Company NameFirstmark Communications Services Europe Limited
Company StatusDissolved
Company Number03525034
CategoryPrivate Limited Company
Incorporation Date11 March 1998(26 years, 1 month ago)
Dissolution Date28 November 2006 (17 years, 5 months ago)
Previous NameFirstmark Communications International Limited

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameWarren De Wied
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityAmerican
StatusClosed
Appointed27 February 2001(2 years, 11 months after company formation)
Appointment Duration5 years, 9 months (closed 28 November 2006)
RoleExecutive
Correspondence Address1177 Hardscrabble Road
Chappaqua
New York
10514
United States
Secretary NameHillgate Secretarial Limited (Corporation)
StatusClosed
Appointed22 July 1999(1 year, 4 months after company formation)
Appointment Duration7 years, 4 months (closed 28 November 2006)
Correspondence Address6th Floor One London Wall
London
EC2Y 5EB
Director NameLynn Ann Forester
Date of BirthJuly 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed19 March 1998(1 week, 1 day after company formation)
Appointment Duration3 years, 8 months (resigned 13 November 2001)
RoleCEO
Correspondence Address116 East 65th Street
New York
Usa
10021
Director NameMichael Jay Price
Date of BirthMay 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed19 March 1998(1 week, 1 day after company formation)
Appointment Duration2 years, 2 months (resigned 09 June 2000)
RoleCEO
Correspondence Address7 Heaton Court Closter
New Jersey
Usa
07624
Director NameMichael John Taylor
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1998(1 week, 1 day after company formation)
Appointment Duration2 years, 10 months (resigned 19 January 2001)
RoleVice President & General Couns
Correspondence Address109 Hallowell Road
Northwood
Middlesex
HA6 1DY
Director NameMr Roy Saveil Titchmarsh
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1998(1 week, 1 day after company formation)
Appointment Duration2 years, 4 months (resigned 31 July 2000)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address15 Dunstable Road
Redbourn
St Albans
Hertfordshire
AL3 7BE
Secretary NameMichael John Taylor
NationalityBritish
StatusResigned
Appointed19 March 1998(1 week, 1 day after company formation)
Appointment Duration1 year, 4 months (resigned 22 July 1999)
RoleVice President & General Colns
Correspondence Address109 Hallowell Road
Northwood
Middlesex
HA6 1DY
Director NameRobert Joseph Koenig
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2000(2 years after company formation)
Appointment Duration9 months, 3 weeks (resigned 19 January 2001)
RoleChief Financial Officer
Correspondence Address21 Grosvenor Crescent Mews
London
SW1X 7EX
Director NameTimothy Allen Samples
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed01 April 2000(2 years after company formation)
Appointment Duration9 months, 3 weeks (resigned 19 January 2001)
RoleChief Executive
Correspondence Address59 Frognal
Hampstead
London
NW3 6YA
Director NameLufmer Limited (Corporation)
StatusResigned
Appointed11 March 1998(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW
Secretary NameSemken Limited (Corporation)
StatusResigned
Appointed11 March 1998(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW

Location

Registered Address6th Floor
One London Wall
London
EC2Y 5EB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldersgate
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2014
Net Worth-£220,003
Cash£20,428
Current Liabilities£1,444,471

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

28 November 2006Final Gazette dissolved via compulsory strike-off (1 page)
15 August 2006First Gazette notice for compulsory strike-off (1 page)
9 March 2005Return made up to 11/03/05; full list of members (5 pages)
10 December 2004Secretary's particulars changed (1 page)
10 December 2004Registered office changed on 10/12/04 from: hillgate house 26 old bailey london EC4M 7HW (1 page)
25 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
1 April 2004Return made up to 11/03/04; full list of members (5 pages)
28 July 2003Full accounts made up to 31 December 2002 (11 pages)
14 April 2003Full accounts made up to 31 December 2001 (11 pages)
12 April 2003Full accounts made up to 31 December 2000 (13 pages)
11 March 2003Return made up to 11/03/03; full list of members (6 pages)
15 May 2002Return made up to 11/03/02; full list of members (6 pages)
10 May 2002Director resigned (1 page)
2 April 2001Return made up to 11/03/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 March 2001New director appointed (2 pages)
21 February 2001Director resigned (1 page)
21 February 2001Director resigned (1 page)
21 February 2001Director resigned (1 page)
24 October 2000Particulars of mortgage/charge (5 pages)
17 October 2000Full accounts made up to 31 December 1999 (11 pages)
29 August 2000New director appointed (2 pages)
29 August 2000New director appointed (2 pages)
23 August 2000Director resigned (1 page)
14 June 2000Director resigned (1 page)
3 May 2000Return made up to 11/03/00; full list of members; amend (8 pages)
20 April 2000Particulars of mortgage/charge (3 pages)
3 April 2000Return made up to 11/03/00; full list of members (7 pages)
2 December 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
8 September 1999Return made up to 11/03/99; full list of members (11 pages)
19 August 1999Secretary resigned (1 page)
19 August 1999New secretary appointed (2 pages)
30 July 1999Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
30 July 1999New director appointed (3 pages)
30 July 1999New secretary appointed (2 pages)
30 July 1999New director appointed (3 pages)
30 July 1999New director appointed (3 pages)
22 July 1999Memorandum and Articles of Association (16 pages)
20 July 1999Registered office changed on 20/07/99 from: 12 dolphin mews dolphin yard st albans hertfordshire AL1 1BZ (1 page)
14 July 1999New director appointed (3 pages)
25 May 1999First Gazette notice for compulsory strike-off (1 page)
11 March 1998Incorporation (14 pages)