About

Registered Number: 03900638
Date of Incorporation: 29/12/1999 (24 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 19/11/2019 (4 years and 5 months ago)
Registered Address: C/O Wilkins Kennedy Anglo House, Bell Lane Office Village, Bell Lane, Amersham, Buckinghamshire, HP6 6FA,

 

Based in Amersham in Buckinghamshire, The Fire Shop (U.K.) Ltd was setup in 1999, it's status at Companies House is "Dissolved". We do not know the number of employees at the organisation. The companies director is Haworth, Margaret May.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HAWORTH, Margaret May 20 December 2001 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 19 November 2019
GAZ1(A) - First notification of strike-off in London Gazette) 03 September 2019
DS01 - Striking off application by a company 23 August 2019
CH03 - Change of particulars for secretary 22 March 2019
CH01 - Change of particulars for director 22 March 2019
AD01 - Change of registered office address 22 March 2019
CS01 - N/A 18 January 2019
AA - Annual Accounts 17 September 2018
CS01 - N/A 02 January 2018
AA - Annual Accounts 20 April 2017
CS01 - N/A 03 March 2017
AD01 - Change of registered office address 15 September 2016
AA - Annual Accounts 09 May 2016
AR01 - Annual Return 07 January 2016
AA - Annual Accounts 23 July 2015
AR01 - Annual Return 12 January 2015
AA - Annual Accounts 05 September 2014
AR01 - Annual Return 22 January 2014
AA - Annual Accounts 18 September 2013
AR01 - Annual Return 21 January 2013
AA - Annual Accounts 17 August 2012
AR01 - Annual Return 27 January 2012
AA - Annual Accounts 22 September 2011
AR01 - Annual Return 28 January 2011
AA - Annual Accounts 17 September 2010
AR01 - Annual Return 01 February 2010
CH01 - Change of particulars for director 01 February 2010
CH03 - Change of particulars for secretary 01 February 2010
AA - Annual Accounts 12 March 2009
363a - Annual Return 26 January 2009
AA - Annual Accounts 05 April 2008
363a - Annual Return 27 February 2008
AA - Annual Accounts 28 July 2007
363a - Annual Return 05 February 2007
AA - Annual Accounts 16 August 2006
363a - Annual Return 30 January 2006
AA - Annual Accounts 22 June 2005
363s - Annual Return 20 January 2005
AA - Annual Accounts 14 May 2004
363s - Annual Return 09 February 2004
AA - Annual Accounts 13 April 2003
363s - Annual Return 13 February 2003
288b - Notice of resignation of directors or secretaries 15 April 2002
288b - Notice of resignation of directors or secretaries 15 April 2002
288b - Notice of resignation of directors or secretaries 15 April 2002
288a - Notice of appointment of directors or secretaries 15 April 2002
AA - Annual Accounts 12 April 2002
288c - Notice of change of directors or secretaries or in their particulars 17 January 2002
363a - Annual Return 09 January 2002
AA - Annual Accounts 05 September 2001
363s - Annual Return 15 March 2001
287 - Change in situation or address of Registered Office 24 August 2000
MEM/ARTS - N/A 24 August 2000
CERTNM - Change of name certificate 17 August 2000
287 - Change in situation or address of Registered Office 24 March 2000
288a - Notice of appointment of directors or secretaries 02 March 2000
288a - Notice of appointment of directors or secretaries 23 January 2000
288a - Notice of appointment of directors or secretaries 23 January 2000
288a - Notice of appointment of directors or secretaries 13 January 2000
287 - Change in situation or address of Registered Office 13 January 2000
288b - Notice of resignation of directors or secretaries 11 January 2000
288b - Notice of resignation of directors or secretaries 11 January 2000
NEWINC - New incorporation documents 29 December 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.