FIRST DIRECTORS LIMITED
Overview
| Company Name | FIRST DIRECTORS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02411636 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of FIRST DIRECTORS LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is FIRST DIRECTORS LIMITED located?
| Registered Office Address | Unit 2, The Point, Swallowfields AL7 1WL Welwyn Garden City England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for FIRST DIRECTORS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2022 |
What is the status of the latest confirmation statement for FIRST DIRECTORS LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Jun 23, 2023 |
What are the latest filings for FIRST DIRECTORS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 2 pages | AA | ||
Confirmation statement made on Jun 23, 2023 with no updates | 3 pages | CS01 | ||
Registered office address changed from Unit 10, the Point Swallowfields Welwyn Garden City AL7 1WL England to Unit 2, the Point, Swallowfields Welwyn Garden City AL7 1WL on Apr 21, 2023 | 1 pages | AD01 | ||
Registered office address changed from Office 3.05 1 King Street London EC2V 8AU England to Unit 10, the Point Swallowfields Welwyn Garden City AL7 1WL on Sep 26, 2022 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 2 pages | AA | ||
Confirmation statement made on Jun 23, 2022 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Jun 23, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 2 pages | AA | ||
Accounts for a dormant company made up to Dec 31, 2019 | 2 pages | AA | ||
Confirmation statement made on Jun 23, 2020 with no updates | 3 pages | CS01 | ||
Registered office address changed from 3rd Floor 14 Hanover Street London W1S 1YH to Office 3.05 1 King Street London EC2V 8AU on Nov 11, 2019 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 2 pages | AA | ||
Confirmation statement made on Jun 23, 2019 with updates | 5 pages | CS01 | ||
Cessation of Alison Joan Henwood as a person with significant control on Jun 19, 2019 | 1 pages | PSC07 | ||
Notification of Michael Anthony Clifford as a person with significant control on Jun 19, 2019 | 2 pages | PSC01 | ||
Termination of appointment of Keevin Lutchumun as a director on Jan 04, 2019 | 1 pages | TM01 | ||
Appointment of Mr Michael Anthony Clifford as a director on Jan 04, 2019 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Dec 31, 2017 | 2 pages | AA | ||
Confirmation statement made on Aug 07, 2018 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Keevin Lutchmun on Mar 23, 2018 | 2 pages | CH01 | ||
Termination of appointment of Michael Anthony Clifford as a director on Jan 11, 2018 | 1 pages | TM01 | ||
Appointment of Mr Keevin Lutchmun as a director on Jan 11, 2018 | 2 pages | AP01 | ||
Who are the officers of FIRST DIRECTORS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CLIFFORD, Michael Anthony | Director | Swallowfields AL7 1WL Welwyn Garden City Unit 2, The Point, England | England | Irish | 65119940005 | |||||
| ATKIN, Muriel Ann | Secretary | 3 Maycroft May Hill IM8 2HQ Ramsey Isle Of Man | British | 1201380001 | ||||||
| DUNSFORD, Ian | Secretary | 81 Bosworth Road EN5 5NA Barnet Hertfordshire | British | 74605290002 | ||||||
| ATKIN, Muriel Ann | Director | 3 Maycroft May Hill IM8 2HQ Ramsey Isle Of Man | British | 1201380001 | ||||||
| CLIFFORD, Michael Anthony, Mr. | Director | 75 Brookside East Barnet EN4 8TS Barnet Hertfordshire | United Kingdom | Irish | 65119940002 | |||||
| CLIFFORD, Michael Anthony, Mr. | Director | 75 Brookside East Barnet EN4 8TS Barnet Hertfordshire | United Kingdom | Irish | 65119940002 | |||||
| DIXON, Richard Maurice | Director | Derwent Lodge 9a Longhope Drive Wrecclesham GU10 4SN Farnham Surrey | British | 7973090003 | ||||||
| DUNSFORD, Ian | Director | 81 Bosworth Road EN5 5NA Barnet Hertfordshire | England | British | 74605290002 | |||||
| FORSTER, Colin | Director | 2 Ormly Avenue IM8 3LF Ramsey Isle Of Man | Isle Of Man | British | 55485060001 | |||||
| KEENE, Richard John | Director | 22 Southbourne Crescent NW4 2JY London | British | 753020001 | ||||||
| LUTCHUMUN, Keevin | Director | 14 Hanover Street W1S 1YH London 3rd Floor | Mauritius | Mauritian | 241936920001 | |||||
| SIDNEY, Peter Reginald | Director | Park Farm Gill Lane Ruckinge TN26 2PG Ashford Kent | England | British | 24779590001 |
Who are the persons with significant control of FIRST DIRECTORS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Michael Anthony Clifford | Jun 19, 2019 | Swallowfields AL7 1WL Welwyn Garden City Unit 2, The Point, England | No |
Nationality: Irish Country of Residence: England | |||
Natures of Control
| |||
| Mrs Alison Joan Henwood | Jun 30, 2016 | 14 Hanover Street W1S 1YH London 3rd Floor | Yes |
Nationality: British Country of Residence: Mauritius | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0