Company NameFirst Technology Europe Limited
Company StatusDissolved
Company Number02359606
CategoryPrivate Limited Company
Incorporation Date10 March 1989(35 years, 1 month ago)
Dissolution Date29 July 2003 (20 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Gary Williams
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed20 January 1991(1 year, 10 months after company formation)
Appointment Duration12 years, 6 months (closed 29 July 2003)
RoleCompany Director
Correspondence Address11 Bovingdon Crescent
Garston
Watford
Hertfordshire
WD2 6RA
Secretary NameMr Gary Williams
NationalityBritish
StatusClosed
Appointed20 January 1991(1 year, 10 months after company formation)
Appointment Duration12 years, 6 months (closed 29 July 2003)
RoleCompany Director
Correspondence Address11 Bovingdon Crescent
Garston
Watford
Hertfordshire
WD2 6RA
Director NameMr Robert Dobson
NationalityBritish
StatusResigned
Appointed20 January 1991(1 year, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 July 1992)
RoleCompany Director
Correspondence Address116 Coltsfoot Green
Luton
Bedfordshire
LU4 0XT
Director NameMr Dean Colin Jones
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1991(1 year, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 July 1992)
RoleCommunications Consultant
Correspondence Address2 Burley Close
Chingford
London
E4 8PN
Director NameMr Derek William Fernandes
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1991(1 year, 10 months after company formation)
Appointment Duration10 years, 6 months (resigned 02 August 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Goldcrest Drive
Ridgewood
Uckfield
East Sussex
TN22 5QG
Secretary NameMiss Carole Mary Small
NationalityBritish
StatusResigned
Appointed20 January 1991(1 year, 10 months after company formation)
Appointment Duration-1 years, 11 months (resigned 06 January 1991)
RoleCompany Director
Correspondence Address2 Burley Close
Chingford
London
E4 8PN

Location

Registered AddressRoyex House
Aldermanbury Square
London
EC2V 7HR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London

Financials

Year2014
Cash£591
Current Liabilities£600

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

29 July 2003Final Gazette dissolved via voluntary strike-off (1 page)
15 April 2003First Gazette notice for voluntary strike-off (1 page)
5 March 2003Application for striking-off (2 pages)
24 September 2002Secretary resigned;director resigned (1 page)
20 September 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
21 January 2002Return made up to 20/01/02; full list of members (6 pages)
31 January 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
31 January 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 January 2001Return made up to 20/01/01; full list of members (6 pages)
23 February 2000Particulars of mortgage/charge (3 pages)
10 February 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 February 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
29 January 2000Return made up to 20/01/00; full list of members
  • 363(287) ‐ Registered office changed on 29/01/00
(6 pages)
25 February 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 February 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
24 January 1999Return made up to 20/01/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 February 1998Return made up to 20/01/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
5 February 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 February 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
12 February 1997Return made up to 20/01/97; no change of members (4 pages)
12 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 February 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
22 January 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
22 January 1996Return made up to 20/01/96; full list of members (6 pages)
22 January 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 June 1995Accounts for a dormant company made up to 31 December 1994 (1 page)