Company NameFirst London Management Co Limited
Company StatusDissolved
Company Number06160488
CategoryPrivate Limited Company
Incorporation Date14 March 2007(17 years, 1 month ago)
Dissolution Date24 June 2014 (9 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Jonathan David Goldberg
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQueenwood
29 Adelaide Close
Stanmore
Middlesex
HA7 3EN
Director NameMr Howard Harris
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 The Heaths
61 West Heath Road Hampstead
London
NW3 7TH
Director NameMr Jason Mark Harris
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Adelaide Close
Stanmore
Middlesex
HA7 3EL
Director NameMr Mark David Sterling
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Harman Drive
London
NW2 2ED
Secretary NameMr Jason Mark Harris
NationalityBritish
StatusClosed
Appointed14 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Adelaide Close
Stanmore
Middlesex
HA7 3EL
Director NameA&H Directors Limited (Corporation)
StatusResigned
Appointed14 March 2007(same day as company formation)
Correspondence Address58-60 Berners Street
London
W1T 3JS
Secretary NameA&H Registrars & Secretaries Limited (Corporation)
StatusResigned
Appointed14 March 2007(same day as company formation)
Correspondence Address58-60 Berners Street
London
W1T 3JS

Location

Registered Address58-60 Berners Street
London
W1T 3JS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

2.8k at £1Howard Harris
27.83%
Ordinary
2.8k at £1Jason Mark Harris
27.83%
Ordinary
2.8k at £1Jonathan David Goldberg
27.83%
Ordinary
1.7k at £1Mark David Sterling
16.51%
Ordinary

Financials

Year2014
Net Worth£96
Cash£96

Accounts

Latest Accounts30 April 2013 (10 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

24 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
11 March 2014First Gazette notice for voluntary strike-off (1 page)
4 March 2014Application to strike the company off the register (3 pages)
21 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
3 April 2013Annual return made up to 14 March 2013 with a full list of shareholders
Statement of capital on 2013-04-03
  • GBP 10,000
(7 pages)
17 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
2 April 2012Annual return made up to 14 March 2012 with a full list of shareholders (7 pages)
14 December 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
28 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (7 pages)
19 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
11 May 2010Annual return made up to 14 March 2010 with a full list of shareholders (6 pages)
25 November 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
24 March 2009Return made up to 14/03/09; full list of members (5 pages)
14 January 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
14 November 2008Accounting reference date extended from 31/03/2008 to 30/04/2008 (1 page)
27 March 2008Return made up to 14/03/08; full list of members (5 pages)
30 May 2007Ad 14/03/07-14/03/07 £ si [email protected]=9998 £ ic 2/10000 (2 pages)
28 March 2007Secretary resigned (1 page)
28 March 2007Director resigned (1 page)
28 March 2007New secretary appointed;new director appointed (2 pages)
28 March 2007New director appointed (2 pages)
28 March 2007New director appointed (2 pages)
28 March 2007New director appointed (1 page)
14 March 2007Incorporation (14 pages)