Company NameFirstrealm Limited
Company StatusDissolved
Company Number07984886
CategoryPrivate Limited Company
Incorporation Date9 March 2012(12 years, 1 month ago)
Dissolution Date24 May 2016 (7 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMs Joanne Kim Rolls
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2013(10 months after company formation)
Appointment Duration3 years, 4 months (closed 24 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLittle Savernake The Wood End
Wallington
Surrey
SM6 0RA
Secretary NameAlan Keith Rouzel
NationalityBritish
StatusClosed
Appointed07 January 2013(10 months after company formation)
Appointment Duration3 years, 4 months (closed 24 May 2016)
RoleCompany Director
Correspondence Address88 Montrose Avenue
Edgware
Middlesex
HA8 0DR
Director NameMr Trevor John Binyon
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2014(1 year, 10 months after company formation)
Appointment Duration2 years, 4 months (closed 24 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address76 Old Park View
Enfield
Middlesex
EN2 7EH
Director NameMr Timothy John Edward Dolder
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2014(1 year, 10 months after company formation)
Appointment Duration2 years, 4 months (closed 24 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMk17
Director NameMr Steven John Parker
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2014(1 year, 10 months after company formation)
Appointment Duration2 years, 4 months (closed 24 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Coopers Meadow
Redbourn
St. Albans
Hertfordshire
AL3 7EY
Director NameMr Colin David Wilson
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2014(1 year, 10 months after company formation)
Appointment Duration2 years, 4 months (closed 24 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Stewkley Road
Cublington
Leighton Buzzard
Bedfordshire
LU7 0LR
Director NameMs Luciene Maureen James
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2012(same day as company formation)
RoleCo Registration Agent
Country of ResidenceUnited Kingdom
Correspondence Address140 Blundell Road
Luton
Beds
LU3 1SP
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed09 March 2012(same day as company formation)
Correspondence Address140 Blundell Road
Luton
Beds
LU3 1SP

Location

Registered Address109 Gloucester Place
London
W1U 6JW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

20 at £1Joanne Kim Rolls
20.00%
Ordinary
20 at £1Mr C.d. Wilson
20.00%
Ordinary
20 at £1Mr S.j. Parker
20.00%
Ordinary
20 at £1Mr T.j. Binyon
20.00%
Ordinary
20 at £1Mr T.j.e. Dolder
20.00%
Ordinary

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

24 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
2 June 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
(9 pages)
2 June 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
(9 pages)
23 December 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
12 May 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
(9 pages)
12 May 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
(9 pages)
2 May 2014Appointment of Mr Trevor John Binyon as a director (2 pages)
2 May 2014Appointment of Mr Steven John Parker as a director (2 pages)
2 May 2014Appointment of Mr Timothy John Edward Dolder as a director (2 pages)
2 May 2014Appointment of Mr Colin David Wilson as a director (2 pages)
24 December 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
5 August 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Allotment date- 07/04/2013
(6 pages)
17 July 2013Statement of capital following an allotment of shares on 9 January 2013
  • GBP 100
  • ANNOTATION A second filed SH01 was registered on 05/08/2013
(4 pages)
17 July 2013Statement of capital following an allotment of shares on 9 January 2013
  • GBP 100
  • ANNOTATION A second filed SH01 was registered on 05/08/2013
(4 pages)
29 May 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
29 May 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
14 January 2013Termination of appointment of Luciene James as a director (1 page)
14 January 2013Termination of appointment of The Company Registration Agents Limited as a secretary (1 page)
8 January 2013Appointment of Mr Alan Keith Rouzel as a secretary (2 pages)
8 January 2013Appointment of Ms Joanne Kim Rolls as a director (2 pages)
9 March 2012Incorporation (23 pages)