Company NameFirst Counsel Consulting Limited
Company StatusDissolved
Company Number05157404
CategoryPrivate Limited Company
Incorporation Date18 June 2004(19 years, 10 months ago)
Dissolution Date28 June 2011 (12 years, 9 months ago)
Previous NameCharco 1084 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameTimothy Peter Skipper
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed22 July 2004(1 month after company formation)
Appointment Duration6 years, 11 months (closed 28 June 2011)
RoleDirector Recruitment
Country of ResidenceUnited Kingdom
Correspondence Address38 Charlwood Road
London
SW15 1PW
Director NameSimon Julian Slater
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed22 July 2004(1 month after company formation)
Appointment Duration6 years, 11 months (closed 28 June 2011)
RoleManagement Adviser
Country of ResidenceUnited Kingdom
Correspondence Address1 Jersey Cottages
Long Common Shamley Green
Guildford
Surrey
GU5 0TG
Secretary NameMr William Richard John Cock
NationalityBritish
StatusClosed
Appointed22 July 2004(1 month after company formation)
Appointment Duration6 years, 11 months (closed 28 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Galveston Road
London
SW15 2RZ
Secretary NameHalco Secretaries Limited (Corporation)
StatusClosed
Appointed23 September 2005(1 year, 3 months after company formation)
Appointment Duration5 years, 9 months (closed 28 June 2011)
Correspondence Address5 Fleet Place
London
EC4M 7RD
Director NameHalco Management Limited (Corporation)
Date of BirthMay 1990 (Born 33 years ago)
StatusResigned
Appointed18 June 2004(same day as company formation)
Correspondence Address8-10 New Fetter Lane
London
EC4A 1RS
Secretary NameHalco Secretaries Limited (Corporation)
StatusResigned
Appointed18 June 2004(same day as company formation)
Correspondence Address8-10 New Fetter Lane
London
EC4A 1RS

Location

Registered Address4th Floor Queen's House
8-9 Queen Street
London
EC4N 1SP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCordwainer
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2010 (13 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

28 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
28 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
15 March 2011First Gazette notice for voluntary strike-off (1 page)
15 March 2011First Gazette notice for voluntary strike-off (1 page)
7 March 2011Application to strike the company off the register (3 pages)
7 March 2011Application to strike the company off the register (3 pages)
24 February 2011Total exemption small company accounts made up to 31 October 2010 (3 pages)
24 February 2011Total exemption small company accounts made up to 31 October 2010 (3 pages)
21 February 2011Previous accounting period shortened from 31 March 2011 to 31 October 2010 (1 page)
21 February 2011Previous accounting period shortened from 31 March 2011 to 31 October 2010 (1 page)
30 June 2010Annual return made up to 18 June 2010 with a full list of shareholders
Statement of capital on 2010-06-30
  • GBP 100
(6 pages)
30 June 2010Annual return made up to 18 June 2010 with a full list of shareholders
Statement of capital on 2010-06-30
  • GBP 100
(6 pages)
25 June 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
25 June 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
19 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
19 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
4 November 2009Register(s) moved to registered inspection location (2 pages)
4 November 2009Register inspection address has been changed (2 pages)
4 November 2009Register(s) moved to registered inspection location (2 pages)
4 November 2009Register inspection address has been changed (2 pages)
4 August 2009Registered office changed on 04/08/2009 from 8-10 new fetter lane london EC4A 1RS (1 page)
4 August 2009Registered office changed on 04/08/2009 from 8-10 new fetter lane london EC4A 1RS (1 page)
26 June 2009Return made up to 18/06/09; full list of members (4 pages)
26 June 2009Return made up to 18/06/09; full list of members (4 pages)
23 June 2009Secretary's Change of Particulars / halco secretaries LIMITED / 09/03/2009 / Nationality was: other, now: british; HouseName/Number was: , now: 5; Street was: 8-10 new fetter lane, now: fleet place; Post Code was: EC4A 1RS, now: EC4M 7RD (1 page)
23 June 2009Secretary's change of particulars / halco secretaries LIMITED / 09/03/2009 (1 page)
17 November 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
17 November 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
19 June 2008Return made up to 18/06/08; full list of members (4 pages)
19 June 2008Return made up to 18/06/08; full list of members (4 pages)
17 August 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
17 August 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
14 August 2007Particulars of mortgage/charge (3 pages)
14 August 2007Particulars of mortgage/charge (3 pages)
27 June 2007Return made up to 18/06/07; full list of members (3 pages)
27 June 2007Return made up to 18/06/07; full list of members (3 pages)
20 December 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 December 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 September 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
25 September 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
26 June 2006Return made up to 18/06/06; full list of members (3 pages)
26 June 2006Return made up to 18/06/06; full list of members (3 pages)
13 February 2006Secretary's particulars changed (1 page)
13 February 2006Secretary's particulars changed (1 page)
31 October 2005New secretary appointed (2 pages)
31 October 2005New secretary appointed (2 pages)
22 September 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
22 September 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
14 June 2005Return made up to 18/06/05; full list of members (6 pages)
14 June 2005Return made up to 18/06/05; full list of members (6 pages)
18 August 2004New director appointed (2 pages)
18 August 2004New director appointed (2 pages)
10 August 2004New director appointed (2 pages)
10 August 2004New director appointed (2 pages)
10 August 2004New secretary appointed (2 pages)
10 August 2004New secretary appointed (2 pages)
10 August 2004Ad 22/07/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 August 2004Ad 22/07/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 August 2004Director resigned (1 page)
9 August 2004Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page)
9 August 2004Director resigned (1 page)
9 August 2004Secretary resigned (1 page)
9 August 2004Secretary resigned (1 page)
9 August 2004Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page)
29 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
29 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
21 July 2004Company name changed charco 1084 LIMITED\certificate issued on 21/07/04 (4 pages)
21 July 2004Company name changed charco 1084 LIMITED\certificate issued on 21/07/04 (4 pages)
18 June 2004Incorporation (18 pages)