Company NameFirstsense Software Limited
Company StatusDissolved
Company Number03573020
CategoryPrivate Limited Company
Incorporation Date1 June 1998(25 years, 11 months ago)
Dissolution Date25 February 2003 (21 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameLawgram Secretaries Limited (Corporation)
StatusClosed
Appointed24 September 1998(3 months, 3 weeks after company formation)
Appointment Duration4 years, 5 months (closed 25 February 2003)
Correspondence Address190 Strand
London
WC2R 1JN
Director NamePeter Leslie Dye
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(same day as company formation)
RoleCompany Director
Correspondence AddressThe Rowans
20 School Road
South Walsham
Norfolk
NR13 6DZ
Director NameMr Timothy Douglas Poor
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Mills Close
Taverham
Norwich
Norfolk
NR8 6QX
Secretary NameMr Timothy Douglas Poor
NationalityBritish
StatusResigned
Appointed01 June 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Mills Close
Taverham
Norwich
Norfolk
NR8 6QX
Director NameLeonard J Guida
Date of BirthMay 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed24 September 1998(3 months, 3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 20 January 2000)
RoleFinancial Officer
Correspondence Address2 Moore Road
Sudbury
Massachusetts
01776
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed01 June 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed01 June 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressLawrence Graham
190 Strand
London
WC2R 1JN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

25 February 2003Final Gazette dissolved via compulsory strike-off (1 page)
26 April 2002Director resigned (1 page)
8 June 2001Return made up to 01/06/01; full list of members (6 pages)
13 June 2000Return made up to 01/06/00; full list of members (5 pages)
30 June 1999Return made up to 01/06/99; full list of members (5 pages)
29 December 1998Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
5 October 1998Accounting reference date extended from 30/06/99 to 31/10/99 (1 page)
29 September 1998New secretary appointed (2 pages)
29 September 1998New director appointed (2 pages)
29 September 1998Registered office changed on 29/09/98 from: 9 chalk hill house 19 rosary road norwich norfolk NR1 1SZ (1 page)
29 September 1998Secretary resigned;director resigned (1 page)
29 September 1998Director resigned (1 page)
21 August 1998New director appointed (2 pages)
21 August 1998Secretary resigned (1 page)
21 August 1998New secretary appointed;new director appointed (2 pages)
21 August 1998Director resigned (1 page)
21 August 1998Registered office changed on 21/08/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
1 June 1998Incorporation (13 pages)