About

Registered Number: 03526853
Date of Incorporation: 13/03/1998 (27 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 28/11/2017 (7 years and 4 months ago)
Registered Address: Bank Chambers 1-3 Woodford, Avenue, Gants Hill, Ilford, Essex, IG2 6UF

 

Having been setup in 1998, First Class Construction Ltd has its registered office in Ilford, Essex, it's status at Companies House is "Dissolved". We don't know the number of employees at the organisation. The companies directors are listed as Marsh, Joshua Edward, Packham, Timothy Benjamin John, Marsh, Sally Ann in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PACKHAM, Timothy Benjamin John 13 March 1998 - 1
Secretary Name Appointed Resigned Total Appointments
MARSH, Joshua Edward 01 October 2013 - 1
MARSH, Sally Ann 13 March 1998 01 October 2013 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 28 November 2017
GAZ1 - First notification of strike-off action in London Gazette 12 September 2017
AA01 - Change of accounting reference date 07 April 2017
CS01 - N/A 13 March 2017
AA01 - Change of accounting reference date 09 January 2017
CH01 - Change of particulars for director 21 March 2016
AR01 - Annual Return 17 March 2016
AA - Annual Accounts 03 December 2015
AR01 - Annual Return 13 March 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 28 March 2014
AA - Annual Accounts 28 November 2013
AP03 - Appointment of secretary 28 October 2013
TM02 - Termination of appointment of secretary 28 October 2013
AR01 - Annual Return 14 March 2013
AA - Annual Accounts 13 March 2013
AA01 - Change of accounting reference date 27 December 2012
AR01 - Annual Return 15 March 2012
AA - Annual Accounts 19 January 2012
AA01 - Change of accounting reference date 03 January 2012
AA01 - Change of accounting reference date 16 December 2011
AR01 - Annual Return 12 April 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 25 March 2010
CH01 - Change of particulars for director 25 March 2010
AA - Annual Accounts 11 December 2009
363a - Annual Return 26 March 2009
AA - Annual Accounts 05 January 2009
363a - Annual Return 10 April 2008
AA - Annual Accounts 27 November 2007
363s - Annual Return 28 March 2007
AA - Annual Accounts 15 January 2007
363s - Annual Return 22 March 2006
AA - Annual Accounts 24 November 2005
363s - Annual Return 18 March 2005
AA - Annual Accounts 11 October 2004
363s - Annual Return 22 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 November 2003
AA - Annual Accounts 11 September 2003
363s - Annual Return 19 March 2003
AA - Annual Accounts 09 December 2002
363s - Annual Return 15 March 2002
AA - Annual Accounts 12 September 2001
363s - Annual Return 15 March 2001
AA - Annual Accounts 23 November 2000
363s - Annual Return 27 March 2000
AA - Annual Accounts 08 September 1999
363s - Annual Return 16 June 1999
288b - Notice of resignation of directors or secretaries 30 March 1998
288a - Notice of appointment of directors or secretaries 30 March 1998
288a - Notice of appointment of directors or secretaries 23 March 1998
NEWINC - New incorporation documents 13 March 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.