About

Registered Number: 03721909
Date of Incorporation: 23/02/1999 (25 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 31/07/2018 (5 years and 8 months ago)
Registered Address: 31-35 Kirby Street, London, EC1N 8TE

 

Having been setup in 1999, Firefly Communications Trustees Ltd are based in London. We don't know the number of employees at this company. Merry, Ricky John, Middleditch, Keiran Maree are listed as directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MERRY, Ricky John 14 August 2002 23 August 2002 1
MIDDLEDITCH, Keiran Maree 14 August 2002 23 August 2002 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 31 July 2018
GAZ1(A) - First notification of strike-off in London Gazette) 15 May 2018
DS01 - Striking off application by a company 02 May 2018
CS01 - N/A 12 March 2018
AD01 - Change of registered office address 30 May 2017
CS01 - N/A 25 April 2017
AA - Annual Accounts 25 April 2017
AA - Annual Accounts 16 June 2016
AR01 - Annual Return 03 March 2016
AR01 - Annual Return 29 April 2015
AA - Annual Accounts 21 April 2015
AR01 - Annual Return 22 April 2014
AD01 - Change of registered office address 22 April 2014
AA - Annual Accounts 17 April 2014
AA - Annual Accounts 18 April 2013
AR01 - Annual Return 11 April 2013
AR01 - Annual Return 19 March 2012
AA - Annual Accounts 15 March 2012
TM01 - Termination of appointment of director 10 March 2012
AA - Annual Accounts 03 May 2011
AR01 - Annual Return 27 April 2011
AR01 - Annual Return 10 March 2010
AA - Annual Accounts 21 September 2009
AA - Annual Accounts 16 May 2009
363a - Annual Return 23 February 2009
353 - Register of members 18 March 2008
363a - Annual Return 17 March 2008
AA - Annual Accounts 15 November 2007
AA - Annual Accounts 17 August 2007
363a - Annual Return 05 March 2007
363a - Annual Return 03 April 2006
AA - Annual Accounts 22 March 2006
AA - Annual Accounts 20 April 2005
363a - Annual Return 09 March 2005
353 - Register of members 10 March 2004
363a - Annual Return 10 March 2004
AA - Annual Accounts 04 November 2003
363a - Annual Return 31 March 2003
AA - Annual Accounts 11 February 2003
288a - Notice of appointment of directors or secretaries 11 February 2003
288b - Notice of resignation of directors or secretaries 09 September 2002
288b - Notice of resignation of directors or secretaries 09 September 2002
288b - Notice of resignation of directors or secretaries 09 September 2002
288b - Notice of resignation of directors or secretaries 09 September 2002
288a - Notice of appointment of directors or secretaries 03 September 2002
288a - Notice of appointment of directors or secretaries 03 September 2002
288a - Notice of appointment of directors or secretaries 03 September 2002
288a - Notice of appointment of directors or secretaries 03 September 2002
AAMD - Amended Accounts 20 June 2002
AA - Annual Accounts 05 June 2002
363a - Annual Return 07 March 2002
363a - Annual Return 06 July 2001
288c - Notice of change of directors or secretaries or in their particulars 29 June 2001
AA - Annual Accounts 22 December 2000
363s - Annual Return 30 March 2000
288a - Notice of appointment of directors or secretaries 07 January 2000
288b - Notice of resignation of directors or secretaries 08 May 1999
288a - Notice of appointment of directors or secretaries 18 April 1999
288a - Notice of appointment of directors or secretaries 18 April 1999
287 - Change in situation or address of Registered Office 18 April 1999
225 - Change of Accounting Reference Date 18 April 1999
288b - Notice of resignation of directors or secretaries 18 April 1999
288b - Notice of resignation of directors or secretaries 18 April 1999
NEWINC - New incorporation documents 23 February 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.