Company NameModern Fireplaces Direct Ltd
Company StatusDissolved
Company Number05173921
CategoryPrivate Limited Company
Incorporation Date8 July 2004(19 years, 9 months ago)
Dissolution Date29 March 2016 (8 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameDarren Mark Hogg
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed03 November 2006(2 years, 3 months after company formation)
Appointment Duration9 years, 4 months (closed 29 March 2016)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address68 Lytton Road
Leytonstone
London
E11 1JH
Secretary NameDarren Mark Hogg
NationalityBritish
StatusClosed
Appointed03 November 2006(2 years, 3 months after company formation)
Appointment Duration9 years, 4 months (closed 29 March 2016)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address68 Lytton Road
Leytonstone
London
E11 1JH
Director NamePaul John Balogh
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2004(same day as company formation)
RoleCompany Director
Correspondence Address1 Mill Farm Crescent
Hounslow
Middlesex
TW4 5PF
Secretary NameTheresa Denise Balogh
NationalityBritish
StatusResigned
Appointed08 July 2004(same day as company formation)
RoleCompany Director
Correspondence Address1 Mill Farm Crescent
Hounslow
Middlesex
TW4 5PF
Director NameNalda Irene Mercier
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2006(2 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 July 2011)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address68 Lytton Road
Leytonstone
London
E11 1JH
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed08 July 2004(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed08 July 2004(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address44 Southchurch Road
Southend On Sea
Essex
SS1 2LZ
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Shareholders

1 at £1Darren Hogg
50.00%
Ordinary
1 at £1Nalda Mercier
50.00%
Ordinary

Financials

Year2014
Net Worth-£7,390
Cash£5
Current Liabilities£14,276

Accounts

Latest Accounts31 July 2013 (10 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

29 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
10 September 2015Compulsory strike-off action has been suspended (1 page)
30 June 2015First Gazette notice for compulsory strike-off (1 page)
13 December 2014Compulsory strike-off action has been suspended (1 page)
4 November 2014First Gazette notice for compulsory strike-off (1 page)
24 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
20 August 2013Annual return made up to 8 July 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 2
(4 pages)
20 August 2013Annual return made up to 8 July 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 2
(4 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
11 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (4 pages)
11 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (4 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
15 August 2011Annual return made up to 8 July 2011 with a full list of shareholders (4 pages)
15 August 2011Annual return made up to 8 July 2011 with a full list of shareholders (4 pages)
20 July 2011Termination of appointment of Nalda Mercier as a director (2 pages)
31 March 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
22 July 2010Director's details changed for Nalda Irene Mercier on 7 July 2010 (2 pages)
22 July 2010Director's details changed for Darren Mark Hogg on 7 July 2010 (2 pages)
22 July 2010Director's details changed for Nalda Irene Mercier on 7 July 2010 (2 pages)
22 July 2010Director's details changed for Darren Mark Hogg on 7 July 2010 (2 pages)
22 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (5 pages)
22 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (5 pages)
26 March 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
30 July 2009Return made up to 08/07/09; full list of members (3 pages)
16 April 2009Total exemption full accounts made up to 31 July 2008 (11 pages)
1 September 2008Director and secretary's change of particulars / darren hogg / 26/11/2007 (1 page)
1 September 2008Director's change of particulars / nalda mercier / 26/11/2007 (1 page)
1 September 2008Return made up to 08/07/08; full list of members (3 pages)
18 February 2008Total exemption full accounts made up to 31 July 2007 (11 pages)
30 July 2007Return made up to 08/07/07; full list of members (2 pages)
13 December 2006Director resigned (1 page)
13 December 2006New secretary appointed;new director appointed (2 pages)
13 December 2006Secretary resigned (1 page)
13 December 2006New director appointed (2 pages)
13 October 2006Total exemption full accounts made up to 31 July 2006 (11 pages)
27 July 2006Return made up to 08/07/06; full list of members (2 pages)
20 February 2006Total exemption full accounts made up to 31 July 2005 (9 pages)
19 October 2005Registered office changed on 19/10/05 from: 1 mill farm crescent hounslow middlesex TW4 5PF (1 page)
6 October 2005Return made up to 08/07/05; full list of members (6 pages)
31 March 2005New secretary appointed (2 pages)
27 July 2004New director appointed (2 pages)
27 July 2004Registered office changed on 27/07/04 from: 137 station road hampton middlesex TW12 2AL (1 page)
20 July 2004Secretary resigned (1 page)
20 July 2004Registered office changed on 20/07/04 from: the studio st nicholas close elstree hertfordshire WD6 3EW (1 page)
20 July 2004Director resigned (1 page)
8 July 2004Incorporation (18 pages)