Company NameFirst Corporation Limited
Company StatusDissolved
Company Number03059315
CategoryPrivate Limited Company
Incorporation Date22 May 1995(28 years, 11 months ago)
Dissolution Date30 September 1997 (26 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NameJonathon Herschell Bennett
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed22 May 1995(same day as company formation)
RoleCompany Director
Correspondence AddressThe Beacon House Dury Road
Monken Hadley
Barnet
Herts
EN5 5PY
Director NameSylvia Bennett
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed22 May 1995(same day as company formation)
RoleCompany Director
Correspondence AddressThe Beacon House Hadley Green Road
Barnet
Hertfordshire
EN5 5PY
Secretary NameJonathon Herschell Bennett
NationalityBritish
StatusClosed
Appointed22 May 1995(same day as company formation)
RoleCompany Director
Correspondence AddressThe Beacon House Dury Road
Monken Hadley
Barnet
Herts
EN5 5PY
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed22 May 1995(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed22 May 1995(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered Address2-6 Friern Park
North Finchley
London
N12 9BY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

30 September 1997Final Gazette dissolved via voluntary strike-off (1 page)
10 June 1997First Gazette notice for voluntary strike-off (1 page)
28 April 1997Application for striking-off (1 page)
7 June 1996Return made up to 22/05/96; full list of members (6 pages)
24 January 1996Particulars of mortgage/charge (7 pages)
3 October 1995Particulars of mortgage/charge (4 pages)
6 June 1995Registered office changed on 06/06/95 from: 372 old street london EC1V 9LT (1 page)
6 June 1995Director resigned;new director appointed (2 pages)
6 June 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
22 May 1995Incorporation (14 pages)