Company NameFirenze Investment Corporation Limited
Company StatusDissolved
Company Number04073567
CategoryPrivate Limited Company
Incorporation Date18 September 2000(23 years, 7 months ago)
Dissolution Date7 April 2009 (15 years ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Ian Quayle
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2001(6 months, 1 week after company formation)
Appointment Duration8 years (closed 07 April 2009)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address3 Thistlecroft
Houghton Le Spring
Tyne & Wear
DH5 8LT
Secretary NameAlan Dyer Purvis
NationalityBritish
StatusClosed
Appointed27 March 2001(6 months, 1 week after company formation)
Appointment Duration8 years (closed 07 April 2009)
RoleCompany Director
Correspondence Address101 John F Kennedy Estate
Washington
Tyne & Wear
NE38 7AN
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed18 September 2000(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed18 September 2000(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address3 Thistlecroft
Houghton Le Spring
Tyne & Wear
DH5 8LT
RegionNorth East
ConstituencyHoughton and Sunderland South
CountyTyne and Wear
WardCopt Hill
Built Up AreaSunderland

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

7 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
23 December 2008First Gazette notice for compulsory strike-off (1 page)
29 January 2008First Gazette notice for compulsory strike-off (1 page)
20 August 2007Return made up to 18/09/03; no change of members (6 pages)
16 August 2007Return made up to 18/09/05; full list of members (6 pages)
5 June 2007First Gazette notice for compulsory strike-off (1 page)
12 September 2006First Gazette notice for compulsory strike-off (1 page)
6 January 2003Return made up to 18/09/02; full list of members (6 pages)
28 October 2001Return made up to 18/09/01; full list of members (6 pages)
21 May 2001New director appointed (2 pages)
30 April 2001Registered office changed on 30/04/01 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
30 April 2001New secretary appointed (2 pages)
5 October 2000Director resigned (1 page)
5 October 2000Secretary resigned (1 page)