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
1 February 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
3 May 2011Annual return made up to 5 April 2011 (3 pages)
3 May 2011Member's details changed for Simon Joseph Edward Hay on 20 December 2010 (2 pages)
3 May 2011Member's details changed for Joseph Jack Mathewson on 6 December 2010 (2 pages)
3 May 2011Annual return made up to 5 April 2011 (3 pages)
3 May 2011Member's details changed for Joseph Jack Mathewson on 6 December 2010 (2 pages)
3 May 2011Member's details changed for Joseph Jack Mathewson on 6 December 2010 (2 pages)
3 May 2011Annual return made up to 5 April 2011 (3 pages)
3 May 2011Member's details changed for Simon Joseph Edward Hay on 20 December 2010 (2 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
26 October 2010Registered office address changed from Hay Mathewson Llp 23 Lammas Park Road London W5 5JD on 26 October 2010 (1 page)
26 October 2010Registered office address changed from Hay Mathewson Llp 23 Lammas Park Road London W5 5JD on 26 October 2010 (1 page)
21 April 2010Annual return made up to 5 April 2010 (8 pages)
21 April 2010Annual return made up to 5 April 2010 (8 pages)
21 April 2010Annual return made up to 5 April 2010 (8 pages)
29 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
29 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
16 December 2009Company name changed hay mathewson LLP\certificate issued on 16/12/09
  • LLNM01 ‐ Change of name notice
(3 pages)
16 December 2009Company name changed hay mathewson LLP\certificate issued on 16/12/09
  • LLNM01 ‐ Change of name notice
(3 pages)
19 May 2009Annual return made up to 29/04/09 (2 pages)
19 May 2009Annual return made up to 29/04/09 (2 pages)
29 April 2008Incorporation document\certificate of incorporation (3 pages)
29 April 2008Incorporation document\certificate of incorporation (3 pages)