Company NameFirstfit Limited
Company StatusDissolved
Company Number02961968
CategoryPrivate Limited Company
Incorporation Date24 August 1994(29 years, 8 months ago)
Dissolution Date21 June 2011 (12 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Michael Frank Gordon Crowe
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish,
StatusClosed
Appointed14 July 2008(13 years, 10 months after company formation)
Appointment Duration2 years, 11 months (closed 21 June 2011)
RoleChartered Accountant
Country of ResidenceIsle Of Man
Correspondence AddressReayrt Aalin
Ballanard Road
Douglas
Isle Of Man
IM2 5PR
Director NameMr David John Morgan
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2008(13 years, 10 months after company formation)
Appointment Duration2 years, 11 months (closed 21 June 2011)
RoleChartered Accountant
Country of ResidenceIsle Of Man
Correspondence AddressLeahurst Main Road
Santon
IM4 1JB
Secretary NameMr James Bartholomew McCarney
NationalityBritish
StatusClosed
Appointed14 July 2008(13 years, 10 months after company formation)
Appointment Duration2 years, 11 months (closed 21 June 2011)
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence Address75 Claughbane Drive
Ramsey
Isle Of Man
IM8 2BL
Director NameDavid Raymond Judah
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1994(1 day after company formation)
Appointment Duration3 weeks, 4 days (resigned 19 September 1994)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address15 Sheridan Gardens
Harrow
Middlesex
HA3 0JT
Director NameDr Thomas Adolph Wach
Date of BirthSeptember 1930 (Born 93 years ago)
NationalitySwiss
StatusResigned
Appointed02 September 1994(1 week, 2 days after company formation)
Appointment Duration1 year, 9 months (resigned 05 June 1996)
RoleLawyer
Correspondence AddressStampfenbachstrasse 73
Zurich
8035
Director NameBruno Willy Schwendinger
Date of BirthAugust 1957 (Born 66 years ago)
NationalitySwiss
StatusResigned
Appointed02 September 1994(1 week, 2 days after company formation)
Appointment Duration9 years, 4 months (resigned 06 January 2004)
RoleLawyer
Correspondence AddressRisiweg 5
Meilen
8706
Director NameChristoph De Weck
Date of BirthNovember 1957 (Born 66 years ago)
NationalitySwiss
StatusResigned
Appointed05 June 1996(1 year, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 27 July 1999)
RoleLawyer
Correspondence AddressBachlerweg 19
8802 Kilchberg
Switzerland
Director NameStephanie Urquhart
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1999(4 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 06 January 2004)
RoleLawyer
Correspondence AddressZurichstrasse 106c
Ebmatingen
8123
Switzerland
Director NameElizabeth Bruwer
Date of BirthFebruary 1975 (Born 49 years ago)
NationalitySouth African
StatusResigned
Appointed05 January 2004(9 years, 4 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 01 March 2004)
RoleLawyer
Correspondence AddressSeestrasse 2
Lachen
Schwyz
8853
Switzerland
Director NameEric West
Date of BirthMay 1967 (Born 57 years ago)
NationalitySwiss
StatusResigned
Appointed05 January 2004(9 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 14 December 2005)
RoleAccountant
Correspondence AddressIm Sunnebuel 1
Thalwil
Zh
Ch - 8800
Switzerland
Secretary NameElizabeth Bruwer
NationalitySouth African
StatusResigned
Appointed05 January 2004(9 years, 4 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 01 March 2004)
RoleLawyer
Correspondence AddressSeestrasse 2
Lachen
Schwyz
8853
Switzerland
Director NameConsuelo Peduto
Date of BirthNovember 1965 (Born 58 years ago)
NationalityItalian
StatusResigned
Appointed01 March 2004(9 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 08 February 2006)
RoleCompany Director
Correspondence AddressGlarnischstrasse 36
3rdfloor
Zurich
8022
Foreign
Secretary NameConsuelo Peduto
NationalityItalian
StatusResigned
Appointed01 March 2004(9 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 08 February 2006)
RoleCompany Director
Correspondence AddressGlarnischstrasse 36
3rdfloor
Zurich
8022
Foreign
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed24 August 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed24 August 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHanover Secretaries Limited (Corporation)
StatusResigned
Appointed25 August 1994(1 day after company formation)
Appointment Duration9 years, 4 months (resigned 05 January 2004)
Correspondence AddressApollo House
56 New Bond Street
London
W1S 1RG
Director NameLexis Universal Corporation (Corporation)
StatusResigned
Appointed12 June 2006(11 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 15 July 2008)
Correspondence AddressPortcullis Net Chambers
P.O. Box 3444, Road Town
Tortola
British Virgin Islands
Foreign
Secretary NameLexis Universal Corporation (Corporation)
StatusResigned
Appointed12 June 2006(11 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 15 July 2008)
Correspondence AddressPortcullis Net Chambers
P.O. Box 3444, Road Town
Tortola
British Virgin Islands
Foreign

Location

Registered Address27-28 Eastcastle Street
London
W1W 8DH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 August 2010 (13 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

