About

Registered Number: 06801864
Date of Incorporation: 26/01/2009 (15 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 12/05/2019 (4 years and 11 months ago)
Registered Address: 10-12 New College Parade, Finchley Road, London, NW3 5EP,

 

Having been setup in 2009, Wildfire Uk Ltd have registered office in London, it's status at Companies House is "Dissolved". We don't know the number of employees at the company. Wildfire Uk Ltd has one director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
REA-COOPER, Layla Dionne Sarah Ellen 26 January 2009 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 12 May 2019
LIQ14 - N/A 12 February 2019
RESOLUTIONS - N/A 20 December 2017
LIQ02 - N/A 20 December 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 20 December 2017
AD01 - Change of registered office address 06 December 2017
CH01 - Change of particulars for director 06 October 2017
PSC04 - N/A 06 October 2017
CS01 - N/A 09 March 2017
CH03 - Change of particulars for secretary 07 February 2017
CH01 - Change of particulars for director 07 February 2017
CH01 - Change of particulars for director 07 February 2017
AA - Annual Accounts 31 January 2017
AA - Annual Accounts 26 February 2016
AR01 - Annual Return 24 February 2016
CH01 - Change of particulars for director 24 February 2016
CH01 - Change of particulars for director 25 August 2015
AR01 - Annual Return 16 March 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 27 February 2014
CH01 - Change of particulars for director 27 February 2014
AA - Annual Accounts 13 December 2013
AR01 - Annual Return 26 February 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 21 February 2012
AA - Annual Accounts 28 November 2011
MG01 - Particulars of a mortgage or charge 31 March 2011
AR01 - Annual Return 21 March 2011
AA - Annual Accounts 18 October 2010
AR01 - Annual Return 23 March 2010
CH01 - Change of particulars for director 23 March 2010
CH01 - Change of particulars for director 23 March 2010
AA01 - Change of accounting reference date 14 December 2009
288c - Notice of change of directors or secretaries or in their particulars 09 April 2009
NEWINC - New incorporation documents 26 January 2009

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 17 March 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.