Company NameFirst Hold Limited
Company StatusDissolved
Company Number05175568
CategoryPrivate Limited Company
Incorporation Date9 July 2004(19 years, 9 months ago)
Dissolution Date29 July 2014 (9 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Reinhard Fuchs
Date of BirthApril 1958 (Born 66 years ago)
NationalityGerman
StatusClosed
Appointed09 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressJohann-Strauss-Strasse 46
Karlsdorf-Neuthard
76689
Secretary NameOxden Limited (Corporation)
StatusClosed
Appointed01 January 2007(2 years, 5 months after company formation)
Appointment Duration7 years, 7 months (closed 29 July 2014)
Correspondence AddressAnker Studio 114 Titchfield Road
Stubbington
Fareham
Hampshire
PO14 3EL
Secretary NameL4 You Co Sec Ltd (Corporation)
StatusResigned
Appointed09 July 2004(same day as company formation)
Correspondence Address5 Jupiter House Calleva Park
Aldermaston
Reading
Berkshire
RG7 8NN
Secretary NameOxden Limited (Corporation)
StatusResigned
Appointed01 January 2007(2 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 01 January 2007)
Correspondence AddressSuite 22b 2 Old Brompton Road
London
SW7 3DQ

Location

Registered Address23 - 27 Arcola Street
Studio G10
London
E8 2DJ
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardShacklewell
Built Up AreaGreater London

Shareholders

1 at €1Mr Reinhard Fuchs
100.00%
Ordinary

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

29 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
15 April 2014First Gazette notice for compulsory strike-off (1 page)
17 February 2014Registered office address changed from Victory Business Centre Unit 310 Somers Road North Portsmouth Hampshire PO1 1PJ United Kingdom on 17 February 2014 (1 page)
30 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
27 February 2013Registered office address changed from Anker Studio 114 Titchfield Road Stubbington Fareham Hampshire PO14 3EL England on 27 February 2013 (1 page)
30 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
14 August 2012Secretary's details changed for Oxden Limited on 15 September 2011 (2 pages)
14 August 2012Annual return made up to 11 June 2012 with a full list of shareholders
Statement of capital on 2012-08-14
  • EUR 1
(4 pages)
27 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
6 September 2011Registered office address changed from Ash Studio Chalk Lane Fareham Hampshire PO17 5DP United Kingdom on 6 September 2011 (1 page)
6 September 2011Registered office address changed from Ash Studio Chalk Lane Fareham Hampshire PO17 5DP United Kingdom on 6 September 2011 (1 page)
30 June 2011Secretary's details changed for Oxden Limited on 1 March 2011 (2 pages)
30 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (4 pages)
30 June 2011Secretary's details changed for Oxden Limited on 1 March 2011 (2 pages)
3 March 2011Amended accounts made up to 31 December 2009 (4 pages)
25 February 2011Registered office address changed from Villa Montrose 29 Catisfield Road Fareham Hampshire PO15 5LT England on 25 February 2011 (1 page)
28 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
28 June 2010Director's details changed for Reinhard Fuchs on 11 June 2010 (2 pages)
28 June 2010Annual return made up to 11 June 2010 with a full list of shareholders (4 pages)
28 June 2010Secretary's details changed for Oxden Limited on 11 June 2010 (2 pages)
11 May 2010Registered office address changed from Unit 1 3 Milebush Road Southsea Hampshire PO4 8NF on 11 May 2010 (1 page)
22 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
6 July 2009Return made up to 11/06/09; full list of members (3 pages)
18 February 2009Total exemption small company accounts made up to 31 December 2007 (4 pages)
13 June 2008Return made up to 11/06/08; full list of members (3 pages)
29 October 2007Registered office changed on 29/10/07 from: 19 moulton park office village scirocco close northampton northamptonshire NN3 6AP (1 page)
29 October 2007Secretary resigned (1 page)
29 October 2007New secretary appointed (1 page)
14 June 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
12 June 2007Return made up to 11/06/07; full list of members (2 pages)
4 June 2007Secretary resigned (1 page)
4 June 2007New secretary appointed (1 page)
6 January 2007Total exemption small company accounts made up to 31 July 2005 (4 pages)
9 November 2006Accounting reference date extended from 31/07/06 to 31/12/06 (1 page)
10 October 2006Registered office changed on 10/10/06 from: 483 green lanes london N13 4BS (1 page)
3 October 2006Return made up to 09/07/06; full list of members (8 pages)
13 September 2005Return made up to 09/07/05; full list of members (2 pages)
9 July 2004Incorporation (10 pages)