Company NameFirst Derivatives Investments Llp
Company StatusDissolved
Company NumberOC343728
CategoryLimited Liability Partnership
Incorporation Date3 March 2009(15 years, 2 months ago)
Dissolution Date30 May 2023 (11 months, 1 week ago)
Previous NameRedshift Horizon Llp

Directors

LLP Designated Member NameFirst Derivatives Public Limited Company (Corporation)
StatusClosed
Appointed27 September 2012(3 years, 6 months after company formation)
Appointment Duration10 years, 8 months (closed 30 May 2023)
Correspondence Address3 Canal Quay
Newry
Down
BT35 6BP
Northern Ireland
LLP Designated Member NameRedshift Horizons Limited (Corporation)
StatusClosed
Appointed27 September 2012(3 years, 6 months after company formation)
Appointment Duration10 years, 8 months (closed 30 May 2023)
Correspondence Address100 Cannon Street
Fifth Floor
London
EC4N 6EU
LLP Designated Member NameFd Technologies Public Limited Company (Corporation)
StatusClosed
Appointed27 September 2012(3 years, 6 months after company formation)
Appointment Duration10 years, 8 months (closed 30 May 2023)
Correspondence Address3 Canal Quay
Newry
Down
BT35 6BP
Northern Ireland
LLP Designated Member NameMr Thomas Leon Kozlowski
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Broom Water
Teddington
Middlesex
TW11 9QJ
LLP Designated Member NameAnjum Waheed
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address127 Petersham Road
Richmond
Surrey
TW10 7AA
LLP Designated Member NameGerard Buggy
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2012(3 years, 6 months after company formation)
Appointment Duration2 weeks, 3 days (resigned 27 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor Number 30 30 St James's Street
London
SW1A 1HB

Contact

Websitegordondeansolicitorsllp.co.uk
Telephone01603 767671
Telephone regionNorwich

Location

Registered Address27 Bush Lane
Cannon Green
London
EC4R 0AN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London

Financials

Year2014
Turnover£36,000
Gross Profit£10,000
Net Worth£19,810
Cash£7,897
Current Liabilities£7,334

Accounts

Latest Accounts31 December 2021 (2 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

