Company NameFirst Creation Ltd
Company StatusDissolved
Company Number06897280
CategoryPrivate Limited Company
Incorporation Date6 May 2009(14 years, 11 months ago)
Dissolution Date16 September 2014 (9 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.
Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Alvin Robinson
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed06 May 2009(same day as company formation)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence Address925 Finchley Road
London
NW11 7PE
Secretary NameMr Ashley Amakoh
StatusClosed
Appointed06 May 2009(same day as company formation)
RoleCompany Director
Correspondence Address925 Finchley Road
London
NW11 7PE

Contact

Websitefirst-creation.com
Email address[email protected]
Telephone07 949484350
Telephone regionMobile

Location

Registered Address925 Finchley Road
London
NW11 7PE
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

500 at £1Alvin Robinson
50.00%
Ordinary
500 at £1Ashley Amakoh
50.00%
Ordinary

Financials

Year2014
Net Worth£9,097
Cash£15,642
Current Liabilities£6,670

Accounts

Latest Accounts31 May 2012 (11 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

16 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
3 June 2014First Gazette notice for compulsory strike-off (1 page)
15 November 2013Annual return made up to 6 May 2012 with a full list of shareholders (3 pages)
15 November 2013Annual return made up to 6 May 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 1,000
(3 pages)
15 November 2013Annual return made up to 6 May 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 1,000
(3 pages)
15 November 2013Annual return made up to 6 May 2012 with a full list of shareholders (3 pages)
9 November 2013Compulsory strike-off action has been discontinued (1 page)
6 November 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
5 November 2013Registered office address changed from Unit 37 the I O Centre Armstrong Road the Royal Arsenal Woolwich London SE18 6RS on 5 November 2013 (2 pages)
5 November 2013Registered office address changed from Unit 37 the I O Centre Armstrong Road the Royal Arsenal Woolwich London SE18 6RS on 5 November 2013 (2 pages)
3 September 2013First Gazette notice for compulsory strike-off (1 page)
16 April 2013Total exemption small company accounts made up to 31 May 2011 (3 pages)
14 July 2012Compulsory strike-off action has been discontinued (1 page)
5 June 2012First Gazette notice for compulsory strike-off (1 page)
14 September 2011Compulsory strike-off action has been discontinued (1 page)
13 September 2011Annual return made up to 6 May 2011 with a full list of shareholders (3 pages)
13 September 2011Annual return made up to 6 May 2011 with a full list of shareholders (3 pages)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
8 July 2011Registered office address changed from Unit 36 the Io Centre Armstrong Road the Royal Arsenal London SE18 6RS on 8 July 2011 (1 page)
8 July 2011Registered office address changed from Unit 36 the Io Centre Armstrong Road the Royal Arsenal London SE18 6RS on 8 July 2011 (1 page)
11 May 2011Total exemption small company accounts made up to 31 May 2010 (3 pages)
4 June 2010Director's details changed for Mr Alvin Robinson on 1 May 2010 (2 pages)
4 June 2010Secretary's details changed for Mr Ashley Amakoh on 1 May 2010 (1 page)
4 June 2010Director's details changed for Mr Alvin Robinson on 1 May 2010 (2 pages)
4 June 2010Annual return made up to 6 May 2010 with a full list of shareholders (4 pages)
4 June 2010Annual return made up to 6 May 2010 with a full list of shareholders (4 pages)
4 June 2010Secretary's details changed for Mr Ashley Amakoh on 1 May 2010 (1 page)
10 August 2009Registered office changed on 10/08/2009 from venture house 85-93 west hendon broadway london NW9 7BN (1 page)
3 June 2009Registered office changed on 03/06/2009 from 142 broadway ealing london W13 0TL (1 page)
6 May 2009Incorporation (16 pages)