Liquidation
Company Information for FIRERUSH VENTURES LIMITED
15 CANADA SQUARE, LONDON, E14 5GL,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
FIRERUSH VENTURES LIMITED | ||
Legal Registered Office | ||
15 CANADA SQUARE LONDON E14 5GL Other companies in SW1H | ||
Previous Names | ||
|
Company Number | 06901376 | |
---|---|---|
Company ID Number | 06901376 | |
Date formed | 2009-05-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/04/2016 | |
Account next due | 31/01/2018 | |
Latest return | 11/05/2016 | |
Return next due | 08/06/2017 | |
Type of accounts | SMALL |
Last Datalog update: | 2018-08-05 14:55:06 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
FIRERUSH VENTURES NO. 1 LIMITED | 15 CANADA SQUARE LONDON E14 5GL | Liquidation | Company formed on the 2009-06-22 | |
FIRERUSH VENTURES NO.2 LLP | 15 CANADA SQUARE LONDON E14 5GL | Liquidation | Company formed on the 2009-06-25 | |
FIRERUSH VENTURES NO.3 LP | 50 BROADWAY LONDON SW1H 0BL | Active | Company formed on the 2009-06-26 |
Officer | Role | Date Appointed |
---|---|---|
BROADWAY SECRETARIES LIMITED |
||
CATHERINE JANE RIMMER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID NEIL LYON |
Director | ||
JASON SAMUEL SEARANCKE |
Director | ||
MARK LABOVITCH |
Director | ||
JOANNE ALICE GIBBONS |
Director | ||
BROADWAY DIRECTORS LIMITED |
Director | ||
ALEXANDRA CATHERINE HARLE |
Director | ||
ANDREW JOHN CHADWICK |
Director | ||
PAUL MARCUS GEORGE VOLLER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FIRERUSH VENTURES NO. 1 LIMITED | Company Secretary | 2009-06-22 | CURRENT | 2009-06-22 | Liquidation | |
BDBCO NO.853 LIMITED | Company Secretary | 2009-05-27 | CURRENT | 2009-05-27 | Active - Proposal to Strike off | |
BDBCO NO.850 LIMITED | Company Secretary | 2009-04-21 | CURRENT | 2009-04-21 | Active - Proposal to Strike off | |
BDBCO NO.871 LIMITED | Company Secretary | 2009-01-15 | CURRENT | 2009-01-15 | Dissolved 2014-06-03 | |
YPON ENERGY LIMITED | Company Secretary | 2008-07-01 | CURRENT | 2008-07-01 | Dissolved 2014-02-11 | |
TME LIMITED | Company Secretary | 2008-05-08 | CURRENT | 2008-05-08 | Dissolved 2015-04-07 | |
DILLINGER SAARSTAHL UK LIMITED | Company Secretary | 2008-04-09 | CURRENT | 2008-04-09 | Active | |
FIRERUSH VENTURES NO. 1 LIMITED | Director | 2009-07-03 | CURRENT | 2009-06-22 | Liquidation | |
WINDRUSH VENTURES NO.1 LIMITED | Director | 2007-12-17 | CURRENT | 2007-06-27 | Liquidation | |
WINDRUSH VENTURES LIMITED | Director | 2007-10-31 | CURRENT | 2007-10-12 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-12-03 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-12-03 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/01/18 FROM 50 Broadway London SW1H 0BL | |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
LATEST SOC | 24/05/17 STATEMENT OF CAPITAL;GBP 2066.21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID NEIL LYON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JASON SAMUEL SEARANCKE | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/16 | |
LATEST SOC | 23/05/16 STATEMENT OF CAPITAL;GBP 2066.21 | |
AR01 | 11/05/16 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/15 | |
RES13 | AGREEMENT 12/05/2015 | |
RES01 | ADOPT ARTICLES 04/06/15 | |
SH01 | 29/04/15 STATEMENT OF CAPITAL GBP 2066.21 | |
LATEST SOC | 26/05/15 STATEMENT OF CAPITAL;GBP 1.01 | |
AR01 | 11/05/15 ANNUAL RETURN FULL LIST | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR BROADWAY SECRETARIES LIMITED on 2011-05-11 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/14 | |
MISC | Aud res sect 519 | |
MISC | Aud res sect 519 | |
LATEST SOC | 20/05/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 11/05/14 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/13 | |
AR01 | 11/05/13 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/12 | |
AP01 | DIRECTOR APPOINTED DAVID NEIL LYON | |
AR01 | 11/05/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK LABOVITCH | |
RP04 | SECOND FILING WITH MUD 11/05/11 FOR FORM AR01 | |
ANNOTATION | Clarification | |
AR01 | 11/05/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOANNE GIBBONS | |
AP01 | DIRECTOR APPOINTED MARK LABOVITCH | |
AR01 | 11/05/10 FULL LIST | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 26/11/2009 | |
CERTNM | COMPANY NAME CHANGED BDBCO NO.851 LIMITED CERTIFICATE ISSUED ON 25/06/09 | |
288a | DIRECTOR APPOINTED JASON SAMUEL SEARANCKE | |
288a | DIRECTOR APPOINTED CATHERINE JANE RIMMER | |
288a | DIRECTOR APPOINTED JOANNE ALICE GIBBONS | |
288b | APPOINTMENT TERMINATED DIRECTOR BROADWAY DIRECTORS LIMITED | |
288b | APPOINTMENT TERMINATED DIRECTOR ALEXANDRA HARLE | |
288a | DIRECTOR APPOINTED ALEXANDRA CATHERINE HARLE | |
225 | CURRSHO FROM 31/05/2010 TO 30/04/2010 | |
288b | APPOINTMENT TERMINATED DIRECTOR PAUL VOLLER | |
288b | APPOINTMENT TERMINATED DIRECTOR ANDREW CHADWICK | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to | 2017-12-15 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as FIRERUSH VENTURES LIMITED are:
Initiating party | Event Type | Notices to | |
---|---|---|---|
Defending party | FIRERUSH VENTURES LIMITED | Event Date | 2017-12-15 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |