Company NameFirst Transactions Limited
Company StatusDissolved
Company Number02932316
CategoryPrivate Limited Company
Incorporation Date24 May 1994(29 years, 11 months ago)
Dissolution Date14 September 2010 (13 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6522Other credit granting
SIC 64921Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors

Directors

Director NameMr Stuart Roy Michael
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed23 June 1994(1 month after company formation)
Appointment Duration16 years, 2 months (closed 14 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStoneways
60 Aldenham Avenue
Radlett
Hertfordshire
WD7 8HY
Secretary NameRegina Michael
NationalityBritish
StatusResigned
Appointed23 June 1994(1 month after company formation)
Appointment Duration5 years, 5 months (resigned 19 November 1999)
RoleCompany Director
Correspondence Address113 Norman Crescent
Pinner
Middlesex
HA5 3QJ
Secretary NameHelen Margaret Faith Michael
NationalityBritish
StatusResigned
Appointed19 November 1999(5 years, 6 months after company formation)
Appointment Duration9 years, 5 months (resigned 01 May 2009)
RoleCompany Director
Correspondence AddressStoneways
60 Aldenham Avenue
Radlett
Hertfordshire
WD7 8HY
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed24 May 1994(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed24 May 1994(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address368 Forest Road
London
E17 5JF
RegionLondon
ConstituencyWalthamstow
CountyGreater London
WardWilliam Morris
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Net Worth-£12,992
Cash£96
Current Liabilities£13,088

Accounts

Latest Accounts31 May 2008 (15 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

14 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
14 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
1 June 2010First Gazette notice for compulsory strike-off (1 page)
1 June 2010First Gazette notice for compulsory strike-off (1 page)
29 August 2009Return made up to 24/05/09; full list of members (3 pages)
29 August 2009Return made up to 24/05/09; full list of members (3 pages)
4 June 2009Appointment terminated secretary helen michael (1 page)
4 June 2009Appointment Terminated Secretary helen michael (1 page)
31 March 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
31 March 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
26 March 2009Return made up to 24/05/08; full list of members (3 pages)
26 March 2009Return made up to 24/05/08; full list of members (3 pages)
11 December 2007Total exemption full accounts made up to 31 May 2007 (8 pages)
11 December 2007Total exemption full accounts made up to 31 May 2006 (8 pages)
11 December 2007Total exemption full accounts made up to 31 May 2006 (8 pages)
11 December 2007Total exemption full accounts made up to 31 May 2007 (8 pages)
4 September 2007Return made up to 24/05/07; full list of members (2 pages)
4 September 2007Return made up to 24/05/07; full list of members (2 pages)
17 May 2007Return made up to 24/05/06; full list of members (6 pages)
17 May 2007Return made up to 24/05/06; full list of members (6 pages)
4 May 2007Registered office changed on 04/05/07 from: 302 308 preston road harrow middlesex HA3 0QP (1 page)
4 May 2007Registered office changed on 04/05/07 from: 302 308 preston road harrow middlesex HA3 0QP (1 page)
8 March 2006Total exemption full accounts made up to 31 May 2005 (8 pages)
8 March 2006Total exemption full accounts made up to 31 May 2005 (8 pages)
3 March 2006Total exemption full accounts made up to 31 May 2004 (8 pages)
3 March 2006Total exemption full accounts made up to 31 May 2004 (8 pages)
1 June 2005Return made up to 24/05/05; full list of members (6 pages)
1 June 2005Return made up to 24/05/05; full list of members (6 pages)
30 June 2004Total exemption small company accounts made up to 31 May 2002 (5 pages)
30 June 2004Total exemption small company accounts made up to 31 May 2002 (5 pages)
30 June 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
30 June 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
25 May 2004Return made up to 24/05/04; full list of members (6 pages)
25 May 2004Return made up to 24/05/04; full list of members (6 pages)
23 May 2003Return made up to 24/05/03; full list of members (6 pages)
23 May 2003Return made up to 24/05/03; full list of members (6 pages)
7 August 2002Return made up to 24/05/02; full list of members (6 pages)
7 August 2002Return made up to 24/05/02; full list of members (6 pages)
25 February 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
25 February 2002Total exemption small company accounts made up to 31 May 2000 (5 pages)
25 February 2002Total exemption small company accounts made up to 31 May 2000 (5 pages)
25 February 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
7 June 2001Return made up to 24/05/01; no change of members (6 pages)
7 June 2001Return made up to 24/05/01; no change of members (6 pages)
27 June 2000Accounts for a small company made up to 31 May 1999 (5 pages)
27 June 2000Accounts for a small company made up to 31 May 1999 (5 pages)
7 June 2000Return made up to 24/05/00; no change of members (6 pages)
7 June 2000Return made up to 24/05/00; no change of members (6 pages)
17 December 1999New secretary appointed (2 pages)
17 December 1999New secretary appointed (2 pages)
17 December 1999Secretary resigned (1 page)
17 December 1999Return made up to 24/05/99; full list of members (4 pages)
17 December 1999Secretary resigned (1 page)
17 December 1999Return made up to 24/05/99; full list of members (4 pages)
30 July 1999Accounts for a small company made up to 31 May 1998 (5 pages)
30 July 1999Accounts for a small company made up to 31 May 1998 (5 pages)
21 August 1998Accounts for a small company made up to 31 May 1997 (6 pages)
21 August 1998Accounts for a small company made up to 31 May 1997 (6 pages)
26 June 1998Return made up to 24/05/98; full list of members (6 pages)
26 June 1998Return made up to 24/05/98; full list of members (6 pages)
28 May 1997Return made up to 24/05/97; no change of members (4 pages)
28 May 1997Return made up to 24/05/97; no change of members (4 pages)
26 March 1997Accounts for a small company made up to 31 May 1996 (7 pages)
26 March 1997Accounts for a small company made up to 31 May 1996 (7 pages)
24 March 1997Registered office changed on 24/03/97 from: sherwood house 176 northolt road south harrow middlesex HA2 0EH (1 page)
24 March 1997Registered office changed on 24/03/97 from: sherwood house 176 northolt road south harrow middlesex HA2 0EH (1 page)
9 January 1997Accounts for a small company made up to 31 May 1995 (7 pages)
9 January 1997Accounts for a small company made up to 31 May 1995 (7 pages)
11 July 1996Secretary's particulars changed (2 pages)
11 July 1996Secretary's particulars changed (2 pages)
25 June 1996Return made up to 24/05/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
25 June 1996Return made up to 24/05/96; no change of members (4 pages)
11 July 1995Return made up to 24/05/95; full list of members (6 pages)
11 July 1995Return made up to 24/05/95; full list of members (6 pages)
5 July 1995Ad 18/05/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 July 1995Ad 18/05/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)