Company NameFire Technology London Ltd
Company StatusDissolved
Company Number06364010
CategoryPrivate Limited Company
Incorporation Date7 September 2007(16 years, 6 months ago)
Dissolution Date5 April 2016 (7 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Dennis Bloomfield
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed07 September 2007(same day as company formation)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address19 Sandringham Road
Barking
Essex
IG11 9AB
Director NameMr Andrew Lewis Hunt
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Mill Field
St. Peters
Broadstairs
Kent
CT10 2UX
Secretary NameMr Andrew Lewis Hunt
NationalityBritish
StatusResigned
Appointed07 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Mill Field
St. Peters
Broadstairs
Kent
CT10 2UX
Director NameMr David Andrew McCartney
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2010(3 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 14 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 17 Capstan Centre, Thurrock Park Way
Tilbury
Essex
RM18 7HH
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed07 September 2007(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Contact

Websitecognet-training.co.uk

Location

Registered AddressJupiter House Warley Hill Business Park
The Drive
Brentwood
Essex
CM13 3BE
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardWarley
Built Up AreaBrentwood
Address Matches9 other UK companies use this postal address

Financials

Year2012
Net Worth-£237,919
Cash£4,943
Current Liabilities£564,948

Accounts

Latest Accounts30 April 2012 (11 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

5 April 2016Final Gazette dissolved following liquidation (1 page)
5 April 2016Final Gazette dissolved following liquidation (1 page)
5 January 2016Return of final meeting in a creditors' voluntary winding up (9 pages)
5 January 2016Return of final meeting in a creditors' voluntary winding up (9 pages)
27 February 2015Court order insolvency:replacement of liquidator (12 pages)
27 February 2015Court order insolvency:replacement of liquidator (12 pages)
30 December 2014Appointment of a voluntary liquidator (1 page)
30 December 2014Appointment of a voluntary liquidator (1 page)
29 December 2014Notice of ceasing to act as a voluntary liquidator (1 page)
29 December 2014Notice of ceasing to act as a voluntary liquidator (1 page)
8 December 2014Liquidators statement of receipts and payments to 2 October 2014 (10 pages)
8 December 2014Liquidators' statement of receipts and payments to 2 October 2014 (10 pages)
8 December 2014Liquidators' statement of receipts and payments to 2 October 2014 (10 pages)
11 October 2013Registered office address changed from Unit 17 Capstan Centre, Thurrock Park Way Tilbury Essex RM18 7HH England on 11 October 2013 (3 pages)
11 October 2013Registered office address changed from Unit 17 Capstan Centre, Thurrock Park Way Tilbury Essex RM18 7HH England on 11 October 2013 (3 pages)
10 October 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 October 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 October 2013Appointment of a voluntary liquidator (1 page)
10 October 2013Appointment of a voluntary liquidator (1 page)
10 October 2013Statement of affairs with form 4.19 (7 pages)
10 October 2013Statement of affairs with form 4.19 (7 pages)
17 June 2013Termination of appointment of David Mccartney as a director (1 page)
17 June 2013Termination of appointment of David Mccartney as a director (1 page)
5 February 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
5 February 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
12 September 2012Director's details changed for Mr David Andrew Mccartney on 1 September 2012 (2 pages)
12 September 2012Director's details changed for Mr David Andrew Mccartney on 1 September 2012 (2 pages)
12 September 2012Director's details changed for Mr David Andrew Mccartney on 1 September 2012 (2 pages)
12 September 2012Annual return made up to 7 September 2012 with a full list of shareholders
Statement of capital on 2012-09-12
  • GBP 2
(4 pages)
12 September 2012Annual return made up to 7 September 2012 with a full list of shareholders
Statement of capital on 2012-09-12
  • GBP 2
(4 pages)
12 September 2012Annual return made up to 7 September 2012 with a full list of shareholders
Statement of capital on 2012-09-12
  • GBP 2
(4 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
15 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (4 pages)
15 September 2011Registered office address changed from 17 Longbridge Road Barking IG11 8TN on 15 September 2011 (1 page)
15 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (4 pages)
15 September 2011Registered office address changed from 17 Longbridge Road Barking IG11 8TN on 15 September 2011 (1 page)
15 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (4 pages)
28 February 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
28 February 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
29 November 2010Appointment of Mr David Andrew Mccartney as a director (2 pages)
29 November 2010Appointment of Mr David Andrew Mccartney as a director (2 pages)
9 November 2010Termination of appointment of Andrew Hunt as a secretary (1 page)
9 November 2010Termination of appointment of Andrew Hunt as a secretary (1 page)
9 November 2010Annual return made up to 7 September 2010 with a full list of shareholders (5 pages)
9 November 2010Annual return made up to 7 September 2010 with a full list of shareholders (5 pages)
9 November 2010Termination of appointment of Andrew Hunt as a director (1 page)
9 November 2010Termination of appointment of Andrew Hunt as a director (1 page)
9 November 2010Annual return made up to 7 September 2010 with a full list of shareholders (5 pages)
12 April 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
12 April 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
23 November 2009Annual return made up to 7 September 2009 with a full list of shareholders (4 pages)
23 November 2009Annual return made up to 7 September 2009 with a full list of shareholders (4 pages)
23 November 2009Annual return made up to 7 September 2009 with a full list of shareholders (4 pages)
21 November 2009Particulars of a mortgage or charge / charge no: 1 (7 pages)
21 November 2009Particulars of a mortgage or charge / charge no: 1 (7 pages)
17 December 2008Total exemption small company accounts made up to 30 April 2008 (8 pages)
17 December 2008Total exemption small company accounts made up to 30 April 2008 (8 pages)
28 November 2008Return made up to 05/10/08; full list of members (5 pages)
28 November 2008Return made up to 05/10/08; full list of members (5 pages)
8 July 2008Director and secretary's change of particulars / andrew hunt / 01/01/2008 (1 page)
8 July 2008Director and secretary's change of particulars / andrew hunt / 01/01/2008 (1 page)
27 December 2007Accounting reference date shortened from 30/09/08 to 30/04/08 (1 page)
27 December 2007Accounting reference date shortened from 30/09/08 to 30/04/08 (1 page)
7 September 2007Incorporation (17 pages)
7 September 2007Secretary resigned (1 page)
7 September 2007Incorporation (17 pages)
7 September 2007Secretary resigned (1 page)