Company Name1st Edition Limited
Company StatusDissolved
Company Number01907061
CategoryPrivate Limited Company
Incorporation Date19 April 1985(39 years ago)
Dissolution Date11 November 1997 (26 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMs Veronica Pieters
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed14 November 1991(6 years, 7 months after company formation)
Appointment Duration5 years, 12 months (closed 11 November 1997)
RoleModel
Correspondence Address182 Sutherland Avenue
London
W9 1HR
Director NameMr Nicholas John Young
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed14 November 1991(6 years, 7 months after company formation)
Appointment Duration5 years, 12 months (closed 11 November 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Lakeside
London
W13 8HN
Secretary NameRegency Registrars Limited (Corporation)
StatusResigned
Appointed14 November 1991(6 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 21 May 1996)
Correspondence AddressLloyds Bank Chambers 34 The Broadway
Crouch End
London
N8 9SJ

Location

Registered Address58-60 Berners Street
London
W1P 4JS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 May 1996 (27 years, 10 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

11 November 1997Final Gazette dissolved via voluntary strike-off (1 page)
22 July 1997First Gazette notice for voluntary strike-off (1 page)
12 June 1997Accounts for a small company made up to 31 May 1996 (5 pages)
10 June 1997Application for striking-off (1 page)
12 November 1996Return made up to 06/11/96; full list of members (6 pages)
13 June 1996Secretary resigned (2 pages)
13 June 1996Registered office changed on 13/06/96 from: 871 high road london N12 8QA (1 page)
13 June 1996New secretary appointed (1 page)
21 November 1995Return made up to 06/11/95; no change of members (4 pages)
10 October 1995Registered office changed on 10/10/95 from: 22 welbeck street london W1M 7PG (1 page)
13 September 1995Accounts for a small company made up to 31 May 1995 (5 pages)