Company NameFirst Charge Limited
Company StatusDissolved
Company Number03572860
CategoryPrivate Limited Company
Incorporation Date1 June 1998(25 years, 11 months ago)
Dissolution Date5 December 2000 (23 years, 4 months ago)
Previous NameCevantes Limited

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameRupert William Fenton Gane
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed04 June 1998(3 days after company formation)
Appointment Duration2 years, 6 months (closed 05 December 2000)
RoleCompany Director
Correspondence Address16 Berkeley Court
Lyndhurst Way
London
SE15 5AD
Secretary NameKimbrough Limited (Corporation)
StatusClosed
Appointed10 August 1999(1 year, 2 months after company formation)
Appointment Duration1 year, 3 months (closed 05 December 2000)
Correspondence Address3 Guildford Court
Hinton Road
Wallington
Surrey
SM6 9AU
Director NameGary Stephen Perkins
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1998(3 days after company formation)
Appointment Duration1 year, 2 months (resigned 10 August 1999)
RoleCompany Director
Correspondence Address79 Littlebury Road
Clapham
London
Secretary NameGary Stephen Perkins
NationalityBritish
StatusResigned
Appointed04 June 1998(3 days after company formation)
Appointment Duration1 year, 2 months (resigned 10 August 1999)
RoleCompany Director
Correspondence Address79 Littlebury Road
Clapham
London
Director NameNb Company Services Limited (Corporation)
StatusResigned
Appointed01 June 1998(same day as company formation)
Correspondence AddressPennyfarthing House
560 Brighton Road
South Croydon
Surrey
CR2 6AW
Secretary NameKimbrough Limited (Corporation)
StatusResigned
Appointed01 June 1998(same day as company formation)
Correspondence Address3 Guildford Court
Hinton Road
Wallington
Surrey
SM6 9AU

Location

Registered AddressPennyfarthing House
560 Brighton Road
South Croydon
Surrey
CR2 6AW
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardPurley
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1999 (24 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

15 August 2000First Gazette notice for voluntary strike-off (1 page)
4 July 2000Director's particulars changed (1 page)
4 July 2000New secretary appointed (2 pages)
3 July 2000Application for striking-off (1 page)
2 June 2000Full accounts made up to 30 June 1999 (7 pages)
23 August 1999Secretary resigned;director resigned (1 page)
23 June 1999Return made up to 01/06/99; full list of members (6 pages)
21 June 1998Ad 04/06/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 June 1998New secretary appointed;new director appointed (2 pages)
21 June 1998New director appointed (2 pages)
21 June 1998Secretary resigned (1 page)
21 June 1998Director resigned (1 page)
10 June 1998Company name changed cevantes LIMITED\certificate issued on 11/06/98 (2 pages)
8 June 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 June 1998Incorporation (20 pages)