Company NameFirst Call (Ticket Sales) Limited
Company StatusDissolved
Company Number03103958
CategoryPrivate Limited Company
Incorporation Date20 September 1995(28 years, 7 months ago)
Dissolution Date3 November 1998 (25 years, 6 months ago)
Previous NameSingmode Limited

Directors

Director NameLiam Patrick Bernard Cowdrey
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed06 February 1998(2 years, 4 months after company formation)
Appointment Duration9 months (closed 03 November 1998)
RoleFinance Director
Correspondence Address10 Denmans Close
Lindfield
Haywards Heath
West Sussex
RH16 2JX
Secretary NameLiam Patrick Bernard Cowdrey
NationalityBritish
StatusClosed
Appointed06 February 1998(2 years, 4 months after company formation)
Appointment Duration9 months (closed 03 November 1998)
RoleFinance Director
Correspondence Address10 Denmans Close
Lindfield
Haywards Heath
West Sussex
RH16 2JX
Director NameMr Karl Gordon Sydow
Date of BirthMay 1953 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed22 September 1995(2 days after company formation)
Appointment Duration2 years, 8 months (resigned 29 May 1998)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Pent House
8 Northburgh Street
London
EC1V 0AY
Secretary NamePeter Howard Radcliffe
NationalityBritish
StatusResigned
Appointed22 September 1995(2 days after company formation)
Appointment Duration7 months, 1 week (resigned 30 April 1996)
RoleChartered Accountant
Correspondence AddressCarlton House
Gildingwells
Worksop
Notts
S81 8AU
Secretary NameMr Roland Peter Lewis
NationalityBritish
StatusResigned
Appointed30 April 1996(7 months, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 06 February 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDriftstone Manor Middle Way
Kingston Gorse
East Preston
West Sussex
BN16 1SB
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed20 September 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed20 September 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address73-75 Endell Street
London
WC2H 9AJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 September 1996 (27 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

3 November 1998Final Gazette dissolved via voluntary strike-off (1 page)
30 June 1998First Gazette notice for voluntary strike-off (1 page)
29 June 1998Director resigned (1 page)
20 May 1998Application for striking-off (2 pages)
12 February 1998Secretary resigned (1 page)
12 February 1998New secretary appointed;new director appointed (3 pages)
9 October 1997Return made up to 20/09/97; full list of members (6 pages)
15 August 1997Accounting reference date extended from 30/09/97 to 31/12/97 (1 page)
15 August 1997Accounts for a dormant company made up to 30 September 1996 (6 pages)
15 December 1996Director's particulars changed (1 page)
22 October 1996Return made up to 20/09/96; full list of members (7 pages)
24 July 1996New secretary appointed (2 pages)
24 July 1996Secretary resigned (1 page)
23 October 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
27 September 1995Registered office changed on 27/09/95 from: classic house 174-180 old street london EC1V 9BP (1 page)
20 September 1995Incorporation (38 pages)