FIRE MARKETING LIMITED

Register to unlock more data on OkredoRegister

FIRE MARKETING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02510375

Incorporation date

10/06/1990

Size

Full

Contacts

Registered address

Registered address

Haygarth House, 28-31 High Street Wimbledon, London SW19 5BYCopy
copy info iconCopy
See on map
Latest events (Record since 10/06/1990)
dot icon19/12/2011
Final Gazette dissolved via voluntary strike-off
dot icon05/09/2011
First Gazette notice for voluntary strike-off
dot icon23/08/2011
Application to strike the company off the register
dot icon12/07/2011
Annual return made up to 2011-05-31 with full list of shareholders
dot icon08/05/2011
Statement of capital on 2011-05-09
dot icon17/04/2011
Statement by Directors
dot icon17/04/2011
Resolutions
dot icon17/04/2011
Solvency Statement dated 25/03/11
dot icon07/02/2011
Appointment of Mr Timothy Keats Urling Clark as a director
dot icon15/09/2010
Full accounts made up to 2009-12-31
dot icon15/07/2010
Annual return made up to 2010-05-31 with full list of shareholders
dot icon14/07/2010
Registered office address changed from Woodcock House Gibbard Mews High Street Wimbledon Village London SW19 5BY on 2010-07-15
dot icon12/01/2010
Termination of appointment of Damian Charles as a director
dot icon04/11/2009
Accounts for a dormant company made up to 2008-12-31
dot icon02/06/2009
Return made up to 31/05/09; full list of members
dot icon02/06/2009
Appointment Terminated Director stephen morris
dot icon08/10/2008
Accounts made up to 2007-12-31
dot icon16/09/2008
Registered office changed on 17/09/2008 from haygarth house, 28-31 high street, wimbledon village. London SW19 5BY
dot icon03/09/2008
Director appointed damian nicholas charles
dot icon03/09/2008
Director appointed jonathan richard fricker
dot icon03/09/2008
Director appointed sophie jane clare daranyi
dot icon03/09/2008
Appointment Terminated Director caron lloyd
dot icon03/09/2008
Certificate of change of name
dot icon01/06/2008
Return made up to 31/05/08; full list of members
dot icon01/11/2007
Full accounts made up to 2006-12-31
dot icon28/06/2007
Return made up to 31/05/07; no change of members
dot icon19/04/2007
Director's particulars changed
dot icon11/06/2006
Return made up to 31/05/06; full list of members
dot icon11/06/2006
Full accounts made up to 2005-12-31
dot icon11/04/2006
Auditor's resignation
dot icon04/02/2006
Full accounts made up to 2004-12-31
dot icon13/12/2005
Director resigned
dot icon17/10/2005
Delivery ext'd 3 mth 31/12/04
dot icon15/06/2005
Return made up to 31/05/05; full list of members
dot icon15/06/2005
Director's particulars changed
dot icon31/03/2005
Declaration of assistance for shares acquisition
dot icon31/03/2005
Memorandum and Articles of Association
dot icon31/03/2005
Resolutions
dot icon31/03/2005
Resolutions
dot icon25/03/2005
Particulars of mortgage/charge
dot icon21/02/2005
New secretary appointed
dot icon21/02/2005
Secretary resigned;director resigned
dot icon30/01/2005
Full accounts made up to 2003-12-31
dot icon01/11/2004
Delivery ext'd 3 mth 31/12/03
dot icon04/07/2004
Return made up to 31/05/04; full list of members
dot icon04/07/2004
Director's particulars changed
dot icon04/07/2004
Director resigned
dot icon04/07/2004
Director resigned
dot icon31/01/2004
Full accounts made up to 2002-12-31
dot icon03/11/2003
Delivery ext'd 3 mth 31/12/02
dot icon03/11/2003
Accounting reference date shortened from 31/03/03 to 31/12/02
dot icon28/07/2003
Secretary resigned
dot icon28/07/2003
Director resigned
dot icon28/07/2003
New secretary appointed
dot icon28/07/2003
New director appointed
dot icon08/06/2003
Return made up to 31/05/03; full list of members
dot icon08/06/2003
Director resigned
dot icon08/06/2003
New director appointed
dot icon28/01/2003
Full accounts made up to 2002-03-31
dot icon31/07/2002
Return made up to 31/05/02; full list of members
dot icon31/07/2002
New director appointed
dot icon05/12/2001
Full accounts made up to 2001-03-31
