Company NameClients First Limited
Company StatusDissolved
Company Number03522152
CategoryPrivate Limited Company
Incorporation Date4 March 1998(26 years, 2 months ago)
Dissolution Date13 October 2009 (14 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMs Fiona Flaherty
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed04 March 1998(same day as company formation)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address24 Pentire Road
Upper Walthamstow
London
E17 4BZ
Secretary NameMs Fiona Flaherty
NationalityBritish
StatusClosed
Appointed04 March 1998(same day as company formation)
RoleIndependent Consultant
Country of ResidenceEngland
Correspondence Address24 Pentire Road
Upper Walthamstow
London
E17 4BZ
Director NameRichard Norman Burton
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2001(3 years after company formation)
Appointment Duration8 years, 7 months (closed 13 October 2009)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address24 Pentire Road
Upper Walthamstow
London
E17 4BZ
Director NameNoreen Murphy
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1998(same day as company formation)
RoleLecturer
Correspondence Address58 Windsor Road
Forest Gate
London
E7 0QY
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed04 March 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed04 March 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address37b New Cavendish Street
London
W1G 8JR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

13 October 2009Final Gazette dissolved via compulsory strike-off (1 page)
30 June 2009First Gazette notice for compulsory strike-off (1 page)
19 February 2009Total exemption full accounts made up to 31 March 2008 (5 pages)
25 March 2008Return made up to 04/03/08; full list of members (4 pages)
2 February 2008Total exemption full accounts made up to 31 March 2007 (5 pages)
15 June 2007Return made up to 07/03/07; full list of members (7 pages)
8 February 2007Total exemption full accounts made up to 31 March 2006 (5 pages)
14 August 2006Return made up to 04/03/06; full list of members (7 pages)
28 December 2005Total exemption full accounts made up to 31 March 2005 (5 pages)
22 April 2005Return made up to 19/02/05; full list of members (7 pages)
15 October 2004Total exemption full accounts made up to 31 March 2004 (5 pages)
15 October 2004Total exemption full accounts made up to 31 March 2003 (5 pages)
18 March 2004Return made up to 04/03/04; full list of members (7 pages)
16 June 2003Return made up to 04/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 November 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
7 March 2002Return made up to 04/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 January 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
31 May 2001Director resigned (1 page)
31 May 2001Return made up to 04/03/01; full list of members
  • 363(287) ‐ Registered office changed on 31/05/01
(7 pages)
5 April 2001New director appointed (2 pages)
28 November 2000Director resigned (1 page)
20 November 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
13 September 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
6 April 2000Return made up to 04/03/00; full list of members (6 pages)
30 November 1999Registered office changed on 30/11/99 from: 22 woodford avenue gants hill ilford IG2 6XG (1 page)
17 June 1999Return made up to 04/03/99; full list of members
  • 363(287) ‐ Registered office changed on 17/06/99
(6 pages)
25 March 1998Secretary resigned (1 page)
25 March 1998New director appointed (2 pages)
25 March 1998Director resigned (1 page)
25 March 1998New director appointed (2 pages)
25 March 1998New secretary appointed (2 pages)
4 March 1998Incorporation (17 pages)