Company Name1St2C Limited
Company StatusDissolved
Company Number05438351
CategoryPrivate Limited Company
Incorporation Date28 April 2005(19 years ago)
Dissolution Date29 January 2013 (11 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling

Directors

Director NameMenachem Atzmon
Date of BirthJune 1944 (Born 79 years ago)
NationalityIsraeli
StatusClosed
Appointed28 April 2005(same day as company formation)
RoleBusinessman
Country of ResidenceIsrael
Correspondence Address20 Jacob St.
Tel-Aviv
69015
Israel
Director NameRon Atzmon
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityIsraeli
StatusClosed
Appointed28 April 2005(same day as company formation)
RoleBusinessman
Country of ResidenceIsrael
Correspondence AddressFlat 34 Leah Street
Tel Aviv
69412
Israel
Secretary NameMr Gordon Brian Stephen Hausmann
NationalityBritish
StatusClosed
Appointed28 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Park Way
London
NW11 0EX
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed28 April 2005(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed28 April 2005(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered Address5 De Walden Court
85 New Cavendish Street
London
W1W 6XD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Aragata Holdings Co. LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£225,845
Cash£1,989
Current Liabilities£49,294

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

29 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
29 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
16 October 2012First Gazette notice for voluntary strike-off (1 page)
16 October 2012First Gazette notice for voluntary strike-off (1 page)
8 October 2012Application to strike the company off the register (3 pages)
8 October 2012Application to strike the company off the register (3 pages)
25 May 2012Annual return made up to 28 April 2012 with a full list of shareholders
Statement of capital on 2012-05-25
  • GBP 1
(5 pages)
25 May 2012Registered office address changed from C/O Ch Hansmann & Co 5 De Walden Court 85 New Cavendish Street London W1W 6XD on 25 May 2012 (1 page)
25 May 2012Annual return made up to 28 April 2012 with a full list of shareholders
Statement of capital on 2012-05-25
  • GBP 1
(5 pages)
25 May 2012Registered office address changed from C/O Ch Hansmann & Co 5 De Walden Court 85 New Cavendish Street London W1W 6XD on 25 May 2012 (1 page)
25 May 2012Director's details changed for Menachem Atzmon on 25 May 2012 (2 pages)
25 May 2012Director's details changed for Menachem Atzmon on 25 May 2012 (2 pages)
15 February 2012Full accounts made up to 31 December 2010 (15 pages)
15 February 2012Full accounts made up to 31 December 2010 (15 pages)
3 June 2011Annual return made up to 28 April 2011 with a full list of shareholders (14 pages)
3 June 2011Annual return made up to 28 April 2011 with a full list of shareholders (14 pages)
23 March 2011Full accounts made up to 31 December 2009 (15 pages)
23 March 2011Full accounts made up to 31 December 2009 (15 pages)
3 June 2010Director's details changed for Ron Atzmon on 21 May 2010 (3 pages)
3 June 2010Director's details changed for Ron Atzmon on 21 May 2010 (3 pages)
3 June 2010Annual return made up to 28 April 2010 (15 pages)
3 June 2010Annual return made up to 28 April 2010 (15 pages)
22 February 2010Full accounts made up to 31 December 2008 (15 pages)
22 February 2010Full accounts made up to 31 December 2008 (15 pages)
2 June 2009Return made up to 28/04/09; full list of members (5 pages)
2 June 2009Return made up to 28/04/09; full list of members (5 pages)
29 January 2009Full accounts made up to 31 December 2007 (14 pages)
29 January 2009Full accounts made up to 31 December 2007 (14 pages)
23 September 2008Registered office changed on 23/09/2008 from c/o ch hausmann & co 5 de walden court 85 new cavendish street london W1W 6XD (1 page)
23 September 2008Registered office changed on 23/09/2008 from c/o ch hausmann & co 5 de walden court 85 new cavendish street london W1W 6XD (1 page)
8 August 2008Return made up to 28/04/08; no change of members
  • 363(287) ‐ Registered office changed on 08/08/08
(6 pages)
8 August 2008Return made up to 28/04/08; no change of members
  • 363(287) ‐ Registered office changed on 08/08/08
(6 pages)
28 April 2008Registered office changed on 28/04/2008 from at the offices of ch hausmann & co 104A park street mayfair london W1K 6NG (1 page)
28 April 2008Registered office changed on 28/04/2008 from at the offices of ch hausmann & co 104A park street mayfair london W1K 6NG (1 page)
21 December 2007Full accounts made up to 30 April 2006 (14 pages)
21 December 2007Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page)
21 December 2007Full accounts made up to 31 December 2006 (14 pages)
21 December 2007Full accounts made up to 31 December 2006 (14 pages)
21 December 2007Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page)
21 December 2007Full accounts made up to 30 April 2006 (14 pages)
1 June 2007Return made up to 28/04/07; no change of members (7 pages)
1 June 2007Return made up to 28/04/07; no change of members (7 pages)
12 May 2006Return made up to 28/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 May 2006Return made up to 28/04/06; full list of members (7 pages)
8 June 2005Director's particulars changed (1 page)
8 June 2005Director's particulars changed (1 page)
10 May 2005Registered office changed on 10/05/05 from: 31 corsham street london N1 6DR (1 page)
10 May 2005New director appointed (2 pages)
10 May 2005Secretary resigned (1 page)
10 May 2005New secretary appointed (2 pages)
10 May 2005New director appointed (2 pages)
10 May 2005New director appointed (2 pages)
10 May 2005Registered office changed on 10/05/05 from: 31 corsham street london N1 6DR (1 page)
10 May 2005New secretary appointed (2 pages)
10 May 2005New director appointed (2 pages)
10 May 2005Director resigned (1 page)
10 May 2005Director resigned (1 page)
10 May 2005Secretary resigned (1 page)
28 April 2005Incorporation (17 pages)
28 April 2005Incorporation (17 pages)