UKBizDB.co.uk

FIRE & STONE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Fire & Stone Limited. The company was founded 28 years ago and was given the registration number 03109089. The firm's registered office is in LONDON. You can find them at 5th Floor Grove House, 248a Marylebone Road, London, . This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:FIRE & STONE LIMITED
Company Number:03109089
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:02 October 1995
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:5th Floor Grove House, 248a Marylebone Road, London, NW1 6BB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
52, Portland Place, London, United Kingdom, W1B 1NH

Secretary07 December 2007Active
30, City Road, London, United Kingdom, EC1Y 2AB

Director31 January 2008Active
5th Floor Grove House, 248a Marylebone Road, London, NW1 6BB

Director30 November 2016Active
30, City Road, London, United Kingdom, EC1Y 2AB

Director03 May 2017Active
44 Phipps Hatch Lane, Enfield, EN2 0HN

Secretary11 October 1995Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary02 October 1995Active
Walcroft, Ashampstead Road, Basildon, RG8 8SU

Director07 December 2007Active
Walcroft, Ashampstead Road, Basildon, RG8 8SU

Director07 December 2007Active
70 Wayside Avenue, Bushey, WD23 4SQ

Director31 January 2008Active
103 Greenway, London, N20 8EZ

Director07 December 2007Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director02 October 1995Active
213 Fox Lane, Southgate, London, N13 4BB

Director07 February 2002Active
50 Cotebach Road, Clapton, London, E5 9QJ

Director11 October 1995Active
46 Longland Drive, Totteridge, London, N20 8HJ

Director24 November 2005Active
95 Shrubland Road, London, E8 4NH

Director18 July 2002Active
8 Mountbatten Drive, Ringstead, NN14 4TX

Director12 November 2002Active
54 Selwyn Avenue, Richmond, TW9 2HD

Director11 October 1995Active

People with Significant Control

Cg Restaurants Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:30, Maiden Lane, London, United Kingdom, WC2E 7JS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-26Gazette

Gazette dissolved liquidation.

Download
2023-10-26Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-12-12Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-12-18Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-07-30Insolvency

Liquidation disclaimer notice.

Download
2020-11-28Address

Change registered office address company with date old address new address.

Download
2020-11-19Resolution

Resolution.

Download
2020-11-16Insolvency

Liquidation voluntary statement of affairs.

Download
2020-11-14Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-10-01Officers

Termination director company with name termination date.

Download
2020-10-01Mortgage

Mortgage satisfy charge full.

Download
2020-10-01Mortgage

Mortgage satisfy charge full.

Download
2020-09-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-09-02Persons with significant control

Change to a person with significant control.

Download
2020-09-02Address

Change registered office address company with date old address new address.

Download
2019-10-30Mortgage

Mortgage satisfy charge full.

Download
2019-10-02Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type full.

Download
2018-10-24Confirmation statement

Confirmation statement with no updates.

Download
2018-10-24Address

Move registers to sail company with new address.

Download
2018-10-03Accounts

Accounts with accounts type full.

Download
2017-10-25Confirmation statement

Confirmation statement with no updates.

Download
2017-10-25Persons with significant control

Notification of a person with significant control.

Download
2017-10-25Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-10-25Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.