BRIEN FIRMIN LIMITED

Register to unlock more data on OkredoRegister

BRIEN FIRMIN LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04705968

Incorporation date

20/03/2003

Size

Micro Entity

Contacts

Registered address

Registered address

2nd Floor Grove House, 55 Lowlands Road, Harrow HA1 3AWCopy
copy info iconCopy
See on map
Latest events (Record since 20/03/2003)
dot icon08/12/2023
Final Gazette dissolved following liquidation
dot icon08/09/2023
Return of final meeting in a creditors' voluntary winding up
dot icon02/05/2023
Liquidators' statement of receipts and payments to 2023-03-13
dot icon28/03/2022
Statement of affairs
dot icon28/03/2022
Appointment of a voluntary liquidator
dot icon28/03/2022
Resolutions
dot icon22/03/2022
Registered office address changed from 2nd Floor Grove House Lyon Road Harrow HA1 2EN England to 2nd Floor Grove House 55 Lowlands Road Harrow HA1 3AW on 2022-03-22
dot icon08/03/2022
First Gazette notice for compulsory strike-off
dot icon01/12/2021
Confirmation statement made on 2021-11-02 with no updates
dot icon01/04/2021
Micro company accounts made up to 2020-03-31
dot icon03/12/2020
Confirmation statement made on 2020-11-02 with no updates
dot icon24/11/2020
Director's details changed for Mr Yuda Wang on 2020-09-18
dot icon24/12/2019
Micro company accounts made up to 2019-03-31
dot icon28/11/2019
Confirmation statement made on 2019-11-02 with no updates
dot icon26/11/2019
Termination of appointment of Michael Gordon Firmin as a director on 2019-11-06
dot icon19/11/2019
Director's details changed for Mr Yuda Wang on 2019-11-01
dot icon19/11/2019
Change of details for Silverstone Properties London Ltd as a person with significant control on 2019-11-01
dot icon19/11/2019
Registered office address changed from 107-109 Green Lanes London N13 4SP to 2nd Floor Grove House Lyon Road Harrow HA1 2EN on 2019-11-19
dot icon29/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon02/11/2018
Confirmation statement made on 2018-11-02 with updates
dot icon04/09/2018
Appointment of Mr Yuda Wang as a director on 2018-08-03
dot icon22/08/2018
Director's details changed for Mr Mchiael Gordon Firmin on 2018-08-22
dot icon21/08/2018
Appointment of Mr Mchiael Gordon Firmin as a director on 2018-08-16
dot icon21/08/2018
Notification of Silverstone Properties London Ltd as a person with significant control on 2018-08-03
dot icon13/08/2018
Cessation of Michael Gordon Firmin as a person with significant control on 2018-08-03
dot icon13/08/2018
Termination of appointment of Michael Gordon Firmin as a director on 2018-08-03
dot icon13/08/2018
Termination of appointment of Michael Gordon Firmin as a secretary on 2018-08-03
dot icon23/03/2018
Confirmation statement made on 2018-03-20 with no updates
dot icon22/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon29/03/2017
Confirmation statement made on 2017-03-20 with updates
dot icon21/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon24/03/2016
Annual return made up to 2016-03-20 with full list of shareholders
dot icon12/01/2016
Director's details changed for Susan Firmin on 2015-12-01
dot icon21/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon08/12/2015
Secretary's details changed for Michael Gordon Firmin on 2015-12-01
dot icon08/12/2015
Director's details changed for Michael Gordon Firmin on 2015-12-01
dot icon08/12/2015
Termination of appointment of Susan Firmin as a director on 2015-12-01
dot icon25/03/2015
Annual return made up to 2015-03-20 with full list of shareholders
dot icon11/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon27/03/2014
Annual return made up to 2014-03-20 with full list of shareholders
dot icon27/03/2014
Registered office address changed from 107-109 Green Lanes London N13 4SP England on 2014-03-27
dot icon27/03/2014
Registered office address changed from Three Views, 22 Warrengate Road North Mymms Hatfield Hertfordshire AL9 7TX on 2014-03-27
dot icon17/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon26/03/2013
Annual return made up to 2013-03-20 with full list of shareholders
dot icon28/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon26/03/2012
Annual return made up to 2012-03-20 with full list of shareholders
dot icon29/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon02/04/2011
Annual return made up to 2011-03-20 with full list of shareholders
dot icon04/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon23/03/2010
Annual return made up to 2010-03-20 with full list of shareholders
dot icon23/03/2010
Director's details changed for Michael Gordon Firmin on 2010-03-23
dot icon23/03/2010
Director's details changed for Susan Firmin on 2010-03-23
dot icon02/02/2010
Particulars of a mortgage or charge / charge no: 1
dot icon17/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon06/04/2009
Return made up to 20/03/09; full list of members
dot icon01/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon03/04/2008
Return made up to 20/03/08; full list of members
dot icon02/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon05/04/2007
Total exemption small company accounts made up to 2006-03-31
dot icon30/03/2007
Return made up to 20/03/07; full list of members
dot icon30/03/2007
Director's particulars changed
dot icon30/03/2007
Secretary's particulars changed;director's particulars changed
dot icon30/03/2007
Registered office changed on 30/03/07 from: three views, warrengate road north mymms hatfield hertfordshire AL9 7TX
dot icon30/03/2007
Registered office changed on 30/03/07 from: 107-109 green lane london N13 4SP
dot icon30/03/2007
Director's particulars changed
dot icon30/03/2007
Secretary's particulars changed;director's particulars changed
dot icon30/03/2007
Secretary's particulars changed;director's particulars changed
dot icon31/03/2006
Return made up to 20/03/06; full list of members
dot icon06/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon27/06/2005
Return made up to 20/03/05; full list of members
dot icon21/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon21/04/2004
Ad 05/04/04--------- £ si 98@1=98 £ ic 2/100
dot icon26/03/2004
Return made up to 20/03/04; full list of members
dot icon17/04/2003
Secretary resigned
dot icon17/04/2003
Director resigned
dot icon17/04/2003
Registered office changed on 17/04/03 from: c/o rm company services LIMITED invision house wilbury way, hitchin hertfordshire SG4 0XE
dot icon17/04/2003
New secretary appointed;new director appointed
dot icon17/04/2003
New director appointed
dot icon12/04/2003
Resolutions
dot icon20/03/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2020
dot iconLast change occurred
31/03/2020

