Company NameFirst Names Directors (GB) Limited
Company StatusDissolved
Company Number09252338
CategoryPrivate Limited Company
Incorporation Date7 October 2014(9 years, 5 months ago)
Dissolution Date26 July 2016 (7 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Peter Emery
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2016(1 year, 3 months after company formation)
Appointment Duration5 months, 3 weeks (closed 26 July 2016)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address4th Floor Monmouth Street
London
WC2H 9DG
Secretary NameFirst Names Secretaries (Isle Of Man) Limited (Corporation)
StatusClosed
Appointed26 November 2015(1 year, 1 month after company formation)
Appointment Duration8 months (closed 26 July 2016)
Correspondence AddressInternational House Castle Hill
Victoria Road
Douglas
IM2 4RB
Director NameMr Tariq Charles Anthony Husain
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address473 Battersea Park Road
London
SW11 4LR
Director NameMr Armin Rudi Kirchner
Date of BirthDecember 1967 (Born 56 years ago)
NationalityDutch
StatusResigned
Appointed07 October 2014(same day as company formation)
RoleManaging Director
Country of ResidenceNetherlands
Correspondence AddressEmmalaan 29-B 3581 Hn
Utrecht
Netherlands

Location

Registered Address4th Floor 45 Monmouth Street
London
WC2H 9DG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

26 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
10 May 2016First Gazette notice for voluntary strike-off (1 page)
10 May 2016First Gazette notice for voluntary strike-off (1 page)
28 April 2016Application to strike the company off the register (3 pages)
28 April 2016Application to strike the company off the register (3 pages)
24 February 2016Termination of appointment of Armin Rudi Kirchner as a director on 1 February 2016 (1 page)
24 February 2016Appointment of Mr Peter Emery as a director on 1 February 2016 (2 pages)
24 February 2016Appointment of Mr Peter Emery as a director on 1 February 2016 (2 pages)
24 February 2016Termination of appointment of Armin Rudi Kirchner as a director on 1 February 2016 (1 page)
7 December 2015Appointment of First Names Secretaries (Isle of Man) Limited as a secretary on 26 November 2015 (2 pages)
7 December 2015Termination of appointment of Tariq Charles Anthony Husain as a director on 26 November 2015 (1 page)
7 December 2015Termination of appointment of Tariq Charles Anthony Husain as a director on 26 November 2015 (1 page)
7 December 2015Appointment of First Names Secretaries (Isle of Man) Limited as a secretary on 26 November 2015 (2 pages)
7 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 1
(4 pages)
7 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 1
(4 pages)
7 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 1
(4 pages)
7 October 2014Incorporation
Statement of capital on 2014-10-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
7 October 2014Incorporation
Statement of capital on 2014-10-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)