Company NameFirst Capital Security Limited
Company StatusDissolved
Company Number04951995
CategoryPrivate Limited Company
Incorporation Date4 November 2003(20 years, 5 months ago)
Dissolution Date8 January 2013 (11 years, 3 months ago)
Previous NameStage1 Capital Security Limited

Business Activity

Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameThiaba Diallo
NationalityFranch
StatusClosed
Appointed01 May 2004(5 months, 4 weeks after company formation)
Appointment Duration8 years, 8 months (closed 08 January 2013)
RoleSecretary
Correspondence Address67b Chesterton Road
London
Plaistowe
E13 8BD
Director NameBathlomew Ojukwu
Date of BirthNovember 1970 (Born 53 years ago)
NationalityNigerian
StatusClosed
Appointed04 June 2007(3 years, 7 months after company formation)
Appointment Duration5 years, 7 months (closed 08 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Polesworth Road
Dagenham
Essex
RM9 6AJ
Director NameMrs Marieme Diallo
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityFrench
StatusResigned
Appointed01 May 2004(5 months, 4 weeks after company formation)
Appointment Duration7 years, 4 months (resigned 31 August 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Polesworth Road
Dagenham
Essex
RM9 6AJ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed04 November 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed04 November 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address64a Longbridge Road
Barking
Essex
IG11 8SF
RegionLondon
ConstituencyBarking
CountyGreater London
WardAbbey
Built Up AreaGreater London

Shareholders

1 at £1Marieme Diallo
100.00%
Ordinary

Financials

Year2014
Net Worth£35,906
Cash£17,627
Current Liabilities£42,098

Accounts

Latest Accounts30 November 2009 (14 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

8 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
18 September 2012First Gazette notice for voluntary strike-off (1 page)
18 September 2012First Gazette notice for voluntary strike-off (1 page)
7 September 2012Application to strike the company off the register (3 pages)
7 September 2012Application to strike the company off the register (3 pages)
11 October 2011Termination of appointment of Marieme Diallo as a director on 31 August 2011 (1 page)
11 October 2011Termination of appointment of Marieme Diallo as a director (1 page)
12 January 2011Annual return made up to 4 November 2010 with a full list of shareholders
Statement of capital on 2011-01-12
  • GBP 1
(5 pages)
12 January 2011Annual return made up to 4 November 2010 with a full list of shareholders
Statement of capital on 2011-01-12
  • GBP 1
(5 pages)
12 January 2011Annual return made up to 4 November 2010 with a full list of shareholders
Statement of capital on 2011-01-12
  • GBP 1
(5 pages)
28 October 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
28 October 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
4 December 2009Director's details changed for Bathlomew Ojukwu on 4 December 2009 (2 pages)
4 December 2009Director's details changed for Marieme Diallo on 4 December 2009 (2 pages)
4 December 2009Annual return made up to 4 November 2009 with a full list of shareholders (5 pages)
4 December 2009Director's details changed for Bathlomew Ojukwu on 4 December 2009 (2 pages)
4 December 2009Director's details changed for Marieme Diallo on 4 December 2009 (2 pages)
4 December 2009Director's details changed for Bathlomew Ojukwu on 4 December 2009 (2 pages)
4 December 2009Director's details changed for Marieme Diallo on 4 December 2009 (2 pages)
4 December 2009Annual return made up to 4 November 2009 with a full list of shareholders (5 pages)
4 December 2009Annual return made up to 4 November 2009 with a full list of shareholders (5 pages)
1 October 2009Total exemption small company accounts made up to 30 November 2008 (3 pages)
1 October 2009Total exemption small company accounts made up to 30 November 2008 (3 pages)
26 February 2009Return made up to 04/11/08; full list of members (3 pages)
26 February 2009Return made up to 04/11/08; full list of members (3 pages)
5 January 2009Total exemption small company accounts made up to 30 November 2007 (3 pages)
5 January 2009Total exemption small company accounts made up to 30 November 2007 (3 pages)
22 July 2008Registered office changed on 22/07/2008 from 59A highfield road romford RM5 3RU (1 page)
22 July 2008Registered office changed on 22/07/2008 from 59A highfield road romford RM5 3RU (1 page)
21 July 2008Return made up to 04/11/07; full list of members (3 pages)
21 July 2008Return made up to 04/11/07; full list of members (3 pages)
21 April 2008Total exemption small company accounts made up to 30 November 2006 (3 pages)
21 April 2008Total exemption small company accounts made up to 30 November 2006 (3 pages)
15 June 2007New director appointed (2 pages)
15 June 2007New director appointed (2 pages)
5 March 2007Return made up to 04/11/06; full list of members (2 pages)
5 March 2007Return made up to 04/11/06; full list of members (2 pages)
24 October 2006Total exemption small company accounts made up to 30 November 2005 (3 pages)
24 October 2006Total exemption small company accounts made up to 30 November 2005 (3 pages)
21 November 2005Secretary's particulars changed (1 page)
21 November 2005Return made up to 04/11/05; full list of members (2 pages)
21 November 2005Secretary's particulars changed (1 page)
21 November 2005Return made up to 04/11/05; full list of members (2 pages)
12 September 2005Accounts made up to 30 November 2004 (1 page)
12 September 2005Accounts for a dormant company made up to 30 November 2004 (1 page)
22 December 2004Return made up to 04/11/04; full list of members (6 pages)
16 December 2004Company name changed STAGE1 capital security LIMITED\certificate issued on 16/12/04 (2 pages)
16 December 2004Company name changed STAGE1 capital security LIMITED\certificate issued on 16/12/04 (2 pages)
14 June 2004New secretary appointed (2 pages)
14 June 2004New secretary appointed (2 pages)
14 June 2004New director appointed (2 pages)
14 June 2004New director appointed (2 pages)
5 November 2003Director resigned (1 page)
5 November 2003Secretary resigned (1 page)
5 November 2003Director resigned (1 page)
5 November 2003Secretary resigned (1 page)
4 November 2003Incorporation (9 pages)