Company NameFirstmark Ltd
Company StatusDissolved
Company Number05508912
CategoryPrivate Limited Company
Incorporation Date14 July 2005(18 years, 9 months ago)
Dissolution Date24 February 2015 (9 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Samuel Warhaftig
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed17 October 2005(3 months after company formation)
Appointment Duration9 years, 4 months (closed 24 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Northdene Gardens
London
N15 6LX
Secretary NameBetty Warhaftig
NationalityDutch
StatusClosed
Appointed17 October 2005(3 months after company formation)
Appointment Duration9 years, 4 months (closed 24 February 2015)
RoleHousewife
Correspondence Address1 Northdene Gardens
London
N15 6LX
Director NameM & K Nominee Directors Ltd (Corporation)
StatusResigned
Appointed14 July 2005(same day as company formation)
Correspondence Address43 Wellington Avenue
London
N15 6AX
Secretary NameM & K Nominee Secretaries Ltd (Corporation)
StatusResigned
Appointed14 July 2005(same day as company formation)
Correspondence Address43 Wellington Avenue
London
N15 6AX

Location

Registered Address5 North End Road
London
NW11 7RJ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGarden Suburb
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

50 at £1Betty Warhaftig
50.00%
Ordinary
50 at £1Samuel Warhaftig
50.00%
Ordinary

Financials

Year2014
Net Worth-£110,793
Cash£733
Current Liabilities£919,534

Accounts

Latest Accounts31 May 2012 (11 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End25 May

Filing History

24 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
11 November 2014First Gazette notice for compulsory strike-off (1 page)
23 May 2014Previous accounting period shortened from 26 May 2013 to 25 May 2013 (1 page)
25 February 2014Previous accounting period shortened from 27 May 2013 to 26 May 2013 (1 page)
2 September 2013Annual return made up to 14 July 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 100
(4 pages)
18 July 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
23 May 2013Previous accounting period shortened from 28 May 2012 to 27 May 2012 (1 page)
27 February 2013Previous accounting period shortened from 29 May 2012 to 28 May 2012 (1 page)
17 August 2012Annual return made up to 14 July 2012 with a full list of shareholders (4 pages)
21 May 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
28 February 2012Previous accounting period shortened from 30 May 2011 to 29 May 2011 (1 page)
19 January 2012Particulars of a mortgage or charge / charge no: 3 (7 pages)
5 September 2011Annual return made up to 14 July 2011 with a full list of shareholders (4 pages)
23 May 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
21 February 2011Previous accounting period shortened from 31 May 2010 to 30 May 2010 (1 page)
14 July 2010Annual return made up to 14 July 2010 with a full list of shareholders (4 pages)
14 July 2010Director's details changed for Samuel Warhaftig on 1 February 2010 (2 pages)
14 July 2010Director's details changed for Samuel Warhaftig on 1 February 2010 (2 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
24 July 2009Return made up to 14/07/09; full list of members (3 pages)
4 April 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
2 September 2008Return made up to 14/07/08; full list of members (3 pages)
31 August 2007Return made up to 14/07/07; full list of members (2 pages)
11 May 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
1 May 2007Accounting reference date shortened from 31/07/06 to 31/05/06 (1 page)
18 April 2007Particulars of mortgage/charge (4 pages)
14 April 2007Particulars of mortgage/charge (4 pages)
10 January 2007Return made up to 14/07/06; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 December 2006Return made up to 14/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 October 2005New secretary appointed (1 page)
21 October 2005Director resigned (1 page)
21 October 2005Registered office changed on 21/10/05 from: 43 wellington avenue london N15 6AX (1 page)
21 October 2005New director appointed (1 page)
21 October 2005Secretary resigned (1 page)
14 July 2005Incorporation (10 pages)