Company NameFirstmark Communications Limited
Company StatusDissolved
Company Number03612789
CategoryPrivate Limited Company
Incorporation Date5 August 1998(25 years, 9 months ago)
Dissolution Date24 July 2007 (16 years, 9 months ago)

Business Activity

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

Directors

Director NameLord Conrad Moffat Black
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish/Canadian
StatusClosed
Appointed22 May 2000(1 year, 9 months after company formation)
Appointment Duration7 years, 2 months (closed 24 July 2007)
RoleExecutive
Correspondence Address14 Cottesmore Gardens
London
W8 5PR
Director NameRobert N Beury
Date of BirthJune 1953 (Born 70 years ago)
NationalityAmerican
StatusClosed
Appointed08 March 2007(8 years, 7 months after company formation)
Appointment Duration4 months, 2 weeks (closed 24 July 2007)
RoleLawyer
Correspondence Address11926 Richland Lane
Oak Hill
Virginia Va 20171
Irish
Secretary NameHillgate Secretarial Limited (Corporation)
StatusClosed
Appointed14 June 1999(10 months, 1 week after company formation)
Appointment Duration8 years, 1 month (closed 24 July 2007)
Correspondence Address6th Floor One London Wall
London
EC2Y 5EB
Director NameMr Roy Saveil Titchmarsh
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Dunstable Road
Redbourn
St Albans
Hertfordshire
AL3 7BE
Director NameMichael Jay Price
Date of BirthMay 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed05 August 1998(same day as company formation)
RoleCompany Director
Correspondence Address7 Heaton Court Closter
New Jersey
Usa
07624
Director NameLynn Ann Forester
Date of BirthJuly 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed05 August 1998(same day as company formation)
RoleCompany Director
Correspondence Address116 East 65th Street
New York
Usa
10021
Director NameMichael Stanley Alderson
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1998(same day as company formation)
RoleCompany Director
Correspondence AddressWensley Hey Byslips Road
Studham
Dunstable
Bedfordshire
LU6 2ND
Director NameValerie Ann Abatangelo Leonardi
Date of BirthMarch 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed05 August 1998(same day as company formation)
RoleExecutive Assistant
Correspondence Address160-3289th Street
Howard Beach New York
Usa
Ny11414
Secretary NameMr Roy Saveil Titchmarsh
NationalityBritish
StatusResigned
Appointed05 August 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Dunstable Road
Redbourn
St Albans
Hertfordshire
AL3 7BE
Director NameMichael John Taylor
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1999(10 months, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 16 January 2001)
RoleBarrister
Correspondence Address109 Hallowell Road
Northwood
Middlesex
HA6 1DY
Director NameRaj Kumar Da Datta
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1999(1 year after company formation)
Appointment Duration9 months, 2 weeks (resigned 22 May 2000)
RoleV.P. Business Develop
Correspondence Address18 Chepstow Court
Chepstow Crescent
London
W11 3ED
Director NameSir Evelyn De Rothschild
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2000(1 year, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 February 2004)
RoleBanker
Country of ResidenceEngland
Correspondence AddressAscott House Ascott Estate
Wing
Lieghton Buzzard
Lu7 Ops
Director NameMr Hermann Maria Hauser
Date of BirthOctober 1948 (Born 75 years ago)
NationalityAustrian
StatusResigned
Appointed31 July 2000(1 year, 12 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Newnham Walk
Cambridge
Cambridgeshire
CB3 9HQ
Director NameMr William Arthur Jones
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2000(2 years, 1 month after company formation)
Appointment Duration4 months, 1 week (resigned 16 January 2001)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressThe Whitehouse
50 Camp Road
Gerrards Cross
Buckinghamshire
SL9 7PD
Director NameRobert Joseph Koenig
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2000(2 years, 1 month after company formation)
Appointment Duration4 months, 1 week (resigned 16 January 2001)
RoleChief Financial Officer
Correspondence Address21 Grosvenor Crescent Mews
London
SW1X 7EX
Director NameHarry Oliver Christenson
Date of BirthJune 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed15 July 2002(3 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 26 November 2003)
RoleCorporate Executive
Correspondence Address2102 Atlantic Street 523
Melbourne Beach
Florida 32951
United States
Director NameBernard Ronald Smedley
Date of BirthJuly 1936 (Born 87 years ago)
NationalityAmerican
StatusResigned
Appointed15 July 2002(3 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 26 November 2003)
RoleCorporate Executive
Correspondence Address804 Hawksbill Island Drive
Satellite Beach
Florida 32937
United States
Director NameAnthony James Granville Coghlan
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2004(5 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 26 June 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressNew Court
St Swithins Lane
London
EC4P 4DU
Director NameSevernside Nominees Limited (Corporation)
Date of BirthApril 1992 (Born 32 years ago)
StatusResigned
Appointed05 August 1998(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Secretary NameSevernside Secretarial Limited (Corporation)
StatusResigned
Appointed05 August 1998(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales

