Company NameFirst Finance Money Management Limited
Company StatusDissolved
Company Number07276634
CategoryPrivate Limited Company
Incorporation Date8 June 2010(13 years, 10 months ago)
Dissolution Date17 October 2017 (6 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Director

Director NameMr Sebastien Alexanderson
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityFrench
StatusClosed
Appointed08 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVirginia House, 5 Great Ancoats Street
Manchester
M4 5AD

Contact

Websitewww.firstfinanceservices.co.uk/
Email address[email protected]
Telephone0161 8802445
Telephone regionManchester

Location

Registered AddressVirginia House, 5
Great Ancoats Street
Manchester
M4 5AD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Shareholders

60 at £1Sebastien Alexanderson
60.00%
Ordinary
40 at £1Cedric Alexanderson
40.00%
Ordinary

Financials

Year2014
Net Worth£50,910
Cash£29,938
Current Liabilities£28,522

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

17 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
1 August 2017First Gazette notice for voluntary strike-off (1 page)
20 July 2017Application to strike the company off the register (1 page)
12 June 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
12 June 2017Registered office address changed from Virginia House 5 Great Ancoates Street Manchester M4 5AD to Virginia House, 5 Great Ancoats Street Manchester M4 5AD on 12 June 2017 (1 page)
6 June 2017Director's details changed for Mr Sebastien Alexanderson on 8 June 2016 (2 pages)
6 June 2017Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2017-06-06
  • GBP 100
(6 pages)
1 April 2017Compulsory strike-off action has been discontinued (1 page)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
15 October 2016Compulsory strike-off action has been suspended (1 page)
6 September 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
22 September 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 100
(3 pages)
26 November 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
6 August 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100
(3 pages)
6 August 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100
(3 pages)
2 August 2014Compulsory strike-off action has been discontinued (1 page)
30 July 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
15 October 2013Compulsory strike-off action has been discontinued (1 page)
14 October 2013Annual return made up to 8 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-14
(3 pages)
14 October 2013Annual return made up to 8 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-14
(3 pages)
8 October 2013First Gazette notice for compulsory strike-off (1 page)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
12 July 2012Annual return made up to 8 June 2012 with a full list of shareholders (3 pages)
12 July 2012Annual return made up to 8 June 2012 with a full list of shareholders (3 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
16 November 2011Registered office address changed from 11-13 Spear Street 2Nd Floor Northern Quarter Manchester M1 1JU on 16 November 2011 (2 pages)
31 August 2011Annual return made up to 8 June 2011 with a full list of shareholders (14 pages)
31 August 2011Annual return made up to 8 June 2011 with a full list of shareholders (14 pages)
26 January 2011Registered office address changed from Suite 308 St James Court 30 Brown Street Manchester M2 1DH England on 26 January 2011 (2 pages)
8 June 2010Incorporation (22 pages)