Company NameFirst Industries Limited
Company StatusDissolved
Company Number04180130
CategoryPrivate Limited Company
Incorporation Date15 March 2001(23 years ago)
Dissolution Date27 December 2022 (1 year, 3 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Amar Sheikh
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2008(6 years, 10 months after company formation)
Appointment Duration14 years, 11 months (closed 27 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGuardswell House
Brockenhurst Road
South Ascot
Berkshire
SL5 9HA
Secretary NameMr Amar Sheikh
NationalityBritish
StatusClosed
Appointed04 February 2008(6 years, 10 months after company formation)
Appointment Duration14 years, 11 months (closed 27 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGuardswell House
Brockenhurst Road
South Ascot
Berkshire
SL5 9HA
Director NameMrs Shereen Sh Ali
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed29 September 2021(20 years, 6 months after company formation)
Appointment Duration1 year, 2 months (closed 27 December 2022)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address1 Broadpool Cottages Windsor Road
Ascot
SL5 7LW
Director NameMr Jamil Sheikh
Date of BirthSeptember 1990 (Born 33 years ago)
NationalityBritish
StatusClosed
Appointed29 September 2021(20 years, 6 months after company formation)
Appointment Duration1 year, 2 months (closed 27 December 2022)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressGuardswell House Brockenhurst Road
Ascot
SL5 9HA
Director NameElizabeth Sarah Sheikh
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2001(same day as company formation)
RoleCompany Director
Correspondence Address10 Sidbury Close
Sunningdale
Berkshire
SL5 0PD
Director NameMr Roy Leonard Hayfield
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Barrington Grange
Harrison Close
Powick
Worcestershire
WR2 4QD
Secretary NameElizabeth Sarah Sheikh
NationalityBritish
StatusResigned
Appointed15 March 2001(same day as company formation)
RoleCompany Director
Correspondence Address10 Sidbury Close
Sunningdale
Berkshire
SL5 0PD
Director NameMr Momin Sheikh
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(3 years after company formation)
Appointment Duration17 years, 6 months (resigned 29 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWinagins Ascot Road
Holyport
Maidenhead
Berkshire
SL6 3LA
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed15 March 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed15 March 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressCastle House
69-70 Victoria Street
Street Englefield Green Egham
Surrey
TW20 0QX
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEnglefield Green East
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

1 at £1B & M Holdings LTD
50.00%
Ordinary
1 at £1Merganger LTD
50.00%
Ordinary

Financials

Year2014
Net Worth-£50,156
Cash£614
Current Liabilities£522,708

Accounts

Latest Accounts31 March 2021 (2 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

