Company Information for FIRSTHR LIMITED
DEVONSHIRE HOUSE, MANOR WAY, BOREHAMWOOD, HERTFORDSHIRE, WD6 1QQ,
|
Company Registration Number
03749391
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
FIRSTHR LIMITED | ||
Legal Registered Office | ||
DEVONSHIRE HOUSE MANOR WAY BOREHAMWOOD HERTFORDSHIRE WD6 1QQ Other companies in PO8 | ||
Previous Names | ||
|
Company Number | 03749391 | |
---|---|---|
Company ID Number | 03749391 | |
Date formed | 1999-04-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/05/2017 | |
Account next due | 28/02/2019 | |
Latest return | 08/04/2016 | |
Return next due | 06/05/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2022-02-06 14:21:35 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
FIRSTHR (GB) LIMITED | 15 CHURCH RD LEIGHTON BUZZARD BEDS LU7 2LR | Active | Company formed on the 2012-04-27 | |
FIRSTHR CHINA CO., LIMITED | Active | Company formed on the 2013-09-23 |
Officer | Role | Date Appointed |
---|---|---|
KEVIN TAYLOR |
||
GAYLE JOANNA TAYLOR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NORMAN DUNCAN WOOD |
Director | ||
NORMAN DUNCAN WOOD |
Company Secretary | ||
GAYLE JOANNA TAYLOR |
Company Secretary | ||
HALLMARK SECRETARIES LIMITED |
Nominated Secretary | ||
HALLMARK REGISTRARS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2023-08-29 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-08-29 | |
REGISTERED OFFICE CHANGED ON 26/01/22 FROM C/O Aabrs Limited Labs Atrium Chalk Farm Road Camden London NW1 8AH | ||
AD01 | REGISTERED OFFICE CHANGED ON 26/01/22 FROM C/O Aabrs Limited Labs Atrium Chalk Farm Road Camden London NW1 8AH | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-08-29 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/07/21 FROM Langley House Park Road East Finchley London N2 8EY | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-08-29 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-08-29 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/09/18 FROM 28 Landport Terrace Portsmouth Hants PO1 2RG England | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
LIQ02 | Voluntary liquidation Statement of affairs | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/04/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES | |
LATEST SOC | 28/03/17 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 08/04/16 ANNUAL RETURN FULL LIST | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/16 | |
AD01 | REGISTERED OFFICE CHANGED ON 31/08/16 FROM Oakwood House Idsworth Close Horndean Hampshire PO8 0DW | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/05/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 08/04/15 ANNUAL RETURN FULL LIST | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/05/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 08/04/14 ANNUAL RETURN FULL LIST | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/04/13 ANNUAL RETURN FULL LIST | |
MG01 | Particulars of a mortgage or charge / charge no: 1 | |
AA | 31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/04/12 ANNUAL RETURN FULL LIST | |
AA | 31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/04/11 ANNUAL RETURN FULL LIST | |
AA | 31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/04/10 FULL LIST | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 08/04/09; FULL LIST OF MEMBERS | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 08/04/08; FULL LIST OF MEMBERS | |
AA | 31/05/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 08/04/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 | |
CERTNM | COMPANY NAME CHANGED FIRST PEOPLE LIMITED CERTIFICATE ISSUED ON 12/10/06 | |
363s | RETURN MADE UP TO 08/04/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 08/04/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 08/04/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 | |
363s | RETURN MADE UP TO 08/04/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 | |
287 | REGISTERED OFFICE CHANGED ON 07/08/02 FROM: NORTH BUILDING, DELME PLACE CAMS HALL, CAMS HILL FAREHAM HAMPSHIRE PO16 8UX | |
AUD | AUDITOR'S RESIGNATION | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 08/04/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/01 | |
363s | RETURN MADE UP TO 08/04/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/00 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 08/04/00; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 16/02/00 FROM: PHOENIX HOUSE SPARSHOLT WINCHESTER HAMPSHIRE SO21 2NJ | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
225 | ACC. REF. DATE EXTENDED FROM 30/04/00 TO 31/05/00 | |
287 | REGISTERED OFFICE CHANGED ON 05/07/99 FROM: 8 BAKER STREET LONDON W1M 1DA | |
88(2)R | AD 30/04/99--------- £ SI 98@1=98 £ IC 2/100 | |
CERTNM | COMPANY NAME CHANGED BALLCHAIN LIMITED CERTIFICATE ISSUED ON 26/04/99 | |
287 | REGISTERED OFFICE CHANGED ON 22/04/99 FROM: 120 EAST ROAD LONDON N1 6AA | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolution | 2018-09-04 |
Appointmen | 2018-09-04 |
Meetings o | 2018-08-24 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
ALL ASSETS DEBENTURE | Outstanding | LLOYDS TSB COMMERCIAL FINANCE LIMITED |
Creditors Due After One Year | 2012-06-01 | £ 1,668 |
---|---|---|
Creditors Due After One Year | 2011-06-01 | £ 3,924 |
Creditors Due Within One Year | 2012-06-01 | £ 49,603 |
Creditors Due Within One Year | 2011-06-01 | £ 60,639 |
Creditors and other liabilities
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FIRSTHR LIMITED
Called Up Share Capital | 2012-06-01 | £ 100 |
---|---|---|
Called Up Share Capital | 2011-06-01 | £ 100 |
Current Assets | 2012-06-01 | £ 18,956 |
Current Assets | 2011-06-01 | £ 32,323 |
Debtors | 2012-06-01 | £ 18,956 |
Debtors | 2011-06-01 | £ 32,323 |
Fixed Assets | 2012-06-01 | £ 4,268 |
Fixed Assets | 2011-06-01 | £ 5,335 |
Secured Debts | 2012-06-01 | £ 3,745 |
Secured Debts | 2011-06-01 | £ 5,796 |
Shareholder Funds | 2012-06-01 | £ 28,047 |
Shareholder Funds | 2011-06-01 | £ 26,905 |
Tangible Fixed Assets | 2012-06-01 | £ 4,268 |
Tangible Fixed Assets | 2011-06-01 | £ 5,335 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as FIRSTHR LIMITED are:
Initiating party | Event Type | Resolution | |
---|---|---|---|
Defending party | FIRSTHR LIMITED | Event Date | 2018-09-04 |
Initiating party | Event Type | Appointmen | |
Defending party | FIRSTHR LIMITED | Event Date | 2018-09-04 |
Name of Company: FIRSTHR LIMITED Company Number: 03749391 Registered office: Langley House, Park Road, East Finchley, London, N2 8EY Principal trading address: 41 Southleigh Road, Havant, Hampshire, P… | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |