Company NameFirst Global Financial (UK) Limited
Company StatusDissolved
Company Number03520998
CategoryPrivate Limited Company
Incorporation Date3 March 1998(26 years, 2 months ago)
Dissolution Date16 June 2020 (3 years, 10 months ago)
Previous NameFirst Company Financial Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 70221Financial management

Directors

Director NameMr Olanrewaju Bashiru Laditi
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityNigerian
StatusClosed
Appointed17 June 2005(7 years, 3 months after company formation)
Appointment Duration15 years (closed 16 June 2020)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address957 East Rochester Way
Sidcup
Kent
DA15 8TF
Secretary NameMr Olanrewaju Bashiru Laditi
NationalityNigerian
StatusClosed
Appointed17 June 2005(7 years, 3 months after company formation)
Appointment Duration15 years (closed 16 June 2020)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address957 East Rochester Way
Sidcup
Kent
DA15 8TF
Director NameMr Raphael Siyanbola Olurotimi
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2010(12 years, 4 months after company formation)
Appointment Duration9 years, 11 months (closed 16 June 2020)
RoleConsultant
Country of ResidenceEngland
Correspondence Address3 First Floor
More London Riverside
London
SE1 2RE
Director NameOlasunmade Gbadebo Adebiyi
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityNigerian
StatusResigned
Appointed03 March 1998(same day as company formation)
RoleCompany Director
Correspondence Address19 Jutland House
Lilford Road
London
SE5 9EB
Director NameMr Olanrewaju Bashiru Laditi
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityNigerian
StatusResigned
Appointed03 March 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Jenningtree Road
Erith
Kent
DA8 2JR
Secretary NameMr Olanrewaju Bashiru Laditi
NationalityNigerian
StatusResigned
Appointed05 August 1998(5 months after company formation)
Appointment Duration6 years, 8 months (resigned 21 April 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Jenningtree Road
Erith
Kent
DA8 2JR
Director NameMr Babatunde Lemmy Olowoselu
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2001(3 years, 1 month after company formation)
Appointment Duration5 years, 8 months (resigned 11 December 2006)
RoleAccounting
Country of ResidenceEngland
Correspondence Address64 Maplestead Road
Dagenham
Essex
RM9 4XT
Director NameAdesola Adetuwo Ayodele Okonrende
Date of BirthOctober 1955 (Born 68 years ago)
NationalityNigerian
StatusResigned
Appointed16 April 2001(3 years, 1 month after company formation)
Appointment Duration4 years (resigned 21 April 2005)
RolePastoral
Correspondence Address49 Grange Park Road
Leyton
London
E10 5ER
Secretary NameMofoluso Olowoselu
NationalityBritish
StatusResigned
Appointed21 April 2005(7 years, 1 month after company formation)
Appointment Duration1 month, 3 weeks (resigned 17 June 2005)
RoleCivil Servant
Correspondence Address64 Maplestead Road
Dagenham
Essex
RM9 4XT
Director NameMrs Oluwatoyin Laditi
Date of BirthApril 1964 (Born 60 years ago)
NationalityNigerian
StatusResigned
Appointed03 December 2006(8 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 April 2008)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address36 Jenningtree Road
Slade Green
Erith
DA8 2JR
Director NameDr Isaac Oluwatoyin Ojutalayo
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2010(12 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 21 December 2012)
RoleBusiness Management
Country of ResidenceUnited Kingdom
Correspondence Address3 First Floor
More London Riverside
London
SE1 2RE
Director NameMs Mary Mosunmola Longe-Raheem
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2010(12 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 21 December 2012)
RoleBusiness Administration
Country of ResidenceUnited Kingdom
Correspondence Address3 First Floor
More London Riverside
London
SE1 2RE
Director NameMr Oladapo James Akinwola
Date of BirthJune 1969 (Born 54 years ago)
NationalityNigerian
StatusResigned
Appointed20 October 2010(12 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 22 April 2013)
RoleFinancial Controller
Country of ResidenceNigeria
Correspondence Address3 First Floor
More London Riverside
London
SE1 2RE
Director NameMr Olayinka Dele Balogun
