Company NameFirst Commercial Properties Limited
Company StatusDissolved
Company Number02947410
CategoryPrivate Limited Company
Incorporation Date11 July 1994(29 years, 9 months ago)
Dissolution Date17 June 2003 (20 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameAngus William Leslie Thomas
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed11 July 1994(same day as company formation)
RoleDevelopment Surveyor
Correspondence Address5 Castello Avenue
London
SW15 6EA
Director NameVivien Louise Thomas
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed11 July 1994(same day as company formation)
RoleCompany Director
Correspondence Address5 Castello Avenue
London
SW15 6EA
Secretary NameAngus William Leslie Thomas
NationalityBritish
StatusClosed
Appointed11 July 1994(same day as company formation)
RoleDevelopment Surveyor
Correspondence Address5 Castello Avenue
London
SW15 6EA
Director NameProperty Holdings Limited (Corporation)
Date of BirthJuly 1989 (Born 34 years ago)
StatusResigned
Appointed11 July 1994(same day as company formation)
Correspondence Address100 White Lion Street
London
Secretary NameLocation Matters Limited (Corporation)
StatusResigned
Appointed11 July 1994(same day as company formation)
Correspondence Address100 White Lion Street
London

Location

Registered Address16 Dalling Road
London
W6 0JB
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London

Financials

Year2014
Turnover£5,940
Net Worth£9,474
Cash£2,243
Current Liabilities£3,881

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

17 June 2003Final Gazette dissolved via voluntary strike-off (1 page)
4 March 2003First Gazette notice for voluntary strike-off (1 page)
20 January 2003Application for striking-off (1 page)
26 June 2002Return made up to 30/06/02; full list of members (7 pages)
15 February 2002Total exemption full accounts made up to 30 June 2001 (10 pages)
24 August 2001Return made up to 30/06/01; full list of members (6 pages)
21 March 2001Accounts made up to 30 June 2000 (11 pages)
20 October 1999Accounts made up to 30 June 1999 (11 pages)
7 September 1999Particulars of mortgage/charge (3 pages)
27 July 1999Return made up to 30/06/99; no change of members (4 pages)
22 July 1999Registered office changed on 22/07/99 from: 47 queen anne street london W1M 9FA (1 page)
26 January 1999Accounts for a small company made up to 30 June 1998 (6 pages)
21 October 1998Particulars of mortgage/charge (3 pages)
17 August 1998Return made up to 30/06/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 May 1998Accounts for a small company made up to 30 June 1997 (5 pages)
22 August 1997Return made up to 30/06/97; no change of members (4 pages)
28 October 1996Accounts for a dormant company made up to 30 June 1996 (1 page)
22 July 1996Return made up to 30/06/96; no change of members (4 pages)
11 April 1996Registered office changed on 11/04/96 from: 29 chiddingstone street fulham london SW6 (1 page)
20 October 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
20 October 1995Accounts for a dormant company made up to 30 June 1995 (1 page)
18 July 1995Return made up to 30/06/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 18/07/95
(6 pages)
18 July 1995Accounting reference date shortened from 31/07 to 30/06 (1 page)