Company NameWildfire Apps Limited
Company StatusDissolved
Company Number07323498
CategoryPrivate Limited Company
Incorporation Date22 July 2010(13 years, 9 months ago)
Dissolution Date27 November 2018 (5 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Anthony Diver
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed22 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Dale Street
4th Floor
Manchester
M1 1EZ
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameMr Graham Sass
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRose Cottage Wellbank Lane
Peover Heath
Cheshire
WA16 8UP

Contact

Websitewildfireappsltd.com

Location

Registered Address20 Dale Street
4th Floor
Manchester
M1 1EZ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£2
Cash£2

Accounts

Latest Accounts31 July 2017 (6 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

27 November 2018Final Gazette dissolved via voluntary strike-off (1 page)
11 September 2018First Gazette notice for voluntary strike-off (1 page)
29 August 2018Application to strike the company off the register (3 pages)
24 January 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
24 January 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
24 July 2017Confirmation statement made on 22 July 2017 with updates (4 pages)
24 July 2017Confirmation statement made on 22 July 2017 with updates (4 pages)
10 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
10 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
20 September 2016Confirmation statement made on 22 July 2016 with updates (5 pages)
20 September 2016Confirmation statement made on 22 July 2016 with updates (5 pages)
27 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
27 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
22 July 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 2
(3 pages)
22 July 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 2
(3 pages)
31 March 2015Registered office address changed from Rose Cottage Wellbank Lane Peover Heath Cheshire WA16 8UP to 20 Dale Street 4Th Floor Manchester M1 1EZ on 31 March 2015 (1 page)
31 March 2015Termination of appointment of Graham Sass as a director on 31 March 2015 (1 page)
31 March 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
31 March 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
31 March 2015Registered office address changed from Rose Cottage Wellbank Lane Peover Heath Cheshire WA16 8UP to 20 Dale Street 4Th Floor Manchester M1 1EZ on 31 March 2015 (1 page)
31 March 2015Termination of appointment of Graham Sass as a director on 31 March 2015 (1 page)
9 October 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 2
(3 pages)
9 October 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 2
(3 pages)
10 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
10 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
12 November 2013Annual return made up to 22 July 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 2
(3 pages)
12 November 2013Annual return made up to 22 July 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 2
(3 pages)
21 February 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
21 February 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
7 September 2012Director's details changed for Mr Graham Sass on 22 July 2012 (2 pages)
7 September 2012Annual return made up to 22 July 2012 with a full list of shareholders (3 pages)
7 September 2012Annual return made up to 22 July 2012 with a full list of shareholders (3 pages)
7 September 2012Director's details changed for Mr Graham Sass on 22 July 2012 (2 pages)
7 September 2012Director's details changed for Anthony Diver on 22 July 2012 (2 pages)
7 September 2012Director's details changed for Anthony Diver on 22 July 2012 (2 pages)
29 March 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
29 March 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
24 August 2011Annual return made up to 22 July 2011 with a full list of shareholders (4 pages)
24 August 2011Annual return made up to 22 July 2011 with a full list of shareholders (4 pages)
24 February 2011Appointment of Graham Sass as a director (3 pages)
24 February 2011Appointment of Anthony Diver as a director (3 pages)
24 February 2011Appointment of Anthony Diver as a director (3 pages)
24 February 2011Appointment of Graham Sass as a director (3 pages)
4 October 2010Registered office address changed from 4Th Floor, Blackfriars House the Parsonage Manchester Lancashire M3 2JA United Kingdom on 4 October 2010 (2 pages)
4 October 2010Registered office address changed from 4Th Floor, Blackfriars House the Parsonage Manchester Lancashire M3 2JA United Kingdom on 4 October 2010 (2 pages)
4 October 2010Registered office address changed from 4Th Floor, Blackfriars House the Parsonage Manchester Lancashire M3 2JA United Kingdom on 4 October 2010 (2 pages)
29 July 2010Termination of appointment of Barbara Kahan as a director (2 pages)
29 July 2010Termination of appointment of Barbara Kahan as a director (2 pages)
22 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
22 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)