Company NameFirst Communications Two Limited
Company StatusDissolved
Company Number04120398
CategoryPrivate Limited Company
Incorporation Date6 December 2000(23 years, 4 months ago)
Dissolution Date12 May 2009 (14 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameBernard Grenander
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed06 December 2000(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address3 Dixon Drive
Weybridge
Surrey
KT13 0XJ
Director NameGeraldine Grenander
Date of BirthFebruary 1952 (Born 72 years ago)
StatusClosed
Appointed01 February 2003(2 years, 1 month after company formation)
Appointment Duration6 years, 3 months (closed 12 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Dixon Drive
Weybridge
Surrey
KT13 0XJ
Secretary NameKirsty Patricia Grenander
NationalityBritish
StatusClosed
Appointed01 February 2003(2 years, 1 month after company formation)
Appointment Duration6 years, 3 months (closed 12 May 2009)
RoleCompany Director
Correspondence Address3 Dixon Drive
Weybridge
Surrey
KT13 0XJ
Secretary NameGeraldine Grenander
StatusResigned
Appointed06 December 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Dixon Drive
Weybridge
Surrey
KT13 0XJ
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed06 December 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed06 December 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered Address204 Northfield Avenue
Ealing
London
W13 9SJ
RegionLondon
ConstituencyEaling, Southall
CountyGreater London
WardNorthfield
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Accounts

Latest Accounts30 September 2007 (16 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

12 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2009First Gazette notice for voluntary strike-off (1 page)
23 December 2008Application for striking-off (1 page)
1 December 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
1 December 2008Total exemption small company accounts made up to 30 September 2005 (6 pages)
1 December 2008Total exemption small company accounts made up to 30 September 2006 (6 pages)
4 January 2008Return made up to 06/12/07; full list of members (3 pages)
3 May 2007Registered office changed on 03/05/07 from: 50 south ealing road london W5 4QY (1 page)
18 January 2007Return made up to 06/12/06; full list of members (3 pages)
20 April 2006Return made up to 06/12/05; full list of members (3 pages)
2 August 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
8 July 2005Total exemption small company accounts made up to 30 September 2003 (5 pages)
14 January 2005Return made up to 06/12/04; full list of members (7 pages)
29 January 2004Return made up to 06/12/03; full list of members (7 pages)
23 October 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
8 September 2003Total exemption small company accounts made up to 30 September 2001 (5 pages)
28 June 2003Ad 09/06/03--------- £ si [email protected]=499 £ ic 1/500 (2 pages)
19 June 2003Resolutions
  • RES13 ‐ Sub division 09/06/03
(1 page)
25 February 2003Secretary resigned (1 page)
25 February 2003New secretary appointed (2 pages)
25 February 2003New director appointed (2 pages)
30 December 2002Return made up to 06/12/02; full list of members (6 pages)
10 January 2002Return made up to 06/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 August 2001Accounting reference date shortened from 31/12/01 to 30/09/01 (1 page)
10 December 2000New secretary appointed (2 pages)
10 December 2000Registered office changed on 10/12/00 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (1 page)
10 December 2000New director appointed (2 pages)
10 December 2000Director resigned (2 pages)
10 December 2000Secretary resigned (2 pages)