Company Name1st Contact Legal Services Limited
Company StatusDissolved
Company Number03828597
CategoryPrivate Limited Company
Incorporation Date19 August 1999(24 years, 8 months ago)
Dissolution Date3 June 2003 (20 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director Name1st Contact Directors Limited (Corporation)
StatusClosed
Appointed19 August 1999(same day as company formation)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
Fulham
London
SW6 1AA
Secretary Name1st Contact Secretaries Limited (Corporation)
StatusClosed
Appointed19 August 1999(same day as company formation)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
Fulham
London
SW6 1AA
Secretary NameNicola Sian Aspinall
NationalitySouth African
StatusResigned
Appointed06 June 2000(9 months, 3 weeks after company formation)
Appointment Duration3 months (resigned 05 September 2000)
RoleConsultant
Correspondence Address3 Fordel Road
London
SE6 1XS
Secretary NameAmanda Kellow
NationalityAustralian
StatusResigned
Appointed06 June 2000(9 months, 3 weeks after company formation)
Appointment Duration3 months (resigned 05 September 2000)
RoleConsultant
Correspondence Address4 Livingstone Place
Ferry Street Isle Of Dogs
London
E14 3DY
Secretary NameNatalie Stephens
NationalityBritish
StatusResigned
Appointed06 June 2000(9 months, 3 weeks after company formation)
Appointment Duration3 months (resigned 05 September 2000)
RoleCompany Director
Correspondence Address13 Brenthurst Road
London
NW10 2DX

Location

Registered Address6th Floor Abford House
15 Wilton Road
London
SW1V 1LT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts30 September 2000 (23 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

3 June 2003Final Gazette dissolved via compulsory strike-off (1 page)
18 February 2003First Gazette notice for compulsory strike-off (1 page)
9 March 2002Registered office changed on 09/03/02 from: 19-20 garlick hill london EC4V 2AL (1 page)
5 September 2001Return made up to 19/08/01; full list of members (6 pages)
12 April 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
12 April 2001Accounts for a dormant company made up to 30 September 2000 (1 page)
7 September 2000Secretary resigned (1 page)
7 September 2000Return made up to 19/08/00; full list of members
  • 363(287) ‐ Registered office changed on 07/09/00
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(7 pages)
7 September 2000Secretary resigned (1 page)
7 September 2000Secretary resigned (1 page)
23 June 2000Accounting reference date extended from 31/08/00 to 30/09/00 (1 page)
22 June 2000New secretary appointed (2 pages)
22 June 2000New secretary appointed (2 pages)
13 June 2000New secretary appointed (2 pages)
19 August 1999Incorporation (10 pages)