Company NameFirstlight Online UK Ltd
Company StatusDissolved
Company Number05750491
CategoryPrivate Limited Company
Incorporation Date21 March 2006(18 years, 1 month ago)
Dissolution Date24 July 2012 (11 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameStephen Kenneth Hill
NationalityBritish
StatusClosed
Appointed15 July 2008(2 years, 3 months after company formation)
Appointment Duration4 years (closed 24 July 2012)
RoleCompany Director
Correspondence Address2 Martlett Lodge Oak Hill Park
London
NW3 7LE
Director NameMr Colin Malcolm Jeavons
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed14 October 2008(2 years, 6 months after company formation)
Appointment Duration3 years, 9 months (closed 24 July 2012)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address8 Mayflower Parkway
Westport
Connecticut
06880
Director NameMr Geoffrey John Griggs
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Lynwood Grove
Orpington
Kent
BR6 0BH
Secretary NameAnirban Nandi
NationalityBritish
StatusResigned
Appointed21 March 2006(same day as company formation)
RoleCompany Director
Correspondence Address72 Badminton Road
London
SW12 8BL
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed21 March 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed21 March 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Director NameMONA Services Limited (Corporation)
StatusResigned
Appointed22 April 2007(1 year, 1 month after company formation)
Appointment Duration1 year (resigned 16 May 2008)
Correspondence Address18 Waterloo Mansions
Cambridge Road
Dover
Kent
CT17 9BT
Secretary NameMONA Services Limited (Corporation)
StatusResigned
Appointed22 April 2007(1 year, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 16 July 2008)
Correspondence Address18 Waterloo Mansions
Cambridge Road
Dover
Kent
CT17 9BT
Director NameFirstlight Online Limited (Corporation)
StatusResigned
Appointed16 May 2008(2 years, 1 month after company formation)
Appointment Duration5 months (resigned 14 October 2008)
Correspondence Address14 Great College Street
London
SW1P 3RX
Secretary NameFirstlight Online Limited (Corporation)
StatusResigned
Appointed16 May 2008(2 years, 1 month after company formation)
Appointment Duration2 months (resigned 15 July 2008)
Correspondence Address14 Great College Street
London
SW1P 3RX

Location

Registered Address14 Great College St
London
SW1P 3RX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

24 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
24 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
10 April 2012First Gazette notice for voluntary strike-off (1 page)
10 April 2012First Gazette notice for voluntary strike-off (1 page)
30 March 2012Application to strike the company off the register (3 pages)
30 March 2012Application to strike the company off the register (3 pages)
11 October 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
11 October 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
25 March 2011Annual return made up to 21 March 2011 with a full list of shareholders
Statement of capital on 2011-03-25
  • GBP 1
(4 pages)
25 March 2011Annual return made up to 21 March 2011 with a full list of shareholders
Statement of capital on 2011-03-25
  • GBP 1
(4 pages)
25 March 2011Director's details changed for Mr Colin Malcolm Jeavons on 31 March 2010 (2 pages)
25 March 2011Director's details changed for Mr Colin Malcolm Jeavons on 31 March 2010 (2 pages)
29 October 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
29 October 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
19 April 2010Annual return made up to 21 March 2010 with a full list of shareholders (4 pages)
19 April 2010Annual return made up to 21 March 2010 with a full list of shareholders (4 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
27 March 2009Appointment Terminated Director firstlight online LIMITED (1 page)
27 March 2009Return made up to 21/03/09; full list of members (3 pages)
27 March 2009Appointment terminated director firstlight online LIMITED (1 page)
27 March 2009Return made up to 21/03/09; full list of members (3 pages)
3 March 2009Total exemption small company accounts made up to 31 December 2007 (4 pages)
3 March 2009Total exemption small company accounts made up to 31 December 2007 (4 pages)
16 October 2008Director appointed colin malcolm jeavons (1 page)
16 October 2008Director appointed colin malcolm jeavons (1 page)
15 October 2008Appointment Terminated Secretary firstlight online LIMITED (1 page)
15 October 2008Appointment terminated secretary firstlight online LIMITED (1 page)
22 July 2008Secretary appointed stephen kenneth hill (2 pages)
22 July 2008Secretary appointed stephen kenneth hill (2 pages)
17 July 2008Appointment terminated secretary mona services LIMITED (1 page)
17 July 2008Appointment Terminated Secretary mona services LIMITED (1 page)
22 May 2008Director and secretary appointed firstlight online LIMITED (2 pages)
22 May 2008Director and secretary appointed firstlight online LIMITED (2 pages)
22 May 2008Appointment Terminated Director mona services LIMITED (1 page)
22 May 2008Appointment terminated director mona services LIMITED (1 page)
28 April 2008Director and secretary appointed mona services LIMITED (2 pages)
28 April 2008Director and secretary appointed mona services LIMITED (2 pages)
28 April 2008Appointment terminated director geoffrey griggs (2 pages)
28 April 2008Appointment Terminated Director geoffrey griggs (2 pages)
24 April 2008Total exemption small company accounts made up to 31 December 2006 (4 pages)
24 April 2008Total exemption small company accounts made up to 31 December 2006 (4 pages)
16 April 2008Appointment terminated secretary anirban nandi (1 page)
16 April 2008Appointment Terminated Secretary anirban nandi (1 page)
7 April 2008Return made up to 21/03/08; full list of members (3 pages)
7 April 2008Return made up to 21/03/08; full list of members (3 pages)
10 May 2007Return made up to 21/03/07; full list of members (2 pages)
10 May 2007Return made up to 21/03/07; full list of members (2 pages)
12 April 2006New secretary appointed (2 pages)
12 April 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
12 April 2006New director appointed (2 pages)
12 April 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
12 April 2006New director appointed (2 pages)
12 April 2006New secretary appointed (2 pages)
22 March 2006Secretary resigned (1 page)
22 March 2006Director resigned (1 page)
22 March 2006Secretary resigned (1 page)
22 March 2006Director resigned (1 page)
21 March 2006Incorporation (9 pages)
21 March 2006Incorporation (9 pages)