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2013(15 years, 1 month after company formation)
Appointment Duration2 months, 3 weeks (resigned 23 June 2013)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address3 First Floor
More London Riverside
London
SE1 2RE
Director NameMr Daniel Caleb Immanuel
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2013(15 years, 1 month after company formation)
Appointment Duration2 months, 3 weeks (resigned 23 June 2013)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address3 First Floor
More London Riverside
London
SE1 2RE
Director NameMr Kola Akinwale
Date of BirthMarch 1963 (Born 61 years ago)
NationalityNigerian
StatusResigned
Appointed02 April 2013(15 years, 1 month after company formation)
Appointment Duration2 months, 3 weeks (resigned 23 June 2013)
RoleProject/Programme Manager
Country of ResidenceUnited Kingdom
Correspondence Address3 First Floor
More London Riverside
London
SE1 2RE
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed03 March 1998(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed03 March 1998(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered Address3 First Floor
More London Riverside
London
SE1 2RE
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London

Financials

Year2011
Net Worth-£609,692
Current Liabilities£223,062

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

16 June 2020Final Gazette dissolved following liquidation (1 page)
16 March 2020Completion of winding up (1 page)
20 November 2013Order of court to wind up (2 pages)
20 November 2013Order of court to wind up (2 pages)
28 June 2013Termination of appointment of Daniel Immanuel as a director (1 page)
28 June 2013Termination of appointment of Daniel Immanuel as a director (1 page)
28 June 2013Termination of appointment of Olayinka Balogun as a director (1 page)
28 June 2013Termination of appointment of Olayinka Balogun as a director (1 page)
28 June 2013Termination of appointment of Kola Akinwale as a director (1 page)
28 June 2013Termination of appointment of Kola Akinwale as a director (1 page)
26 June 2013Notice of completion of voluntary arrangement (14 pages)
26 June 2013Notice of completion of voluntary arrangement (14 pages)
23 April 2013Termination of appointment of Oladapo Akinwola as a director (1 page)
23 April 2013Termination of appointment of Oladapo Akinwola as a director (1 page)
8 April 2013Appointment of Mr Kola Akinwale as a director (2 pages)
8 April 2013Appointment of Mr Kola Akinwale as a director (2 pages)
8 April 2013Appointment of Mr Olayinka Dele Balogun as a director (2 pages)
8 April 2013Appointment of Mr Daniel-Caleb Olufunso Immanuel as a director (2 pages)
8 April 2013Appointment of Mr Daniel-Caleb Olufunso Immanuel as a director (2 pages)
8 April 2013Appointment of Mr Olayinka Dele Balogun as a director (2 pages)
22 February 2013Voluntary arrangement supervisor's abstract of receipts and payments to 7 December 2012 (11 pages)
22 February 2013Voluntary arrangement supervisor's abstract of receipts and payments to 7 December 2012 (11 pages)
22 February 2013Voluntary arrangement supervisor's abstract of receipts and payments to 7 December 2012 (11 pages)
22 February 2013Notice to Registrar of companies voluntary arrangement taking effect (9 pages)
22 February 2013Notice to Registrar of companies voluntary arrangement taking effect (9 pages)
2 February 2013Director's details changed for Mr Olanrewaju Bashiru Laditi on 14 January 2013 (2 pages)
2 February 2013Annual return made up to 31 January 2013 with a full list of shareholders
Statement of capital on 2013-02-02
  • GBP 1,000
(6 pages)
2 February 2013Annual return made up to 31 January 2013 with a full list of shareholders
Statement of capital on 2013-02-02
  • GBP 1,000
(6 pages)
2 February 2013Director's details changed for Mr Olanrewaju Bashiru Laditi on 14 January 2013 (2 pages)
2 February 2013Secretary's details changed for Mr Olanrewaju Bashiru Laditi on 14 January 2013 (2 pages)
2 February 2013Secretary's details changed for Mr Olanrewaju Bashiru Laditi on 14 January 2013 (2 pages)
2 February 2013Register inspection address has been changed from Unit 15 the Base Dartford Business Park Victoria Road Dartford Kent DA1 5FS United Kingdom (1 page)
2 February 2013Register inspection address has been changed from Unit 15 the Base Dartford Business Park Victoria Road Dartford Kent DA1 5FS United Kingdom (1 page)
