Company Name1st Dns Limited
Company StatusDissolved
Company Number05968009
CategoryPrivate Limited Company
Incorporation Date16 October 2006(17 years, 6 months ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Andrew Robert Lugg
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed16 October 2006(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressLynwood House Crofton Road
Orpington
Kent
BR6 8QE
Secretary NameMrs Linda Lugg
NationalityBritish
StatusClosed
Appointed16 October 2006(same day as company formation)
RoleCompany Director
Correspondence AddressLynwood House Crofton Road
Orpington
Kent
BR6 8QE
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed16 October 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed16 October 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitehttps://1stdomains.co.uk/

Location

Registered AddressLynwood House
Crofton Road
Orpington
Kent
BR6 8QE
RegionLondon
ConstituencyOrpington
CountyGreater London
WardFarnborough and Crofton
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50 at £1Mr Andrew Robert Lugg
50.00%
Ordinary
50 at £1Mrs Lynda Lugg
50.00%
Ordinary

Financials

Year2014
Net Worth£591
Cash£2,101
Current Liabilities£24,053

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

16 March 2021Final Gazette dissolved via voluntary strike-off (1 page)
29 December 2020First Gazette notice for voluntary strike-off (1 page)
21 December 2020Resolutions
  • RES13 ‐ Application fro strike off 02/11/2020
(1 page)
18 December 2020Application to strike the company off the register (3 pages)
24 August 2020Change of name notice (2 pages)
21 April 2020Confirmation statement made on 1 March 2020 with updates (5 pages)
21 April 2020Change of details for Mrs Linda Ann Lugg as a person with significant control on 20 October 2019 (2 pages)
21 April 2020Cessation of Andrew Robert Lugg as a person with significant control on 20 October 2019 (1 page)
23 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
18 October 2019Confirmation statement made on 16 October 2019 with no updates (3 pages)
8 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
30 October 2018Confirmation statement made on 16 October 2018 with updates (4 pages)
10 March 2018Compulsory strike-off action has been discontinued (1 page)
9 March 2018Total exemption full accounts made up to 31 March 2017 (9 pages)
6 March 2018First Gazette notice for compulsory strike-off (1 page)
24 October 2017Confirmation statement made on 16 October 2017 with updates (4 pages)
24 October 2017Confirmation statement made on 16 October 2017 with updates (4 pages)
30 July 2017Previous accounting period extended from 31 October 2016 to 31 March 2017 (1 page)
30 July 2017Previous accounting period extended from 31 October 2016 to 31 March 2017 (1 page)
21 October 2016Confirmation statement made on 16 October 2016 with updates (7 pages)
21 October 2016Director's details changed for Mr Andrew Robert Lugg on 21 October 2016 (2 pages)
21 October 2016Confirmation statement made on 16 October 2016 with updates (7 pages)
21 October 2016Secretary's details changed for Mrs Linda Lugg on 21 October 2016 (1 page)
21 October 2016Director's details changed for Mr Andrew Robert Lugg on 21 October 2016 (2 pages)
21 October 2016Secretary's details changed for Mrs Linda Lugg on 21 October 2016 (1 page)
14 October 2016Secretary's details changed for Mrs Lynda Lugg on 14 October 2016 (1 page)
14 October 2016Secretary's details changed for Mrs Lynda Lugg on 14 October 2016 (1 page)
30 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
30 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
26 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100
(4 pages)
26 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100
(4 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
21 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 100
(4 pages)
21 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 100
(4 pages)
1 August 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
1 August 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
23 January 2014Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 100
(4 pages)
23 January 2014Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 100
(4 pages)
25 October 2013Registered office address changed from C/O Somerton & Co Challenge House 616 Mitcham Road Croydon Surrey CR0 3AA on 25 October 2013 (2 pages)
25 October 2013Registered office address changed from C/O Somerton & Co Challenge House 616 Mitcham Road Croydon Surrey CR0 3AA on 25 October 2013 (2 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
1 November 2012Annual return made up to 16 October 2012 with a full list of shareholders (4 pages)
1 November 2012Annual return made up to 16 October 2012 with a full list of shareholders (4 pages)
2 August 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
2 August 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
22 February 2012Director's details changed for Andrew Robert Lugg on 16 October 2011 (2 pages)
22 February 2012Annual return made up to 16 October 2011 with a full list of shareholders (4 pages)
22 February 2012Director's details changed for Andrew Robert Lugg on 16 October 2011 (2 pages)
22 February 2012Annual return made up to 16 October 2011 with a full list of shareholders (4 pages)
22 February 2012Secretary's details changed for Lynda Lugg on 16 October 2011 (1 page)
22 February 2012Secretary's details changed for Lynda Lugg on 16 October 2011 (1 page)
16 January 2012Registered office address changed from Chart House 2 Effingham Road Reigate Surrey RH2 7JN on 16 January 2012 (2 pages)
16 January 2012Registered office address changed from Chart House 2 Effingham Road Reigate Surrey RH2 7JN on 16 January 2012 (2 pages)
3 August 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
3 August 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
17 January 2011Annual return made up to 16 October 2010 with a full list of shareholders (14 pages)
17 January 2011Annual return made up to 16 October 2010 with a full list of shareholders (14 pages)
3 August 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
3 August 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
9 June 2010Registered office address changed from 41a Bell Street Reigate Surrey RH2 7AQ on 9 June 2010 (2 pages)
9 June 2010Registered office address changed from 41a Bell Street Reigate Surrey RH2 7AQ on 9 June 2010 (2 pages)
9 June 2010Registered office address changed from 41a Bell Street Reigate Surrey RH2 7AQ on 9 June 2010 (2 pages)
10 December 2009Annual return made up to 16 October 2009 with a full list of shareholders (14 pages)
10 December 2009Annual return made up to 16 October 2009 with a full list of shareholders (14 pages)
27 August 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
27 August 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
23 December 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
23 December 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
28 October 2008Return made up to 16/10/08; full list of members (5 pages)
28 October 2008Return made up to 16/10/08; full list of members (5 pages)
7 November 2007Return made up to 16/10/07; full list of members (5 pages)
7 November 2007Return made up to 16/10/07; full list of members (5 pages)
10 November 2006Secretary resigned (1 page)
10 November 2006Secretary resigned (1 page)
10 November 2006New director appointed (2 pages)
10 November 2006New director appointed (2 pages)
10 November 2006Director resigned (1 page)
10 November 2006New secretary appointed (2 pages)
10 November 2006Ad 16/10/06--------- £ si 100@1=100 £ ic 1/101 (2 pages)
10 November 2006New secretary appointed (2 pages)
10 November 2006Director resigned (1 page)
10 November 2006Ad 16/10/06--------- £ si 100@1=100 £ ic 1/101 (2 pages)
16 October 2006Incorporation (16 pages)
16 October 2006Incorporation (16 pages)