About

Registered Number: 02582701
Date of Incorporation: 14/02/1991 (34 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 14/08/2018 (6 years and 7 months ago)
Registered Address: 9 Vinnetrow Business Park, Vinnetrow Road, Chichester, West Sussex, PO20 1QH

 

First Finance Ltd was founded on 14 February 1991 and has its registered office in West Sussex, it's status in the Companies House registry is set to "Dissolved". This company has 3 directors listed as Ksl Company Secretary Limited, Singh, Ranveer, Wilson, Janet Durie in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KSL COMPANY SECRETARY LIMITED 02 November 2012 - 1
SINGH, Ranveer 01 March 2006 14 June 2007 1
WILSON, Janet Durie 14 February 1991 26 March 1993 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 14 August 2018
GAZ1(A) - First notification of strike-off in London Gazette) 29 May 2018
DS01 - Striking off application by a company 18 May 2018
CS01 - N/A 09 February 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 07 February 2017
AA - Annual Accounts 13 April 2016
AR01 - Annual Return 16 February 2016
AA - Annual Accounts 04 November 2015
AR01 - Annual Return 17 February 2015
AA - Annual Accounts 23 July 2014
AR01 - Annual Return 19 February 2014
AD01 - Change of registered office address 19 February 2014
AA - Annual Accounts 11 November 2013
AR01 - Annual Return 06 March 2013
AP01 - Appointment of director 05 March 2013
DS02 - Withdrawal of striking off application by a company 05 March 2013
GAZ1(A) - First notification of strike-off in London Gazette) 05 February 2013
AP02 - Appointment of corporate director 02 November 2012
SOAS(A) - Striking-off action suspended (Section 652A) 26 July 2012
GAZ1(A) - First notification of strike-off in London Gazette) 03 July 2012
TM01 - Termination of appointment of director 28 June 2012
TM02 - Termination of appointment of secretary 28 June 2012
DS01 - Striking off application by a company 21 June 2012
AA - Annual Accounts 22 March 2012
AP01 - Appointment of director 21 March 2012
TM01 - Termination of appointment of director 20 March 2012
AR01 - Annual Return 03 February 2012
AD01 - Change of registered office address 27 September 2011
AD01 - Change of registered office address 21 September 2011
SH06 - Notice of cancellation of shares 04 May 2011
AR01 - Annual Return 23 March 2011
TM02 - Termination of appointment of secretary 23 March 2011
AA - Annual Accounts 16 March 2011
AR01 - Annual Return 11 March 2010
CH04 - Change of particulars for corporate secretary 11 March 2010
AA - Annual Accounts 02 March 2010
AR01 - Annual Return 09 December 2009
363a - Annual Return 22 April 2009
DISS40 - Notice of striking-off action discontinued 18 April 2009
AA - Annual Accounts 17 April 2009
AA - Annual Accounts 17 April 2009
GAZ1 - First notification of strike-off action in London Gazette 07 April 2009
288b - Notice of resignation of directors or secretaries 10 March 2008
288b - Notice of resignation of directors or secretaries 10 March 2008
288a - Notice of appointment of directors or secretaries 11 February 2008
288a - Notice of appointment of directors or secretaries 11 February 2008
287 - Change in situation or address of Registered Office 11 February 2008
288b - Notice of resignation of directors or secretaries 07 February 2008
288b - Notice of resignation of directors or secretaries 07 February 2008
363s - Annual Return 21 January 2008
AA - Annual Accounts 27 December 2007
287 - Change in situation or address of Registered Office 07 February 2007
AA - Annual Accounts 04 May 2006
123 - Notice of increase in nominal capital 05 April 2006
RESOLUTIONS - N/A 17 March 2006
RESOLUTIONS - N/A 16 March 2006
288a - Notice of appointment of directors or secretaries 16 March 2006
288b - Notice of resignation of directors or secretaries 16 March 2006
288a - Notice of appointment of directors or secretaries 16 March 2006
128(4) - Notice of assignment of name or new name to any class of shares 16 March 2006
128(4) - Notice of assignment of name or new name to any class of shares 16 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 March 2006
363s - Annual Return 15 February 2006
AA - Annual Accounts 27 April 2005
363s - Annual Return 17 February 2005
288c - Notice of change of directors or secretaries or in their particulars 17 February 2005
AA - Annual Accounts 09 August 2004
363s - Annual Return 02 April 2004
288b - Notice of resignation of directors or secretaries 18 March 2004
288b - Notice of resignation of directors or secretaries 18 March 2004
288a - Notice of appointment of directors or secretaries 18 March 2004
288a - Notice of appointment of directors or secretaries 18 March 2004
288c - Notice of change of directors or secretaries or in their particulars 03 March 2004
288c - Notice of change of directors or secretaries or in their particulars 31 October 2003
AA - Annual Accounts 15 August 2003
363s - Annual Return 04 March 2003
AA - Annual Accounts 25 July 2002
363s - Annual Return 29 January 2002
AA - Annual Accounts 30 April 2001
363s - Annual Return 03 April 2001
AA - Annual Accounts 20 October 2000
363s - Annual Return 29 January 2000
AA - Annual Accounts 28 June 1999
363s - Annual Return 01 February 1999
363s - Annual Return 07 May 1998
AA - Annual Accounts 16 April 1998
287 - Change in situation or address of Registered Office 17 March 1998
AA - Annual Accounts 16 April 1997
363a - Annual Return 05 February 1997
AA - Annual Accounts 27 November 1996
288 - N/A 28 March 1996
288 - N/A 28 March 1996
288 - N/A 28 March 1996
288 - N/A 28 March 1996
AA - Annual Accounts 05 May 1995
363s - Annual Return 13 March 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 09 January 1994
363a - Annual Return 22 April 1993
363a - Annual Return 22 April 1993
288 - N/A 22 April 1993
363a - Annual Return 22 April 1993
363a - Annual Return 22 April 1993
AA - Annual Accounts 16 March 1993
288 - N/A 26 February 1993
287 - Change in situation or address of Registered Office 07 October 1992
288 - N/A 25 September 1992
288 - N/A 25 September 1992
288 - N/A 25 September 1992
287 - Change in situation or address of Registered Office 07 June 1991
288 - N/A 07 June 1991
288 - N/A 07 June 1991
NEWINC - New incorporation documents 14 February 1991

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.