21 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
8 March 2011First Gazette notice for voluntary strike-off (1 page)
25 February 2011Application to strike the company off the register (3 pages)
20 January 2011Total exemption full accounts made up to 31 August 2010 (7 pages)
15 October 2010Director's details changed for David John Morgan on 23 August 2010 (2 pages)
15 October 2010Annual return made up to 24 August 2010 with a full list of shareholders
Statement of capital on 2010-10-15
  • GBP 100
(5 pages)
30 March 2010Total exemption full accounts made up to 31 August 2009 (7 pages)
2 October 2009Amended accounts made up to 31 August 2007 (7 pages)
2 October 2009Amended accounts made up to 31 August 2008 (7 pages)
7 September 2009Return made up to 24/08/09; full list of members (5 pages)
7 September 2009Director's change of particulars / michael crowe / 23/08/2009 (1 page)
14 May 2009Total exemption full accounts made up to 31 August 2008 (7 pages)
30 April 2009Registered office changed on 30/04/2009 from 21-25 st annes court london W1F 0BJ (1 page)
12 January 2009Total exemption small company accounts made up to 31 August 2007 (6 pages)
14 October 2008Return made up to 24/08/08; no change of members (4 pages)
22 September 2008Return made up to 24/08/07; no change of members (4 pages)
29 July 2008Appointment terminate, director and secretary lexis universal corporation logged form (1 page)
25 July 2008Director appointed david john morgan (2 pages)
25 July 2008Secretary appointed james bartholomew mccarney (2 pages)
25 July 2008Director appointed michael frank gordon crowe (2 pages)
25 July 2008Registered office changed on 25/07/2008 from 10 carlton close london NW3 7UA (1 page)
25 September 2006Return made up to 24/08/06; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
25 September 2006Total exemption small company accounts made up to 31 August 2006 (5 pages)
25 September 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
2 August 2006Return made up to 24/08/05; full list of members (6 pages)
27 June 2006Compulsory strike-off action has been discontinued (1 page)
26 June 2006Withdrawal of application for striking off (1 page)
19 June 2006New secretary appointed;new director appointed (2 pages)
28 March 2006First Gazette notice for voluntary strike-off (1 page)
16 February 2006Application for striking-off (1 page)
28 December 2005Director resigned (1 page)
23 May 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
31 March 2005£ nc 115000/100 28/02/05 (1 page)
31 March 2005£ ic 115000/100 15/02/05 £ sr 114900@1=114900 (1 page)
29 December 2004Return made up to 24/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 July 2004Accounts for a small company made up to 31 August 2003 (5 pages)
10 March 2004Director's particulars changed (1 page)
10 March 2004New secretary appointed;new director appointed (2 pages)
10 March 2004Secretary resigned;director resigned (1 page)
13 February 2004Secretary resigned (1 page)
13 February 2004Director resigned (1 page)
13 February 2004New director appointed (2 pages)
13 February 2004Registered office changed on 13/02/04 from: apollo house 56 new bond street london W1S 1RG (1 page)
13 February 2004Director resigned (1 page)
13 February 2004New secretary appointed;new director appointed (2 pages)
2 October 2003Accounts for a small company made up to 31 August 2002 (7 pages)
4 September 2003Return made up to 24/08/03; full list of members (7 pages)
3 July 2003Delivery ext'd 3 mth 31/08/02 (1 page)
5 September 2002Return made up to 24/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 March 2002Accounts for a small company made up to 31 August 2001 (7 pages)
4 September 2001Return made up to 24/08/01; full list of members
  • 363(287) ‐ Registered office changed on 04/09/01
(6 pages)
23 May 2001Accounts for a small company made up to 31 August 2000 (7 pages)
20 September 2000Return made up to 24/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 June 2000Accounts for a small company made up to 31 August 1999 (7 pages)
22 September 1999Return made up to 24/08/99; no change of members (6 pages)
10 August 1999New director appointed (2 pages)
10 August 1999Director resigned (1 page)
30 June 1999Accounts for a small company made up to 31 August 1998 (6 pages)
3 September 1998Return made up to 24/08/98; full list of members (6 pages)
25 August 1998Accounts for a small company made up to 31 August 1997 (7 pages)
24 September 1997Return made up to 24/08/97; no change of members (4 pages)
23 June 1997Accounts for a small company made up to 31 August 1996 (8 pages)
13 September 1996Return made up to 24/08/96; no change of members (4 pages)
18 July 1996New director appointed (1 page)
18 July 1996Director resigned (2 pages)
18 July 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 June 1996Accounts for a small company made up to 31 August 1995 (9 pages)
13 September 1995Return made up to 24/08/95; full list of members
  • 363(287) ‐ Registered office changed on 13/09/95
(6 pages)
30 September 1994£ nc 1000/115000 19/09/94 (1 page)
30 September 1994Ad 19/09/94--------- £ si 114998@1=114998 £ ic 2/115000 (2 pages)
30 September 1994Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
24 August 1994Incorporation (15 pages)