Company NameFirst Place Properties Limited
Company StatusDissolved
Company Number04082833
CategoryPrivate Limited Company
Incorporation Date3 October 2000(23 years, 6 months ago)
Dissolution Date19 February 2013 (11 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Leslie Frankel
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed06 October 2000(3 days after company formation)
Appointment Duration12 years, 4 months (closed 19 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address126 Bridge Lane
London
NW11 9JS
Director NameMr Jack Frankel
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed18 January 2001(3 months, 2 weeks after company formation)
Appointment Duration12 years, 1 month (closed 19 February 2013)
RoleProperty Management
Country of ResidenceUnited Kingdom
Correspondence Address58 Bridge Lane
London
NW11 0EH
Secretary NameMr Jack Frankel
NationalityBritish
StatusClosed
Appointed18 January 2001(3 months, 2 weeks after company formation)
Appointment Duration12 years, 1 month (closed 19 February 2013)
RoleProperty Management
Country of ResidenceUnited Kingdom
Correspondence Address58 Bridge Lane
London
NW11 0EH
Director NameMr John Philip David Lawson
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2000(3 days after company formation)
Appointment Duration3 months, 2 weeks (resigned 18 January 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRancho Mirage 1 Woodtree Close
Hendon
London
NW4 1HQ
Director NameMr Andrew Leigh Michaels
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2000(3 days after company formation)
Appointment Duration3 months, 2 weeks (resigned 18 January 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address106 Hawtrey Road
London
NW3 3SS
Secretary NameMr John Philip David Lawson
NationalityBritish
StatusResigned
Appointed06 October 2000(3 days after company formation)
Appointment Duration3 months, 2 weeks (resigned 18 January 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRancho Mirage 1 Woodtree Close
Hendon
London
NW4 1HQ
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed03 October 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed03 October 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address8 Rodborough Road
London
NW11 8RY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

19 February 2013Final Gazette dissolved via voluntary strike-off (1 page)
19 February 2013Final Gazette dissolved via voluntary strike-off (1 page)
6 November 2012First Gazette notice for voluntary strike-off (1 page)
6 November 2012First Gazette notice for voluntary strike-off (1 page)
25 October 2012Application to strike the company off the register (3 pages)
25 October 2012Application to strike the company off the register (3 pages)
30 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
30 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
28 October 2011Annual return made up to 3 October 2011 with a full list of shareholders
Statement of capital on 2011-10-28
  • GBP 100
(5 pages)
28 October 2011Annual return made up to 3 October 2011 with a full list of shareholders
Statement of capital on 2011-10-28
  • GBP 100
(5 pages)
28 October 2011Annual return made up to 3 October 2011 with a full list of shareholders
Statement of capital on 2011-10-28
  • GBP 100
(5 pages)
10 January 2011Accounts for a dormant company made up to 31 March 2010 (5 pages)
10 January 2011Accounts for a dormant company made up to 31 March 2010 (5 pages)
1 November 2010Annual return made up to 3 October 2010 with a full list of shareholders (5 pages)
1 November 2010Annual return made up to 3 October 2010 with a full list of shareholders (5 pages)
1 November 2010Annual return made up to 3 October 2010 with a full list of shareholders (5 pages)
3 January 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
3 January 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
24 November 2009Annual return made up to 3 October 2009 with a full list of shareholders (5 pages)
24 November 2009Annual return made up to 3 October 2009 with a full list of shareholders (5 pages)
24 November 2009Annual return made up to 3 October 2009 with a full list of shareholders (5 pages)
21 October 2008Return made up to 03/10/08; full list of members (4 pages)
21 October 2008Return made up to 03/10/08; full list of members (4 pages)
4 September 2008Accounts made up to 31 March 2008 (5 pages)
4 September 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
29 January 2008Accounts made up to 31 March 2007 (5 pages)
29 January 2008Accounts for a dormant company made up to 31 March 2007 (5 pages)
26 October 2007Return made up to 03/10/07; full list of members (2 pages)
