Company NameFirst London Finance Limited
Company StatusDissolved
Company Number04399475
CategoryPrivate Limited Company
Incorporation Date20 March 2002(22 years, 1 month ago)
Dissolution Date3 November 2009 (14 years, 5 months ago)

Business Activity

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

Directors

Director NameIntracon Gmbh (Corporation)
StatusClosed
Appointed28 January 2008(5 years, 10 months after company formation)
Appointment Duration1 year, 9 months (closed 03 November 2009)
Correspondence AddressLautengartenstrasse 7
4052 Basel
Foreign
Secretary NameRysaffe Secretaries (Corporation)
StatusClosed
Appointed28 January 2008(5 years, 10 months after company formation)
Appointment Duration1 year, 9 months (closed 03 November 2009)
Correspondence AddressLion House Redlion Street
London
WC1R 4GB
Director NameTimothy John Keig
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2002(same day as company formation)
RoleProperty Developer
Correspondence AddressBallafreer
Ballafreer Lane
Union Mills
Isle Of Man
IM4 4AS
Director NameChristopher James Bannister Simpson
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2002(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4
100 Palace Gardens Terrace
London
W8 4RS
Secretary NameTimothy John Keig
NationalityBritish
StatusResigned
Appointed20 March 2002(same day as company formation)
RoleProperty Developer
Correspondence AddressBallafreer
Ballafreer Lane
Union Mills
Isle Of Man
IM4 4AS
Director NamePeter Michael Hills
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2003(1 year, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 12 December 2004)
RoleTrust Official
Correspondence Address66 Hartslock Drive
Thamesmead
London
SE2 9UU
Director NameBryan Donald Needham
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2003(1 year, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 21 July 2004)
RoleTrust Official
Country of ResidenceEngland
Correspondence AddressRiverside Cottage
Zephon Common
Crookham Village Fleet
Hampshire
GU51 5SX
Director NameAdrian Walton Gower
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2004(2 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 October 2006)
RoleTrust Official
Correspondence Address3 Windmill Road
Brentford
Middlesex
TW8 0QD
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed20 March 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed20 March 2002(same day as company formation)
Correspondence Address21 St Thomas Street
Bristol
Avon
BS1 6JS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 March 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameCapita Irg Trustees Limited (Corporation)
StatusResigned
Appointed30 May 2003(1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 28 January 2008)
Correspondence AddressPhoenix House
18 King William Street
London
EC4N 7HE
Director NameCapita Trust Company Limited (Corporation)
Date of BirthMay 1929 (Born 95 years ago)
StatusResigned
Appointed13 December 2004(2 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 28 January 2008)
Correspondence Address7th Floor Phoenix House
18 King William Street
London
EC4N 7HE
Director NameCapita Trust Corporate Services Limited (Corporation)
StatusResigned
Appointed31 October 2006(4 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 January 2008)
Correspondence AddressThe Registry
34 Beckenham Road
Beckenham
Kent
BR3 4TU

Location

Registered AddressLion House
Red Lion Street
London
WC1R 4GB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£897,610
Cash£69
Current Liabilities£1,413,781

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

3 November 2009Final Gazette dissolved via compulsory strike-off (1 page)
7 March 2008Return made up to 22/02/08; change of members (5 pages)
21 February 2008Registered office changed on 21/02/08 from: phoenix house 18 king william street london EC4N 7HE (1 page)
21 February 2008Secretary resigned (1 page)
21 February 2008New secretary appointed (2 pages)
4 February 2008Director resigned (1 page)
30 January 2008New director appointed (2 pages)
21 November 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
26 April 2007Director's particulars changed (1 page)
22 March 2007Return made up to 20/03/07; full list of members (2 pages)
20 November 2006New director appointed (4 pages)
26 October 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
19 April 2006Secretary's particulars changed (1 page)
19 April 2006Return made up to 20/03/06; full list of members (2 pages)
19 April 2006Director's particulars changed (1 page)
1 November 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
17 August 2005Registered office changed on 17/08/05 from: guildhall house 81/87 gresham street london EC2V 7QE (1 page)
20 May 2005Director resigned (1 page)
20 May 2005Return made up to 20/03/05; full list of members (8 pages)
20 May 2005Director resigned (1 page)
20 May 2005New director appointed (7 pages)
20 May 2005New director appointed (8 pages)
27 October 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
26 March 2004Return made up to 20/03/04; full list of members (7 pages)
12 December 2003Return made up to 20/03/03; full list of members (8 pages)
18 November 2003Compulsory strike-off action has been discontinued (1 page)
13 November 2003Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
13 November 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
29 September 2003Director resigned (1 page)
29 September 2003Secretary resigned;director resigned (1 page)
29 September 2003New director appointed (12 pages)
29 September 2003Registered office changed on 29/09/03 from: premier house 44-48 dover street london W1S 4AZ (1 page)
29 September 2003New secretary appointed (2 pages)
29 September 2003New director appointed (7 pages)
31 July 2002Ad 19/06/02--------- £ si 2127845@1=2127845 £ ic 1/2127846 (2 pages)
17 May 2002Secretary resigned (1 page)
16 May 2002Registered office changed on 16/05/02 from: 20-22 bedford row london WC1R 4JS (1 page)
22 April 2002New secretary appointed (2 pages)
9 April 2002New director appointed (2 pages)
9 April 2002Secretary resigned (1 page)
9 April 2002Director resigned (1 page)
9 April 2002New secretary appointed;new director appointed (2 pages)
27 March 2002Registered office changed on 27/03/02 from: 1 mitchell lane bristol BS1 6BU (1 page)