Company NameFirst Floor Direct Limited
Company StatusDissolved
Company Number03366986
CategoryPrivate Limited Company
Incorporation Date8 May 1997(26 years, 11 months ago)
Dissolution Date3 June 2003 (20 years, 10 months ago)
Previous NameJ B I Limited

Business Activity

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

Directors

Director NameJohn Edward Charles Clifford
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed08 May 1997(same day as company formation)
RoleInterior Designer
Correspondence Address206 Muswell Hill Road
London
N10 3NH
Director NameAgnes Read
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed08 May 1997(same day as company formation)
RoleDesigner/Financial Consultant
Correspondence Address206 Muswell Hill Road
London
N10 3NH
Secretary NameAgnes Read
NationalityBritish
StatusClosed
Appointed08 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address206 Muswell Hill Road
London
N10 3NH
Secretary NameClifford Donald Wing
NationalityBritish
StatusResigned
Appointed08 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address253 Bury Street West
Edmonton
London
N9 9JN

Location

Registered AddressNorthside House
Mount Pleasant
Barnet
Hertfordshire
EN4 9EE
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardCockfosters
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Financials

Year2014
Net Worth-£9,164
Cash£2,087
Current Liabilities£11,477

Accounts

Latest Accounts30 November 2001 (22 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

3 June 2003Final Gazette dissolved via voluntary strike-off (1 page)
18 February 2003First Gazette notice for voluntary strike-off (1 page)
6 January 2003Application for striking-off (1 page)
3 October 2002Total exemption small company accounts made up to 30 November 2001 (5 pages)
6 June 2002Registered office changed on 06/06/02 from: c/o cowper feldman refuge house 9-10 river front enfield EN1 3SZ (1 page)
6 June 2002Return made up to 08/05/02; full list of members (7 pages)
4 October 2001Total exemption small company accounts made up to 30 November 2000 (5 pages)
25 September 2000Full accounts made up to 30 November 1999 (7 pages)
1 June 2000Return made up to 08/05/00; full list of members (6 pages)
30 July 1999Return made up to 08/05/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
30 July 1999Ad 01/07/99--------- £ si 6000@1=6000 £ ic 1000/7000 (2 pages)
12 July 1999Accounting reference date extended from 31/05/99 to 30/11/99 (1 page)
9 November 1998£ nc 10000/20000 02/10/98 (1 page)
9 November 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
10 August 1998Company name changed j b I LIMITED\certificate issued on 11/08/98 (2 pages)
17 June 1998Return made up to 08/05/98; full list of members (6 pages)
3 June 1997Ad 21/05/97--------- £ si 1000@1=1000 £ ic 1/1001 (2 pages)
23 May 1997New secretary appointed (2 pages)
23 May 1997Secretary resigned (1 page)
8 May 1997Incorporation (16 pages)