London
W1F 7BY
Director Name | Elliot Stephen Lipton |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 January 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | First Base Limited 22 Ganton Street London W1F 7BY |
Secretary Name | Mr Paul Andrew Pollard |
---|---|
Status | Closed |
Appointed | 15 October 2009(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 26 April 2011) |
Role | Company Director |
Correspondence Address | First Base Limited 22 Ganton Street London W1F 7BY |
Secretary Name | Mr Roger Maxim Salisbury |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cedar Cottage Denham Lane Chalfont St Peter Buckinghamshire SL9 0QQ |
Secretary Name | Mr Michael David Halcrow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 2006(8 months after company formation) |
Appointment Duration | 3 years (resigned 15 October 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39, Durand Gardens London SW9 0PS |
Website | www.firstbase.com/ |
---|---|
Email address | [email protected] |
Telephone | 020 78515555 |
Telephone region | London |
Registered Address | 40 Queen Anne Street London W1G 9EL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 30 June 2010 (13 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
26 April 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 April 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 January 2011 | First Gazette notice for voluntary strike-off (1 page) |
11 January 2011 | First Gazette notice for voluntary strike-off (1 page) |
14 December 2010 | Application to strike the company off the register (2 pages) |
14 December 2010 | Application to strike the company off the register (2 pages) |
29 November 2010 | Accounts for a dormant company made up to 30 June 2010 (1 page) |
29 November 2010 | Accounts for a dormant company made up to 30 June 2010 (1 page) |
22 March 2010 | Accounts for a dormant company made up to 30 June 2009 (1 page) |
22 March 2010 | Accounts for a dormant company made up to 30 June 2009 (1 page) |
8 February 2010 | Annual return made up to 30 January 2010 with a full list of shareholders Statement of capital on 2010-02-08
|
8 February 2010 | Annual return made up to 30 January 2010 with a full list of shareholders Statement of capital on 2010-02-08
|
20 December 2009 | Appointment of Mr Paul Andrew Pollard as a secretary (1 page) |
20 December 2009 | Termination of appointment of Michael Halcrow as a secretary (1 page) |
20 December 2009 | Appointment of Mr Paul Andrew Pollard as a secretary (1 page) |
20 December 2009 | Termination of appointment of Michael Halcrow as a secretary (1 page) |
19 December 2009 | Director's details changed for Elliot Steven Lipton on 2 October 2009 (2 pages) |
19 December 2009 | Director's details changed for Elliot Steven Lipton on 2 October 2009 (2 pages) |
19 December 2009 | Director's details changed for Benjamin David Denton on 2 October 2009 (2 pages) |
19 December 2009 | Director's details changed for Benjamin David Denton on 2 October 2009 (2 pages) |
19 December 2009 | Director's details changed for Benjamin David Denton on 2 October 2009 (2 pages) |
19 December 2009 | Director's details changed for Elliot Steven Lipton on 2 October 2009 (2 pages) |
18 March 2009 | Company name changed first base (newington commercial) land LIMITED\certificate issued on 19/03/09 (2 pages) |
18 March 2009 | Company name changed first base (newington commercial) land LIMITED\certificate issued on 19/03/09 (2 pages) |
6 February 2009 | Return made up to 30/01/09; full list of members (3 pages) |
6 February 2009 | Return made up to 30/01/09; full list of members (3 pages) |
28 August 2008 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
28 August 2008 | Accounts made up to 30 June 2008 (1 page) |
28 February 2008 | Return made up to 30/01/08; full list of members (4 pages) |
28 February 2008 | Return made up to 30/01/08; full list of members (4 pages) |
27 February 2008 | Director's Change of Particulars / benjamin denton / 30/01/2008 / Occupation was: director, now: consultant (1 page) |
27 February 2008 | Director's change of particulars / benjamin denton / 30/01/2008 (1 page) |
16 November 2007 | Accounts made up to 30 June 2007 (1 page) |
16 November 2007 | Accounts made up to 30 June 2007 (1 page) |
2 February 2007 | Accounting reference date extended from 31/01/07 to 30/06/07 (1 page) |
2 February 2007 | Return made up to 30/01/07; full list of members (2 pages) |
2 February 2007 | Accounting reference date extended from 31/01/07 to 30/06/07 (1 page) |
2 February 2007 | Return made up to 30/01/07; full list of members (2 pages) |
25 January 2007 | Secretary's particulars changed (1 page) |
25 January 2007 | Secretary's particulars changed (1 page) |
6 October 2006 | Secretary resigned (1 page) |
6 October 2006 | New secretary appointed (1 page) |
6 October 2006 | New secretary appointed (1 page) |
6 October 2006 | Secretary resigned (1 page) |
11 August 2006 | Registered office changed on 11/08/06 from: c/o rouse & co, 55 station road beaconsfield buckinghamshire HP9 1QL (1 page) |
11 August 2006 | Registered office changed on 11/08/06 from: c/o rouse & co, 55 station road beaconsfield buckinghamshire HP9 1QL (1 page) |
30 January 2006 | Incorporation (19 pages) |
30 January 2006 | Incorporation (19 pages) |