Company NameFiery Phils Limited
Company StatusDissolved
Company Number04939761
CategoryPrivate Limited Company
Incorporation Date22 October 2003(20 years, 6 months ago)
Dissolution Date19 July 2022 (1 year, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Philip Peter William Hale
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed22 October 2003(same day as company formation)
RoleProgrammer
Country of ResidenceUnited Kingdom
Correspondence Address34 Burleigh Road
Hertford
Herts.
SG13 7HA
Secretary NameMrs Kim Margaret Hale
NationalityBritish
StatusClosed
Appointed22 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Burleigh Road
Hertford
SG13 7HA
Director NameMrs Kim Margaret Hale
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2007(3 years, 5 months after company formation)
Appointment Duration15 years, 3 months (closed 19 July 2022)
RoleProgrammer
Country of ResidenceUnited Kingdom
Correspondence Address34 Burleigh Road
Hertford
SG13 7HA
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed22 October 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed22 October 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered Address11 Church Road Wickham St Paul
Halstead
Essex
CO9 2PL
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishWickham St. Paul
WardStour Valley South
Built Up AreaWickham St Paul
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Kim Margaret Hale
50.00%
Ordinary
1 at £1Philip Peter William Hale
50.00%
Ordinary

Financials

Year2014
Net Worth£66,593
Cash£81,327
Current Liabilities£26,896

Accounts

Latest Accounts30 September 2021 (2 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

19 July 2022Final Gazette dissolved via voluntary strike-off (1 page)
3 May 2022First Gazette notice for voluntary strike-off (1 page)
20 April 2022Application to strike the company off the register (1 page)
9 November 2021Micro company accounts made up to 30 September 2021 (5 pages)
25 October 2021Confirmation statement made on 22 October 2021 with no updates (3 pages)
1 December 2020Registered office address changed from 90 High Street, Kelvedon Colchester Essex CO5 9AA to 11 Church Road Wickham St Paul Halstead Essex CO9 2PL on 1 December 2020 (1 page)
22 October 2020Confirmation statement made on 22 October 2020 with no updates (3 pages)
22 October 2020Cessation of Philip Peter William Hale as a person with significant control on 6 April 2016 (1 page)
22 October 2020Cessation of Kim Margaret Hale as a person with significant control on 6 April 2016 (1 page)
7 October 2020Micro company accounts made up to 30 September 2020 (5 pages)
24 October 2019Micro company accounts made up to 30 September 2019 (5 pages)
24 October 2019Confirmation statement made on 22 October 2019 with no updates (3 pages)
7 January 2019Micro company accounts made up to 30 September 2018 (4 pages)
23 October 2018Confirmation statement made on 22 October 2018 with no updates (3 pages)
29 November 2017Micro company accounts made up to 30 September 2017 (5 pages)
29 November 2017Micro company accounts made up to 30 September 2017 (5 pages)
25 October 2017Confirmation statement made on 22 October 2017 with updates (5 pages)
25 October 2017Confirmation statement made on 22 October 2017 with updates (5 pages)
21 September 2017Notification of Philip Peter William Hale as a person with significant control on 6 April 2016 (2 pages)
21 September 2017Notification of Kim Margaret Hale as a person with significant control on 6 April 2016 (2 pages)
21 September 2017Notification of Kim Margaret Hale as a person with significant control on 6 April 2016 (2 pages)
21 September 2017Notification of Philip Peter William Hale as a person with significant control on 6 April 2016 (2 pages)
17 November 2016Micro company accounts made up to 30 September 2016 (5 pages)
17 November 2016Micro company accounts made up to 30 September 2016 (5 pages)
27 October 2016Confirmation statement made on 22 October 2016 with updates (7 pages)
27 October 2016Confirmation statement made on 22 October 2016 with updates (7 pages)
5 November 2015Total exemption small company accounts made up to 30 September 2015 (6 pages)
5 November 2015Total exemption small company accounts made up to 30 September 2015 (6 pages)
27 October 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 2
(6 pages)
27 October 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 2
(6 pages)
5 January 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
5 January 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
23 October 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 2
(6 pages)
23 October 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 2
(6 pages)
20 November 2013Total exemption small company accounts made up to 30 September 2013 (6 pages)
20 November 2013Total exemption small company accounts made up to 30 September 2013 (6 pages)
31 October 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 2
(6 pages)
31 October 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 2
(6 pages)
19 February 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
19 February 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
29 October 2012Annual return made up to 22 October 2012 with a full list of shareholders (6 pages)
29 October 2012Annual return made up to 22 October 2012 with a full list of shareholders (6 pages)
3 February 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
3 February 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
10 November 2011Annual return made up to 22 October 2011 with a full list of shareholders (6 pages)
10 November 2011Annual return made up to 22 October 2011 with a full list of shareholders (6 pages)
23 November 2010Total exemption small company accounts made up to 30 September 2010 (5 pages)
23 November 2010Total exemption small company accounts made up to 30 September 2010 (5 pages)
8 November 2010Annual return made up to 22 October 2010 with a full list of shareholders (6 pages)
8 November 2010Annual return made up to 22 October 2010 with a full list of shareholders (6 pages)
9 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
9 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
9 November 2009Director's details changed for Kim Hale on 22 October 2009 (2 pages)
9 November 2009Annual return made up to 22 October 2009 with a full list of shareholders (6 pages)
9 November 2009Director's details changed for Kim Hale on 22 October 2009 (2 pages)
9 November 2009Director's details changed for Philip Peter William Hale on 22 October 2009 (2 pages)
9 November 2009Director's details changed for Philip Peter William Hale on 22 October 2009 (2 pages)
9 November 2009Annual return made up to 22 October 2009 with a full list of shareholders (6 pages)
30 June 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
30 June 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
13 November 2008Return made up to 22/10/08; full list of members (4 pages)
13 November 2008Return made up to 22/10/08; full list of members (4 pages)
13 May 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
13 May 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
5 November 2007Return made up to 22/10/07; full list of members (2 pages)
5 November 2007Return made up to 22/10/07; full list of members (2 pages)
23 April 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
23 April 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
19 April 2007New director appointed (1 page)
19 April 2007New director appointed (1 page)
12 December 2006Return made up to 22/10/06; full list of members (2 pages)
12 December 2006Return made up to 22/10/06; full list of members (2 pages)
26 April 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
26 April 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
14 November 2005Return made up to 22/10/05; full list of members (2 pages)
14 November 2005Return made up to 22/10/05; full list of members (2 pages)
3 August 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
3 August 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
28 July 2005Accounting reference date shortened from 31/10/04 to 30/09/04 (1 page)
28 July 2005Accounting reference date shortened from 31/10/04 to 30/09/04 (1 page)
17 November 2004Return made up to 22/10/04; full list of members (6 pages)
17 November 2004Return made up to 22/10/04; full list of members (6 pages)
30 December 2003Ad 22/10/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
30 December 2003Ad 22/10/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
22 October 2003Director resigned (1 page)
22 October 2003Director resigned (1 page)
22 October 2003New director appointed (1 page)
22 October 2003Secretary resigned (1 page)
22 October 2003Incorporation (16 pages)
22 October 2003New secretary appointed (1 page)
22 October 2003Incorporation (16 pages)
22 October 2003Registered office changed on 22/10/03 from: marquess court 69 southampton row london WC1B 4ET (1 page)
22 October 2003New secretary appointed (1 page)
22 October 2003New director appointed (1 page)
22 October 2003Secretary resigned (1 page)
22 October 2003Registered office changed on 22/10/03 from: marquess court 69 southampton row london WC1B 4ET (1 page)