Company Name1st Investments Ltd
Company StatusDissolved
Company Number07922101
CategoryPrivate Limited Company
Incorporation Date24 January 2012(12 years, 2 months ago)
Dissolution Date2 August 2023 (7 months, 4 weeks ago)
Previous Name1st Homes Ltd

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Sean Rider
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2013(1 year, 3 months after company formation)
Appointment Duration10 years, 3 months (closed 02 August 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLangford Hall Barn Witham Road
Langford
Maldon
Essex
CM9 4ST
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY
Director NameMrs Hayley Rider
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor Oakwood House
High Street
Maldon
Essex
CM9 5PJ

Contact

Website1st-energy.co.uk

Location

Registered AddressRecovery House Hainault Business Park
15-17 Roebuck Roa
Ilford
Essex
IG6 3TU
RegionLondon
ConstituencyIlford North
CountyGreater London
WardHainault
Built Up AreaGreater London

Shareholders

1 at £1Hayley Rider
100.00%
Ordinary

Financials

Year2014
Net Worth£31,073
Current Liabilities£3,706

Accounts

Latest Accounts31 January 2021 (3 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

11 September 2020Micro company accounts made up to 31 January 2020 (4 pages)
24 January 2020Confirmation statement made on 24 January 2020 with no updates (3 pages)
31 October 2019Micro company accounts made up to 31 January 2019 (4 pages)
11 March 2019Confirmation statement made on 24 January 2019 with no updates (3 pages)
31 October 2018Micro company accounts made up to 31 January 2018 (3 pages)
19 March 2018Confirmation statement made on 24 January 2018 with updates (4 pages)
30 November 2017Micro company accounts made up to 31 January 2017 (3 pages)
27 February 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
27 February 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
13 June 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
13 June 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
28 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-28
  • GBP 1
(3 pages)
28 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-28
  • GBP 1
(3 pages)
9 January 2016Compulsory strike-off action has been discontinued (1 page)
9 January 2016Compulsory strike-off action has been discontinued (1 page)
6 January 2016Total exemption small company accounts made up to 31 January 2015 (6 pages)
6 January 2016Total exemption small company accounts made up to 31 January 2015 (6 pages)
29 December 2015First Gazette notice for compulsory strike-off (1 page)
29 December 2015First Gazette notice for compulsory strike-off (1 page)
11 May 2015Registered office address changed from Office 6a Kings Head Centre 38 High Street Maldon Essex CM9 5PN to Langford Hall Barn Witham Road Langford Maldon Essex CM9 4st on 11 May 2015 (1 page)
11 May 2015Registered office address changed from Office 6a Kings Head Centre 38 High Street Maldon Essex CM9 5PN to Langford Hall Barn Witham Road Langford Maldon Essex CM9 4st on 11 May 2015 (1 page)
6 March 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 1
(3 pages)
6 March 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 1
(3 pages)
9 April 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
9 April 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
2 April 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 1
(3 pages)
2 April 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 1
(3 pages)
23 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
23 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
30 May 2013Annual return made up to 24 January 2013 with a full list of shareholders (3 pages)
30 May 2013Annual return made up to 24 January 2013 with a full list of shareholders (3 pages)
2 May 2013Termination of appointment of Hayley Rider as a director (1 page)
2 May 2013Registered office address changed from Ground Floor Oakwood House High Street Maldon Essex CM9 5PJ England on 2 May 2013 (1 page)
2 May 2013Appointment of Mr Sean Rider as a director (2 pages)
2 May 2013Registered office address changed from Ground Floor Oakwood House High Street Maldon Essex CM9 5PJ England on 2 May 2013 (1 page)
2 May 2013Appointment of Mr Sean Rider as a director (2 pages)
2 May 2013Termination of appointment of Hayley Rider as a director (1 page)
2 May 2013Registered office address changed from Ground Floor Oakwood House High Street Maldon Essex CM9 5PJ England on 2 May 2013 (1 page)
3 December 2012Company name changed 1ST homes LTD\certificate issued on 03/12/12
  • RES15 ‐ Change company name resolution on 2012-11-30
  • NM01 ‐ Change of name by resolution
(3 pages)
3 December 2012Company name changed 1ST homes LTD\certificate issued on 03/12/12
  • RES15 ‐ Change company name resolution on 2012-11-30
  • NM01 ‐ Change of name by resolution
(3 pages)
30 July 2012Appointment of Mrs Hayley Rider as a director (2 pages)
30 July 2012Appointment of Mrs Hayley Rider as a director (2 pages)
20 March 2012Registered office address changed from Baker Clarke Swiss House Beckingham Street Tolleshunt Major Maldon Essex CM9 8LZ United Kingdom on 20 March 2012 (1 page)
20 March 2012Registered office address changed from Baker Clarke Swiss House Beckingham Street Tolleshunt Major Maldon Essex CM9 8LZ United Kingdom on 20 March 2012 (1 page)
24 January 2012Termination of appointment of Yomtov Jacobs as a director (1 page)
24 January 2012Termination of appointment of Yomtov Jacobs as a director (1 page)
24 January 2012Incorporation (20 pages)
24 January 2012Incorporation (20 pages)