Company NameFirst Quantum Property Developments Ii Limited
Company StatusDissolved
Company Number04290620
CategoryPrivate Limited Company
Incorporation Date20 September 2001(22 years, 7 months ago)
Dissolution Date24 January 2017 (7 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameErik Mhitarian
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed20 September 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Ladbrooke Terrace
London
W11 3PG
Secretary NameWarwick Consultancy Services Limited (Corporation)
StatusClosed
Appointed13 December 2007(6 years, 2 months after company formation)
Appointment Duration9 years, 1 month (closed 24 January 2017)
Correspondence Address2nd Floor
69-85 Tabernacle Street
London
EC2A 4RR
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed20 September 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameCompendium Secretaries Limited (Corporation)
StatusResigned
Appointed20 September 2001(same day as company formation)
Correspondence AddressGrove House 25 Upper Mulgrave Road
Cheam
Surrey
SM2 7AY
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed20 September 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address69-85 Tabernacle Street
London
EC2A 4RR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Shareholders

2 at £1First Quantum International LTD Bvi
100.00%
Ordinary

Financials

Year2014
Net Worth£5,830
Cash£5,711

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

14 July 2006Delivered on: 18 July 2006
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property at 1 victoria villas richmond upon thames t/bn TGL112382,. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
26 June 2006Delivered on: 28 June 2006
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
17 May 2004Delivered on: 29 May 2004
Persons entitled: Allied Irish Bank (GB)

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Agreement dated 22 october 2003 between the company and huf haus gmbh & co. Kg; guarantee dated 15 october 2003 by euler hermes kreditversicherury; f/h l/h property k/a elephant house victoria villas richmond t/no TGL112382.
Outstanding
16 May 2002Delivered on: 22 May 2002
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a elephant house, victoria villas, richmond t/no. TGL112382. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding
3 May 2002Delivered on: 17 May 2002
Satisfied on: 14 January 2006
Persons entitled: Keith Dennis Webb

Classification: Mortgage deed
Secured details: £60,000.00 due or to become due from the company to the chargee.
Particulars: Land and buildings on the south east side of east hill,wandsworth; t/no sgl 308139.
Fully Satisfied
9 May 2002Delivered on: 10 May 2002
Satisfied on: 21 December 2006
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 52-54 ridgway london SW19 4QR t/no.SGL276405 (freehold). With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
25 April 2002Delivered on: 26 April 2002
Satisfied on: 4 October 2006
Persons entitled: Aib Group (UK) PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

24 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
8 November 2016First Gazette notice for voluntary strike-off (1 page)
26 October 2016Application to strike the company off the register (3 pages)
20 September 2016Confirmation statement made on 20 September 2016 with updates (5 pages)
14 July 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
20 September 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-09-20
  • GBP 2
(4 pages)
18 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
22 September 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 2
(4 pages)
30 July 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
20 September 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 2
(4 pages)
12 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
24 September 2012Annual return made up to 20 September 2012 with a full list of shareholders (4 pages)
12 July 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
20 September 2011Annual return made up to 20 September 2011 with a full list of shareholders (4 pages)
5 July 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
23 September 2010Secretary's details changed for Warwick Consultancy Services Limited on 1 January 2010 (2 pages)
23 September 2010Secretary's details changed for Warwick Consultancy Services Limited on 1 January 2010 (2 pages)
23 September 2010Annual return made up to 20 September 2010 with a full list of shareholders (4 pages)
17 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
22 September 2009Return made up to 20/09/09; full list of members (3 pages)
28 May 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
24 September 2008Return made up to 20/09/08; full list of members (3 pages)
23 June 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
7 January 2008Secretary resigned (1 page)
7 January 2008New secretary appointed (1 page)
13 December 2007Return made up to 20/09/07; full list of members (2 pages)
22 October 2007Accounts for a small company made up to 31 December 2006 (5 pages)
30 April 2007Registered office changed on 30/04/07 from: c/o spiro tett & company grove house 25 upper mulgrave road sutton surrey SM2 7AY (1 page)
21 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
4 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
29 September 2006Return made up to 20/09/06; full list of members (2 pages)
11 September 2006Accounts for a small company made up to 31 December 2005 (6 pages)
18 July 2006Particulars of mortgage/charge (3 pages)
28 June 2006Particulars of mortgage/charge (3 pages)
14 January 2006Declaration of satisfaction of mortgage/charge (1 page)
27 September 2005Return made up to 20/09/05; full list of members (6 pages)
27 July 2005Accounts for a small company made up to 31 December 2004 (5 pages)
2 November 2004Accounts for a small company made up to 31 December 2003 (5 pages)
14 September 2004Return made up to 20/09/04; full list of members (6 pages)
29 May 2004Particulars of mortgage/charge (3 pages)
8 October 2003Return made up to 20/09/03; full list of members (5 pages)
25 September 2003Accounts for a small company made up to 31 December 2002 (5 pages)
3 October 2002Return made up to 20/09/02; full list of members (6 pages)
22 May 2002Particulars of mortgage/charge (3 pages)
17 May 2002Particulars of mortgage/charge (3 pages)
10 May 2002Particulars of mortgage/charge (3 pages)
26 April 2002Particulars of mortgage/charge (7 pages)
8 October 2001Accounting reference date extended from 30/09/02 to 31/12/02 (1 page)
2 October 2001New secretary appointed (2 pages)
2 October 2001Secretary resigned (1 page)
2 October 2001Director resigned (1 page)
2 October 2001New director appointed (2 pages)
20 September 2001Incorporation (20 pages)