Company NameFirst Tailor (Trade) Limited
DirectorRory James Wolfe Murray
Company StatusDissolved
Company Number03323822
CategoryPrivate Limited Company
Incorporation Date25 February 1997(27 years, 1 month ago)
Previous NamesFinlaw Sixty-Seven Limited and First Tailor Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameRory James Wolfe Murray
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 1997(2 months, 3 weeks after company formation)
Appointment Duration26 years, 11 months
RoleCompany Director
Correspondence Address11 Bucharest Road
London
SW18 3AS
Secretary NameMarion Wolfe Murray
NationalityBritish
StatusCurrent
Appointed19 May 1997(2 months, 3 weeks after company formation)
Appointment Duration26 years, 11 months
RoleCompany Director
Correspondence Address11 Bucharest Road
London
SW18 3AS
Director NameJonathan Brian Cantor
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1997(same day as company formation)
RoleSolicitor
Correspondence Address179 Great Portland Street
London
W1N 6LS
Secretary NameJohn D'Ardenne
NationalityBritish
StatusResigned
Appointed25 February 1997(same day as company formation)
RoleCompany Director
Correspondence Address179 Great Portland Street
London
W1N 6LS

Location

Registered AddressUnit 19 Chelsea Wharf
Lots Road
London
SW10 0QJ
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardChelsea Riverside
Built Up AreaGreater London

Financials

Year2014
Net Worth-£124,507
Current Liabilities£206,405

Accounts

Latest Accounts31 December 1999 (24 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

12 March 2006Dissolved (1 page)
12 December 2005Completion of winding up (1 page)
2 January 2002Court order notice of winding up (2 pages)
27 November 2001Court order notice of winding up (2 pages)
12 September 2001Notice of completion of voluntary arrangement (7 pages)
12 September 2001Voluntary arrangement supervisor's abstract of receipts and payments to 30 May 2001 (3 pages)
9 March 2001Return made up to 25/02/01; full list of members (6 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (4 pages)
20 October 2000Accounts for a small company made up to 31 December 1998 (2 pages)
4 October 2000Return made up to 25/02/00; full list of members (6 pages)
4 August 2000Notice to Registrar of companies voluntary arrangement taking effect (5 pages)
13 April 1999Accounts for a small company made up to 31 December 1997 (4 pages)
18 February 1999Return made up to 25/02/99; no change of members (4 pages)
22 May 1998Return made up to 25/02/98; full list of members (6 pages)
5 March 1998Registered office changed on 05/03/98 from: 179 great portland street london W1N 6LS (1 page)
18 September 1997Particulars of mortgage/charge (3 pages)
2 September 1997Company name changed first tailor LIMITED\certificate issued on 02/09/97 (2 pages)
28 August 1997Particulars of mortgage/charge (3 pages)
11 June 1997Accounting reference date shortened from 28/02/98 to 31/12/97 (1 page)
2 June 1997Ad 19/05/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
28 May 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(13 pages)
23 May 1997Company name changed finlaw sixty-seven LIMITED\certificate issued on 27/05/97 (3 pages)
22 May 1997Secretary resigned (1 page)
22 May 1997Director resigned (1 page)
22 May 1997New secretary appointed (2 pages)
22 May 1997New director appointed (2 pages)
25 February 1997Incorporation (17 pages)