About

Registered Number: 03924016
Date of Incorporation: 11/02/2000 (24 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 09/02/2016 (8 years and 2 months ago)
Registered Address: 2 Braemar Avenue, Bexleyheath, Kent, DA7 6AS

 

Fire Awareness Ltd was registered on 11 February 2000 with its registered office in Kent, it's status is listed as "Dissolved". We do not know the number of employees at Fire Awareness Ltd. There are 5 directors listed as Pateman, Anne Marie, Dighton, Lesley, Kyte, Alison Sian, Dighton, Justin, Kyte, Timothy Alan for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DIGHTON, Justin 14 February 2000 31 December 2004 1
KYTE, Timothy Alan 14 February 2000 21 November 2007 1
Secretary Name Appointed Resigned Total Appointments
PATEMAN, Anne Marie 23 November 2007 - 1
DIGHTON, Lesley 14 February 2000 31 December 2004 1
KYTE, Alison Sian 01 January 2005 21 November 2007 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 09 February 2016
GAZ1(A) - First notification of strike-off in London Gazette) 24 November 2015
DS01 - Striking off application by a company 12 November 2015
AA - Annual Accounts 07 April 2015
AR01 - Annual Return 27 February 2015
AA - Annual Accounts 07 April 2014
AR01 - Annual Return 25 February 2014
AA - Annual Accounts 05 November 2013
AR01 - Annual Return 25 February 2013
AA - Annual Accounts 09 May 2012
AR01 - Annual Return 22 February 2012
AA - Annual Accounts 15 August 2011
AR01 - Annual Return 10 March 2011
AA - Annual Accounts 19 October 2010
AR01 - Annual Return 18 March 2010
CH01 - Change of particulars for director 18 March 2010
CH03 - Change of particulars for secretary 18 March 2010
AA - Annual Accounts 01 December 2009
363a - Annual Return 02 April 2009
AA - Annual Accounts 07 January 2009
363a - Annual Return 11 March 2008
AA - Annual Accounts 18 December 2007
288a - Notice of appointment of directors or secretaries 26 November 2007
287 - Change in situation or address of Registered Office 26 November 2007
288a - Notice of appointment of directors or secretaries 26 November 2007
288b - Notice of resignation of directors or secretaries 21 November 2007
288b - Notice of resignation of directors or secretaries 21 November 2007
363a - Annual Return 06 March 2007
AA - Annual Accounts 08 December 2006
363a - Annual Return 07 April 2006
AA - Annual Accounts 04 January 2006
363s - Annual Return 01 April 2005
288a - Notice of appointment of directors or secretaries 06 January 2005
288b - Notice of resignation of directors or secretaries 06 January 2005
288b - Notice of resignation of directors or secretaries 06 January 2005
AA - Annual Accounts 09 December 2004
363s - Annual Return 27 February 2004
AA - Annual Accounts 31 December 2003
363s - Annual Return 17 February 2003
AA - Annual Accounts 31 December 2002
363s - Annual Return 07 March 2002
AA - Annual Accounts 04 December 2001
363s - Annual Return 07 March 2001
287 - Change in situation or address of Registered Office 07 March 2001
288a - Notice of appointment of directors or secretaries 26 April 2000
288a - Notice of appointment of directors or secretaries 24 March 2000
288a - Notice of appointment of directors or secretaries 24 March 2000
288b - Notice of resignation of directors or secretaries 21 February 2000
288b - Notice of resignation of directors or secretaries 21 February 2000
287 - Change in situation or address of Registered Office 21 February 2000
NEWINC - New incorporation documents 11 February 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.