Company NameFirst Greentech Limited
Company StatusDissolved
Company Number07555953
CategoryPrivate Limited Company
Incorporation Date8 March 2011(13 years, 1 month ago)
Dissolution Date6 May 2014 (9 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameDean Bird
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address124-126 Church Hill
Loughton
Essex
IG10 1LH
Director NameMichael Reed
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address124-126 Church Hill
Loughton
Essex
IG10 1LH
Director NameMr Sam Tarzi
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address124-126 Church Hill
Loughton
Essex
IG10 1LH
Secretary NameSam Tarzi
StatusClosed
Appointed08 March 2011(same day as company formation)
RoleCompany Director
Correspondence Address124-126 Church Hill
Loughton
Essex
IG10 1LH

Location

Registered Address124-126 Church Hill
Loughton
Essex
IG10 1LH
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton St John's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

300 at £1D. Bird
33.33%
Ordinary
300 at £1M. Reed
33.33%
Ordinary
300 at £1S. Tarzi
33.33%
Ordinary

Financials

Year2014
Net Worth£4,588
Current Liabilities£2,022

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

6 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
6 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
21 January 2014First Gazette notice for voluntary strike-off (1 page)
21 January 2014First Gazette notice for voluntary strike-off (1 page)
2 January 2014Application to strike the company off the register (3 pages)
2 January 2014Application to strike the company off the register (3 pages)
18 June 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
18 June 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
30 March 2013Compulsory strike-off action has been discontinued (1 page)
30 March 2013Compulsory strike-off action has been discontinued (1 page)
28 March 2013Annual return made up to 8 March 2013 with a full list of shareholders
Statement of capital on 2013-03-28
  • GBP 900
(4 pages)
28 March 2013Annual return made up to 8 March 2013 with a full list of shareholders
Statement of capital on 2013-03-28
  • GBP 900
(4 pages)
28 March 2013Annual return made up to 8 March 2013 with a full list of shareholders
Statement of capital on 2013-03-28
  • GBP 900
(4 pages)
12 March 2013First Gazette notice for compulsory strike-off (1 page)
12 March 2013First Gazette notice for compulsory strike-off (1 page)
1 May 2012Registered office address changed from 44 Frances Road Chingford London E4 9DL on 1 May 2012 (1 page)
1 May 2012Director's details changed for Sam Tarzi on 1 March 2012 (2 pages)
1 May 2012Director's details changed for Michael Reed on 1 March 2012 (2 pages)
1 May 2012Registered office address changed from 44 Frances Road Chingford London E4 9DL on 1 May 2012 (1 page)
1 May 2012Registered office address changed from 44 Frances Road Chingford London E4 9DL on 1 May 2012 (1 page)
1 May 2012Director's details changed for Sam Tarzi on 1 March 2012 (2 pages)
1 May 2012Director's details changed for Michael Reed on 1 March 2012 (2 pages)
1 May 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
1 May 2012Director's details changed for Sam Tarzi on 1 March 2012 (2 pages)
1 May 2012Director's details changed for Dean Bird on 1 March 2012 (2 pages)
1 May 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
1 May 2012Director's details changed for Dean Bird on 1 March 2012 (2 pages)
1 May 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
1 May 2012Director's details changed for Dean Bird on 1 March 2012 (2 pages)
1 May 2012Director's details changed for Michael Reed on 1 March 2012 (2 pages)
8 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
8 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)