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-£935,532
Cash£20,166
Current Liabilities£955,708

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

24 July 2007Final Gazette dissolved via compulsory strike-off (1 page)
22 March 2007New director appointed (2 pages)
30 January 2007First Gazette notice for compulsory strike-off (1 page)
22 September 2006Director resigned (1 page)
22 September 2006Director resigned (1 page)
27 July 2006Director resigned (1 page)
27 July 2006Director resigned (1 page)
25 October 2005Director's particulars changed (1 page)
18 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
11 August 2005Return made up to 05/08/05; full list of members (9 pages)
4 February 2005Full accounts made up to 31 December 2003 (11 pages)
10 December 2004Registered office changed on 10/12/04 from: 7TH floor hillgate house 26 old bailey london EC4M 7HW (1 page)
10 December 2004Secretary's particulars changed (1 page)
25 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
8 September 2004Director's particulars changed (1 page)
8 September 2004Return made up to 05/08/04; full list of members (7 pages)
24 February 2004New director appointed (2 pages)
24 February 2004Director resigned (1 page)
6 September 2003Return made up to 05/08/03; full list of members (7 pages)
28 July 2003Full accounts made up to 31 December 2002 (11 pages)
5 June 2003Location of register of members (1 page)
10 December 2002Full accounts made up to 31 December 2001 (12 pages)
23 September 2002Return made up to 05/08/02; full list of members (7 pages)
5 August 2002New director appointed (2 pages)
23 July 2002Full accounts made up to 31 December 2000 (11 pages)
23 July 2002New director appointed (2 pages)
10 May 2002Director resigned (1 page)
10 May 2002Director resigned (2 pages)
24 October 2001Return made up to 05/08/01; full list of members (8 pages)
7 February 2001Director resigned (1 page)
7 February 2001Director resigned (1 page)
7 February 2001Director resigned (1 page)
1 November 2000Resolutions
  • WRES11 ‐ Written resolution of removal of pre-emption rights
(5 pages)
6 October 2000Ad 05/09/00--------- us$ si 275560@1=275560 us$ ic 2466000/2741560 (2 pages)
5 October 2000New director appointed (2 pages)
26 September 2000New director appointed (2 pages)
5 September 2000Return made up to 05/08/00; full list of members (8 pages)
23 August 2000New director appointed (3 pages)
12 June 2000Director resigned (1 page)
12 June 2000New director appointed (6 pages)
12 June 2000Director resigned (1 page)
12 June 2000New director appointed (3 pages)
12 June 2000Director resigned (1 page)
19 May 2000Ad 01/10/99--------- us$ si 33000@1 (2 pages)
19 May 2000Ad 01/10/99--------- us$ si 33000@1 (2 pages)
10 December 1999Ad 16/11/99--------- us$ si 3300@1=3300 us$ ic 326700/330000 (2 pages)
10 December 1999Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
25 November 1999Amend 882/orig recd on 3/11/99 (2 pages)
3 November 1999Conve 01/10/99 (1 page)
3 November 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(30 pages)
3 November 1999Ad 01/10/99--------- us$ si 260699@1=260699 us$ ic 66001/326700 (2 pages)
3 November 1999Ad 01/10/99--------- us$ si 33000@1=33000 us$ ic 1/33001 (2 pages)
3 November 1999Nc inc already adjusted 01/10/99 (2 pages)
28 September 1999Director resigned (1 page)
28 September 1999New director appointed (3 pages)
3 September 1999Return made up to 05/08/99; full list of members (8 pages)
28 July 1999Director resigned (1 page)
22 June 1999Registered office changed on 22/06/99 from: 20 old bailey london EC4M 7BH (1 page)
22 June 1999New secretary appointed (2 pages)
22 June 1999New director appointed (2 pages)
22 June 1999Secretary resigned (1 page)
12 May 1999Registered office changed on 12/05/99 from: c/o garretts 180 strand london WC2R 2NN (1 page)
22 February 1999Director resigned (2 pages)
18 November 1998New director appointed (2 pages)
18 November 1998Director resigned (1 page)
18 November 1998Accounting reference date extended from 31/08/99 to 31/12/99 (1 page)
18 November 1998New director appointed (2 pages)
18 November 1998New director appointed (2 pages)
18 November 1998New director appointed (2 pages)
18 November 1998Secretary resigned (1 page)
18 November 1998Registered office changed on 18/11/98 from: 135-137 city road aspect house london EC1V 1JB (1 page)
25 August 1998New secretary appointed;new director appointed (2 pages)
5 August 1998Incorporation (16 pages)