Company NameFirsthold Investments Limited
Company StatusDissolved
Company Number01903456
CategoryPrivate Limited Company
Incorporation Date10 April 1985(39 years ago)
Dissolution Date29 May 2007 (16 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 NameMr Mark Howard Gershinson
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed16 April 2002(17 years after company formation)
Appointment Duration5 years, 1 month (closed 29 May 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Sheldon Avenue
Highgate
London
N6 4NH
Director NameMr Ivor Spiro
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed16 April 2002(17 years after company formation)
Appointment Duration5 years, 1 month (closed 29 May 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Highfields Grove
Fitzroy Park
Highgate
London
N6 6HN
Secretary NameMr Mark David Thompson
NationalityBritish
StatusClosed
Appointed16 April 2002(17 years after company formation)
Appointment Duration5 years, 1 month (closed 29 May 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address154 Boundaries Road
London
SW12 8HG
Director NameDavid Cohen
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1992(7 years, 2 months after company formation)
Appointment Duration2 years (resigned 05 July 1994)
RoleSolicitor
Correspondence AddressBroadside Admirals Walk
London
NW3 6RS
Director NameSylvia Rose Cohen
Date of BirthFebruary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1992(7 years, 2 months after company formation)
Appointment Duration2 years (resigned 05 July 1994)
RoleSolicitor
Correspondence AddressBroadside Admirals Walk
London
NW3 6RS
Secretary NameMr Howard Goldsobel
NationalityBritish
StatusResigned
Appointed19 June 1992(7 years, 2 months after company formation)
Appointment Duration9 years, 10 months (resigned 16 April 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Elliott Square
Swiss Cottage
London
NW3 3SU
Director NameMr Simon Philip Cohen
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1994(9 years, 1 month after company formation)
Appointment Duration7 years, 10 months (resigned 16 April 2002)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address27 Lyndale Avenue
London
NW2 2QB
Director NameMr Howard Goldsobel
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1994(9 years, 1 month after company formation)
Appointment Duration7 years, 10 months (resigned 16 April 2002)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address38 Elliott Square
Swiss Cottage
London
NW3 3SU

Location

Registered AddressTreviot House
186-192 High Road
Ilford
Essex
IG1 1LR
RegionLondon
ConstituencyIlford South
CountyGreater London
WardClementswood
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts31 July 2005 (18 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

29 May 2007Final Gazette dissolved via voluntary strike-off (1 page)
13 February 2007First Gazette notice for voluntary strike-off (1 page)
3 January 2007Application for striking-off (1 page)
27 June 2006Return made up to 14/06/06; full list of members (2 pages)
12 May 2006Accounts for a dormant company made up to 31 July 2005 (7 pages)
30 June 2005Return made up to 14/06/05; full list of members (2 pages)
24 May 2005Accounts for a dormant company made up to 7 August 2004 (7 pages)
22 June 2004Return made up to 14/06/04; full list of members (5 pages)
8 March 2004Director's particulars changed (1 page)
9 February 2004Full accounts made up to 31 July 2003 (8 pages)
29 July 2003Location of register of members (1 page)
25 July 2003Return made up to 14/06/03; full list of members (4 pages)
2 May 2003Accounts for a dormant company made up to 31 July 2002 (6 pages)
4 February 2003Director's particulars changed (1 page)
20 January 2003Memorandum and Articles of Association (10 pages)
20 January 2003£ nc 90/100 19/12/02 (2 pages)
20 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
20 January 2003Declaration of satisfaction of mortgage/charge (1 page)
15 January 2003Declaration of satisfaction of mortgage/charge (1 page)
7 January 2003Particulars of mortgage/charge (9 pages)
2 December 2002Accounting reference date extended from 31/03/02 to 31/07/02 (1 page)
19 June 2002Registered office changed on 19/06/02 from: 24 queen anne street london W1M 0AX (1 page)
11 June 2002Secretary resigned;director resigned (1 page)
11 June 2002Director resigned (1 page)
2 June 2002New director appointed (6 pages)
2 June 2002New director appointed (6 pages)
2 June 2002New secretary appointed (2 pages)
24 April 2002Particulars of mortgage/charge (7 pages)
12 December 2001Accounts for a dormant company made up to 31 March 2001 (4 pages)
15 June 2001Return made up to 14/06/01; full list of members (6 pages)
21 February 2001Return made up to 14/06/00; full list of members; amend (6 pages)
18 July 2000Accounts for a dormant company made up to 31 March 2000 (4 pages)
15 June 2000Return made up to 14/06/00; full list of members (5 pages)
9 February 2000Accounts for a dormant company made up to 31 March 1999 (4 pages)
1 August 1999Return made up to 14/06/99; no change of members (5 pages)
15 April 1999Particulars of mortgage/charge (7 pages)
30 March 1999Accounts for a dormant company made up to 31 March 1998 (4 pages)
7 July 1998Return made up to 14/06/98; no change of members (5 pages)
20 January 1998Full accounts made up to 31 March 1997 (2 pages)
20 January 1998Registered office changed on 20/01/98 from: 23 bentinck street london W1M 6HT (1 page)
20 January 1998Location of register of members (1 page)
11 July 1997Return made up to 14/06/97; full list of members (6 pages)
18 December 1996Full accounts made up to 31 March 1996 (2 pages)
21 June 1996Return made up to 14/06/96; no change of members (5 pages)
17 July 1995Return made up to 14/06/95; full list of members (10 pages)
5 July 1995Accounts for a small company made up to 31 March 1995 (2 pages)
3 April 1995Full accounts made up to 31 March 1994 (2 pages)