Company NameFirst Television Services Limited
Company StatusDissolved
Company Number02888074
CategoryPrivate Limited Company
Incorporation Date17 January 1994(30 years, 2 months ago)
Dissolution Date5 October 1999 (24 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 Address13 Mablethorpe Road
London
SW6 6AQ
Secretary NameAndrew Simon Lee
NationalityBritish
StatusClosed
Appointed01 November 1994(9 months, 2 weeks after company formation)
Appointment Duration4 years, 11 months (closed 05 October 1999)
RoleCompany Director
Correspondence Address17 Archer Close
Kingston Upon Thames
Surrey
KT2 5NE
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 Address9th Floor Knoghtsbridge House
197 Knightsbridge
London
SW7 1RB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London

Accounts

Latest Accounts31 October 1996 (27 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

5 October 1999Final Gazette dissolved via voluntary strike-off (1 page)
15 June 1999First Gazette notice for voluntary strike-off (1 page)
5 May 1999Application for striking-off (1 page)
4 February 1998Director resigned (1 page)
4 February 1998Return made up to 17/01/98; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
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)