Company NameFirst Futures Ltd
DirectorsDavinder Singh and Gary Surkham
Company StatusDissolved
Company Number03126008
CategoryPrivate Limited Company
Incorporation Date14 November 1995(28 years, 4 months ago)
Previous NameProteam2 (UK) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDavinder Singh
Date of BirthApril 1960 (Born 64 years ago)
NationalityIndian
StatusCurrent
Appointed12 March 1996(3 months, 4 weeks after company formation)
Appointment Duration28 years
RoleDecorator
Correspondence Address4 Latimer Close
Maybury
Woking
Surrey
GU22 8HD
Secretary NameSonia Gill
NationalityBritish
StatusCurrent
Appointed12 March 1996(3 months, 4 weeks after company formation)
Appointment Duration28 years
RoleInterior Design
Correspondence Address4 Latimer Close
Maybury
Woking
Surrey
GU22 8HD
Director NameGary Surkham
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 1998(2 years, 9 months after company formation)
Appointment Duration25 years, 7 months
RoleComputer Consultant
Correspondence Address85 Monkleigh Road
Morden
Surrey
SM4 4EL
Director NameManwit Ghudial
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1995(same day as company formation)
RoleInformation Systems
Correspondence Address4 Latimer Close
Maybury
Woking
Surrey
GU22 8HD
Director NameGary Sukhram
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1995(same day as company formation)
RoleInformation Systems
Correspondence Address4 Latimer Close
Maybury
Woking
Surrey
GU22 8HD
Secretary NameManwit Ghudial
NationalityBritish
StatusResigned
Appointed14 November 1995(same day as company formation)
RoleInformation Systems
Correspondence Address4 Latimer Close
Maybury
Woking
Surrey
GU22 8HD
Director NameBlackfriar Directors Limited (Corporation)
StatusResigned
Appointed14 November 1995(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN
Secretary NameBlackfriar Secretaries Limited (Corporation)
StatusResigned
Appointed14 November 1995(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN

Location

Registered AddressThe Offices Of B Mistry And Co
Pride House Rectory Lane
Edgware
Middlesex
HA8 7LG
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London

Accounts

Latest Accounts30 November 1996 (27 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

12 July 1999Dissolved (1 page)
12 April 1999Liquidators statement of receipts and payments (5 pages)
12 April 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
4 December 1998New director appointed (2 pages)
13 October 1998Statement of affairs (4 pages)
13 October 1998Appointment of a voluntary liquidator (1 page)
13 October 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 October 1998Registered office changed on 13/10/98 from: rbs accountancy & book keeping wickham house 10 cleveland way london E1 4TR (1 page)
18 March 1998Return made up to 14/11/97; full list of members (6 pages)
18 July 1997Return made up to 14/11/96; full list of members (6 pages)
27 April 1997Accounts made up to 30 November 1996 (5 pages)
30 October 1996Registered office changed on 30/10/96 from: 4 latimer close maybury woking surrey GU22 8HD (1 page)
29 May 1996Company name changed PROTEAM2 (uk) LIMITED\certificate issued on 30/05/96 (2 pages)
21 May 1996New secretary appointed (2 pages)
21 May 1996New director appointed (2 pages)
21 May 1996Director resigned (1 page)
21 May 1996Secretary resigned (1 page)
6 December 1995Registered office changed on 06/12/95 from: 44 upper belgrave road clifton bristol avon BS8 3XN (1 page)
6 December 1995New secretary appointed;new director appointed (2 pages)
6 December 1995New director appointed (2 pages)
14 November 1995Incorporation (20 pages)