Company NameFirstlink Communications Limited
Company StatusDissolved
Company Number03933240
CategoryPrivate Limited Company
Incorporation Date24 February 2000(24 years, 1 month ago)
Dissolution Date6 September 2005 (18 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameRonald Dudley Walters
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2000(2 weeks after company formation)
Appointment Duration5 years, 6 months (closed 06 September 2005)
RoleProject Manager
Correspondence Address6 Aldous Court
Debenham
Stowmarket
Suffolk
IP14 6RY
Director NameTamara Susan Walters
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2000(2 weeks after company formation)
Appointment Duration5 years, 6 months (closed 06 September 2005)
RoleLunchtime Supervisor
Correspondence Address6 Aldous Court
Debenham
Stowmarket
Suffolk
IP14 6RY
Secretary NameTamara Susan Walters
NationalityBritish
StatusClosed
Appointed09 March 2000(2 weeks after company formation)
Appointment Duration5 years, 6 months (closed 06 September 2005)
RoleProject Manager
Correspondence Address6 Aldous Court
Debenham
Stowmarket
Suffolk
IP14 6RY
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed24 February 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed24 February 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address138-140 Park Lane
Hornchurch
Essex
RM11 1BE
RegionLondon
ConstituencyRomford
CountyGreater London
WardRomford Town
Built Up AreaGreater London

Financials

Year2014
Net Worth£10
Cash£14,187
Current Liabilities£14,420

Accounts

Latest Accounts5 April 2004 (19 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

6 September 2005Final Gazette dissolved via voluntary strike-off (1 page)
24 May 2005First Gazette notice for voluntary strike-off (1 page)
11 April 2005Application for striking-off (1 page)
7 March 2005Return made up to 24/02/05; full list of members (7 pages)
22 September 2004Total exemption small company accounts made up to 5 April 2004 (7 pages)
8 March 2004Return made up to 24/02/04; full list of members (7 pages)
7 August 2003Total exemption small company accounts made up to 5 April 2003 (5 pages)
19 March 2003Return made up to 24/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 March 2003Registered office changed on 08/03/03 from: 1ST floor chichester house 45 chichester road southend on sea essex SS1 2JU (1 page)
20 August 2002Total exemption small company accounts made up to 5 April 2002 (5 pages)
13 March 2002Return made up to 24/02/02; full list of members (6 pages)
20 June 2001Accounts for a small company made up to 5 April 2001 (6 pages)
8 March 2001Return made up to 24/02/01; full list of members (6 pages)
29 August 2000Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
22 August 2000Ad 10/03/00--------- £ si 8@1=8 £ ic 1/9 (2 pages)
25 July 2000New secretary appointed;new director appointed (2 pages)
25 July 2000New director appointed (2 pages)
25 July 2000Director resigned (1 page)
25 July 2000Secretary resigned (1 page)
14 March 2000Registered office changed on 14/03/00 from: 788-790 finchley road london NW11 7TJ (1 page)
24 February 2000Incorporation (17 pages)