About

Registered Number: 08267253
Date of Incorporation: 24/10/2012 (11 years and 6 months ago)
Company Status: Active
Registered Address: Second Floor Office, The Annexe New Barnes Mill, Cottonmill Lane, St. Albans, Hertfordshire, AL1 2HA

 

Founded in 2012, First Meeting Ltd has its registered office in St. Albans in Hertfordshire, it's status at Companies House is "Active". The company has 5 directors listed as Rashdi, Martin Naveed, Wightman, David, Duveen, Alison Joy, Duveen, James Matthew, Witchalls, Karen Nita. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RASHDI, Martin Naveed 04 March 2019 - 1
WIGHTMAN, David 04 March 2019 - 1
DUVEEN, Alison Joy 24 October 2012 28 January 2019 1
DUVEEN, James Matthew 02 November 2015 12 February 2016 1
WITCHALLS, Karen Nita 24 October 2012 02 April 2015 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 01 September 2020
DS01 - Striking off application by a company 24 August 2020
CS01 - N/A 18 November 2019
SH08 - Notice of name or other designation of class of shares 02 October 2019
AA - Annual Accounts 27 March 2019
AP01 - Appointment of director 04 March 2019
AP01 - Appointment of director 04 March 2019
PSC07 - N/A 28 January 2019
TM01 - Termination of appointment of director 28 January 2019
CS01 - N/A 25 October 2018
AA - Annual Accounts 10 August 2018
PSC04 - N/A 26 October 2017
PSC04 - N/A 26 October 2017
CS01 - N/A 26 October 2017
CH01 - Change of particulars for director 26 October 2017
CH01 - Change of particulars for director 26 October 2017
AA - Annual Accounts 19 July 2017
CS01 - N/A 06 December 2016
RP04AR01 - N/A 25 October 2016
AA - Annual Accounts 13 July 2016
AP01 - Appointment of director 10 March 2016
AA01 - Change of accounting reference date 15 February 2016
TM01 - Termination of appointment of director 12 February 2016
AR01 - Annual Return 17 November 2015
AP01 - Appointment of director 17 November 2015
SH03 - Return of purchase of own shares 17 August 2015
AD01 - Change of registered office address 05 May 2015
CERTNM - Change of name certificate 17 April 2015
TM01 - Termination of appointment of director 02 April 2015
AA - Annual Accounts 13 February 2015
AR01 - Annual Return 27 October 2014
AA - Annual Accounts 03 January 2014
AR01 - Annual Return 11 November 2013
CERTNM - Change of name certificate 02 November 2012
CERTNM - Change of name certificate 30 October 2012
CH01 - Change of particulars for director 29 October 2012
NEWINC - New incorporation documents 24 October 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.