22 December 2012Termination of appointment of Mary Longe-Raheem as a director (1 page)
22 December 2012Termination of appointment of Isaac Ojutalayo as a director (1 page)
22 December 2012Termination of appointment of Isaac Ojutalayo as a director (1 page)
22 December 2012Termination of appointment of Mary Longe-Raheem as a director (1 page)
28 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (7 pages)
28 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (7 pages)
28 February 2012Register inspection address has been changed (1 page)
28 February 2012Register inspection address has been changed (1 page)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
23 December 2011End of moratorium (1 page)
23 December 2011End of moratorium (1 page)
10 November 2011Commencement of moratorium (1 page)
10 November 2011Commencement of moratorium (1 page)
25 March 2011Company name changed first company financial LIMITED\certificate issued on 25/03/11
  • RES15 ‐ Change company name resolution on 2011-03-25
  • NM01 ‐ Change of name by resolution
(3 pages)
25 March 2011Company name changed first company financial LIMITED\certificate issued on 25/03/11
  • RES15 ‐ Change company name resolution on 2011-03-25
  • NM01 ‐ Change of name by resolution
(3 pages)
10 March 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
10 March 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
24 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (6 pages)
24 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (6 pages)
20 October 2010Appointment of Mr Oladapo James Akinwola as a director (2 pages)
20 October 2010Appointment of Mr Oladapo James Akinwola as a director (2 pages)
13 July 2010Registered office address changed from Office 6 Stephen Michael Associates Addington Lofts 1a Bethwin Road London SE5 0YJ on 13 July 2010 (1 page)
13 July 2010Registered office address changed from Office 6 Stephen Michael Associates Addington Lofts 1a Bethwin Road London SE5 0YJ on 13 July 2010 (1 page)
12 July 2010Appointment of Dr Isaac Oluwatoyin Ojutalayo as a director (2 pages)
12 July 2010Appointment of Mr Raphael Siyanbola Olurotimi as a director (2 pages)
12 July 2010Appointment of Ms Mary Mosunmola Longe-Raheem as a director (2 pages)
12 July 2010Appointment of Mr Raphael Siyanbola Olurotimi as a director (2 pages)
12 July 2010Appointment of Ms Mary Mosunmola Longe-Raheem as a director (2 pages)
12 July 2010Appointment of Dr Isaac Oluwatoyin Ojutalayo as a director (2 pages)
27 April 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
27 April 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
2 February 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
2 February 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
7 April 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
7 April 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
25 February 2009Registered office changed on 25/02/2009 from 36 jenningtree road erith kent DA8 2JR (1 page)
25 February 2009Registered office changed on 25/02/2009 from 36 jenningtree road erith kent DA8 2JR (1 page)
25 February 2009Location of register of members (1 page)
25 February 2009Return made up to 31/01/09; full list of members (4 pages)
25 February 2009Location of register of members (1 page)
25 February 2009Location of debenture register (1 page)
25 February 2009Return made up to 31/01/09; full list of members (4 pages)
25 February 2009Location of register of members (1 page)
25 February 2009Location of register of members (1 page)
25 February 2009Location of debenture register (1 page)
25 February 2009Registered office changed on 25/02/2009 from office 6 stephen michael associates addington lofts 1A bethwin road london SE5 0YJ (1 page)
25 February 2009Location of debenture register (1 page)
25 February 2009Location of debenture register (1 page)
25 February 2009Registered office changed on 25/02/2009 from office 6 stephen michael associates addington lofts 1A bethwin road london SE5 0YJ (1 page)
1 April 2008Appointment terminated director oluwatoyin laditi (1 page)
1 April 2008Appointment terminated director oluwatoyin laditi (1 page)
4 March 2008Return made up to 31/01/08; full list of members (4 pages)
4 March 2008Return made up to 31/01/08; full list of members (4 pages)
