About

Registered Number: 02957797
Date of Incorporation: 11/08/1994 (29 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 20/01/2015 (9 years and 3 months ago)
Registered Address: 1 Town Hall Parade, Brixton Hill, Brixton, London, SW2 1RJ

 

Fire Ltd was founded on 11 August 1994 and are based in London, it's status at Companies House is "Dissolved". We don't currently know the number of employees at the business. The companies director is listed as Van Dyk, Franz Stephanus.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
VAN DYK, Franz Stephanus 01 October 2009 17 December 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 20 January 2015
TM01 - Termination of appointment of director 05 September 2014
GAZ1 - First notification of strike-off action in London Gazette 05 August 2014
AR01 - Annual Return 16 August 2013
3.6 - Abstract of receipt and payments in receivership 24 May 2013
RM02 - N/A 24 May 2013
3.6 - Abstract of receipt and payments in receivership 10 April 2013
3.6 - Abstract of receipt and payments in receivership 10 April 2013
3.6 - Abstract of receipt and payments in receivership 10 April 2013
3.6 - Abstract of receipt and payments in receivership 10 April 2013
3.6 - Abstract of receipt and payments in receivership 10 April 2013
AR01 - Annual Return 02 January 2013
AA - Annual Accounts 04 September 2012
AR01 - Annual Return 19 September 2011
CH01 - Change of particulars for director 19 September 2011
AA - Annual Accounts 30 April 2011
AR01 - Annual Return 21 October 2010
AA - Annual Accounts 19 October 2010
LQ01 - Notice of appointment of receiver or manager 29 March 2010
TM02 - Termination of appointment of secretary 18 January 2010
TM01 - Termination of appointment of director 18 January 2010
CH01 - Change of particulars for director 13 November 2009
AP03 - Appointment of secretary 13 November 2009
TM02 - Termination of appointment of secretary 23 October 2009
AP01 - Appointment of director 23 October 2009
RESOLUTIONS - N/A 02 October 2009
363a - Annual Return 02 October 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 02 October 2009
AA - Annual Accounts 01 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 10 March 2009
395 - Particulars of a mortgage or charge 09 March 2009
395 - Particulars of a mortgage or charge 06 March 2009
288c - Notice of change of directors or secretaries or in their particulars 30 October 2008
287 - Change in situation or address of Registered Office 02 September 2008
363s - Annual Return 01 September 2008
AA - Annual Accounts 02 June 2008
363s - Annual Return 07 September 2007
287 - Change in situation or address of Registered Office 25 March 2007
287 - Change in situation or address of Registered Office 22 January 2007
225 - Change of Accounting Reference Date 15 January 2007
363s - Annual Return 06 September 2006
288b - Notice of resignation of directors or secretaries 01 September 2006
288a - Notice of appointment of directors or secretaries 30 August 2006
AA - Annual Accounts 25 April 2006
AA - Annual Accounts 27 January 2006
363s - Annual Return 25 August 2005
AA - Annual Accounts 03 June 2005
363s - Annual Return 22 October 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 January 2004
225 - Change of Accounting Reference Date 29 September 2003
363s - Annual Return 24 September 2003
AA - Annual Accounts 04 July 2003
363s - Annual Return 27 August 2002
AA - Annual Accounts 03 July 2002
363s - Annual Return 01 October 2001
287 - Change in situation or address of Registered Office 14 May 2001
AA - Annual Accounts 02 April 2001
288b - Notice of resignation of directors or secretaries 04 January 2001
288a - Notice of appointment of directors or secretaries 18 December 2000
363s - Annual Return 25 August 2000
395 - Particulars of a mortgage or charge 26 May 2000
AA - Annual Accounts 22 February 2000
288a - Notice of appointment of directors or secretaries 29 October 1999
288b - Notice of resignation of directors or secretaries 11 October 1999
363s - Annual Return 13 August 1999
AA - Annual Accounts 02 July 1999
288b - Notice of resignation of directors or secretaries 23 March 1999
288a - Notice of appointment of directors or secretaries 23 March 1999
287 - Change in situation or address of Registered Office 12 January 1999
363s - Annual Return 07 September 1998
AA - Annual Accounts 02 July 1998
363s - Annual Return 30 September 1997
AA - Annual Accounts 30 June 1997
AA - Annual Accounts 01 November 1996
363s - Annual Return 29 August 1996
363s - Annual Return 20 September 1995
287 - Change in situation or address of Registered Office 28 April 1995
288 - N/A 08 September 1994
288 - N/A 08 September 1994
288 - N/A 24 August 1994
287 - Change in situation or address of Registered Office 24 August 1994
NEWINC - New incorporation documents 11 August 1994

Mortgages & Charges

Description Date Status Charge by
Legal charge 25 February 2009 Outstanding

N/A

Mortgage 23 May 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.