Company NameFirst Emergency Service Limited
Company StatusDissolved
Company Number03912482
CategoryPrivate Limited Company
Incorporation Date24 January 2000(24 years, 3 months ago)
Dissolution Date15 September 2009 (14 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation
SIC 4534Other building installation
SIC 43210Electrical installation
SIC 4541Plastering
SIC 43310Plastering
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameMr Herbert Mabvuto Mwale
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2008(8 years, 8 months after company formation)
Appointment Duration11 months, 2 weeks (closed 15 September 2009)
RoleBusiness Adviser
Country of ResidenceEngland
Correspondence Address11 Frith Court Abercorn Road
Mill Hill
London
NW7 1JP
Director NameMr Herbert Mabvuto Mwale
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2000(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address55 Ellesmere Avenue
London
NW7 3EX
Secretary NameRiley Mwale
NationalityBritish
StatusResigned
Appointed24 January 2000(same day as company formation)
RoleCompany Director
Correspondence Address1 Valentine
Long Field
London
NW9 5SP

Location

Registered Address11 Frith Court
Abercorn Road
Mill Hill East
London
NW7 1JP
RegionLondon
ConstituencyHendon
CountyGreater London
WardMill Hill
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2008 (16 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

15 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
30 October 2008Director appointed herbert mwale (1 page)
30 September 2008Accounts for a dormant company made up to 31 January 2008 (1 page)
14 May 2008Appointment terminated secretary riley mwale (1 page)
24 January 2008Director resigned (1 page)
26 October 2007Total exemption full accounts made up to 31 January 2007 (5 pages)
16 February 2007Return made up to 24/01/07; full list of members (6 pages)
30 May 2006Total exemption full accounts made up to 31 January 2006 (5 pages)
30 May 2006Return made up to 24/01/06; full list of members (6 pages)
23 August 2005Total exemption full accounts made up to 31 January 2005 (5 pages)
18 January 2005Return made up to 24/01/05; full list of members (6 pages)
6 September 2004Total exemption full accounts made up to 31 January 2004 (5 pages)
24 March 2004Return made up to 24/01/04; full list of members (6 pages)
29 July 2003Total exemption full accounts made up to 31 January 2003 (5 pages)
27 January 2003Return made up to 24/01/03; full list of members (6 pages)
30 November 2002Accounts for a dormant company made up to 31 January 2002 (5 pages)
27 June 2002Return made up to 24/01/02; full list of members (6 pages)
28 February 2002Registered office changed on 28/02/02 from: 55 ellesmere avenue london NW7 3EX (1 page)
6 March 2001Accounts for a dormant company made up to 31 January 2001 (6 pages)
2 March 2001Return made up to 24/01/01; full list of members (6 pages)