Company NameFirefly Space Management Services Limited
Company StatusDissolved
Company Number06609766
CategoryPrivate Limited Company
Incorporation Date3 June 2008(15 years, 11 months ago)
Dissolution Date2 July 2019 (4 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Stuart Imhof
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed05 June 2008(2 days after company formation)
Appointment Duration11 years (closed 02 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCornish&Sussex Suite,House 3 Lynderswood Business
Lynderswood Lane
Black Notley
Essex
CM77 8JT
Director NameOving Investments Limited (Corporation)
StatusResigned
Appointed03 June 2008(same day as company formation)
Correspondence AddressUnit 18 Greenwich Centre Business Park 53 Norman R
London
SE10 9QF
Secretary NameCamco Solutions Limited (Corporation)
StatusResigned
Appointed03 June 2008(same day as company formation)
Correspondence AddressUnit 18 Greenwich Centre Business Park 53 Norman R
London
SE10 9QF

Contact

Websitewww.fireflysms.com

Location

Registered AddressCornish & Sussex Suite, House 3 Lynderswood Business Park
Lynderswood Lane
Black Notley
Essex
CM77 8JT
RegionEast of England
ConstituencyWitham
CountyEssex
ParishBlack Notley
WardGreat Notley & Black Notley
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Stuart Imhof
100.00%
Ordinary

Accounts

Latest Accounts30 June 2017 (6 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End29 June

Filing History

2 July 2019Final Gazette dissolved via voluntary strike-off (1 page)
16 April 2019First Gazette notice for voluntary strike-off (1 page)
8 April 2019Application to strike the company off the register (4 pages)
28 March 2019Previous accounting period shortened from 30 June 2018 to 29 June 2018 (1 page)
4 February 2019Director's details changed for Mr Stuart Imhof on 4 February 2019 (2 pages)
30 January 2019Registered office address changed from 14 Railway Street Chelmsford Essex CM1 1QS to Cornish & Sussex Suite, House 3 Lynderswood Business Park Lynderswood Lane Black Notley Essex CM77 8JT on 30 January 2019 (1 page)
11 June 2018Change of details for Mr Stuart Imhof as a person with significant control on 8 June 2018 (2 pages)
8 June 2018Confirmation statement made on 3 June 2018 with updates (4 pages)
8 June 2018Director's details changed for Mr Stuart Imhof on 8 June 2018 (2 pages)
26 March 2018Accounts for a dormant company made up to 30 June 2017 (9 pages)
5 June 2017Confirmation statement made on 3 June 2017 with updates (5 pages)
5 June 2017Confirmation statement made on 3 June 2017 with updates (5 pages)
30 June 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
30 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 100
(6 pages)
30 June 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
30 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 100
(6 pages)
6 January 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
6 January 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
3 August 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
(3 pages)
3 August 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
(3 pages)
3 August 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
(3 pages)
26 February 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
26 February 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
9 July 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 100
(3 pages)
9 July 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 100
(3 pages)
9 July 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 100
(3 pages)
13 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
13 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
7 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (3 pages)
7 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (3 pages)
7 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (3 pages)
17 December 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
17 December 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
4 July 2012Annual return made up to 3 June 2012 with a full list of shareholders (3 pages)
4 July 2012Annual return made up to 3 June 2012 with a full list of shareholders (3 pages)
4 July 2012Annual return made up to 3 June 2012 with a full list of shareholders (3 pages)
15 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
15 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
1 September 2011Annual return made up to 3 June 2011 with a full list of shareholders (3 pages)
1 September 2011Annual return made up to 3 June 2011 with a full list of shareholders (3 pages)
1 September 2011Annual return made up to 3 June 2011 with a full list of shareholders (3 pages)
8 December 2010Accounts for a dormant company made up to 30 June 2010 (2 pages)
8 December 2010Accounts for a dormant company made up to 30 June 2010 (2 pages)
21 July 2010Annual return made up to 3 June 2010 with a full list of shareholders (3 pages)
21 July 2010Director's details changed for Stuart Imhof on 3 June 2010 (2 pages)
21 July 2010Director's details changed for Stuart Imhof on 3 June 2010 (2 pages)
21 July 2010Annual return made up to 3 June 2010 with a full list of shareholders (3 pages)
21 July 2010Annual return made up to 3 June 2010 with a full list of shareholders (3 pages)
21 July 2010Director's details changed for Stuart Imhof on 3 June 2010 (2 pages)
11 December 2009Accounts for a dormant company made up to 30 June 2009 (2 pages)
11 December 2009Accounts for a dormant company made up to 30 June 2009 (2 pages)
6 July 2009Return made up to 03/06/09; full list of members (3 pages)
6 July 2009Return made up to 03/06/09; full list of members (3 pages)
10 July 2008Appointment terminated secretary camco solutions LIMITED (1 page)
10 July 2008Appointment terminated director oving investments LIMITED (1 page)
10 July 2008Appointment terminated director oving investments LIMITED (1 page)
10 July 2008Appointment terminated secretary camco solutions LIMITED (1 page)
24 June 2008Director appointed stuart imhof (2 pages)
24 June 2008Ad 05/06/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
24 June 2008Ad 05/06/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
24 June 2008Director appointed stuart imhof (2 pages)
17 June 2008Registered office changed on 17/06/2008 from unit 18 greenwich centre business park 53 norman road london SE10 9QF (1 page)
17 June 2008Registered office changed on 17/06/2008 from unit 18 greenwich centre business park 53 norman road london SE10 9QF (1 page)
3 June 2008Incorporation (17 pages)
3 June 2008Incorporation (17 pages)