Company NameFirst Rook Limited
Company StatusDissolved
Company Number05887703
CategoryPrivate Limited Company
Incorporation Date26 July 2006(17 years, 9 months ago)
Dissolution Date25 June 2013 (10 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Gabriel Charles Alterman
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2006(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address302-308 Preston Road
Harrow
Middx
HA3 0QP
Secretary NameMrs Lucy Sarah Alterman
NationalityBritish
StatusClosed
Appointed26 July 2006(same day as company formation)
RoleSolicitor
Correspondence Address302-308 Preston Road
Harrow
Middx
HA3 0QP
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed26 July 2006(same day as company formation)
Correspondence Address4th Floor, 3 Tenterden Street
Hanover Square
London
W1S 1TD
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed26 July 2006(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Location

Registered Address302-308 Preston Road
Harrow
Middx
HA3 0QP
RegionLondon
ConstituencyBrent North
CountyGreater London
WardBarnhill
Built Up AreaGreater London

Shareholders

50 at £1Gabriel Charles Alterman
50.00%
Ordinary
50 at £1Lucy Sarah Alterman
50.00%
Ordinary

Accounts

Latest Accounts31 July 2012 (11 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

25 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
25 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
12 March 2013First Gazette notice for voluntary strike-off (1 page)
12 March 2013First Gazette notice for voluntary strike-off (1 page)
5 March 2013Application to strike the company off the register (3 pages)
5 March 2013Application to strike the company off the register (3 pages)
25 February 2013Total exemption full accounts made up to 31 July 2012 (9 pages)
25 February 2013Total exemption full accounts made up to 31 July 2012 (9 pages)
1 August 2012Registered office address changed from 239 Regents Park Road London N3 3LF on 1 August 2012 (1 page)
1 August 2012Registered office address changed from 302-308 Preston Road Harrow Middlesex HA3 0QP United Kingdom on 1 August 2012 (1 page)
1 August 2012Registered office address changed from 239 Regents Park Road London N3 3LF on 1 August 2012 (1 page)
1 August 2012Registered office address changed from 302-308 Preston Road Harrow Middlesex HA3 0QP United Kingdom on 1 August 2012 (1 page)
1 August 2012Registered office address changed from 302-308 Preston Road Harrow Middlesex HA3 0QP United Kingdom on 1 August 2012 (1 page)
1 August 2012Registered office address changed from 239 Regents Park Road London N3 3LF on 1 August 2012 (1 page)
1 August 2012Annual return made up to 26 July 2012 with a full list of shareholders
Statement of capital on 2012-08-01
  • GBP 100
(3 pages)
1 August 2012Annual return made up to 26 July 2012 with a full list of shareholders
Statement of capital on 2012-08-01
  • GBP 100
(3 pages)
16 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
16 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
28 September 2011Annual return made up to 26 July 2011 with a full list of shareholders (3 pages)
28 September 2011Secretary's details changed for Lucy Sarah Alterman on 26 October 2010 (1 page)
28 September 2011Director's details changed for Gabriel Charles Alterman on 26 October 2010 (2 pages)
28 September 2011Annual return made up to 26 July 2011 with a full list of shareholders (3 pages)
28 September 2011Secretary's details changed for Lucy Sarah Alterman on 26 October 2010 (1 page)
28 September 2011Director's details changed for Gabriel Charles Alterman on 26 October 2010 (2 pages)
13 June 2011Annual return made up to 26 July 2010 with a full list of shareholders (14 pages)
13 June 2011Annual return made up to 26 July 2010 with a full list of shareholders (14 pages)
3 June 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
3 June 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
2 June 2011Registered office address changed from 233 Regents Park Road London N3 3LF on 2 June 2011 (2 pages)
2 June 2011Registered office address changed from 233 Regents Park Road London N3 3LF on 2 June 2011 (2 pages)
2 June 2011Registered office address changed from 233 Regents Park Road London N3 3LF on 2 June 2011 (2 pages)
4 May 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
4 May 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
5 January 2010Compulsory strike-off action has been discontinued (1 page)
5 January 2010Compulsory strike-off action has been discontinued (1 page)
31 December 2009Annual return made up to 28 July 2009 with a full list of shareholders (10 pages)
31 December 2009Annual return made up to 28 July 2009 with a full list of shareholders (10 pages)
15 December 2009First Gazette notice for compulsory strike-off (1 page)
15 December 2009First Gazette notice for compulsory strike-off (1 page)
29 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
29 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
22 August 2008Return made up to 26/07/08; full list of members (3 pages)
22 August 2008Return made up to 26/07/08; full list of members (3 pages)
22 July 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
22 July 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
26 September 2007Registered office changed on 26/09/07 from: 2ND floor, saxon house, heritage gate, friary street, derby DE1 1NL (1 page)
26 September 2007Location of register of members (1 page)
26 September 2007Location of register of members (1 page)
26 September 2007Registered office changed on 26/09/07 from: 2ND floor, saxon house, heritage gate, friary street, derby DE1 1NL (1 page)
23 August 2007Return made up to 26/07/07; full list of members (2 pages)
23 August 2007Return made up to 26/07/07; full list of members (2 pages)
21 September 2006Location of register of members (non legible) (1 page)
21 September 2006New secretary appointed (2 pages)
21 September 2006New director appointed (2 pages)
21 September 2006New secretary appointed (2 pages)
21 September 2006Ad 26/07/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 September 2006Location of register of members (non legible) (1 page)
21 September 2006Ad 26/07/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 September 2006New director appointed (2 pages)
26 July 2006Secretary resigned (1 page)
26 July 2006Director resigned (1 page)
26 July 2006Incorporation (16 pages)
26 July 2006Director resigned (1 page)
26 July 2006Secretary resigned (1 page)
26 July 2006Incorporation (16 pages)