London
SE27 0QG
Director Name | 1st Contact Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 1998(same day as company formation) |
Correspondence Address | Ground Floor Broadway House 2-6 Fulham Broadway Fulham London SW6 1AA |
Secretary Name | 1st Contact Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 1998(same day as company formation) |
Correspondence Address | 77-91 Castlewood House First Floor 77-91 New Oxford Street London WC1A 1DG |
Registered Address | 89 Truslove Road London SE27 0QG |
---|---|
Region | London |
Constituency | Dulwich and West Norwood |
County | Greater London |
Ward | Knight's Hill |
Built Up Area | Greater London |
1 at £1 | Mr M. Gilliam 100.00% Ordinary |
---|
Latest Accounts | 30 June 2012 (11 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
14 January 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 January 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
1 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
1 April 2013 | Accounts for a dormant company made up to 30 June 2012 (7 pages) |
1 April 2013 | Accounts for a dormant company made up to 30 June 2012 (7 pages) |
2 July 2012 | Annual return made up to 4 June 2012 with a full list of shareholders Statement of capital on 2012-07-02
|
2 July 2012 | Annual return made up to 4 June 2012 with a full list of shareholders Statement of capital on 2012-07-02
|
2 July 2012 | Annual return made up to 4 June 2012 with a full list of shareholders Statement of capital on 2012-07-02
|
30 March 2012 | Accounts for a dormant company made up to 30 June 2011 (7 pages) |
30 March 2012 | Accounts for a dormant company made up to 30 June 2011 (7 pages) |
22 August 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (3 pages) |
22 August 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (3 pages) |
22 August 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (3 pages) |
27 June 2011 | Annual return made up to 4 June 2010 with a full list of shareholders (3 pages) |
27 June 2011 | Annual return made up to 4 June 2010 with a full list of shareholders (3 pages) |
27 June 2011 | Annual return made up to 4 June 2010 with a full list of shareholders (3 pages) |
1 April 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
1 April 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
15 July 2010 | Secretary's details changed for 1St Contact Secretaries Limited on 1 October 2009 (2 pages) |
15 July 2010 | Secretary's details changed for 1St Contact Secretaries Limited on 1 October 2009 (2 pages) |
15 July 2010 | Secretary's details changed for 1St Contact Secretaries Limited on 1 October 2009 (2 pages) |
2 July 2010 | Termination of appointment of 1St Contact Secretaries Limited as a secretary (1 page) |
2 July 2010 | Director's details changed for Marc Gilliam on 1 January 2010 (2 pages) |
2 July 2010 | Termination of appointment of 1St Contact Secretaries Limited as a secretary (1 page) |
2 July 2010 | Director's details changed for Marc Gilliam on 1 January 2010 (2 pages) |
2 July 2010 | Director's details changed for Marc Gilliam on 1 January 2010 (2 pages) |
16 June 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
16 June 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
10 December 2009 | Registered office address changed from Castlewood House 77-91 New Oxford Street London WC1A 1DG on 10 December 2009 (1 page) |
10 December 2009 | Registered office address changed from Castlewood House 77-91 New Oxford Street London WC1A 1DG on 10 December 2009 (1 page) |
10 October 2009 | Company name changed 1/2 cut digital LIMITED\certificate issued on 10/10/09
|
10 October 2009 | Resolutions
|
10 October 2009 | Company name changed 1/2 cut digital LIMITED\certificate issued on 10/10/09
|
10 October 2009 | Resolutions
|
9 June 2009 | Return made up to 04/06/09; full list of members (3 pages) |
9 June 2009 | Return made up to 04/06/09; full list of members (3 pages) |
9 June 2009 | Director's change of particulars / marc gilliam / 09/06/2009 (1 page) |
9 June 2009 | Director's Change of Particulars / marc gilliam / 09/06/2009 / HouseName/Number was: , now: 89; Street was: 178 knollys road, now: truslove road; Area was: flat c, now: ; Region was: , now: united kingdom; Post Code was: SW16 2JS, now: SE27 0QG (1 page) |
29 May 2009 | Total exemption full accounts made up to 30 June 2008 (10 pages) |
29 May 2009 | Total exemption full accounts made up to 30 June 2008 (10 pages) |
8 January 2009 | Return made up to 04/06/08; full list of members (3 pages) |
8 January 2009 | Return made up to 04/06/08; full list of members (3 pages) |
