Company NameFirst Corporate Software Limited
Company StatusDissolved
Company Number05117358
CategoryPrivate Limited Company
Incorporation Date4 May 2004(19 years, 11 months ago)
Dissolution Date6 July 2010 (13 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Richard Wilfred Harvey
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed17 June 2004(1 month, 2 weeks after company formation)
Appointment Duration6 years (closed 06 July 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Beeches
Entry Hill Drive
Bath
Avon
BA2 5NL
Director NameMr Terence Charles Mordaunt
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed17 June 2004(1 month, 2 weeks after company formation)
Appointment Duration6 years (closed 06 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestwood House Rode Hill
Colerne
Chippenham
Wiltshire
SN14 8AR
Director NameSir David Charles Ord
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed17 June 2004(1 month, 2 weeks after company formation)
Appointment Duration6 years (closed 06 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWraxall Court Wraxall Hill
Wraxall
North Somerset
BS48 1NA
Secretary NameMr Christopher Charles Tite
NationalityBritish
StatusClosed
Appointed17 June 2004(1 month, 2 weeks after company formation)
Appointment Duration6 years (closed 06 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Hotham Road
London
SW15 1QL
Director NamePaul Nicholas De St Croix
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2004(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressHafod Y Bryn
Llanishen
Chepstow
Gwent
NP16 6QG
Wales
Secretary NameClaire Louise Gibbard
NationalityBritish
StatusResigned
Appointed04 May 2004(same day as company formation)
RoleCompany Director
Correspondence AddressHafod Y Bryn
Llanishen
Chepstow
Gwent
NP16 6QG
Wales
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed04 May 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed04 May 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address4 More London Riverside
London
SE1 2AU
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts30 June 2009 (14 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

6 July 2010Final Gazette dissolved via voluntary strike-off (1 page)
6 July 2010Final Gazette dissolved via voluntary strike-off (1 page)
23 March 2010First Gazette notice for voluntary strike-off (1 page)
23 March 2010First Gazette notice for voluntary strike-off (1 page)
18 March 2010Accounts for a dormant company made up to 30 June 2009 (5 pages)
18 March 2010Accounts for a dormant company made up to 30 June 2009 (5 pages)
10 March 2010Application to strike the company off the register (3 pages)
10 March 2010Application to strike the company off the register (3 pages)
11 November 2009Statement of capital on 11 November 2009
  • GBP 1
(4 pages)
11 November 2009Statement by Directors (1 page)
11 November 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account 09/11/2009
(1 page)
11 November 2009Statement of capital on 11 November 2009
  • GBP 1
(4 pages)
11 November 2009Solvency Statement dated 09/11/09 (1 page)
11 November 2009Solvency statement dated 09/11/09 (1 page)
11 November 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account 09/11/2009
(1 page)
11 November 2009Statement by directors (1 page)
10 August 2009Director's change of particulars / terence mordaunt / 14/07/2009 (1 page)
10 August 2009Director's Change of Particulars / terence mordaunt / 14/07/2009 / HouseName/Number was: , now: westwood house; Street was: the manor house, now: rode hill; Area was: marshfield, now: colerne; Post Code was: SN14 8NT, now: SN14 8AR (1 page)
27 May 2009Return made up to 04/05/09; full list of members (4 pages)
27 May 2009Return made up to 04/05/09; full list of members (4 pages)
13 November 2008Director's change of particulars / david ord / 28/07/2008 (1 page)
13 November 2008Director's Change of Particulars / david ord / 28/07/2008 / HouseName/Number was: , now: wraxall court; Street was: riverhill 7 cooks folly road, now: wraxall hill; Area was: sneyd park, now: ; Post Town was: bristol, now: wraxall; Region was: , now: north somerset; Post Code was: BS9 1PL, now: BS48 1NA (1 page)
7 November 2008Accounts made up to 30 June 2008 (5 pages)
7 November 2008Accounts for a dormant company made up to 30 June 2008 (5 pages)
11 June 2008Return made up to 04/05/08; no change of members (7 pages)
11 June 2008Return made up to 04/05/08; no change of members (7 pages)
29 November 2007Accounts for a dormant company made up to 30 June 2007 (5 pages)
29 November 2007Accounts made up to 30 June 2007 (5 pages)
17 June 2007Return made up to 04/05/07; no change of members (7 pages)
17 June 2007Return made up to 04/05/07; no change of members (7 pages)
23 May 2007Registered office changed on 23/05/07 from: 190 strand london WC2R 1JN (1 page)
23 May 2007Registered office changed on 23/05/07 from: 190 strand london WC2R 1JN (1 page)
30 January 2007Full accounts made up to 30 June 2006 (11 pages)
30 January 2007Full accounts made up to 30 June 2006 (11 pages)
23 May 2006Return made up to 04/05/06; full list of members (7 pages)
23 May 2006Return made up to 04/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 February 2006Full accounts made up to 30 June 2005 (11 pages)
10 February 2006Full accounts made up to 30 June 2005 (11 pages)
24 May 2005Return made up to 04/05/05; full list of members (7 pages)
24 May 2005Return made up to 04/05/05; full list of members (7 pages)
30 November 2004Registered office changed on 30/11/04 from: alder castle 10 noble street london EC2V 7TL (1 page)
30 November 2004Registered office changed on 30/11/04 from: alder castle 10 noble street london EC2V 7TL (1 page)
15 July 2004Statement of affairs (8 pages)
15 July 2004Statement of affairs (8 pages)
15 July 2004Ad 17/06/04--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
15 July 2004Ad 17/06/04--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
2 July 2004New director appointed (2 pages)
2 July 2004Accounting reference date extended from 31/05/05 to 30/06/05 (1 page)
2 July 2004New director appointed (2 pages)
2 July 2004New director appointed (2 pages)
2 July 2004Secretary resigned (1 page)
2 July 2004Director resigned (1 page)
2 July 2004New director appointed (2 pages)
2 July 2004Secretary resigned (1 page)
2 July 2004New secretary appointed (2 pages)
2 July 2004Registered office changed on 02/07/04 from: bank house 1 burlington road, redland bristol BS6 6TJ (1 page)
2 July 2004New secretary appointed (2 pages)
2 July 2004Registered office changed on 02/07/04 from: bank house 1 burlington road, redland bristol BS6 6TJ (1 page)
2 July 2004New director appointed (2 pages)
2 July 2004Director resigned (1 page)
2 July 2004Accounting reference date extended from 31/05/05 to 30/06/05 (1 page)
2 July 2004New director appointed (2 pages)
24 June 2004New secretary appointed (2 pages)
24 June 2004Ad 17/06/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
24 June 2004New director appointed (2 pages)
24 June 2004New director appointed (2 pages)
24 June 2004New secretary appointed (2 pages)
24 June 2004Ad 17/06/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
11 May 2004Secretary resigned (1 page)
11 May 2004Director resigned (1 page)
11 May 2004Director resigned (1 page)
11 May 2004Secretary resigned (1 page)
4 May 2004Incorporation (16 pages)
4 May 2004Incorporation (16 pages)