27 December 2022Final Gazette dissolved via compulsory strike-off (1 page)
20 September 2022First Gazette notice for compulsory strike-off (1 page)
17 December 2021Total exemption full accounts made up to 31 March 2021 (5 pages)
14 December 2021Termination of appointment of Momin Sheikh as a director on 29 September 2021 (1 page)
4 October 2021Appointment of Mrs Shereen Ali as a director on 29 September 2021 (2 pages)
4 October 2021Appointment of Mr Jamil Sheikh as a director on 29 September 2021 (2 pages)
31 August 2021Confirmation statement made on 30 June 2021 with no updates (3 pages)
31 March 2021Accounts for a small company made up to 31 March 2020 (5 pages)
7 January 2021Termination of appointment of Roy Leonard Hayfield as a director on 1 January 2021 (1 page)
14 September 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
23 December 2019Accounts for a small company made up to 31 March 2019 (5 pages)
7 August 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
8 January 2019Accounts for a small company made up to 31 March 2018 (4 pages)
10 August 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
29 December 2017Accounts for a small company made up to 31 March 2017 (8 pages)
5 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
5 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
23 December 2016Accounts for a small company made up to 31 March 2016 (12 pages)
23 December 2016Accounts for a small company made up to 31 March 2016 (12 pages)
1 September 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
1 September 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
9 August 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-08-09
  • GBP 2
(7 pages)
9 August 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-08-09
  • GBP 2
(7 pages)
8 January 2016Accounts for a small company made up to 31 March 2015 (6 pages)
8 January 2016Accounts for a small company made up to 31 March 2015 (6 pages)
24 August 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 2
(6 pages)
24 August 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 2
(6 pages)
14 January 2015Accounts for a small company made up to 31 March 2014 (6 pages)
14 January 2015Accounts for a small company made up to 31 March 2014 (6 pages)
2 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 2
(6 pages)
2 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 2
(6 pages)
7 May 2014Director's details changed for Mr Momin Sheikh on 7 May 2011 (2 pages)
7 May 2014Director's details changed for Mr Momin Sheikh on 7 May 2011 (2 pages)
7 May 2014Director's details changed for Mr Momin Sheikh on 7 May 2011 (2 pages)
27 March 2014Director's details changed for Mr Momin Sheikh on 27 March 2014 (2 pages)
27 March 2014Director's details changed for Mr Momin Sheikh on 27 March 2014 (2 pages)
27 March 2014Annual return made up to 15 March 2014 with a full list of shareholders (6 pages)
27 March 2014Annual return made up to 15 March 2014 with a full list of shareholders (6 pages)
5 January 2014Accounts for a small company made up to 31 March 2013 (6 pages)
5 January 2014Accounts for a small company made up to 31 March 2013 (6 pages)
13 May 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
13 May 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
6 January 2013Accounts for a small company made up to 31 March 2012 (6 pages)
6 January 2013Accounts for a small company made up to 31 March 2012 (6 pages)
20 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (6 pages)
20 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (6 pages)
4 January 2012Accounts for a small company made up to 31 March 2011 (7 pages)
4 January 2012Accounts for a small company made up to 31 March 2011 (7 pages)
25 March 2011Annual return made up to 15 March 2011 with a full list of shareholders (6 pages)
25 March 2011Annual return made up to 15 March 2011 with a full list of shareholders (6 pages)
4 January 2011Accounts for a small company made up to 31 March 2010 (8 pages)
4 January 2011Accounts for a small company made up to 31 March 2010 (8 pages)
30 March 2010Annual return made up to 15 March 2010 with a full list of shareholders (5 pages)
30 March 2010Annual return made up to 15 March 2010 with a full list of shareholders (5 pages)
30 January 2010Accounts for a small company made up to 31 March 2009 (8 pages)
30 January 2010Accounts for a small company made up to 31 March 2009 (8 pages)
14 April 2009Return made up to 15/03/09; full list of members (4 pages)
14 April 2009Return made up to 15/03/09; full list of members (4 pages)
21 January 2009Accounts for a small company made up to 31 March 2008 (7 pages)
21 January 2009Accounts for a small company made up to 31 March 2008 (7 pages)
31 March 2008Return made up to 15/03/08; full list of members (4 pages)
31 March 2008Return made up to 15/03/08; full list of members (4 pages)
12 February 2008Return made up to 15/03/07; no change of members (7 pages)
12 February 2008Return made up to 15/03/07; no change of members (7 pages)
8 February 2008New secretary appointed;new director appointed (1 page)
8 February 2008New secretary appointed;new director appointed (1 page)
7 February 2008Secretary resigned;director resigned (1 page)
7 February 2008Secretary resigned;director resigned (1 page)
31 January 2008Accounts for a small company made up to 31 March 2007 (8 pages)
31 January 2008Accounts for a small company made up to 31 March 2007 (8 pages)
7 February 2007Accounts for a small company made up to 31 March 2006 (8 pages)
7 February 2007Accounts for a small company made up to 31 March 2006 (8 pages)
17 May 2006Return made up to 15/03/06; full list of members (3 pages)
17 May 2006Return made up to 15/03/06; full list of members (3 pages)
5 February 2006Accounts for a small company made up to 31 March 2005 (7 pages)
5 February 2006Accounts for a small company made up to 31 March 2005 (7 pages)
21 September 2005Return made up to 15/03/05; full list of members (7 pages)
21 September 2005Return made up to 15/03/05; full list of members (7 pages)
3 February 2005Accounts for a small company made up to 31 March 2004 (7 pages)
3 February 2005Accounts for a small company made up to 31 March 2004 (7 pages)
5 May 2004New director appointed (1 page)
5 May 2004Return made up to 15/03/04; full list of members
  • 363(287) ‐ Registered office changed on 05/05/04
(7 pages)
5 May 2004Return made up to 15/03/04; full list of members
  • 363(287) ‐ Registered office changed on 05/05/04
(7 pages)
5 May 2004New director appointed (1 page)
9 February 2004Accounts for a small company made up to 31 March 2003 (14 pages)
9 February 2004Accounts for a small company made up to 31 March 2003 (14 pages)
10 December 2003Return made up to 15/03/03; full list of members (7 pages)
10 December 2003Return made up to 15/03/03; full list of members (7 pages)
3 April 2003Accounts for a small company made up to 31 March 2002 (7 pages)
3 April 2003Accounts for a small company made up to 31 March 2002 (7 pages)
5 September 2002Return made up to 15/03/02; full list of members (7 pages)
5 September 2002Return made up to 15/03/02; full list of members (7 pages)
3 May 2001New director appointed (2 pages)
3 May 2001New secretary appointed;new director appointed (2 pages)
3 May 2001Director resigned (1 page)
3 May 2001Director resigned (1 page)
3 May 2001New director appointed (2 pages)
3 May 2001New secretary appointed;new director appointed (2 pages)
3 May 2001Secretary resigned (1 page)
3 May 2001Secretary resigned (1 page)
15 March 2001Incorporation (18 pages)
15 March 2001Incorporation (18 pages)