Company NameFirefly Clothing Limited
Company StatusDissolved
Company Number04389738
CategoryPrivate Limited Company
Incorporation Date7 March 2002(22 years, 1 month ago)
Dissolution Date12 November 2014 (9 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5116Agents in textiles, footwear etc.
SIC 46160Agents involved in the sale of textiles, clothing, fur, footwear and leather goods

Directors

Director NameMehmet Akif Karslioglu
Date of BirthAugust 1966 (Born 57 years ago)
NationalityTurkish
StatusClosed
Appointed22 March 2002(2 weeks, 1 day after company formation)
Appointment Duration12 years, 7 months (closed 12 November 2014)
RoleCompany Director
Correspondence AddressSemsettin Gunaltay Caddesi
Tuccar Basisokak
Atalar Apt No 13-10 Erenkoy
Istabul
Turkey
Director NameMr Ali Osman Karakurt
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2002(2 weeks, 1 day after company formation)
Appointment Duration1 week, 5 days (resigned 04 April 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Bute Road
Barkingside
Ilford
Essex
IG6 1AF
Secretary NameAysun Gurbuz
NationalityTurkish
StatusResigned
Appointed22 March 2002(2 weeks, 1 day after company formation)
Appointment Duration2 years, 8 months (resigned 02 December 2004)
RoleCompany Director
Correspondence AddressZiya Gokalp Cad Ibrahim Cavus Mah
N 98 Dh Findikzade 34100
Istabul
Turkey
Director NameMrs Hannah Rosemary Rae
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2002(3 weeks, 6 days after company formation)
Appointment Duration3 years, 9 months (resigned 01 January 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Butchers Hill
Ickleton
Saffron Walden
CB10 1SR
Secretary NameMehmet Akif Karslioglu
NationalityTurkish
StatusResigned
Appointed02 December 2004(2 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 January 2006)
RoleCompany Director
Correspondence AddressSemsettin Gunaltay Caddesi
Tuccar Basisokak
Atalar Apt No 13-10 Erenkoy
Istabul
Turkey
Secretary NameMr Harold Jonathan Andrew Gorton-Hartopp
NationalityBritish
StatusResigned
Appointed01 January 2006(3 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 06 September 2010)
RoleManager General
Country of ResidenceUnited Kingdom
Correspondence Address103 Dugdale Hill Lane
Potters Bar
Hertfordshire
EN6 2DR
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed07 March 2002(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed07 March 2002(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address9 Great Chesterford Court
London Road
Great Chesterford
Essex
CB10 1PF
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishGreat Chesterford
WardLittlebury, Chesterford & Wenden Lofts
Built Up AreaGreat Chesterford
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Mr Mehmet Akif Karslioglu
100.00%
Ordinary

