Company NameFirst Call Commercial Services Limited
Company StatusDissolved
Company Number06395709
CategoryPrivate Limited Company
Incorporation Date10 October 2007(16 years, 6 months ago)
Dissolution Date17 December 2010 (13 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Richard Michael Woodward
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Southside Road
Leicester
Leicestershire
LE3 2YZ
Secretary NameBrendan Armstrong
NationalityBritish
StatusClosed
Appointed29 May 2008(7 months, 3 weeks after company formation)
Appointment Duration2 years, 6 months (closed 17 December 2010)
RoleManager
Correspondence Address39 Wellspring Dale
Stapleford
Nottingham
Nottinghamshire
NG9 7ET
Secretary NameMrs Ireane Margret Hammond
NationalityBritish
StatusResigned
Appointed10 October 2007(same day as company formation)
RoleCompany Director
Correspondence Address24 Chislehurst Avenue
Braunstone
Leicester
Leicestershire
LE3 2UG

Location

Registered Address10 Orange Street
Hjaymarket
London
WC2H 7WR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

17 December 2010Final Gazette dissolved via compulsory strike-off (1 page)
17 December 2010Final Gazette dissolved following liquidation (1 page)
17 September 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
17 September 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
24 June 2010Liquidators' statement of receipts and payments to 14 May 2010 (5 pages)
24 June 2010Liquidators statement of receipts and payments to 14 May 2010 (5 pages)
21 May 2009Appointment of a voluntary liquidator (1 page)
21 May 2009Appointment of a voluntary liquidator (1 page)
21 May 2009Statement of affairs with form 4.19 (7 pages)
21 May 2009Statement of affairs with form 4.19 (7 pages)
21 May 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-05-15
(1 page)
21 May 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 May 2009Registered office changed on 20/05/2009 from lifford hall lifford lane kings norton birmingham west midlands B30 3JN (1 page)
20 May 2009Registered office changed on 20/05/2009 from lifford hall lifford lane kings norton birmingham west midlands B30 3JN (1 page)
28 October 2008Return made up to 10/10/08; full list of members (3 pages)
28 October 2008Return made up to 10/10/08; full list of members (3 pages)
5 June 2008Secretary appointed brendan armstrong (2 pages)
5 June 2008Appointment Terminated Secretary irene hammond (1 page)
5 June 2008Appointment terminated secretary irene hammond (1 page)
5 June 2008Secretary appointed brendan armstrong (2 pages)
27 November 2007Registered office changed on 27/11/07 from: waltham forest business centre 5 blackhorse lane london E17 6DS (1 page)
27 November 2007Registered office changed on 27/11/07 from: waltham forest business centre 5 blackhorse lane london E17 6DS (1 page)
2 November 2007Particulars of mortgage/charge (4 pages)
2 November 2007Particulars of mortgage/charge (4 pages)
10 October 2007Incorporation (21 pages)
10 October 2007Incorporation (21 pages)