Company NameFirst Referals Limited
Company StatusDissolved
Company Number07660782
CategoryPrivate Limited Company
Incorporation Date7 June 2011(12 years, 9 months ago)
Dissolution Date30 July 2013 (10 years, 8 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 Damon James Miel
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2012(9 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (closed 30 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Station Road
Finchley
London
N3 2SB
Director NameJames Mark Alexander
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Norfolk House 203 London Road
Stanmore
Middx
HA7 4PJ
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered Address13 Station Road
London
N3 2SB
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Shareholders

1 at £1Mr Damon James Miel
100.00%
Ordinary

Financials

Year2014
Net Worth-£4,348
Cash£4,701
Current Liabilities£12,246

Accounts

Latest Accounts30 April 2012 (11 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

30 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
30 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
16 April 2013First Gazette notice for voluntary strike-off (1 page)
16 April 2013First Gazette notice for voluntary strike-off (1 page)
9 April 2013Application to strike the company off the register (3 pages)
9 April 2013Application to strike the company off the register (3 pages)
21 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
21 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
22 June 2012Annual return made up to 7 June 2012 with a full list of shareholders
Statement of capital on 2012-06-22
  • GBP 1
(3 pages)
22 June 2012Annual return made up to 7 June 2012 with a full list of shareholders
Statement of capital on 2012-06-22
  • GBP 1
(3 pages)
22 June 2012Annual return made up to 7 June 2012 with a full list of shareholders
Statement of capital on 2012-06-22
  • GBP 1
(3 pages)
2 May 2012Termination of appointment of James Alexander as a director (2 pages)
2 May 2012Termination of appointment of James Mark Alexander as a director on 13 April 2012 (2 pages)
13 April 2012Appointment of Mr Damon James Miel as a director on 19 March 2012 (3 pages)
13 April 2012Appointment of Mr Damon James Miel as a director (3 pages)
4 July 2011Current accounting period shortened from 30 June 2012 to 30 April 2012 (2 pages)
4 July 2011Current accounting period shortened from 30 June 2012 to 30 April 2012 (2 pages)
21 June 2011Appointment of James Mark Alexander as a director (3 pages)
21 June 2011Appointment of James Mark Alexander as a director (3 pages)
9 June 2011Termination of appointment of Barbara Kahan as a director (2 pages)
9 June 2011Termination of appointment of Barbara Kahan as a director (2 pages)
7 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
7 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
7 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)