Company NameFirstlan Distribution Limited
DirectorsRina Abrahams and Mark Paul Abrahams
Company StatusDissolved
Company Number03798179
CategoryPrivate Limited Company
Incorporation Date29 June 1999(24 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameRina Abrahams
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address92a Elstree Road
Bushey Heath
Watford
Hertfordshire
WD23 4GQ
Secretary NameRochelle Nicola Shrier
NationalityBritish
StatusCurrent
Appointed29 June 1999(same day as company formation)
RoleCompany Director
Correspondence Address40 Deacons Hill Road
Elstree
Borehamwood
Hertfordshire
WD6 3LH
Director NameMr Mark Paul Abrahams
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2001(2 years, 5 months after company formation)
Appointment Duration22 years, 4 months
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address92a Elstree Road
Bushey Heath
Watford
Hertfordshire
WD23 4GQ
Director NameMr Anthony David Shrier
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1999(same day as company formation)
RoleEngineer Company Director
Correspondence Address40 Deacons Hill Road
Elstree
Hertfordshire
WD6 3LH
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed29 June 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed29 June 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Kroll Buchler Phillips
10 Fleet Place
London
EC4M 7RB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Net Worth-£32,578
Current Liabilities£264,451

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

2 December 2004Dissolved (1 page)
2 September 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
15 July 2004Liquidators statement of receipts and payments (5 pages)
8 July 2004Administrative Receiver's report (14 pages)
20 May 2004Receiver ceasing to act (1 page)
20 May 2004Receiver's abstract of receipts and payments (4 pages)
24 February 2004Director resigned (1 page)
14 January 2004Liquidators statement of receipts and payments (5 pages)
22 August 2003Receiver's abstract of receipts and payments (3 pages)
15 July 2003Liquidators statement of receipts and payments (5 pages)
7 December 2002Registered office changed on 07/12/02 from: langley house park road east finchley london N2 8EX (1 page)
14 August 2002Appointment of receiver/manager (1 page)
5 August 2002Statement of affairs (7 pages)
5 August 2002Appointment of a voluntary liquidator (1 page)
2 August 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 August 2002Appointment of a voluntary liquidator (1 page)
23 July 2002Registered office changed on 23/07/02 from: c/o parker cavendish 28 church road stanmore middlesex HA7 4XR (1 page)
20 March 2002Declaration of satisfaction of mortgage/charge (1 page)
23 January 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
29 December 2001Particulars of mortgage/charge (5 pages)
28 December 2001New director appointed (3 pages)
17 October 2001Particulars of mortgage/charge (3 pages)
14 February 2001Accounts for a small company made up to 30 June 2000 (5 pages)
5 July 2000Return made up to 29/06/00; full list of members (5 pages)
5 July 2000Director's particulars changed (1 page)
5 July 2000Secretary's particulars changed (1 page)
2 November 1999New director appointed (3 pages)
6 October 1999Particulars of mortgage/charge (4 pages)
5 July 1999New director appointed (3 pages)
5 July 1999Secretary resigned (1 page)
5 July 1999Director resigned (1 page)
5 July 1999New secretary appointed (2 pages)
29 June 1999Incorporation (20 pages)