Company NameFirecracker Events Ltd
Company StatusDissolved
Company Number07099158
CategoryPrivate Limited Company
Incorporation Date9 December 2009(14 years, 4 months ago)
Dissolution Date18 February 2020 (4 years, 2 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Directors

Director NameMr Martin Ross Sim
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed09 December 2009(same day as company formation)
RoleBusiness Development Manager
Country of ResidenceEngland
Correspondence Address4, Boyce Hill Close 4 Boyce Hill Close
Leigh On Sea
Essex
SS9 4TJ
Director NameMr Nigel Findlay Sim
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed09 December 2009(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address4 4 Boyce Hill Close
Leigh On Sea
Essex
SS9 4TJ
Secretary NameMiss Loiuse Seymour
StatusResigned
Appointed09 December 2009(same day as company formation)
RoleCompany Director
Correspondence Address129a Elm Road
Leigh On Sea
Essex
SS9 1SP

Contact

Websitefirecrackerevents.co.uk
Email address[email protected]
Telephone07 837891857
Telephone regionMobile

Location

Registered Address1-5 Nelson Street
Southend-On-Sea
Essex
SS1 1EG
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Shareholders

2.5k at £1Nigel Sim
100.00%
Ordinary

Financials

Year2014
Net Worth£1,131
Current Liabilities£30,140

Accounts

Latest Accounts30 December 2017 (6 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End29 December

Filing History

18 February 2020Final Gazette dissolved via compulsory strike-off (1 page)
3 December 2019First Gazette notice for compulsory strike-off (1 page)
19 February 2019Total exemption full accounts made up to 30 December 2017 (7 pages)
16 January 2019Compulsory strike-off action has been discontinued (1 page)
15 January 2019Confirmation statement made on 9 December 2018 with updates (4 pages)
4 December 2018First Gazette notice for compulsory strike-off (1 page)
29 January 2018Total exemption full accounts made up to 30 December 2016 (10 pages)
5 January 2018Confirmation statement made on 9 December 2017 with updates (5 pages)
11 December 2017Change of details for Mr Martin Ross Sim as a person with significant control on 17 January 2017 (2 pages)
11 December 2017Change of details for Mr Martin Ross Sim as a person with significant control on 17 January 2017 (2 pages)
29 September 2017Previous accounting period shortened from 30 December 2016 to 29 December 2016 (1 page)
29 September 2017Previous accounting period shortened from 30 December 2016 to 29 December 2016 (1 page)
30 January 2017Total exemption small company accounts made up to 30 December 2015 (7 pages)
30 January 2017Total exemption small company accounts made up to 30 December 2015 (7 pages)
18 January 2017Confirmation statement made on 9 December 2016 with updates (5 pages)
18 January 2017Confirmation statement made on 9 December 2016 with updates (5 pages)
30 September 2016Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page)
30 September 2016Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page)
4 March 2016Director's details changed for Mr Martin Ross Sim on 18 December 2014 (2 pages)
4 March 2016Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 2,500
(4 pages)
4 March 2016Director's details changed for Mr Martin Ross Sim on 18 December 2014 (2 pages)
4 March 2016Director's details changed for Mr Nigel Findlay Sim on 12 December 2014 (3 pages)
4 March 2016Director's details changed for Mr Nigel Findlay Sim on 12 December 2014 (3 pages)
4 March 2016Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 2,500
(4 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
11 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 2,500
(4 pages)
11 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 2,500
(4 pages)
11 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 2,500
(4 pages)
30 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
30 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
16 January 2014Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 2,500
(4 pages)
16 January 2014Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 2,500
(4 pages)
16 January 2014Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 2,500
(4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
14 March 2013Annual return made up to 9 December 2012 with a full list of shareholders (4 pages)
14 March 2013Annual return made up to 9 December 2012 with a full list of shareholders (4 pages)
14 March 2013Annual return made up to 9 December 2012 with a full list of shareholders (4 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
8 February 2012Registered office address changed from 13 the Limes Rayleigh Essex SS6 8TH England on 8 February 2012 (1 page)
8 February 2012Registered office address changed from 13 the Limes Rayleigh Essex SS6 8TH England on 8 February 2012 (1 page)
8 February 2012Registered office address changed from 13 the Limes Rayleigh Essex SS6 8TH England on 8 February 2012 (1 page)
21 January 2012Annual return made up to 9 December 2011 with a full list of shareholders (4 pages)
21 January 2012Annual return made up to 9 December 2011 with a full list of shareholders (4 pages)
21 January 2012Annual return made up to 9 December 2011 with a full list of shareholders (4 pages)
9 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
9 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
14 December 2010Annual return made up to 9 December 2010 with a full list of shareholders (4 pages)
14 December 2010Annual return made up to 9 December 2010 with a full list of shareholders (4 pages)
14 December 2010Annual return made up to 9 December 2010 with a full list of shareholders (4 pages)
21 January 2010Termination of appointment of Loiuse Seymour as a secretary (2 pages)
21 January 2010Termination of appointment of Loiuse Seymour as a secretary (2 pages)
9 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(46 pages)
9 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(46 pages)
9 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(46 pages)