Company NameFirst Contact Agency Ltd.
Company StatusDissolved
Company Number03606779
CategoryPrivate Limited Company
Incorporation Date30 July 1998(25 years, 9 months ago)
Dissolution Date12 June 2012 (11 years, 10 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameAdam Elfin
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed04 May 2004(5 years, 9 months after company formation)
Appointment Duration8 years, 1 month (closed 12 June 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address206 Chalk Farm Road Top Floor
Camden Lock Place Camden Town
London
NW1 8AB
Secretary NameAndrew David East
NationalityBritish
StatusClosed
Appointed04 August 2006(8 years after company formation)
Appointment Duration5 years, 10 months (closed 12 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address206 Chalk Farm Road Top Floor
Camden Lock Place Camden Town
London
NW1 8AB
Director NameJonathan Vyner
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1998(same day as company formation)
RoleBooking Agent
Correspondence Address2 Lyons Court
Eversleigh Road
New Barnet
Hertfordshire
EN5 1NL
Secretary NameAdam Elfin
NationalityBritish
StatusResigned
Appointed30 July 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Silsoe House
50 Park Village East
London
NW1 7QH
Secretary NameJonathan Vyner
NationalityBritish
StatusResigned
Appointed04 May 2004(5 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 04 August 2006)
RoleCompany Director
Correspondence Address2 Lyons Court
Eversleigh Road
New Barnet
Hertfordshire
EN5 1NL
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed30 July 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address206 Chalk Farm Road Top Floor
Camden Lock Place Camden Town
London
NW1 8AB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London

Shareholders

100 at £1Adam Elfin
100.00%
Ordinary

Financials

Year2014
Turnover£116,503
Net Worth£4,914
Cash£89,066
Current Liabilities£121,369

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

12 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
12 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
28 February 2012First Gazette notice for voluntary strike-off (1 page)
28 February 2012First Gazette notice for voluntary strike-off (1 page)
16 February 2012Application to strike the company off the register (1 page)
16 February 2012Application to strike the company off the register (1 page)
13 April 2011Annual return made up to 7 March 2011 with a full list of shareholders
Statement of capital on 2011-04-13
  • GBP 100
(13 pages)
13 April 2011Annual return made up to 7 March 2011 with a full list of shareholders
Statement of capital on 2011-04-13
  • GBP 100
(13 pages)
13 April 2011Annual return made up to 7 March 2011 with a full list of shareholders
Statement of capital on 2011-04-13
  • GBP 100
(13 pages)
27 January 2011Total exemption full accounts made up to 31 March 2010 (16 pages)
27 January 2011Total exemption full accounts made up to 31 March 2010 (16 pages)
25 May 2010Director's details changed for Adam David Elfin on 31 December 2009 (2 pages)
25 May 2010Secretary's details changed for Andrew David East on 31 December 2009 (2 pages)
25 May 2010Secretary's details changed for Andrew David East on 31 December 2009 (2 pages)
25 May 2010Director's details changed for Adam David Elfin on 31 December 2009 (2 pages)
25 May 2010Annual return made up to 25 February 2010 with a full list of shareholders (9 pages)
25 May 2010Annual return made up to 25 February 2010 with a full list of shareholders (9 pages)
7 April 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
7 April 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
3 June 2009Return made up to 25/02/09; no change of members (10 pages)
3 June 2009Return made up to 25/02/09; no change of members (10 pages)
5 May 2009First Gazette notice for compulsory strike-off (1 page)
5 May 2009Total exemption full accounts made up to 31 March 2008 (12 pages)
5 May 2009Total exemption full accounts made up to 31 March 2008 (12 pages)
5 May 2009First Gazette notice for compulsory strike-off (1 page)
21 August 2008Return made up to 25/02/08; no change of members (6 pages)
21 August 2008Return made up to 25/02/08; no change of members (6 pages)
1 May 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
1 May 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
23 July 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
23 July 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
8 March 2007Return made up to 25/02/07; full list of members (6 pages)
8 March 2007Return made up to 25/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 February 2007Registered office changed on 14/02/07 from: 141 wardour street london W1F 0UT (2 pages)
14 February 2007Registered office changed on 14/02/07 from: 141 wardour street london W1F 0UT (2 pages)
16 August 2006New secretary appointed (1 page)
16 August 2006New secretary appointed (1 page)
16 August 2006Secretary resigned (1 page)
16 August 2006Secretary resigned (1 page)
4 May 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
4 May 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
6 February 2006Delivery ext'd 3 mth 31/03/05 (1 page)
6 February 2006Delivery ext'd 3 mth 31/03/05 (1 page)
16 January 2006Return made up to 30/07/05; full list of members (6 pages)
16 January 2006Return made up to 30/07/05; full list of members (6 pages)
5 May 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
5 May 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
20 January 2005Registered office changed on 20/01/05 from: 2ND floor quadrant house 80-82 regent street london W1B 5RP (2 pages)
20 January 2005Registered office changed on 20/01/05 from: 2ND floor quadrant house 80-82 regent street london W1B 5RP (2 pages)
9 August 2004Return made up to 30/07/04; full list of members (6 pages)
9 August 2004Return made up to 30/07/04; full list of members (6 pages)
14 May 2004Registered office changed on 14/05/04 from: 55 loudoun road st john's wood london NW8 0DL (1 page)
14 May 2004Registered office changed on 14/05/04 from: 55 loudoun road st john's wood london NW8 0DL (1 page)
11 May 2004New secretary appointed (2 pages)
11 May 2004Secretary resigned (1 page)
11 May 2004Secretary resigned (1 page)
11 May 2004New secretary appointed (2 pages)
11 May 2004Director's particulars changed (1 page)
11 May 2004Director resigned (1 page)
11 May 2004Director resigned (1 page)
11 May 2004New director appointed (2 pages)
11 May 2004New director appointed (2 pages)
11 May 2004Director's particulars changed (1 page)
23 February 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
23 February 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
23 September 2003Return made up to 30/07/03; full list of members (6 pages)
23 September 2003Return made up to 30/07/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 February 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
6 February 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
11 November 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
11 November 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
8 August 2002Return made up to 30/07/02; full list of members (6 pages)
8 August 2002Return made up to 30/07/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 April 2002Registered office changed on 05/04/02 from: 174 camden high street camden town london NW1 0NE (1 page)
5 April 2002Registered office changed on 05/04/02 from: 174 camden high street camden town london NW1 0NE (1 page)
30 August 2001Return made up to 30/07/01; full list of members (6 pages)
30 August 2001Return made up to 30/07/01; full list of members (6 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (4 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (4 pages)
31 August 2000Return made up to 30/07/00; full list of members (6 pages)
31 August 2000Return made up to 30/07/00; full list of members (6 pages)
29 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
29 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
24 August 1999Return made up to 30/07/99; full list of members (6 pages)
24 August 1999Return made up to 30/07/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 May 1999Accounting reference date shortened from 31/07/99 to 31/03/99 (1 page)
18 May 1999Accounting reference date shortened from 31/07/99 to 31/03/99 (1 page)
5 August 1998Secretary resigned (1 page)
5 August 1998Secretary resigned (1 page)
30 July 1998Incorporation (19 pages)