20 August 2014Delivered on: 26 August 2014
Persons entitled: The Governor & Company of the Bank of Ireland

Classification: A registered charge
Outstanding

Filing History

30 May 2023Final Gazette dissolved via voluntary strike-off (1 page)
14 March 2023First Gazette notice for voluntary strike-off (1 page)
3 March 2023Application to strike the limited liability partnership off the register (2 pages)
26 September 2022Accounts for a dormant company made up to 31 December 2021 (12 pages)
25 April 2022Previous accounting period shortened from 28 February 2022 to 31 December 2021 (1 page)
4 April 2022Confirmation statement made on 3 March 2022 with no updates (3 pages)
4 April 2022Member's details changed for First Derivatives Public Limited Company on 8 July 2021 (1 page)
4 April 2022Change of details for First Derivatives Plc as a person with significant control on 8 July 2021 (2 pages)
1 December 2021Full accounts made up to 28 February 2021 (18 pages)
10 May 2021Confirmation statement made on 3 March 2021 with no updates (3 pages)
22 February 2021Full accounts made up to 29 February 2020 (17 pages)
16 March 2020Confirmation statement made on 3 March 2020 with no updates (3 pages)
22 October 2019Full accounts made up to 28 February 2019 (18 pages)
12 April 2019Confirmation statement made on 3 March 2019 with no updates (3 pages)
5 February 2019Compulsory strike-off action has been discontinued (1 page)
4 February 2019Full accounts made up to 28 February 2018 (17 pages)
29 January 2019First Gazette notice for compulsory strike-off (1 page)
9 April 2018Confirmation statement made on 3 March 2018 with no updates (3 pages)
30 November 2017Full accounts made up to 28 February 2017 (16 pages)
30 November 2017Full accounts made up to 28 February 2017 (16 pages)
6 March 2017Confirmation statement made on 3 March 2017 with updates (4 pages)
6 March 2017Confirmation statement made on 3 March 2017 with updates (4 pages)
8 December 2016Full accounts made up to 29 February 2016 (17 pages)
8 December 2016Full accounts made up to 29 February 2016 (17 pages)
11 July 2016Registered office address changed from 100 Cannon Street London EC4N 6EU to 27 Bush Lane Cannon Green London EC4R 0AN on 11 July 2016 (1 page)
11 July 2016Registered office address changed from 100 Cannon Street London EC4N 6EU to 27 Bush Lane Cannon Green London EC4R 0AN on 11 July 2016 (1 page)
7 March 2016Annual return made up to 3 March 2016 (3 pages)
7 March 2016Annual return made up to 3 March 2016 (3 pages)
19 December 2015Full accounts made up to 28 February 2015 (14 pages)
19 December 2015Full accounts made up to 28 February 2015 (14 pages)
26 March 2015Full accounts made up to 28 February 2014 (16 pages)
26 March 2015Full accounts made up to 28 February 2014 (16 pages)
9 March 2015Annual return made up to 3 March 2015 (3 pages)
9 March 2015Annual return made up to 3 March 2015 (3 pages)
9 March 2015Annual return made up to 3 March 2015 (3 pages)
26 August 2014Registration of charge OC3437280001, created on 20 August 2014 (30 pages)
26 August 2014Registration of charge OC3437280001, created on 20 August 2014 (30 pages)
4 June 2014Previous accounting period shortened from 31 March 2014 to 28 February 2014 (1 page)
4 June 2014Member's details changed for Redshift Horizons Limited on 5 July 2013 (1 page)
4 June 2014Annual return made up to 3 March 2014 (3 pages)
4 June 2014Previous accounting period shortened from 31 March 2014 to 28 February 2014 (1 page)
4 June 2014Member's details changed for Redshift Horizons Limited on 5 July 2013 (1 page)
4 June 2014Member's details changed for Redshift Horizons Limited on 5 July 2013 (1 page)
4 June 2014Annual return made up to 3 March 2014 (3 pages)
4 June 2014Annual return made up to 3 March 2014 (3 pages)
26 April 2014Compulsory strike-off action has been discontinued (1 page)
26 April 2014Compulsory strike-off action has been discontinued (1 page)
24 April 2014Total exemption full accounts made up to 31 March 2013 (16 pages)
24 April 2014Total exemption full accounts made up to 31 March 2013 (16 pages)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
15 July 2013Registered office address changed from 9 Devonshire Square Fifth Floor London EC2M 4YF on 15 July 2013 (2 pages)
15 July 2013Registered office address changed from 9 Devonshire Square Fifth Floor London EC2M 4YF on 15 July 2013 (2 pages)
4 April 2013Annual return made up to 3 March 2013 (8 pages)
4 April 2013Annual return made up to 3 March 2013 (8 pages)
4 April 2013Annual return made up to 3 March 2013 (8 pages)
2 April 2013Appointment of First Derivatives Public Limited Company as a member (2 pages)
2 April 2013Appointment of First Derivatives Public Limited Company as a member (2 pages)
2 April 2013Appointment of Redshift Horizons Limited as a member (3 pages)
2 April 2013Appointment of Redshift Horizons Limited as a member (3 pages)
4 February 2013Total exemption full accounts made up to 31 March 2012 (14 pages)
4 February 2013Total exemption full accounts made up to 31 March 2012 (14 pages)
14 December 2012Company name changed redshift horizon LLP\certificate issued on 14/12/12
  • LLNM01 ‐ Change of name notice
(3 pages)
14 December 2012Company name changed redshift horizon LLP\certificate issued on 14/12/12
  • LLNM01 ‐ Change of name notice
(3 pages)
12 December 2012Termination of appointment of Thomas Kozlowski as a member (2 pages)
12 December 2012Termination of appointment of Anjum Waheed as a member (2 pages)
12 December 2012Termination of appointment of Gerard Buggy as a member (2 pages)
12 December 2012Termination of appointment of Thomas Kozlowski as a member (2 pages)
12 December 2012Termination of appointment of Anjum Waheed as a member (2 pages)
12 December 2012Termination of appointment of Gerard Buggy as a member (2 pages)
29 November 2012Registered office address changed from Fifth Floor 30 St. James's Street London SW1A 1HB on 29 November 2012 (2 pages)
29 November 2012Registered office address changed from Fifth Floor 30 St. James's Street London SW1A 1HB on 29 November 2012 (2 pages)
24 September 2012Appointment of Gerard Buggy as a member (3 pages)
24 September 2012Appointment of Gerard Buggy as a member (3 pages)
1 June 2012Annual return made up to 3 March 2012 (3 pages)
1 June 2012Annual return made up to 3 March 2012 (3 pages)
1 June 2012Annual return made up to 3 March 2012 (3 pages)
10 November 2011Total exemption full accounts made up to 31 March 2011 (13 pages)
10 November 2011Total exemption full accounts made up to 31 March 2011 (13 pages)
7 April 2011Annual return made up to 3 March 2011 (3 pages)
7 April 2011Annual return made up to 3 March 2011 (3 pages)
7 April 2011Annual return made up to 3 March 2011 (3 pages)
6 December 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
6 December 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
27 May 2010Annual return made up to 3 March 2010 (8 pages)
27 May 2010Annual return made up to 3 March 2010 (8 pages)
27 May 2010Annual return made up to 3 March 2010 (8 pages)
21 July 2009Member resigned gerard buggy (1 page)
21 July 2009Member resigned gerard buggy (1 page)
15 April 2009Registered office changed on 15/04/2009 from heydon lodge flint cross newmarket road royston hertfordshire SG8 7PN (1 page)
15 April 2009Registered office changed on 15/04/2009 from heydon lodge flint cross newmarket road royston hertfordshire SG8 7PN (1 page)
3 March 2009Incorporation document\certificate of incorporation (4 pages)
3 March 2009Incorporation document\certificate of incorporation (4 pages)