Company NameFirst Conferencing Limited
Company StatusDissolved
Company Number02888072
CategoryPrivate Limited Company
Incorporation Date17 January 1994(30 years, 3 months ago)
Dissolution Date24 October 2000 (23 years, 6 months ago)

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
Appointed17 January 1994(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
Appointed17 January 1994(same day as company formation)
RoleConsultant/In-House Lawyer
Correspondence AddressBall Anarye Farm
Coast Road
German
Isle Of Man
Secretary NameAndrew Simon Lee
NationalityBritish
StatusClosed
Appointed01 November 1994(9 months, 2 weeks after company formation)
Appointment Duration5 years, 11 months (closed 24 October 2000)
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
Appointed17 January 1994(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
Appointed17 January 1994(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
Appointed17 January 1994(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed17 January 1994(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

24 October 2000Final Gazette dissolved via compulsory strike-off (1 page)
4 July 2000First Gazette notice for compulsory strike-off (1 page)
9 March 1999Return made up to 17/01/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 09/03/99
(8 pages)
17 February 1999Registered office changed on 17/02/99 from: 9TH floor knightsbridge house 197 knightsbridge london SW7 1RB (1 page)
4 February 1998Return made up to 17/01/98; full list of members (9 pages)
4 February 1998Director resigned (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 17/01/97; no change of members (7 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)
5 March 1996Return made up to 17/01/96; no change of members (7 pages)
15 November 1995Accounts for a dormant company made up to 30 April 1995 (6 pages)
15 November 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)