Company NameFirst Wealth Management Limited
Company StatusDissolved
Company Number05853552
CategoryPrivate Limited Company
Incorporation Date21 June 2006(17 years, 10 months ago)
Dissolution Date9 November 2010 (13 years, 5 months ago)
Previous NameFirst Rubicon Wealth Management Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameDavid Michael Scott
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed12 September 2006(2 months, 3 weeks after company formation)
Appointment Duration4 years, 1 month (closed 09 November 2010)
RoleFund Manager
Correspondence Address23 Cherry Tree Road
Milford
Surrey
GU8 5AX
Director NameAndrew John Blair
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2006(same day as company formation)
RoleInventment Manager
Correspondence Address86 Nappers Wood
Fernhurst
Surrey
GU27 3PA
Director NameRichard Andrew Blair
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2006(same day as company formation)
RoleSales & Marketing Manager
Correspondence Address17 Kingswood Grange
Babylon Lane
Kingswood
Surrey
KT20 6UY
Director NameDawn Maris
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2006(same day as company formation)
RoleCompany Director
Correspondence Address16 Manor Farm Close
Ash
Hampshire
GU12 6LE
Director NameJoint Corporate Services Limited (Corporation)
StatusResigned
Appointed21 June 2006(same day as company formation)
Correspondence AddressAtlas House 4th Floor
1 King Street
London
EC2V 8AU
Secretary NameJoint Secretarial Services Limited (Corporation)
StatusResigned
Appointed21 June 2006(same day as company formation)
Correspondence AddressPellipar House 1st Floor
9 Cloak Lane
London
EC4R 2RU

Location

Registered Address14 Berkeley Street
London
W1J 8DX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Accounts

Latest Accounts30 June 2008 (15 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

9 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
9 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
27 July 2010First Gazette notice for compulsory strike-off (1 page)
27 July 2010First Gazette notice for compulsory strike-off (1 page)
14 June 2010Termination of appointment of Joint Secretarial Services Limited as a secretary (2 pages)
14 June 2010Termination of appointment of Joint Secretarial Services Limited as a secretary (2 pages)
14 June 2010Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU on 14 June 2010 (2 pages)
14 June 2010Registered office address changed from Pellipar House 1st Floor 9 Cloak Lane London EC4R 2RU on 14 June 2010 (2 pages)
11 August 2009Total exemption full accounts made up to 30 June 2008 (11 pages)
11 August 2009Total exemption full accounts made up to 30 June 2008 (11 pages)
2 July 2009Return made up to 21/06/09; full list of members (3 pages)
2 July 2009Return made up to 21/06/09; full list of members (3 pages)
8 April 2009Total exemption full accounts made up to 30 June 2007 (11 pages)
8 April 2009Total exemption full accounts made up to 30 June 2007 (11 pages)
8 July 2008Return made up to 21/06/08; full list of members (3 pages)
8 July 2008Return made up to 21/06/08; full list of members (3 pages)
10 July 2007Return made up to 21/06/07; full list of members (2 pages)
10 July 2007Return made up to 21/06/07; full list of members (2 pages)
11 April 2007Director resigned (1 page)
11 April 2007Director resigned (1 page)
18 December 2006Secretary's particulars changed (1 page)
18 December 2006Secretary's particulars changed (1 page)
24 November 2006Registered office changed on 24/11/06 from: atlas house fourth floor 1 king street london EC2V 8AU (1 page)
24 November 2006Registered office changed on 24/11/06 from: atlas house fourth floor 1 king street london EC2V 8AU (1 page)
28 September 2006New director appointed (1 page)
28 September 2006Director resigned (1 page)
28 September 2006Director resigned (1 page)
28 September 2006New director appointed (1 page)
28 September 2006Director resigned (1 page)
28 September 2006Director resigned (1 page)
15 August 2006New director appointed (5 pages)
15 August 2006New director appointed (5 pages)
8 August 2006Company name changed first rubicon wealth management LIMITED\certificate issued on 08/08/06 (2 pages)
8 August 2006Company name changed first rubicon wealth management LIMITED\certificate issued on 08/08/06 (2 pages)
27 July 2006New director appointed (3 pages)
27 July 2006New director appointed (3 pages)
27 July 2006New director appointed (3 pages)
27 July 2006New director appointed (3 pages)
19 July 2006Ad 21/06/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
19 July 2006Ad 21/06/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
19 July 2006Director resigned (1 page)
19 July 2006Director resigned (1 page)
21 June 2006Incorporation (19 pages)
21 June 2006Incorporation (19 pages)