Company NameFirst Count Ltd
Company StatusDissolved
Company Number06990926
CategoryPrivate Limited Company
Incorporation Date14 August 2009(14 years, 8 months ago)
Dissolution Date17 July 2012 (11 years, 9 months ago)

Business Activity

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

Director

Director NameMr Matthew Alexander James Pantlin
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed14 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address141 Lindsey Street
Epping
Essex
CM16 6RF

Location

Registered AddressRycroft
141 Lindsey Street
Epping
Essex
CM16 6RF
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishEpping
WardEpping Lindsey and Thornwood Common

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

17 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
17 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
23 September 2011Compulsory strike-off action has been suspended (1 page)
23 September 2011Compulsory strike-off action has been suspended (1 page)
16 August 2011First Gazette notice for compulsory strike-off (1 page)
16 August 2011First Gazette notice for compulsory strike-off (1 page)
6 May 2011Registered office address changed from Victoria Suite, Vintage House, 36-37 Albert Embankment London SE1 7TL on 6 May 2011 (1 page)
6 May 2011Registered office address changed from Victoria Suite, Vintage House, 36-37 Albert Embankment London SE1 7TL on 6 May 2011 (1 page)
6 May 2011Registered office address changed from Victoria Suite, Vintage House, 36-37 Albert Embankment London SE1 7TL on 6 May 2011 (1 page)
15 January 2011Compulsory strike-off action has been discontinued (1 page)
15 January 2011Compulsory strike-off action has been discontinued (1 page)
14 January 2011Annual return made up to 14 August 2010 with a full list of shareholders
Statement of capital on 2011-01-14
  • GBP 1,000
(14 pages)
14 January 2011Annual return made up to 14 August 2010 with a full list of shareholders
Statement of capital on 2011-01-14
  • GBP 1,000
(14 pages)
14 December 2010First Gazette notice for compulsory strike-off (1 page)
14 December 2010First Gazette notice for compulsory strike-off (1 page)
18 January 2010Registered office address changed from Suite 21 Lords Business Centre Lords House 665 North Circular Road London NW2 7AX on 18 January 2010 (2 pages)
18 January 2010Registered office address changed from Suite 21 Lords Business Centre Lords House 665 North Circular Road London NW2 7AX on 18 January 2010 (2 pages)
14 August 2009Incorporation (16 pages)
14 August 2009Incorporation (16 pages)