Company NameFirst Venture Capital Limited
DirectorsSheila Margaret Dean and Maxine Ann Mayhew
Company StatusDissolved
Company Number04399394
CategoryPrivate Limited Company
Incorporation Date20 March 2002(22 years ago)
Previous NameChimera Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Sheila Margaret Dean
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2002(same day as company formation)
RoleChartered Certified  Accountant
Country of ResidenceIsle Of Man
Correspondence AddressThe Rowans The Falls
Tromode Road Cronkbourne
Douglas
Isle Of Man
IM4 4PZ
Director NameMaxine Ann Mayhew
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2002(7 months after company formation)
Appointment Duration21 years, 5 months
RoleChartered Certified Accountant
Country of ResidenceIsle Of Man
Correspondence Address9 Romney Wynd
Clifton Park
Ramsey
Isle Of Man
IM8 3NJ
Secretary NameMs Sheila Margaret Dean
NationalityBritish
StatusCurrent
Appointed17 June 2004(2 years, 2 months after company formation)
Appointment Duration19 years, 9 months
RoleChartered Certified  Accountant
Country of ResidenceIsle Of Man
Correspondence AddressThe Rowans The Falls
Tromode Road Cronkbourne
Douglas
Isle Of Man
IM4 4PZ
Director NameLawrence Albert Kearns
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2002(same day as company formation)
RoleChartered Accountant
Correspondence AddressHighton
Ballanard Road
Douglas
Isle Of Man
IM2 5PP
Director NameMr Arthur John Lancaster
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2002(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressCronk Urleigh Douglas Road
Kirk Michael
Isle Of Man
IM6 1AU
Secretary NameMr Arthur John Lancaster
NationalityBritish
StatusResigned
Appointed20 March 2002(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressCronk Urleigh Douglas Road
Kirk Michael
Isle Of Man
IM6 1AU
Secretary NameLawrence Albert Kearns
NationalityBritish
StatusResigned
Appointed30 April 2003(1 year, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 17 June 2004)
RoleChartered Accountant
Correspondence AddressHighton
Ballanard Road
Douglas
IM2 5PP
Director NamePauline Anne Doyle
Date of BirthJune 1957 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed16 July 2003(1 year, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 26 September 2006)
RoleChartered Accountant
Correspondence AddressKnockchree
28 Norwood Drive
Douglas
Isle Of Man
IM2 5HN
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed20 March 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 March 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address43-45 Butts Green Road
Hornchurch
Essex
RM11 2JX
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardEmerson Park
Built Up AreaGreater London

Financials

Year2014
Net Worth£4,765,285
Current Liabilities£4,942

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

1 February 2007Return of final meeting in a members' voluntary winding up (3 pages)
1 February 2007Liquidators statement of receipts and payments (5 pages)
11 October 2006Director resigned (1 page)
12 April 2006Registered office changed on 12/04/06 from: 20-22 bedford row london WC1R 4JS (1 page)
6 April 2006Appointment of a voluntary liquidator (1 page)
6 April 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
6 April 2006Res re: distribution of assets (1 page)
6 April 2006Declaration of solvency (3 pages)
22 March 2006Return made up to 20/03/06; no change of members (7 pages)
4 November 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
22 April 2005Return made up to 20/03/05; full list of members (8 pages)
28 October 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
19 July 2004New secretary appointed (2 pages)
19 July 2004Secretary resigned;director resigned (1 page)
8 April 2004Return made up to 20/03/04; full list of members (8 pages)
27 October 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
12 August 2003New director appointed (3 pages)
1 July 2003Us$ ic 11042246/8742246 29/05/03 us$ sr 2300000@1=2300000 (1 page)
28 May 2003Return made up to 20/03/03; full list of members (8 pages)
16 May 2003Secretary resigned;director resigned (1 page)
16 May 2003New secretary appointed (2 pages)
12 April 2003Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
29 November 2002Director's particulars changed (1 page)
19 November 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 November 2002Us$ nc 10000000/20000000 14/10/02 (1 page)
19 November 2002Ad 20/09/02-20/10/02 us$ si 8042246@1=8042246 us$ ic 3000000/11042246 (2 pages)
13 November 2002New director appointed (3 pages)
11 September 2002Ad 08/08/02-08/08/02 us$ si 2999999@1=2999999 us$ ic 1/3000000 (2 pages)
3 May 2002New secretary appointed;new director appointed (2 pages)
18 April 2002New director appointed (3 pages)
18 April 2002Director resigned (1 page)
18 April 2002Secretary resigned (1 page)
18 April 2002New director appointed (3 pages)
15 April 2002Company name changed chimera LIMITED\certificate issued on 15/04/02 (2 pages)
27 March 2002Registered office changed on 27/03/02 from: 1 mitchell lane bristol BS1 6BU (1 page)