Company NameFirst Team Advisers Limited
Company StatusDissolved
Company Number02565780
CategoryPrivate Limited Company
Incorporation Date6 December 1990(33 years, 4 months ago)
Dissolution Date24 May 2005 (18 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Namir Michel Cortas
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed06 December 1991(1 year after company formation)
Appointment Duration13 years, 5 months (closed 24 May 2005)
RoleCertified Public Accountant
Country of ResidenceUnited Kingdom
Correspondence Address80 Oakwood Court
Abbotsbury Road
London
W14 8JF
Secretary NameMrs Pauline Laura Chambers
NationalityBritish
StatusClosed
Appointed13 April 1995(4 years, 4 months after company formation)
Appointment Duration10 years, 1 month (closed 24 May 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Newburgh Road
Acton
London
W3 6DQ
Secretary NameMrs Lesley Evelyn Jones
NationalityBritish
StatusResigned
Appointed06 December 1991(1 year after company formation)
Appointment Duration3 years, 4 months (resigned 13 April 1995)
RoleCompany Director
Correspondence Address2 Caledon Place
Guildford
Surrey
GU4 7YX
Director NameArthur Colin Somerville
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(1 year after company formation)
Appointment Duration3 years, 2 months (resigned 03 March 1995)
RoleChartered Accountant
Correspondence Address108 Vineyard Hill Road
London
SW19 7JJ

Location

Registered Address12 York Gate
London
NW1 4QS
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Financials

Year2014
Net Worth-£25,109
Cash£670
Current Liabilities£25,850

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

24 May 2005Final Gazette dissolved via voluntary strike-off (1 page)
8 February 2005First Gazette notice for voluntary strike-off (1 page)
30 December 2004Application for striking-off (1 page)
2 February 2004Accounts for a dormant company made up to 31 March 2003 (3 pages)
13 January 2004Return made up to 06/12/03; full list of members (6 pages)
6 February 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
9 January 2003Return made up to 06/12/02; full list of members (6 pages)
2 February 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
9 January 2002Return made up to 06/12/01; full list of members (6 pages)
4 January 2001Return made up to 06/12/00; full list of members (6 pages)
3 August 2000Registered office changed on 03/08/00 from: 1-7 windmill mews london W4 1RW (1 page)
3 May 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
3 May 2000Full accounts made up to 31 March 1999 (11 pages)
5 January 2000Delivery ext'd 3 mth 31/03/99 (1 page)
5 January 2000Return made up to 06/12/99; full list of members (6 pages)
31 March 1999Full accounts made up to 31 March 1998 (12 pages)
23 December 1998Return made up to 06/12/98; no change of members (4 pages)
24 February 1998Full accounts made up to 31 March 1997 (13 pages)
13 January 1998Return made up to 06/12/97; full list of members (6 pages)
5 September 1997Registered office changed on 05/09/97 from: masters house 107 hammersmith road london W14 oqh (1 page)
15 December 1996Return made up to 06/12/96; no change of members (6 pages)
31 January 1996Full accounts made up to 31 March 1995 (13 pages)
8 December 1995Return made up to 06/12/95; no change of members (6 pages)
24 April 1995Secretary resigned;new secretary appointed (2 pages)
28 March 1995Director resigned (2 pages)