Company NameFirstmanner Ltd
Company StatusDissolved
Company Number03611238
CategoryPrivate Limited Company
Incorporation Date6 August 1998(25 years, 9 months ago)
Dissolution Date1 February 2005 (19 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameShahid Iqbal Hussain
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed07 August 2000(2 years after company formation)
Appointment Duration4 years, 5 months (closed 01 February 2005)
RoleCompany Director
Correspondence Address5 Tennyson Road
Hounslow
Middlesex
TW3 4AN
Secretary NameSharif Hussain
NationalityBritish
StatusClosed
Appointed07 August 2000(2 years after company formation)
Appointment Duration4 years, 5 months (closed 01 February 2005)
RoleCompany Director
Correspondence Address5 Tennyson Road
Hounslow
Middlesex
TW3 4AN
Director NameMohammed Yussaf
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBangladeshi
StatusResigned
Appointed24 October 1998(2 months, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 07 August 2000)
RoleRestaurateur
Correspondence Address40 Corporation Road
Grangetown
Cardiff
CF1 6AD
Wales
Secretary NameShahid Iqbal Hussain
NationalityBritish
StatusResigned
Appointed24 October 1998(2 months, 2 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 19 September 2001)
RoleCompany Director
Correspondence Address5 Tennyson Road
Hounslow
Middlesex
TW3 4AN
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed06 August 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed06 August 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address179c Torridon Road
London
SE6 1RG
RegionLondon
ConstituencyLewisham East
CountyGreater London
WardCatford South
Built Up AreaGreater London

Financials

Year2014
Turnover£250,159
Gross Profit£163,464
Net Worth£21,637
Cash£7,677
Current Liabilities£22,960

Accounts

Latest Accounts31 August 2002 (21 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

1 February 2005Final Gazette dissolved via voluntary strike-off (1 page)
19 October 2004First Gazette notice for voluntary strike-off (1 page)
9 September 2004Application for striking-off (1 page)
11 December 2003Return made up to 06/08/03; full list of members (6 pages)
20 March 2003Total exemption full accounts made up to 31 August 2002 (7 pages)
22 October 2002Return made up to 06/08/02; full list of members (6 pages)
21 March 2002Total exemption full accounts made up to 31 August 2001 (7 pages)
19 November 2001Return made up to 06/08/01; full list of members (7 pages)
20 October 2001Particulars of mortgage/charge (3 pages)
2 October 2001Secretary resigned (1 page)
18 June 2001Accounts for a small company made up to 31 August 2000 (7 pages)
10 August 2000Director resigned (1 page)
10 August 2000Return made up to 06/08/00; full list of members (6 pages)
10 August 2000New director appointed (2 pages)
10 August 2000New secretary appointed (2 pages)
25 May 2000Accounts made up to 31 August 1999 (7 pages)
5 January 2000Particulars of mortgage/charge (3 pages)
13 September 1999Return made up to 06/08/99; full list of members (6 pages)
9 September 1999Ad 07/08/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 January 1999Registered office changed on 19/01/99 from: andertons 171 minard road catford london SE6 1NH (1 page)
2 November 1998New secretary appointed (2 pages)
2 November 1998New director appointed (2 pages)
25 August 1998Registered office changed on 25/08/98 from: 39A leicester road salford manchester M7 4AS (1 page)
21 August 1998Secretary resigned (1 page)
21 August 1998Director resigned (1 page)
6 August 1998Incorporation (14 pages)