Company NameFirebug Industries Limited
Company StatusDissolved
Company Number08563003
CategoryPrivate Limited Company
Incorporation Date10 June 2013(10 years, 10 months ago)
Dissolution Date3 February 2018 (6 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Daniel Link
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed10 June 2013(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressC12 Marquis Court Marquisway
Team Valley
Gateshead
Tyne And Wear
NE11 0RU
Director NameMr Nicolas Link
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed10 June 2013(same day as company formation)
RoleProfessional
Country of ResidenceUnited Kingdom
Correspondence AddressC12 Marquis Court Marquisway
Team Valley
Gateshead
Tyne And Wear
NE11 0RU
Secretary NameMr Nadeem Arif
StatusClosed
Appointed10 June 2013(same day as company formation)
RoleCompany Director
Correspondence AddressC12 Marquis Court Marquisway
Team Valley
Gateshead
Tyne And Wear
NE11 0RU
Director NameMrs Candice Link
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2013(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address9a Braithwell Way
Hellaby Ind Estate
Rotherham
S Yorks
S66 8QY

Location

Registered AddressC12 Marquis Court Marquisway
Team Valley
Gateshead
Tyne And Wear
NE11 0RU
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
ParishLamesley
WardLamesley
Built Up AreaTyneside

Shareholders

2.3m at £0.01Afroarab LTD
46.00%
Ordinary
233.2k at £0.01Daniel Link
4.66%
Ordinary
975k at £0.01Nicolas Link
19.50%
Ordinary
750k at £0.01Artem Belov
15.00%
Ordinary
741.8k at £0.01Candice Link
14.84%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

3 November 2017Return of final meeting in a creditors' voluntary winding up (8 pages)
18 November 2016Liquidators' statement of receipts and payments to 20 September 2016 (7 pages)
8 November 2016Registered office address changed from 9a Braithwell Way Hellaby Ind Estate Rotherham S Yorks S66 8QY to C12 Marquis Court Marquisway Team Valley Gateshead Tyne and Wear NE11 0RU on 8 November 2016 (2 pages)
12 October 2016Statement of affairs with form 4.19 (5 pages)
12 October 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-09-21
(1 page)
12 October 2016Appointment of a voluntary liquidator (1 page)
1 October 2016Restoration by order of the court (3 pages)
22 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
9 June 2015First Gazette notice for compulsory strike-off (1 page)
28 November 2014Termination of appointment of Candice Link as a director on 28 November 2014 (1 page)
30 July 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 50,000
(5 pages)
1 July 2014Director's details changed for Mr Daniel Link on 1 July 2014 (2 pages)
1 July 2014Director's details changed for Mr Daniel Link on 1 July 2014 (2 pages)
1 July 2014Statement of capital following an allotment of shares on 31 October 2013
  • GBP 50,000
(3 pages)
11 June 2014Director's details changed for Mr Nicolas Link on 1 June 2014 (2 pages)
11 June 2014Director's details changed for Mrs Candice Link on 11 June 2014 (2 pages)
11 June 2014Director's details changed for Mrs Candice Link on 1 June 2014 (2 pages)
11 June 2014Director's details changed for Mrs Candice Link on 1 June 2014 (2 pages)
11 June 2014Director's details changed for Mr Nicolas Link on 1 June 2014 (2 pages)
11 June 2014Director's details changed for Mr Daniel Link on 1 June 2014 (2 pages)
11 June 2014Director's details changed for Mr Daniel Link on 11 June 2014 (2 pages)
11 June 2014Director's details changed for Mr Daniel Link on 1 June 2014 (2 pages)
11 June 2014Director's details changed for Mr Nicolas Link on 11 June 2014 (2 pages)
13 August 2013Statement of capital following an allotment of shares on 1 August 2013
  • GBP 42,500
(3 pages)
13 August 2013Statement of capital following an allotment of shares on 1 August 2013
  • GBP 42,500
(3 pages)
12 August 2013Consolidation of shares on 1 August 2013 (4 pages)
12 August 2013Consolidation of shares on 1 August 2013 (4 pages)
10 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(25 pages)
10 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(25 pages)