Company Name1st Stage Limited
Company StatusDissolved
Company Number04053651
CategoryPrivate Limited Company
Incorporation Date16 August 2000(23 years, 8 months ago)
Dissolution Date21 August 2018 (5 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr John William Howell
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed16 August 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLygon House 50 London Road
Bromley
Kent
BR1 3RA
Secretary NameMr John Howell
StatusClosed
Appointed18 October 2013(13 years, 2 months after company formation)
Appointment Duration4 years, 10 months (closed 21 August 2018)
RoleCompany Director
Correspondence AddressLygon House 50 London Road
Bromley
Kent
BR1 3RA
Director NameSpencer Clarke Barton
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1b Sundridge Parade
Plaistow Lane
Bromley
Kent
BR1 4DT
Secretary NameJohn William Howell
NationalityBritish
StatusResigned
Appointed16 August 2000(same day as company formation)
RoleCompany Director
Correspondence Address101 College Road
Bromley
Kent
BR1 3QG
Secretary NameElaine Howell
NationalityBritish
StatusResigned
Appointed21 February 2003(2 years, 6 months after company formation)
Appointment Duration10 years, 8 months (resigned 18 October 2013)
RoleCompany Director
Correspondence Address101 College Road
Bromley
Kent
BR1 3QG
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed16 August 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed16 August 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Website1ststageltd.com
Email address[email protected]

Location

Registered AddressLygon House
50 London Road
Bromley
BR1 3RA
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardPlaistow and Sundridge
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1John William Howell
100.00%
Ordinary

Financials

Year2014
Net Worth-£34,355
Current Liabilities£34,355

Accounts

Latest Accounts30 September 2016 (7 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

21 August 2018Final Gazette dissolved via voluntary strike-off (1 page)
5 June 2018First Gazette notice for voluntary strike-off (1 page)
24 May 2018Application to strike the company off the register (3 pages)
30 August 2017Confirmation statement made on 16 August 2017 with updates (4 pages)
27 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
27 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
28 September 2016Confirmation statement made on 16 August 2016 with updates (5 pages)
28 September 2016Confirmation statement made on 16 August 2016 with updates (5 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
28 August 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 2
(4 pages)
28 August 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 2
(4 pages)
23 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
23 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
3 September 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 2
(4 pages)
3 September 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 2
(4 pages)
2 September 2014Secretary's details changed for Mr John Howell on 15 August 2014 (1 page)
2 September 2014Director's details changed for John William Howell on 15 August 2014 (2 pages)
2 September 2014Secretary's details changed for Mr John Howell on 15 August 2014 (1 page)
2 September 2014Director's details changed for John William Howell on 15 August 2014 (2 pages)
2 September 2014Director's details changed for John William Howell on 15 August 2014 (2 pages)
2 September 2014Director's details changed for John William Howell on 15 August 2014 (2 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
29 January 2014Appointment of Mr John Howell as a secretary (2 pages)
29 January 2014Appointment of Mr John Howell as a secretary (2 pages)
18 October 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 2
(4 pages)
18 October 2013Termination of appointment of Elaine Howell as a secretary (1 page)
18 October 2013Termination of appointment of Elaine Howell as a secretary (1 page)
18 October 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 2
(4 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
1 October 2012Annual return made up to 16 August 2012 with a full list of shareholders (4 pages)
1 October 2012Annual return made up to 16 August 2012 with a full list of shareholders (4 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
2 November 2011Annual return made up to 16 August 2011 with a full list of shareholders (4 pages)
2 November 2011Annual return made up to 16 August 2011 with a full list of shareholders (4 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
27 October 2010Annual return made up to 16 August 2010 with a full list of shareholders (4 pages)
27 October 2010Annual return made up to 16 August 2010 with a full list of shareholders (4 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
29 October 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
29 October 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
24 September 2009Return made up to 16/08/09; full list of members (3 pages)
24 September 2009Return made up to 16/08/09; full list of members (3 pages)
8 January 2009Total exemption small company accounts made up to 30 September 2007 (4 pages)
8 January 2009Total exemption small company accounts made up to 30 September 2007 (4 pages)
6 October 2008Return made up to 16/08/08; no change of members (3 pages)
6 October 2008Return made up to 16/08/08; no change of members (3 pages)
19 September 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
19 September 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
4 September 2007Return made up to 16/08/07; full list of members (2 pages)
4 September 2007Return made up to 16/08/07; full list of members (2 pages)
5 October 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
5 October 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
12 September 2006Return made up to 16/08/06; full list of members (6 pages)
12 September 2006Return made up to 16/08/06; full list of members (6 pages)
30 September 2005Return made up to 16/08/05; full list of members (6 pages)
30 September 2005Return made up to 16/08/05; full list of members (6 pages)
6 July 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
6 July 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
23 September 2004Return made up to 16/08/04; full list of members (6 pages)
23 September 2004Return made up to 16/08/04; full list of members (6 pages)
25 June 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
25 June 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
13 April 2004Registered office changed on 13/04/04 from: 101 college road bromley kent BR1 3QG (1 page)
13 April 2004Registered office changed on 13/04/04 from: 101 college road bromley kent BR1 3QG (1 page)
3 October 2003Director resigned (1 page)
3 October 2003Director resigned (1 page)
23 September 2003Registered office changed on 23/09/03 from: 101 college road bromley kent BR1 3AL (1 page)
23 September 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
23 September 2003Return made up to 16/08/03; full list of members
  • 363(287) ‐ Registered office changed on 23/09/03
  • 363(288) ‐ Director resigned
(7 pages)
23 September 2003Registered office changed on 23/09/03 from: 101 college road bromley kent BR1 3AL (1 page)
23 September 2003Return made up to 16/08/03; full list of members
  • 363(287) ‐ Registered office changed on 23/09/03
  • 363(288) ‐ Director resigned
(7 pages)
23 September 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
23 June 2003Secretary resigned (1 page)
23 June 2003New secretary appointed (2 pages)
23 June 2003New secretary appointed (2 pages)
23 June 2003Secretary resigned (1 page)
5 June 2003Accounts for a dormant company made up to 31 August 2001 (5 pages)
5 June 2003Accounting reference date extended from 31/08/02 to 30/09/02 (1 page)
5 June 2003Accounts for a dormant company made up to 31 August 2001 (5 pages)
5 June 2003Accounting reference date extended from 31/08/02 to 30/09/02 (1 page)
4 October 2002Return made up to 16/08/02; full list of members
  • 363(287) ‐ Registered office changed on 04/10/02
(7 pages)
4 October 2002Return made up to 16/08/02; full list of members
  • 363(287) ‐ Registered office changed on 04/10/02
(7 pages)
3 December 2001Return made up to 16/08/01; full list of members (6 pages)
3 December 2001Return made up to 16/08/01; full list of members (6 pages)
23 October 2000New director appointed (2 pages)
23 October 2000Secretary resigned (1 page)
23 October 2000New secretary appointed;new director appointed (2 pages)
23 October 2000Director resigned (1 page)
23 October 2000Secretary resigned (1 page)
23 October 2000New director appointed (2 pages)
23 October 2000Director resigned (1 page)
23 October 2000New secretary appointed;new director appointed (2 pages)
16 August 2000Incorporation (20 pages)
16 August 2000Incorporation (20 pages)