dot icon27/11/2001
Memorandum and Articles of Association
dot icon26/10/2001
New director appointed
dot icon07/06/2001
Return made up to 31/05/01; full list of members
dot icon17/01/2001
Full accounts made up to 2000-03-31
dot icon31/07/2000
Resolutions
dot icon31/07/2000
Return made up to 11/06/00; full list of members
dot icon02/02/2000
Full accounts made up to 1999-03-31
dot icon05/08/1999
Secretary resigned;director resigned
dot icon05/08/1999
New secretary appointed;new director appointed
dot icon21/07/1999
Return made up to 11/06/99; no change of members
dot icon04/07/1999
Auditor's resignation
dot icon23/05/1999
Certificate of change of name
dot icon23/01/1999
Full accounts made up to 1998-03-31
dot icon14/07/1998
Return made up to 11/06/98; full list of members
dot icon04/05/1998
New director appointed
dot icon20/10/1997
Full accounts made up to 1997-03-31
dot icon03/09/1997
Director resigned
dot icon28/07/1997
Return made up to 11/06/97; full list of members
dot icon13/04/1997
Director resigned
dot icon13/04/1997
New director appointed
dot icon03/12/1996
Full accounts made up to 1996-03-31
dot icon14/11/1996
New director appointed
dot icon29/10/1996
Certificate of change of name
dot icon05/07/1996
Return made up to 11/06/96; no change of members
dot icon07/03/1996
Director resigned
dot icon21/12/1995
Full accounts made up to 1995-03-31
dot icon06/07/1995
Return made up to 11/06/95; no change of members
dot icon06/07/1995
Secretary's particulars changed
dot icon16/01/1995
Full accounts made up to 1994-03-31
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon03/07/1994
Director resigned
dot icon03/07/1994
Return made up to 11/06/94; full list of members
dot icon24/04/1994
New director appointed
dot icon24/04/1994
New director appointed
dot icon07/11/1993
Full accounts made up to 1993-03-31
dot icon22/06/1993
Return made up to 11/06/93; no change of members
dot icon22/06/1993
Director's particulars changed
dot icon23/08/1992
Full accounts made up to 1992-03-31
dot icon23/06/1992
Return made up to 11/06/92; no change of members
dot icon13/10/1991
Resolutions
dot icon13/10/1991
Resolutions
dot icon13/10/1991
Resolutions
dot icon13/10/1991
New director appointed
dot icon13/10/1991
£ nc 1000/50000 28/03/91
dot icon16/09/1991
Full accounts made up to 1991-03-31
dot icon10/09/1991
Return made up to 11/06/91; full list of members
dot icon16/03/1991
New secretary appointed
dot icon30/01/1991
Accounting reference date notified as 31/03
dot icon15/10/1990
Certificate of change of name
dot icon06/09/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon09/08/1990
Registered office changed on 10/08/90 from: classic house 174-180 old street london EC1V 9BP
dot icon10/06/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Robert Rodney Goldsmith
Director
28/04/1998 - 31/01/2004
10
Croft Chahine, Jennifer Jo
Director
07/07/2003 - 26/01/2005
11
Fricker, Jonathan Richard
Director
28/08/2008 - Present
9
Croft Chahine, Jennifer Jo
Secretary
18/07/2003 - 26/01/2005
6
Blake Thomas, Hugh Clay
Director
29/07/1999 - 30/06/2003
7

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About FIRE MARKETING LIMITED

FIRE MARKETING LIMITED is an(a) Dissolved company incorporated on 10/06/1990 with the registered office located at Haygarth House, 28-31 High Street Wimbledon, London SW19 5BY. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of FIRE MARKETING LIMITED?

toggle

FIRE MARKETING LIMITED is currently Dissolved. It was registered on 10/06/1990 and dissolved on 19/12/2011.

Where is FIRE MARKETING LIMITED located?

toggle

FIRE MARKETING LIMITED is registered at Haygarth House, 28-31 High Street Wimbledon, London SW19 5BY.

What does FIRE MARKETING LIMITED do?

toggle

FIRE MARKETING LIMITED operates in the Dormant company (99.99 - SIC 2003) sector.

What is the latest filing for FIRE MARKETING LIMITED?

toggle

The latest filing was on 19/12/2011: Final Gazette dissolved via voluntary strike-off.