Company NameFirsthurdle Limited
Company StatusDissolved
Company Number05215495
CategoryPrivate Limited Company
Incorporation Date26 August 2004(19 years, 8 months ago)
Dissolution Date10 October 2006 (17 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameChristopher David Ware
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed25 November 2004(3 months after company formation)
Appointment Duration1 year, 10 months (closed 10 October 2006)
RoleRestauranteur
Correspondence Address10 Marbleford Court
123 Hornsey Lane
Highgate
N6 5NJ
Secretary NameCharles Gabriel
NationalityItalian
StatusResigned
Appointed25 November 2004(3 months after company formation)
Appointment Duration1 year, 3 months (resigned 22 March 2006)
RoleCaterer
Correspondence Address33 Nelson Street
London
E1 2DL
Director NameRWL Directors Limited (Corporation)
StatusResigned
Appointed26 August 2004(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed26 August 2004(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered AddressPitax House
33 Baldwins Lane Croxley Green
Rickmansworth
Hertfordshire
WD3 3LS
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
ParishCroxley Green
WardDurrants
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts31 August 2005 (18 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

10 October 2006Final Gazette dissolved via voluntary strike-off (1 page)
27 June 2006First Gazette notice for voluntary strike-off (1 page)
16 May 2006Application for striking-off (1 page)
3 April 2006Secretary resigned (1 page)
16 November 2005Accounts for a dormant company made up to 31 August 2005 (5 pages)
12 October 2005Return made up to 26/08/05; full list of members (2 pages)
8 December 2004Registered office changed on 08/12/04 from: 134 percival road enfield middlesex EN1 1QU (1 page)
8 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 December 2004Ad 25/11/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
25 November 2004Director resigned (1 page)
25 November 2004Secretary resigned (1 page)
1 November 2004Registered office changed on 01/11/04 from: the quadrangle 180 wardour street london W1F 8LB (1 page)
1 November 2004New director appointed (1 page)
28 October 2004Registered office changed on 28/10/04 from: 134 percival rd enfield EN1 1QU (1 page)
27 October 2004Director resigned (1 page)
26 August 2004Incorporation (11 pages)