27 February 2008 | Total exemption full accounts made up to 30 June 2007 (9 pages) |
27 February 2008 | Total exemption full accounts made up to 30 June 2007 (9 pages) |
21 July 2007 | Total exemption full accounts made up to 30 June 2006 (11 pages) |
21 July 2007 | Total exemption full accounts made up to 30 June 2006 (11 pages) |
12 June 2007 | Secretary's particulars changed (1 page) |
12 June 2007 | Secretary's particulars changed (1 page) |
12 June 2007 | Return made up to 04/06/07; full list of members (2 pages) |
12 June 2007 | Return made up to 04/06/07; full list of members (2 pages) |
8 May 2007 | Total exemption full accounts made up to 30 June 2005 (11 pages) |
8 May 2007 | Total exemption full accounts made up to 30 June 2005 (11 pages) |
21 June 2006 | Return made up to 04/06/06; full list of members (6 pages) |
21 June 2006 | Return made up to 04/06/06; full list of members (6 pages) |
31 January 2006 | Registered office changed on 31/01/06 from: 3RD floor abford house 15 wilton road london SW1V 1LT (1 page) |
31 January 2006 | Registered office changed on 31/01/06 from: 3RD floor abford house 15 wilton road london SW1V 1LT (1 page) |
26 January 2006 | Company name changed 1/2 cut productions LIMITED\certificate issued on 26/01/06 (2 pages) |
26 January 2006 | Company name changed 1/2 cut productions LIMITED\certificate issued on 26/01/06 (2 pages) |
29 June 2005 | Return made up to 04/06/05; full list of members (5 pages) |
29 June 2005 | Return made up to 04/06/05; full list of members (5 pages) |
6 June 2005 | Registered office changed on 06/06/05 from: 6TH floor abford house 15 wilton road london SW1V 1LT (1 page) |
6 June 2005 | Registered office changed on 06/06/05 from: 6TH floor abford house 15 wilton road london SW1V 1LT (1 page) |
3 May 2005 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
3 May 2005 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
16 June 2004 | Return made up to 04/06/04; full list of members (6 pages) |
16 June 2004 | Return made up to 04/06/04; full list of members
|
23 March 2004 | Total exemption full accounts made up to 30 June 2003 (6 pages) |
23 March 2004 | Total exemption full accounts made up to 30 June 2003 (6 pages) |
5 September 2003 | Return made up to 04/06/03; full list of members (6 pages) |
5 September 2003 | Return made up to 04/06/03; full list of members (6 pages) |
12 April 2003 | Total exemption full accounts made up to 30 June 2002 (6 pages) |
12 April 2003 | Total exemption full accounts made up to 30 June 2002 (6 pages) |
19 November 2002 | Registered office changed on 19/11/02 from: 1ST contact clydesdale bank house 33 regents street london SW1Y 4ZT (1 page) |
19 November 2002 | Registered office changed on 19/11/02 from: 1ST contact clydesdale bank house 33 regents street london SW1Y 4ZT (1 page) |
25 June 2002 | Return made up to 04/06/02; full list of members (6 pages) |
25 June 2002 | Return made up to 04/06/02; full list of members (6 pages) |
11 March 2002 | Total exemption full accounts made up to 30 June 2001 (6 pages) |
11 March 2002 | Total exemption full accounts made up to 30 June 2001 (6 pages) |
14 June 2001 | Return made up to 04/06/01; full list of members (6 pages) |
14 June 2001 | Return made up to 04/06/01; full list of members (6 pages) |
19 February 2001 | Full accounts made up to 30 June 2000 (6 pages) |
19 February 2001 | Full accounts made up to 30 June 2000 (6 pages) |
9 February 2001 | Registered office changed on 09/02/01 from: 19 corfe house dorset road london SW8 1ET (1 page) |
9 February 2001 | Registered office changed on 09/02/01 from: 19 corfe house dorset road london SW8 1ET (1 page) |
31 July 2000 | Return made up to 04/06/00; full list of members (6 pages) |
31 July 2000 | Return made up to 04/06/00; full list of members (6 pages) |
21 February 2000 | Full accounts made up to 30 June 1999 (6 pages) |
21 February 2000 | Full accounts made up to 30 June 1999 (6 pages) |
1 September 1999 | Return made up to 04/06/99; full list of members (8 pages) |
1 September 1999 | Return made up to 04/06/99; full list of members (8 pages) |
6 July 1998 | Director resigned (1 page) |
6 July 1998 | Registered office changed on 06/07/98 from: unit 3 the arches arcade villiers street embankment london WC2N 6NG (1 page) |
6 July 1998 | New director appointed (2 pages) |
6 July 1998 | Director resigned (1 page) |
6 July 1998 | Registered office changed on 06/07/98 from: unit 3 the arches arcade villiers street embankment london WC2N 6NG (1 page) |
6 July 1998 | New director appointed (2 pages) |
4 June 1998 | Incorporation (10 pages) |