About

Registered Number: 03749391
Date of Incorporation: 08/04/1999 (25 years ago)
Company Status: Liquidation
Registered Address: Langley House Park Road, East Finchley, London, N2 8EY

 

Firsthr Ltd was setup in 1999, it's status in the Companies House registry is set to "Liquidation". There are no directors listed for this company at Companies House. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AD01 - Change of registered office address 18 September 2018
RESOLUTIONS - N/A 14 September 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 14 September 2018
LIQ02 - N/A 14 September 2018
CS01 - N/A 23 April 2018
AA - Annual Accounts 28 February 2018
CS01 - N/A 02 May 2017
AR01 - Annual Return 28 March 2017
DISS40 - Notice of striking-off action discontinued 01 March 2017
AA - Annual Accounts 28 February 2017
AD01 - Change of registered office address 31 August 2016
DISS16(SOAS) - N/A 06 August 2016
GAZ1 - First notification of strike-off action in London Gazette 05 July 2016
AA - Annual Accounts 29 February 2016
AR01 - Annual Return 01 May 2015
AA - Annual Accounts 27 February 2015
AR01 - Annual Return 19 May 2014
AA - Annual Accounts 27 February 2014
AR01 - Annual Return 19 April 2013
MG01 - Particulars of a mortgage or charge 05 March 2013
AA - Annual Accounts 28 February 2013
AR01 - Annual Return 18 April 2012
AA - Annual Accounts 29 February 2012
AR01 - Annual Return 13 April 2011
AA - Annual Accounts 28 February 2011
AR01 - Annual Return 14 May 2010
AA - Annual Accounts 26 February 2010
363a - Annual Return 29 April 2009
AA - Annual Accounts 31 March 2009
363a - Annual Return 18 April 2008
AA - Annual Accounts 14 April 2008
363s - Annual Return 03 May 2007
AA - Annual Accounts 11 April 2007
CERTNM - Change of name certificate 12 October 2006
363s - Annual Return 18 April 2006
AA - Annual Accounts 05 April 2006
288b - Notice of resignation of directors or secretaries 14 June 2005
363s - Annual Return 19 April 2005
AA - Annual Accounts 05 April 2005
288b - Notice of resignation of directors or secretaries 18 August 2004
288a - Notice of appointment of directors or secretaries 18 August 2004
363s - Annual Return 29 April 2004
AA - Annual Accounts 01 April 2004
363s - Annual Return 03 June 2003
AA - Annual Accounts 04 April 2003
287 - Change in situation or address of Registered Office 07 August 2002
AUD - Auditor's letter of resignation 03 July 2002
363s - Annual Return 17 May 2002
AA - Annual Accounts 29 March 2002
363s - Annual Return 23 April 2001
AA - Annual Accounts 23 February 2001
288c - Notice of change of directors or secretaries or in their particulars 02 January 2001
288a - Notice of appointment of directors or secretaries 10 May 2000
288b - Notice of resignation of directors or secretaries 10 May 2000
363s - Annual Return 03 May 2000
287 - Change in situation or address of Registered Office 16 February 2000
288a - Notice of appointment of directors or secretaries 06 July 1999
288a - Notice of appointment of directors or secretaries 06 July 1999
288b - Notice of resignation of directors or secretaries 06 July 1999
288b - Notice of resignation of directors or secretaries 06 July 1999
287 - Change in situation or address of Registered Office 05 July 1999
225 - Change of Accounting Reference Date 05 July 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 July 1999
CERTNM - Change of name certificate 23 April 1999
287 - Change in situation or address of Registered Office 22 April 1999
NEWINC - New incorporation documents 08 April 1999

Mortgages & Charges

Description Date Status Charge by
All assets debenture 01 March 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.