Company NameFirst Capital Corporation Ltd
Company StatusDissolved
Company Number03268060
CategoryPrivate Limited Company
Incorporation Date24 October 1996(27 years, 5 months ago)
Dissolution Date31 July 2001 (22 years, 8 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
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Adi Anderson
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed24 October 1996(same day as company formation)
RoleAccounting
Country of ResidenceEngland
Correspondence Address196 Slade Green Road
Erith
Kent
DA8 2JG
Director NameSylvester Pereira
Date of BirthJuly 1960 (Born 63 years ago)
NationalityNigerian
StatusClosed
Appointed24 October 1996(same day as company formation)
RoleFinancial Adviser
Correspondence Address7c Bishopsthorpe Road
London
SE26 4NY
Secretary NameMr Adi Anderson
NationalityBritish
StatusClosed
Appointed24 October 1996(same day as company formation)
RoleAccounting
Country of ResidenceEngland
Correspondence Address196 Slade Green Road
Erith
Kent
DA8 2JG
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed24 October 1996(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed24 October 1996(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Location

Registered Address120 Old Broad Street
London
EC2N 1AR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London

Accounts

Latest Accounts31 October 1998 (25 years, 5 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

31 July 2001Final Gazette dissolved via compulsory strike-off (1 page)
10 April 2001First Gazette notice for compulsory strike-off (1 page)
21 January 2000Return made up to 24/10/99; full list of members (6 pages)
3 September 1999Full accounts made up to 31 October 1998 (11 pages)
26 February 1999Return made up to 24/10/98; full list of members (6 pages)
30 November 1998Full accounts made up to 31 October 1997 (9 pages)
26 January 1998Return made up to 24/10/97; full list of members
  • 363(287) ‐ Registered office changed on 26/01/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
6 November 1996Secretary resigned (1 page)
6 November 1996Director resigned (1 page)
6 November 1996Registered office changed on 06/11/96 from: 152 city road london EC1V 2NX (1 page)
6 November 1996Ad 29/10/96--------- £ si 200000@1=200000 £ ic 1/200001 (2 pages)
6 November 1996New secretary appointed;new director appointed (2 pages)
6 November 1996New director appointed (2 pages)
24 October 1996Incorporation (10 pages)