3 February 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
3 February 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
12 November 2007Nc inc already adjusted 25/10/07 (2 pages)
12 November 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 November 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 November 2007Nc inc already adjusted 25/10/07 (2 pages)
2 April 2007Return made up to 31/01/07; full list of members (8 pages)
2 April 2007Return made up to 31/01/07; full list of members (8 pages)
28 February 2007Total exemption full accounts made up to 31 March 2006 (13 pages)
28 February 2007Total exemption full accounts made up to 31 March 2006 (13 pages)
21 December 2006Director resigned (1 page)
21 December 2006Director resigned (1 page)
14 December 2006New director appointed (2 pages)
14 December 2006New director appointed (2 pages)
4 April 2006Return made up to 31/01/06; full list of members (3 pages)
4 April 2006Return made up to 31/01/06; full list of members (3 pages)
6 December 2005Total exemption full accounts made up to 31 March 2005 (14 pages)
6 December 2005Total exemption full accounts made up to 31 March 2005 (14 pages)
25 June 2005New secretary appointed;new director appointed (2 pages)
25 June 2005New secretary appointed;new director appointed (2 pages)
25 June 2005Secretary resigned (1 page)
25 June 2005Secretary resigned (1 page)
3 May 2005Secretary resigned;director resigned (1 page)
3 May 2005Director resigned (1 page)
3 May 2005Director resigned (1 page)
3 May 2005Secretary resigned;director resigned (1 page)
3 May 2005New secretary appointed (2 pages)
3 May 2005New secretary appointed (2 pages)
21 February 2005Return made up to 31/01/05; full list of members (3 pages)
21 February 2005Return made up to 31/01/05; full list of members (3 pages)
1 February 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
1 February 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
21 April 2004Ad 08/03/04-08/03/04 £ si 998@1=998 £ ic 2/1000 (2 pages)
21 April 2004Ad 08/03/04-08/03/04 £ si 998@1=998 £ ic 2/1000 (2 pages)
5 April 2004Return made up to 03/03/04; full list of members (7 pages)
5 April 2004Return made up to 03/03/04; full list of members (7 pages)
19 May 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
19 May 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
3 April 2003Return made up to 03/03/03; full list of members (7 pages)
3 April 2003Return made up to 03/03/03; full list of members (7 pages)
14 January 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
14 January 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
2 April 2002Return made up to 03/03/02; full list of members (7 pages)
2 April 2002Return made up to 03/03/02; full list of members (7 pages)
18 December 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
18 December 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
23 April 2001New director appointed (2 pages)
23 April 2001Director resigned (1 page)
23 April 2001Director resigned (1 page)
23 April 2001New director appointed (2 pages)
23 April 2001New director appointed (2 pages)
23 April 2001New director appointed (2 pages)
29 March 2001Return made up to 03/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 March 2001Return made up to 03/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 January 2001Accounts for a dormant company made up to 31 March 2000 (5 pages)
22 January 2001Accounts for a dormant company made up to 31 March 2000 (5 pages)
5 April 2000Return made up to 03/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 April 2000Return made up to 03/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 December 1999Full accounts made up to 31 March 1999 (9 pages)
16 December 1999Full accounts made up to 31 March 1999 (9 pages)
7 April 1999Registered office changed on 07/04/99 from: flat 55 chillingford house blackshaw road london london SW17 0DQ (1 page)
7 April 1999Registered office changed on 07/04/99 from: flat 55 chillingford house blackshaw road london london SW17 0DQ (1 page)
16 March 1999Return made up to 03/03/99; full list of members (6 pages)
16 March 1999Return made up to 03/03/99; full list of members (6 pages)
12 August 1998New secretary appointed (4 pages)
12 August 1998New secretary appointed (4 pages)
3 March 1998Incorporation (12 pages)
3 March 1998Incorporation (12 pages)