Company NameFirst International Capital Limited
Company StatusDissolved
Company Number01755065
CategoryPrivate Limited Company
Incorporation Date21 September 1983(40 years, 7 months ago)
Dissolution Date8 June 1999 (24 years, 10 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 NameAnthony Patrick Marshall Adamson
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed12 December 1991(8 years, 2 months after company formation)
Appointment Duration7 years, 5 months (closed 08 June 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Church Way
Sanderstead
South Croydon
Surrey
CR2 0JR
Director NamePaul Slater
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed12 December 1991(8 years, 2 months after company formation)
Appointment Duration7 years, 5 months (closed 08 June 1999)
RoleBanker
Correspondence Address377 Cromwell Court
Bau Colony
Naples
Florida
33963
Secretary NameMichael James Baker-Harber
NationalityBritish
StatusClosed
Appointed29 January 1999(15 years, 4 months after company formation)
Appointment Duration4 months, 1 week (closed 08 June 1999)
RoleCompany Director
Correspondence Address19 Inner Park Road
London
SW19 6ED
Director NameJames Gourlay Freeland
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1991(8 years, 2 months after company formation)
Appointment Duration1 year (resigned 31 December 1992)
RoleShipping Consultant
Correspondence Address122 Rivermead Court
Ranelagh Gardens
London
SW6 3SO
Director NameAnthony Brian Greayer
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1991(8 years, 2 months after company formation)
Appointment Duration1 year (resigned 19 December 1992)
RoleStockbroker
Correspondence AddressEdernish House
Sherborne St John
Basingstoke
Hampshire
RG24 9HX
Director NameCatherine Mary Pierce
NationalityBritish
StatusResigned
Appointed12 December 1991(8 years, 2 months after company formation)
Appointment Duration1 year (resigned 31 December 1992)
RoleShipping Consultant
Correspondence Address25 Burlington Road
London
SW6 4NP
Director NameMalcolm Frederick Grant Savage
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1991(8 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 26 April 1995)
RoleBanker
Correspondence AddressHeath House
Sheets Heath Brookwood
Woking
Surrey
GU24 0EB
Secretary NameCatherine Mary Pierce
NationalityBritish
StatusResigned
Appointed12 December 1991(8 years, 2 months after company formation)
Appointment Duration12 months (resigned 07 December 1992)
RoleCompany Director
Correspondence Address25 Burlington Road
London
SW6 4NP
Secretary NameClaire Hills
NationalityBritish
StatusResigned
Appointed07 December 1992(9 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 19 September 1996)
RoleExecutive
Correspondence Address26 Crescent Road
London
SW20 8HA
Director NameMr Geoffrey Hugh Dodsworth
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1993(9 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 21 December 1994)
RoleChartered Accountant
Correspondence AddressWell Hall Well
Bepale
North Yorkshire
DL8 2PX
Director NamePaul Anthony Bartlett
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1993(10 years after company formation)
Appointment Duration1 year, 6 months (resigned 26 April 1995)
RoleShipping Financer
Correspondence Address6 Bryanstone Road
Crouch End
London
N8 8TN
Director NameRichard Ernest Jardine
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1994(10 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 26 April 1995)
RoleShipping/Finance
Correspondence AddressChurch Farm House
Ashfield Cum Thorpe
Stowmarket
Suffolk
IP14 6LX
Director NameDominic John Leo McParland
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(11 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 09 May 1996)
RoleShipping Financier
Correspondence Address24b Limburg Road
London
SW11 1HB
Secretary NameMary Dodsworth
NationalityBritish
StatusResigned
Appointed19 September 1996(13 years after company formation)
Appointment Duration2 years, 4 months (resigned 29 January 1999)
RoleCompany Director
Correspondence Address10 Moylan Road
London
W6 8QB

Location

Registered AddressIxworth House
37 Ixworth Place
London
SW3 3QH
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardStanley
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1997 (27 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

8 June 1999Final Gazette dissolved via voluntary strike-off (1 page)
5 February 1999Secretary resigned (1 page)
5 January 1999First Gazette notice for voluntary strike-off (1 page)
20 November 1998Application for striking-off (1 page)
7 May 1998Return made up to 30/11/97; full list of members (6 pages)
6 May 1998Full accounts made up to 31 March 1997 (15 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (9 pages)
3 February 1997Return made up to 30/11/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 October 1996Secretary resigned (1 page)
16 October 1996Registered office changed on 16/10/96 from: 4 park place st james s london SW1A 1LP (1 page)
16 October 1996New secretary appointed (2 pages)
2 October 1996Particulars of mortgage/charge (3 pages)
31 May 1996Director resigned (1 page)
15 January 1996Return made up to 30/11/95; no change of members (4 pages)
15 January 1996Accounts for a small company made up to 31 March 1995 (9 pages)
18 May 1995Director resigned (2 pages)
18 May 1995Director resigned (2 pages)