About

Registered Number: 05020609
Date of Incorporation: 20/01/2004 (20 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 04/09/2019 (4 years and 7 months ago)
Registered Address: C/O FRP ADVISORY LLP, 4 Beaconsfield Road, St Albans, Hertfordshire, AL1 3RD

 

Founded in 2004, Firesafety Uk Ltd are based in St Albans, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the this organisation. There are 2 directors listed as Wood, Jason, Lynch, Derek for Firesafety Uk Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WOOD, Jason 20 January 2004 - 1
LYNCH, Derek 20 January 2004 19 September 2013 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 04 September 2019
LIQ14 - N/A 04 June 2019
RESOLUTIONS - N/A 21 September 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 21 September 2018
LIQ02 - N/A 21 September 2018
AD01 - Change of registered office address 03 September 2018
DISS16(SOAS) - N/A 07 October 2017
GAZ1 - First notification of strike-off action in London Gazette 19 September 2017
AA - Annual Accounts 16 February 2017
DISS40 - Notice of striking-off action discontinued 08 February 2017
GAZ1 - First notification of strike-off action in London Gazette 07 February 2017
DISS40 - Notice of striking-off action discontinued 15 October 2016
AR01 - Annual Return 13 October 2016
GAZ1 - First notification of strike-off action in London Gazette 27 September 2016
AA - Annual Accounts 21 January 2016
TM01 - Termination of appointment of director 07 July 2015
AR01 - Annual Return 30 June 2015
TM01 - Termination of appointment of director 30 June 2015
TM01 - Termination of appointment of director 30 June 2015
AR01 - Annual Return 06 January 2015
AA - Annual Accounts 18 August 2014
AR01 - Annual Return 17 December 2013
AP01 - Appointment of director 08 October 2013
TM01 - Termination of appointment of director 08 October 2013
AA - Annual Accounts 13 August 2013
AR01 - Annual Return 14 March 2013
AA - Annual Accounts 16 October 2012
AR01 - Annual Return 08 March 2012
AA - Annual Accounts 18 May 2011
AR01 - Annual Return 17 February 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 12 April 2010
CH01 - Change of particulars for director 12 April 2010
CH01 - Change of particulars for director 12 April 2010
AA - Annual Accounts 20 September 2009
363a - Annual Return 17 April 2009
287 - Change in situation or address of Registered Office 09 April 2009
AA - Annual Accounts 23 December 2008
395 - Particulars of a mortgage or charge 19 June 2008
363a - Annual Return 28 January 2008
AA - Annual Accounts 15 April 2007
363s - Annual Return 01 March 2007
AA - Annual Accounts 01 December 2006
225 - Change of Accounting Reference Date 24 February 2006
363s - Annual Return 24 February 2006
AA - Annual Accounts 24 February 2006
363s - Annual Return 03 May 2005
NEWINC - New incorporation documents 20 January 2004

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 12 June 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.