Company NameFirstlight Global Ltd
Company StatusDissolved
Company Number05260878
CategoryPrivate Limited Company
Incorporation Date15 October 2004(19 years, 5 months ago)
Dissolution Date13 March 2012 (12 years ago)
Previous NamesChaucer UK Limited and Global Sales Net Ltd

Business Activity

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

Directors

Director NameMark MacDonald
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityAmerican
StatusClosed
Appointed12 October 2007(2 years, 12 months after company formation)
Appointment Duration4 years, 5 months (closed 13 March 2012)
RoleCEO
Country of ResidenceUnited States
Correspondence Address876 Standish Avenue
Westfield
New Jersey
07092
Secretary NameStephen Kenneth Hill
NationalityBritish
StatusClosed
Appointed28 August 2008(3 years, 10 months after company formation)
Appointment Duration3 years, 6 months (closed 13 March 2012)
RoleCompany Director
Correspondence Address2 Martlett Lodge Oak Hill Park
London
NW3 7LE
Director NameJohn Lord Griggs
Date of BirthJanuary 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2004(same day as company formation)
RoleCompany Director
Correspondence Address18 Waterloo Mansions
Dover
Kent
CT17 9BT
Secretary NameMONA Services Ltd (Corporation)
StatusResigned
Appointed15 October 2004(same day as company formation)
Correspondence Address18 Waterloo Mansions
Dover
Kent
CT17 9BT

Location

Registered Address14 Great College Street
London
SW1P 3RX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

13 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
13 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
29 November 2011First Gazette notice for voluntary strike-off (1 page)
29 November 2011First Gazette notice for voluntary strike-off (1 page)
21 November 2011Application to strike the company off the register (3 pages)
21 November 2011Application to strike the company off the register (3 pages)
26 October 2011Annual return made up to 15 October 2011 with a full list of shareholders
Statement of capital on 2011-10-26
  • GBP 1
(4 pages)
26 October 2011Annual return made up to 15 October 2011 with a full list of shareholders
Statement of capital on 2011-10-26
  • GBP 1
(4 pages)
26 October 2011Director's details changed for Mark Macdonald on 15 October 2011 (2 pages)
26 October 2011Director's details changed for Mark Macdonald on 15 October 2011 (2 pages)
29 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
29 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
20 October 2010Annual return made up to 15 October 2010 with a full list of shareholders (4 pages)
20 October 2010Annual return made up to 15 October 2010 with a full list of shareholders (4 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
23 October 2009Annual return made up to 15 October 2009 with a full list of shareholders (5 pages)
23 October 2009Annual return made up to 15 October 2009 with a full list of shareholders (5 pages)
23 October 2009Director's details changed for Mark Macdonald on 1 October 2009 (2 pages)
23 October 2009Director's details changed for Mark Macdonald on 1 October 2009 (2 pages)
23 October 2009Director's details changed for Mark Macdonald on 1 October 2009 (2 pages)
20 March 2009Total exemption small company accounts made up to 31 December 2007 (5 pages)
20 March 2009Total exemption small company accounts made up to 31 December 2007 (5 pages)
4 November 2008Return made up to 15/10/08; full list of members (3 pages)
4 November 2008Return made up to 15/10/08; full list of members (3 pages)
3 September 2008Secretary appointed stephen kenneth hill (2 pages)
3 September 2008Secretary appointed stephen kenneth hill (2 pages)
3 September 2008Appointment terminated secretary mona services LTD (1 page)
3 September 2008Appointment Terminated Secretary mona services LTD (1 page)
29 April 2008Total exemption small company accounts made up to 31 December 2006 (5 pages)
29 April 2008Total exemption small company accounts made up to 31 December 2006 (5 pages)
29 October 2007Return made up to 15/10/07; full list of members (2 pages)
29 October 2007Return made up to 15/10/07; full list of members (2 pages)
15 October 2007New director appointed (1 page)
15 October 2007New director appointed (1 page)
25 April 2007Accounts made up to 31 December 2005 (1 page)
25 April 2007Accounts for a dormant company made up to 31 December 2005 (1 page)
31 October 2006Return made up to 15/10/06; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
31 October 2006Return made up to 15/10/06; full list of members (6 pages)
31 January 2006Registered office changed on 31/01/06 from: 18 waterloo mansions dover CT17 9BT (1 page)
31 January 2006Registered office changed on 31/01/06 from: 18 waterloo mansions dover CT17 9BT (1 page)
31 January 2006Accounting reference date extended from 31/10/05 to 31/12/05 (1 page)
31 January 2006Accounting reference date extended from 31/10/05 to 31/12/05 (1 page)
19 October 2005Return made up to 15/10/05; full list of members (2 pages)
19 October 2005Return made up to 15/10/05; full list of members (2 pages)
17 August 2005Company name changed global sales net LTD\certificate issued on 17/08/05 (2 pages)
17 August 2005Company name changed global sales net LTD\certificate issued on 17/08/05 (2 pages)
12 April 2005Company name changed chaucer uk LIMITED\certificate issued on 12/04/05 (2 pages)
12 April 2005Company name changed chaucer uk LIMITED\certificate issued on 12/04/05 (2 pages)
15 October 2004Incorporation (19 pages)
15 October 2004Incorporation (19 pages)