Company NameFirst Intranet Limited
Company StatusDissolved
Company Number02876305
CategoryPrivate Limited Company
Incorporation Date30 November 1993(30 years, 5 months ago)
Dissolution Date21 December 1999 (24 years, 4 months ago)
Previous NameMedia Management 2000 Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameNicholas Phillip Croydon
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed30 November 1993(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressBallanayre Farm
Coast Road
German
Isle Of Man
IM5 2AQ
Director NameEugene Miskelly
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed30 November 1993(same day as company formation)
RoleConsultant And In-House Lawyer
Correspondence Address13 Mablethorpe Road
London
SW6 6AQ
Secretary NameAndrew Simon Lee
NationalityBritish
StatusClosed
Appointed01 November 1994(11 months after company formation)
Appointment Duration5 years, 1 month (closed 21 December 1999)
RoleCompany Director
Correspondence Address87 Tudor Drive
Kingston Upon Thames
Surrey
KT2 5NP
Director NameJames William Victor Edmonds
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1993(same day as company formation)
RoleSolicitor
Correspondence AddressMarina Puente Romano
S/N L-2-1 Ed Lila
Marbella 29600
Malaga
Spain
Secretary NameDavid Hoben
NationalityBritish
StatusResigned
Appointed30 November 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address215 Turnpike Link
Croydon
Surrey
CR0 5NW
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed30 November 1993(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed30 November 1993(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Location

Registered Address161 New Bond Street
London
W1Y 9PA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 October 1996 (27 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

21 December 1999Final Gazette dissolved via voluntary strike-off (1 page)
21 July 1999Application for striking-off (1 page)
23 February 1999Compulsory strike-off action has been discontinued (1 page)
17 February 1999Return made up to 30/11/98; full list of members
  • 363(287) ‐ Registered office changed on 17/02/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
19 January 1999First Gazette notice for compulsory strike-off (1 page)
7 November 1997Accounts for a dormant company made up to 31 October 1996 (6 pages)
19 July 1997Particulars of mortgage/charge (4 pages)
22 January 1997Return made up to 30/11/96; no change of members (7 pages)
4 June 1996Memorandum and Articles of Association (8 pages)
1 June 1996Director's particulars changed (1 page)
31 May 1996Accounting reference date extended from 30/04/96 to 31/10/96 (1 page)
7 May 1996Company name changed media management 2000 LIMITED\certificate issued on 08/05/96 (2 pages)
17 January 1996Return made up to 30/11/95; no change of members (7 pages)
13 October 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
13 October 1995Accounts for a dormant company made up to 30 April 1995 (6 pages)