Company NameFirst Foundation Construction Limited
Company StatusDissolved
Company Number07447414
CategoryPrivate Limited Company
Incorporation Date22 November 2010(13 years, 5 months ago)
Dissolution Date22 March 2015 (9 years, 1 month ago)
Previous NameFreshford Developments Ltd

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 41202Construction of domestic buildings

Directors

Director NameMrs Alexandra De Haan Herbert
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed24 December 2010(1 month after company formation)
Appointment Duration4 years, 2 months (closed 22 March 2015)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressHunter House, 109 Snakes Lane
Woodford Green
Essex
IG8 0DY
Director NameMr Robert Ian Herbert
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed24 December 2010(1 month after company formation)
Appointment Duration4 years, 2 months (closed 22 March 2015)
RoleContractor
Country of ResidenceUnited Kingdom
Correspondence AddressHunter House, 109 Snakes Lane
Woodford Green
Essex
IG8 0DY
Secretary NameMrs Alexandra De Haan Herbert
StatusClosed
Appointed24 December 2010(1 month after company formation)
Appointment Duration4 years, 2 months (closed 22 March 2015)
RoleCompany Director
Correspondence AddressHunter House, 109 Snakes Lane
Woodford Green
Essex
IG8 0DY
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY

Location

Registered AddressHunter House, 109 Snakes Lane
Woodford Green
Essex
IG8 0DY
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardMonkhams
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Alexandra Dehaan Herbert
50.00%
Ordinary
50 at £1Robert Ian Herbert
50.00%
Ordinary

Financials

Year2014
Net Worth£9,589
Cash£22,515
Current Liabilities£130,162

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

22 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
22 March 2015Final Gazette dissolved following liquidation (1 page)
22 December 2014Return of final meeting in a creditors' voluntary winding up (9 pages)
9 January 2014Registered office address changed from Saxon House 17 Lewis Road Sutton Surrey SM1 4BR on 9 January 2014 (2 pages)
9 January 2014Registered office address changed from Saxon House 17 Lewis Road Sutton Surrey SM1 4BR on 9 January 2014 (2 pages)
27 December 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 December 2013Statement of affairs with form 4.19 (7 pages)
27 December 2013Appointment of a voluntary liquidator (1 page)
27 November 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 100
(4 pages)
23 November 2012Annual return made up to 22 November 2012 with a full list of shareholders (4 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
17 July 2012Previous accounting period extended from 30 November 2011 to 31 December 2011 (1 page)
24 November 2011Annual return made up to 22 November 2011 with a full list of shareholders (4 pages)
13 January 2011Statement of capital following an allotment of shares on 13 January 2011
  • GBP 100
(3 pages)
5 January 2011Company name changed freshford developments LTD\certificate issued on 05/01/11
  • RES15 ‐ Change company name resolution on 2010-12-23
(2 pages)
5 January 2011Change of name notice (2 pages)
24 December 2010Appointment of Mr Robert Ian Herbert as a director (2 pages)
24 December 2010Appointment of Mrs Alexandra De Haan Herbert as a director (2 pages)
24 December 2010Appointment of Mrs Alexandra De Haan Herbert as a secretary (1 page)
23 December 2010Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page)
23 December 2010Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 23 December 2010 (1 page)
22 November 2010Incorporation (20 pages)