26 October 2007Return made up to 03/10/07; full list of members (2 pages)
25 October 2007Secretary's particulars changed;director's particulars changed (1 page)
25 October 2007Secretary's particulars changed;director's particulars changed (1 page)
1 February 2007Return made up to 03/10/06; full list of members (2 pages)
1 February 2007Return made up to 03/10/06; full list of members (2 pages)
31 January 2007Secretary's particulars changed;director's particulars changed (1 page)
31 January 2007Secretary's particulars changed;director's particulars changed (1 page)
31 January 2007Secretary's particulars changed;director's particulars changed (1 page)
31 January 2007Secretary's particulars changed;director's particulars changed (1 page)
31 January 2007Secretary's particulars changed;director's particulars changed (1 page)
31 January 2007Secretary's particulars changed;director's particulars changed (1 page)
7 August 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
7 August 2006Accounts made up to 31 March 2006 (5 pages)
2 February 2006Accounts made up to 31 March 2005 (4 pages)
2 February 2006Accounts for a dormant company made up to 31 March 2005 (4 pages)
14 November 2005Return made up to 03/10/05; full list of members (2 pages)
14 November 2005Return made up to 03/10/05; full list of members (2 pages)
31 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
31 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
28 October 2004Return made up to 03/10/04; full list of members (7 pages)
28 October 2004Return made up to 03/10/04; full list of members (7 pages)
29 October 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
29 October 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
9 October 2003Return made up to 03/10/03; full list of members (7 pages)
9 October 2003Return made up to 03/10/03; full list of members (7 pages)
26 September 2002Return made up to 03/10/02; full list of members (7 pages)
26 September 2002Return made up to 03/10/02; full list of members (7 pages)
1 August 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
1 August 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
1 October 2001Return made up to 03/10/01; full list of members (6 pages)
1 October 2001Return made up to 03/10/01; full list of members (6 pages)
27 July 2001Particulars of mortgage/charge (3 pages)
27 July 2001Particulars of mortgage/charge (7 pages)
27 July 2001Particulars of mortgage/charge (7 pages)
27 July 2001Particulars of mortgage/charge (7 pages)
27 July 2001Particulars of mortgage/charge (7 pages)
27 July 2001Particulars of mortgage/charge (3 pages)
16 March 2001Particulars of mortgage/charge (7 pages)
16 March 2001Particulars of mortgage/charge (7 pages)
16 March 2001Particulars of mortgage/charge (7 pages)
16 March 2001Particulars of mortgage/charge (7 pages)
13 March 2001Registered office changed on 13/03/01 from: 13-17 new burlington place london W1S 2HL (1 page)
13 March 2001Registered office changed on 13/03/01 from: 13-17 new burlington place london W1S 2HL (1 page)
26 February 2001Ad 15/02/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
26 February 2001Ad 15/02/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 February 2001Secretary resigned;director resigned (1 page)
20 February 2001Secretary resigned;director resigned (1 page)
20 February 2001New secretary appointed;new director appointed (2 pages)
20 February 2001Director resigned (1 page)
20 February 2001New secretary appointed;new director appointed (2 pages)
20 February 2001Director resigned (1 page)
1 November 2000New secretary appointed;new director appointed (3 pages)
1 November 2000Registered office changed on 01/11/00 from: the studio st nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
1 November 2000Registered office changed on 01/11/00 from: the studio st nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
1 November 2000New secretary appointed;new director appointed (3 pages)
1 November 2000New director appointed (3 pages)
1 November 2000Accounting reference date extended from 31/10/01 to 31/03/02 (1 page)
1 November 2000Accounting reference date extended from 31/10/01 to 31/03/02 (1 page)
1 November 2000New director appointed (3 pages)
1 November 2000New director appointed (3 pages)
1 November 2000New director appointed (3 pages)
13 October 2000Secretary resigned (1 page)
13 October 2000Director resigned (1 page)
13 October 2000Secretary resigned (1 page)
13 October 2000Director resigned (1 page)
10 October 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
10 October 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
3 October 2000Incorporation (16 pages)