Financials

Year2014
Net Worth-£44,330
Cash£32,770
Current Liabilities£600,859

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

12 November 2014Final Gazette dissolved following liquidation (1 page)
12 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
12 November 2014Final Gazette dissolved following liquidation (1 page)
12 August 2014Completion of winding up (1 page)
12 August 2014Completion of winding up (1 page)
20 September 2013Notice of completion of voluntary arrangement (20 pages)
20 September 2013Notice of completion of voluntary arrangement (20 pages)
19 August 2013Order of court to wind up (2 pages)
19 August 2013Order of court to wind up (2 pages)
21 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
21 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
8 August 2012Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
8 August 2012Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
28 March 2012Annual return made up to 7 March 2012 with a full list of shareholders
Statement of capital on 2012-03-28
  • GBP 100
(3 pages)
28 March 2012Annual return made up to 7 March 2012 with a full list of shareholders
Statement of capital on 2012-03-28
  • GBP 100
(3 pages)
28 March 2012Annual return made up to 7 March 2012 with a full list of shareholders
Statement of capital on 2012-03-28
  • GBP 100
(3 pages)
18 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
18 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
22 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (3 pages)
22 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (3 pages)
22 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (3 pages)
14 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
14 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
28 September 2010Termination of appointment of Harold Gorton-Hartopp as a secretary (1 page)
28 September 2010Termination of appointment of Harold Gorton-Hartopp as a secretary (1 page)
24 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (4 pages)
24 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (4 pages)
24 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (4 pages)
4 March 2010Accounts for a small company made up to 31 March 2009 (7 pages)
4 March 2010Accounts for a small company made up to 31 March 2009 (7 pages)
16 March 2009Return made up to 07/03/09; full list of members (3 pages)
16 March 2009Return made up to 07/03/09; full list of members (3 pages)
26 January 2009Accounts for a small company made up to 31 March 2008 (7 pages)
26 January 2009Accounts for a small company made up to 31 March 2008 (7 pages)
12 March 2008Return made up to 07/03/08; full list of members (3 pages)
12 March 2008Return made up to 07/03/08; full list of members (3 pages)
12 December 2007Accounts for a small company made up to 31 March 2007 (7 pages)
12 December 2007Accounts for a small company made up to 31 March 2007 (7 pages)
29 April 2007Accounts for a small company made up to 31 March 2006 (7 pages)
29 April 2007Accounts for a small company made up to 31 March 2006 (7 pages)
15 March 2007Return made up to 07/03/07; full list of members (3 pages)
15 March 2007Return made up to 07/03/07; full list of members (3 pages)
12 April 2006Return made up to 07/03/06; full list of members (3 pages)
12 April 2006Return made up to 07/03/06; full list of members (3 pages)
2 February 2006Secretary resigned (1 page)
2 February 2006Secretary resigned (1 page)
2 February 2006New secretary appointed (1 page)
2 February 2006New secretary appointed (1 page)
10 January 2006Director resigned (1 page)
10 January 2006Director resigned (1 page)
4 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
4 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
3 May 2005Return made up to 07/03/05; full list of members (7 pages)
3 May 2005Return made up to 07/03/05; full list of members (7 pages)
16 March 2005Ad 02/12/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 March 2005Ad 02/12/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
10 December 2004Secretary resigned (1 page)
10 December 2004New secretary appointed (2 pages)
10 December 2004New secretary appointed (2 pages)
10 December 2004Secretary resigned (1 page)
8 July 2004Director's particulars changed (1 page)
8 July 2004Director's particulars changed (1 page)
16 June 2004Particulars of mortgage/charge (3 pages)
16 June 2004Particulars of mortgage/charge (3 pages)
1 April 2004Return made up to 07/03/04; full list of members (7 pages)
1 April 2004Return made up to 07/03/04; full list of members (7 pages)
14 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
14 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
23 June 2003Registered office changed on 23/06/03 from: 2 butchers hill ickleton saffron walden cambridgeshire CB10 1SR (1 page)
23 June 2003Registered office changed on 23/06/03 from: 2 butchers hill ickleton saffron walden cambridgeshire CB10 1SR (1 page)
18 April 2003Return made up to 07/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 April 2003Return made up to 07/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 November 2002Registered office changed on 22/11/02 from: 88 norwich street cambridge CB2 1NE (1 page)
22 November 2002Registered office changed on 22/11/02 from: 88 norwich street cambridge CB2 1NE (1 page)
10 April 2002Director resigned (1 page)
10 April 2002New director appointed (2 pages)
10 April 2002Director resigned (1 page)
10 April 2002New director appointed (2 pages)
28 March 2002New secretary appointed (2 pages)
28 March 2002New director appointed (2 pages)
28 March 2002Registered office changed on 28/03/02 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
28 March 2002New director appointed (2 pages)
28 March 2002Secretary resigned (1 page)
28 March 2002Registered office changed on 28/03/02 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
28 March 2002Director resigned (1 page)
28 March 2002Director resigned (1 page)
28 March 2002New director appointed (2 pages)
28 March 2002Secretary resigned (1 page)
28 March 2002New secretary appointed (2 pages)
28 March 2002New director appointed (2 pages)
7 March 2002Incorporation (12 pages)
7 March 2002Incorporation (12 pages)