Company NameFirstprime Limited
Company StatusDissolved
Company Number05365026
CategoryPrivate Limited Company
Incorporation Date15 February 2005(19 years, 2 months ago)
Dissolution Date14 November 2017 (6 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMrs Naomi Ackerman
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2012(7 years after company formation)
Appointment Duration5 years, 8 months (closed 14 November 2017)
RoleCo Director
Country of ResidenceEngland
Correspondence Address31 Wykeham Road
London
NW4 2TB
Director NameMrs Naomi Ackerman
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2005(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence Address31 Wykeham Road
Hendon
London
NW4 2TB
Director NameMr Joseph Ackerman
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2005(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Wilder Coe 233 - 237 Old Marylebone Road
London
NW1 5QT
Secretary NameMr Joseph Ackerman
NationalityBritish
StatusResigned
Appointed15 February 2005(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Wilder Coe 233 - 237 Old Marylebone Road
London
NW1 5QT
Director NameMr Andrew Robert Thornhill
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2010(5 years, 1 month after company formation)
Appointment Duration6 years, 11 months (resigned 08 March 2017)
RoleBarrister At Law
Country of ResidenceEngland
Correspondence AddressPump Court Tax Chambers 16 Bedford Row
London
WC1R 4EB
Director NameMCS Registrars Limited (Corporation)
StatusResigned
Appointed15 February 2005(same day as company formation)
Correspondence Address235 Old Marylebone Road
London
NW1 5QT
Secretary NameMCS Formations Limited (Corporation)
StatusResigned
Appointed15 February 2005(same day as company formation)
Correspondence Address235 Old Marylebone Road
London
NW1 5QT
Secretary NameMCS Formations Limited (Corporation)
StatusResigned
Appointed22 February 2007(2 years after company formation)
Appointment Duration3 years, 5 months (resigned 29 July 2010)
Correspondence Address235 Old Marylebone Road
London
NW1 5QT

Location

Registered Address235 Old Marylebone Road
London
NW1 5QT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Shareholders

1 at £1Joseph Ackerman
50.00%
Ordinary
1 at £1Naomi Ackerman
50.00%
Ordinary

Financials

Year2014
Net Worth-£36,765
Cash£49,432
Current Liabilities£111,184

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End27 December

Filing History

14 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
29 August 2017First Gazette notice for voluntary strike-off (1 page)
22 August 2017Application to strike the company off the register (3 pages)
22 May 2017Termination of appointment of Andrew Robert Thornhill as a director on 8 March 2017 (1 page)
22 May 2017Termination of appointment of Joseph Ackerman as a director on 1 September 2016 (1 page)
22 May 2017Termination of appointment of Joseph Ackerman as a secretary on 1 September 2016 (1 page)
13 March 2017Confirmation statement made on 15 February 2017 with updates (6 pages)
3 January 2017Total exemption small company accounts made up to 31 December 2015 (4 pages)
28 September 2016Previous accounting period shortened from 28 December 2015 to 27 December 2015 (1 page)
15 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 2
(6 pages)
6 January 2016Total exemption small company accounts made up to 28 December 2014 (4 pages)
29 September 2015Previous accounting period shortened from 29 December 2014 to 28 December 2014 (1 page)
23 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 2
(6 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
17 March 2014Total exemption small company accounts made up to 31 December 2012 (3 pages)
20 February 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 2
(6 pages)
15 February 2014Compulsory strike-off action has been discontinued (1 page)
21 January 2014First Gazette notice for compulsory strike-off (1 page)
20 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (6 pages)
11 July 2012Total exemption small company accounts made up to 29 December 2010 (3 pages)
11 July 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
18 June 2012Appointment of Naomi Ackerman as a director (3 pages)
29 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (5 pages)
29 November 2011Previous accounting period shortened from 28 February 2011 to 29 December 2010 (1 page)
15 March 2011Annual return made up to 15 February 2011 with a full list of shareholders (5 pages)
29 July 2010Termination of appointment of Mcs Formations Limited as a secretary (1 page)
7 June 2010Total exemption small company accounts made up to 28 February 2010 (3 pages)
12 May 2010Director's details changed for Joseph Ackerman on 1 May 2010 (2 pages)
12 May 2010Director's details changed for Joseph Ackerman on 1 May 2010 (2 pages)
12 May 2010Secretary's details changed for Joseph Ackerman on 1 May 2010 (1 page)
12 May 2010Secretary's details changed for Joseph Ackerman on 1 May 2010 (1 page)
6 April 2010Appointment of Mr Andrew Robert Thornhill as a director (2 pages)
2 March 2010Annual return made up to 15 February 2010 with a full list of shareholders (5 pages)
24 February 2010Director's details changed for Joseph Ackerman on 1 February 2010 (2 pages)
24 February 2010Director's details changed for Joseph Ackerman on 1 February 2010 (2 pages)
23 February 2010Secretary's details changed for Joseph Ackerman on 1 February 2010 (1 page)
23 February 2010Secretary's details changed for Joseph Ackerman on 1 February 2010 (1 page)
26 August 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
17 February 2009Return made up to 15/02/09; full list of members (3 pages)
21 October 2008Amended accounts made up to 29 February 2008 (3 pages)
24 June 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
1 March 2008Return made up to 15/02/08; full list of members (3 pages)
25 February 2008Secretary appointed mcs formations LIMITED (1 page)
3 April 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
12 March 2007Director resigned (1 page)
19 February 2007Return made up to 15/02/07; full list of members (2 pages)
27 July 2006Accounts for a dormant company made up to 28 February 2006 (1 page)
15 February 2006Return made up to 15/02/06; full list of members (3 pages)
9 March 2005Secretary resigned (1 page)
9 March 2005New secretary appointed;new director appointed (5 pages)
9 March 2005Director resigned (1 page)
9 March 2005New director appointed (5 pages)
15 February 2005Incorporation (15 pages)