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2020
dot iconNext account date
31/03/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wang, Tom Yuda
Director
03/08/2018 - Present
23

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

27,151
AGU TREECRAFT LIMITEDThe Old Rectory, Main Street, Glenfield, Leicester LE3 8DG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

09240553

Reg. date:

30/09/2014

Turnover:

-

No. of employees:

7
B. WHITE & SONS (TEVERSHAM) LIMITEDThe Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield S9 1XU
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00560062

Reg. date:

16/01/1956

Turnover:

-

No. of employees:

6
BALWYLLO ESTATES LIMITEDItek House, 1 Newark Road South, Glenrothes, Fife KY7 4NS
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

SC248410

Reg. date:

28/04/2003

Turnover:

-

No. of employees:

5
BC FIRST EQUESTRIAN LTD101 Jail Lane, Biggin Hill, Westerham TN16 3SD
Dissolved

Category:

Farm animal boarding and care

Comp. code:

08792515

Reg. date:

27/11/2013

Turnover:

-

No. of employees:

6
BEAVER PLANT LIMITEDC/O Frp Advisory Trading Limited Ist Floor 34 Falcon Court, Preston Farm Industrial Estate, Stockton-On-Tees, Cleveland TS18 3TX
Dissolved

Category:

Support services to forestry

Comp. code:

04923428

Reg. date:

07/10/2003

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BRIEN FIRMIN LIMITED

BRIEN FIRMIN LIMITED is an(a) Dissolved company incorporated on 20/03/2003 with the registered office located at 2nd Floor Grove House, 55 Lowlands Road, Harrow HA1 3AW. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRIEN FIRMIN LIMITED?

toggle

BRIEN FIRMIN LIMITED is currently Dissolved. It was registered on 20/03/2003 and dissolved on 08/12/2023.

Where is BRIEN FIRMIN LIMITED located?

toggle

BRIEN FIRMIN LIMITED is registered at 2nd Floor Grove House, 55 Lowlands Road, Harrow HA1 3AW.

What does BRIEN FIRMIN LIMITED do?

toggle

BRIEN FIRMIN LIMITED operates in the Real estate agencies (68.31 - SIC 2007) sector.

What is the latest filing for BRIEN FIRMIN LIMITED?

toggle

The latest filing was on 08/12/2023: Final Gazette dissolved following liquidation.