Company NameFirst Quantum (UK) Limited
Company StatusDissolved
Company Number02819479
CategoryPrivate Limited Company
Incorporation Date19 May 1993(30 years, 11 months ago)
Dissolution Date13 January 2015 (9 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2320Manufacture of refined petroleum products
SIC 19201Mineral oil refining

Directors

Director NameErik Mhitarian
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed19 May 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Ladbrooke Terrace
London
W11 3PG
Secretary NameWarwick Consultancy Services Limited (Corporation)
StatusClosed
Appointed25 May 2010(17 years after company formation)
Appointment Duration4 years, 7 months (closed 13 January 2015)
Correspondence Address69-85 Tabernacle Street
London
EC2A 4RR
Secretary NameElsa Fitzpatrick
NationalityBritish
StatusResigned
Appointed01 August 1994(1 year, 2 months after company formation)
Appointment Duration6 years, 8 months (resigned 30 March 2001)
RoleCompany Director
Correspondence Address17 Inchmery Road
Catford
London
SE6 2NA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed19 May 1993(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameSceptre Consultants Limited (Corporation)
StatusResigned
Appointed19 May 1993(same day as company formation)
Correspondence Address6 Babmaes Street
London
SW1Y 6HD
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed19 May 1993(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameCompendium Secretaries Limited (Corporation)
StatusResigned
Appointed30 March 2001(7 years, 10 months after company formation)
Appointment Duration9 years, 1 month (resigned 25 May 2010)
Correspondence AddressGrove House 25 Upper Mulgrave Road
Cheam
Surrey
SM2 7AY

Location

Registered Address2nd Floor Titchfield House
69-85 Tabernacle Street
London
EC2A 4RR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Shareholders

999 at £1First Quantum International LTD
99.90%
Ordinary
1 at £1Compendium Secretaries LTD
0.10%
Ordinary

Financials

Year2014
Net Worth£11,336
Cash£4,514
Current Liabilities£6,996

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

13 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
30 September 2014First Gazette notice for voluntary strike-off (1 page)
17 September 2014Application to strike the company off the register (3 pages)
30 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
19 May 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1,000
(4 pages)
12 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
20 May 2013Annual return made up to 19 May 2013 with a full list of shareholders (4 pages)
12 July 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
6 July 2012Annual return made up to 19 May 2012 with a full list of shareholders (4 pages)
5 July 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
23 May 2011Annual return made up to 19 May 2011 with a full list of shareholders (4 pages)
17 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
26 May 2010Appointment of Warwick Consultancy Services Limited as a secretary (2 pages)
25 May 2010Termination of appointment of Compendium Secretaries Limited as a secretary (1 page)
21 May 2010Annual return made up to 19 May 2010 with a full list of shareholders (4 pages)
28 May 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
19 May 2009Return made up to 19/05/09; full list of members (3 pages)
23 June 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
22 May 2008Return made up to 19/05/08; full list of members (3 pages)
2 October 2007 (8 pages)
22 May 2007Return made up to 19/05/07; full list of members (2 pages)
11 September 2006 (8 pages)
31 May 2006Registered office changed on 31/05/06 from: titchfield house, 2ND floor 69-85 tabernacle street london EC2A 4RR (1 page)
23 May 2006Registered office changed on 23/05/06 from: grove house 25 upper mulgrave road cheam surrey SM2 7AY (1 page)
23 May 2006Return made up to 19/05/06; full list of members (2 pages)
24 November 2005Return made up to 19/05/05; full list of members (2 pages)
27 July 2005 (8 pages)
2 November 2004 (7 pages)
21 May 2004Return made up to 19/05/04; full list of members (6 pages)
25 September 2003 (6 pages)
30 May 2003Return made up to 19/05/03; full list of members (6 pages)
14 August 2002Full accounts made up to 31 December 2001 (13 pages)
1 June 2002Return made up to 19/05/02; full list of members (6 pages)
29 October 2001Full accounts made up to 31 December 2000 (12 pages)
25 May 2001Return made up to 19/05/01; no change of members (4 pages)
9 April 2001New secretary appointed (2 pages)
9 April 2001Secretary resigned (1 page)
18 October 2000Full accounts made up to 31 December 1999 (12 pages)
23 May 2000Return made up to 19/05/00; no change of members (4 pages)
21 September 1999Full accounts made up to 31 December 1998 (13 pages)
23 May 1999Return made up to 19/05/99; full list of members (6 pages)
10 February 1999Director's particulars changed (1 page)
22 September 1998Full accounts made up to 31 December 1997 (14 pages)
28 May 1998Return made up to 19/05/98; full list of members (6 pages)
23 March 1998Director's particulars changed (1 page)
17 October 1997Full accounts made up to 31 December 1996 (12 pages)
17 July 1997Registered office changed on 17/07/97 from: stoneham house 17 scarbrook road croydon surrey CR0 1SQ (1 page)
18 June 1997Return made up to 19/05/97; full list of members (7 pages)
15 September 1996 (6 pages)
9 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 July 1996Return made up to 19/05/96; full list of members (6 pages)
26 June 1995Return made up to 19/05/95; full list of members (6 pages)
27 March 1995 (6 pages)
1 August 1994Return made up to 19/05/94; full list of members (5 pages)
19 May 1993Incorporation (13 pages)