About

Registered Number: 04182140
Date of Incorporation: 19/03/2001 (24 years ago)
Company Status: Active
Date of Dissolution: 22/11/2016 (8 years and 4 months ago)
Registered Address: 7 Chase Ridings, Enfield, Middlesex, EN2 7QJ,

 

Based in Middlesex, 1st Construction (UK) Ltd was established in 2001, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at 1st Construction (UK) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAJI SHIRMONHAMMADI, Fiona Elizabeth 19 March 2001 30 October 2002 1
HAJISHIRMOHAMMADI, Ali Reza 19 March 2001 19 March 2001 1
Secretary Name Appointed Resigned Total Appointments
HAJI SHIRMONHAMMADI, Ali Reza 19 March 2001 30 October 2002 1
HASI SHIRMOHAMMADI, Fiona Elizabeth 30 October 2002 08 June 2012 1

Filing History

Document Type Date
CS01 - N/A 13 January 2020
AA - Annual Accounts 31 December 2019
CS01 - N/A 09 June 2019
AA - Annual Accounts 02 August 2018
CS01 - N/A 12 July 2018
PSC01 - N/A 07 July 2017
PSC08 - N/A 06 July 2017
AA - Annual Accounts 29 June 2017
CS01 - N/A 29 June 2017
AR01 - Annual Return 09 February 2017
AA - Annual Accounts 09 February 2017
RT01 - Application for administrative restoration to the register 09 February 2017
GAZ2 - Second notification of strike-off action in London Gazette 22 November 2016
GAZ1 - First notification of strike-off action in London Gazette 06 September 2016
CH01 - Change of particulars for director 01 October 2015
AD01 - Change of registered office address 30 September 2015
CH01 - Change of particulars for director 30 September 2015
AR01 - Annual Return 03 September 2015
CH01 - Change of particulars for director 03 September 2015
AD01 - Change of registered office address 03 September 2015
AA - Annual Accounts 15 June 2015
AR01 - Annual Return 05 January 2015
AA - Annual Accounts 25 July 2014
AA - Annual Accounts 02 August 2013
AR01 - Annual Return 28 July 2013
AA - Annual Accounts 20 August 2012
AR01 - Annual Return 11 June 2012
TM02 - Termination of appointment of secretary 11 June 2012
AR01 - Annual Return 30 June 2011
AA - Annual Accounts 13 June 2011
AR01 - Annual Return 12 January 2011
CH01 - Change of particulars for director 12 January 2011
AA - Annual Accounts 17 August 2010
AA - Annual Accounts 18 January 2010
AR01 - Annual Return 15 December 2009
AA - Annual Accounts 29 July 2009
AA - Annual Accounts 18 June 2009
AA - Annual Accounts 26 March 2009
DISS40 - Notice of striking-off action discontinued 05 March 2009
363a - Annual Return 04 March 2009
GAZ1 - First notification of strike-off action in London Gazette 09 December 2008
363s - Annual Return 23 August 2007
288b - Notice of resignation of directors or secretaries 01 August 2007
288a - Notice of appointment of directors or secretaries 13 June 2007
363s - Annual Return 06 February 2007
AA - Annual Accounts 18 January 2006
395 - Particulars of a mortgage or charge 09 December 2005
395 - Particulars of a mortgage or charge 27 June 2005
363s - Annual Return 27 June 2005
AA - Annual Accounts 04 April 2005
363s - Annual Return 29 June 2004
AA - Annual Accounts 04 February 2004
363s - Annual Return 31 May 2003
288a - Notice of appointment of directors or secretaries 31 May 2003
288a - Notice of appointment of directors or secretaries 31 May 2003
288b - Notice of resignation of directors or secretaries 31 May 2003
288b - Notice of resignation of directors or secretaries 31 May 2003
AA - Annual Accounts 23 April 2003
363s - Annual Return 16 May 2002
288a - Notice of appointment of directors or secretaries 01 May 2001
288b - Notice of resignation of directors or secretaries 01 May 2001
288b - Notice of resignation of directors or secretaries 01 May 2001
288a - Notice of appointment of directors or secretaries 01 May 2001
288b - Notice of resignation of directors or secretaries 05 April 2001
288b - Notice of resignation of directors or secretaries 05 April 2001
288a - Notice of appointment of directors or secretaries 05 April 2001
288a - Notice of appointment of directors or secretaries 05 April 2001
NEWINC - New incorporation documents 19 March 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 15 June 2005 Outstanding

N/A

Legal charge 13 June 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.