Company NameFirstbarn Limited
Company StatusDissolved
Company Number03432410
CategoryPrivate Limited Company
Incorporation Date11 September 1997(26 years, 7 months ago)
Dissolution Date25 October 2011 (12 years, 6 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 NameGillian Norah Caine
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed02 October 1997(3 weeks after company formation)
Appointment Duration14 years (closed 25 October 2011)
RoleSecretary
Country of ResidenceIsle Of Man
Correspondence AddressAston House
Peel Road
Douglas
IM1 4LS
Director NameMr Martin Philip Wilson
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed12 August 2004(6 years, 11 months after company formation)
Appointment Duration7 years, 2 months (closed 25 October 2011)
RoleCompliance Manager
Country of ResidenceIsle Of Man
Correspondence AddressSleepy Hollow
28 Farmhill Park
Douglas
Isle Of Man
IM2 2ED
Director NameMr David Kenneth Griffin
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed03 June 2010(12 years, 8 months after company formation)
Appointment Duration1 year, 4 months (closed 25 October 2011)
RoleChartered Secretary
Country of ResidenceIsle Of Man
Correspondence AddressSuite 600 Nwb Business Exchange 10 Greycoat Place
London
SW1P 1SB
Director NameMiss Beverley Christine Kate Lane
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed03 June 2010(12 years, 8 months after company formation)
Appointment Duration1 year, 4 months (closed 25 October 2011)
RoleAssistant Compliance And Operations Manager
Country of ResidenceIsle Of Man
Correspondence AddressSuite 600 Nwb Business Exchange 10 Greycoat Place
London
SW1P 1SB
Secretary NamePremier Secretaries Limited (Corporation)
StatusClosed
Appointed10 June 2008(10 years, 9 months after company formation)
Appointment Duration3 years, 4 months (closed 25 October 2011)
Correspondence Address19 Peel Road
Douglas
Isle Of Man
IM1 4LS
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed11 September 1997(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NamePhilip Mark Croshaw
NationalityBritish
StatusResigned
Appointed02 October 1997(3 weeks after company formation)
Appointment Duration10 months, 3 weeks (resigned 20 August 1998)
RoleCompany Director
Correspondence AddressThe Avenue
Sark
Guernsey
Channel Islands
GY9 0SB
Secretary NameSusan Christine Cubbon
NationalityBritish
StatusResigned
Appointed02 October 1997(3 weeks after company formation)
Appointment Duration10 years, 8 months (resigned 10 June 2008)
RoleCompany Director
Correspondence AddressFlat 2
2 Ridgeway Street
Douglas
Isle Of Man
IM1 1EW
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed11 September 1997(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressSuite 600, Mwb Business Exchange
10 Greycoat Place
London
SW1P 1SB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth£26,105
Cash£9,808
Current Liabilities£548,561

Accounts

Latest Accounts30 September 2010 (13 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

25 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
25 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
12 July 2011First Gazette notice for voluntary strike-off (1 page)
12 July 2011First Gazette notice for voluntary strike-off (1 page)
29 June 2011Application to strike the company off the register (3 pages)
29 June 2011Application to strike the company off the register (3 pages)
4 January 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
4 January 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
2 December 2010Director's details changed for Gillian Norah Caine on 11 September 2010 (2 pages)
2 December 2010Annual return made up to 11 September 2010 with a full list of shareholders
Statement of capital on 2010-12-02
  • GBP 1
(7 pages)
2 December 2010Annual return made up to 11 September 2010 with a full list of shareholders
Statement of capital on 2010-12-02
  • GBP 1
(7 pages)
2 December 2010Secretary's details changed for Premier Secretaries Limited on 11 September 2010 (1 page)
2 December 2010Secretary's details changed for Premier Secretaries Limited on 11 September 2010 (1 page)
2 December 2010Director's details changed for Gillian Norah Caine on 11 September 2010 (2 pages)
10 August 2010Appointment of Mr David Kenneth Griffin as a director (3 pages)
10 August 2010Appointment of Mr David Kenneth Griffin as a director (3 pages)
10 August 2010Appointment of Beverley Christine Kate Lane as a director (3 pages)
10 August 2010Appointment of Beverley Christine Kate Lane as a director (3 pages)
21 November 2009Total exemption small company accounts made up to 30 September 2009 (3 pages)
21 November 2009Total exemption small company accounts made up to 30 September 2009 (3 pages)
22 September 2009Return made up to 11/09/09; full list of members (3 pages)
22 September 2009Return made up to 11/09/09; full list of members (3 pages)
31 March 2009Registered office changed on 31/03/2009 from suite 325 queen annes business centre 28 broadway london SW1H 9JX (1 page)
31 March 2009Registered office changed on 31/03/2009 from suite 325 queen annes business centre 28 broadway london SW1H 9JX (1 page)
12 February 2009Director's change of particulars / gillian caine / 23/01/2009 (1 page)
12 February 2009Director's Change of Particulars / gillian caine / 23/01/2009 / HouseName/Number was: , now: 19; Street was: flat 1, now: peel road; Area was: 2 ridgeway street, now: douglas; Post Town was: douglas, now: isle of man; Region was: isle of man, now: ; Post Code was: IM1 1EW, now: IM1 4LS (1 page)
2 December 2008Total exemption small company accounts made up to 30 September 2008 (3 pages)
2 December 2008Total exemption small company accounts made up to 30 September 2008 (3 pages)
18 September 2008Return made up to 11/09/08; full list of members (3 pages)
18 September 2008Return made up to 11/09/08; full list of members (3 pages)
18 June 2008Secretary appointed premier secretaries LIMITED (2 pages)
18 June 2008Appointment Terminated Secretary susan cubbon (1 page)
18 June 2008Appointment terminated secretary susan cubbon (1 page)
18 June 2008Secretary appointed premier secretaries LIMITED (2 pages)
15 November 2007Total exemption small company accounts made up to 30 September 2007 (3 pages)
15 November 2007Total exemption small company accounts made up to 30 September 2007 (3 pages)
18 September 2007Return made up to 11/09/07; full list of members (2 pages)
18 September 2007Return made up to 11/09/07; full list of members (2 pages)
24 January 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
24 January 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
24 November 2006Registered office changed on 24/11/06 from: 17 dartmouth street london SW1H 9BL (1 page)
24 November 2006Registered office changed on 24/11/06 from: 17 dartmouth street london SW1H 9BL (1 page)
15 September 2006Return made up to 11/09/06; full list of members (2 pages)
15 September 2006Return made up to 11/09/06; full list of members (2 pages)
11 September 2006Director's particulars changed (1 page)
11 September 2006Director's particulars changed (1 page)
17 March 2006Total exemption small company accounts made up to 30 September 2005 (3 pages)
17 March 2006Total exemption small company accounts made up to 30 September 2005 (3 pages)
14 September 2005Return made up to 11/09/05; full list of members (2 pages)
14 September 2005Return made up to 11/09/05; full list of members (2 pages)
25 January 2005Total exemption small company accounts made up to 30 September 2004 (3 pages)
25 January 2005Total exemption small company accounts made up to 30 September 2004 (3 pages)
13 October 2004Return made up to 11/09/04; full list of members (6 pages)
13 October 2004Return made up to 11/09/04; full list of members (6 pages)
26 August 2004New director appointed (2 pages)
26 August 2004New director appointed (2 pages)
4 August 2004Total exemption small company accounts made up to 30 September 2003 (3 pages)
4 August 2004Total exemption small company accounts made up to 30 September 2003 (3 pages)
21 April 2004Delivery ext'd 3 mth 30/09/03 (1 page)
21 April 2004Delivery ext'd 3 mth 30/09/03 (1 page)
8 October 2003Return made up to 11/09/03; full list of members (6 pages)
8 October 2003Return made up to 11/09/03; full list of members (6 pages)
20 June 2003Total exemption small company accounts made up to 30 September 2002 (3 pages)
20 June 2003Total exemption small company accounts made up to 30 September 2002 (3 pages)
13 April 2003Delivery ext'd 3 mth 30/09/02 (1 page)
13 April 2003Delivery ext'd 3 mth 30/09/02 (1 page)
24 December 2002Total exemption small company accounts made up to 30 September 2001 (3 pages)
24 December 2002Total exemption small company accounts made up to 30 September 2001 (3 pages)
23 September 2002Return made up to 11/09/02; full list of members (6 pages)
23 September 2002Return made up to 11/09/02; full list of members (6 pages)
18 September 2001Return made up to 11/09/01; full list of members (6 pages)
18 September 2001Return made up to 11/09/01; full list of members (6 pages)
27 July 2001Total exemption small company accounts made up to 30 September 2000 (3 pages)
27 July 2001Total exemption small company accounts made up to 30 September 2000 (3 pages)
27 October 2000Accounts for a small company made up to 30 September 1999 (3 pages)
27 October 2000Accounts for a small company made up to 30 September 1999 (3 pages)
27 September 2000Return made up to 11/09/00; full list of members (6 pages)
27 September 2000Return made up to 11/09/00; full list of members (6 pages)
15 September 1999Return made up to 11/09/99; full list of members (6 pages)
15 September 1999Return made up to 11/09/99; full list of members (6 pages)
26 August 1999Accounts for a small company made up to 30 September 1998 (3 pages)
26 August 1999Accounts for a small company made up to 30 September 1998 (3 pages)
31 December 1998Registered office changed on 31/12/98 from: suite 325 premier house 10 greycoat place london SW1P 1SB (1 page)
31 December 1998Registered office changed on 31/12/98 from: suite 325 premier house 10 greycoat place london SW1P 1SB (1 page)
14 October 1998Director resigned (1 page)
14 October 1998Director resigned (1 page)
16 September 1998Return made up to 11/09/98; full list of members (6 pages)
16 September 1998Return made up to 11/09/98; full list of members (6 pages)
16 September 1998New director appointed (2 pages)
16 September 1998New director appointed (2 pages)
18 August 1998Director resigned (1 page)
18 August 1998Director resigned (1 page)
11 November 1997New director appointed (2 pages)
11 November 1997New director appointed (2 pages)
11 November 1997New secretary appointed (2 pages)
11 November 1997Registered office changed on 11/11/97 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
11 November 1997New director appointed (2 pages)
11 November 1997New secretary appointed (2 pages)
11 November 1997New director appointed (2 pages)
11 November 1997Registered office changed on 11/11/97 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
9 October 1997Director resigned (1 page)
9 October 1997Secretary resigned (1 page)
9 October 1997Secretary resigned (1 page)
9 October 1997Director resigned (1 page)
11 September 1997Incorporation (17 pages)