Company NameFirst Investment Corporation Limited
Company StatusDissolved
Company Number02626606
CategoryPrivate Limited Company
Incorporation Date28 June 1991(32 years, 10 months ago)
Dissolution Date13 December 2016 (7 years, 4 months ago)
Previous NameMaster Overseas Ltd.

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NamePhilip Gregory
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2002(11 years after company formation)
Appointment Duration14 years, 5 months (closed 13 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNo 6 Plawsworth Hall Farm
Plawsworth
County Durham
DH2 3LD
Director NameMr Peter George William Clark
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2012(20 years, 9 months after company formation)
Appointment Duration4 years, 8 months (closed 13 December 2016)
RoleProcurement And Supply Chain Specialist
Country of ResidenceEngland
Correspondence Address36 Enterprise City
Meadowfield Avenue
Spennymoor
County Durham
DL16 6JF
Director NameMr John Richard Richardson
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1991(3 days after company formation)
Appointment Duration11 years (resigned 01 July 2002)
RoleCompany Director
Correspondence AddressPO Box 91986
Villa Karim
Hyundalus
Tripoli
Libya
Secretary NameMiss Michelle Wienburg
NationalityBritish
StatusResigned
Appointed01 July 1991(3 days after company formation)
Appointment Duration20 years, 9 months (resigned 01 April 2012)
RoleExport Trader
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 8 Woodlands Court
Woodlands
London
NW11 9QN

Contact

Websitewww.firstinvestmentcorp.com
Telephone07 698443819
Telephone regionMobile

Location

Registered Address36 Enterprise City
Meadowfield Avenue
Spennymoor
County Durham
DL16 6JF
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishSpennymoor
WardTudhoe
Built Up AreaSpennymoor

Shareholders

100 at £1First Investment Group Corp.
100.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

13 December 2016Final Gazette dissolved via compulsory strike-off (1 page)
27 September 2016First Gazette notice for compulsory strike-off (1 page)
3 September 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
3 September 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 100
(4 pages)
30 June 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(4 pages)
24 February 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
21 August 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
1 July 2013Annual return made up to 28 June 2013 with a full list of shareholders (4 pages)
17 August 2012Current accounting period extended from 31 July 2012 to 31 December 2012 (1 page)
2 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (4 pages)
13 April 2012Accounts for a dormant company made up to 31 July 2011 (5 pages)
12 April 2012Termination of appointment of Michelle Wienburg as a secretary (1 page)
12 April 2012Appointment of Peter George William Clark as a director (2 pages)
18 November 2011Registered office address changed from York House Empire Way Wembley Middlesex HA9 0PA on 18 November 2011 (1 page)
5 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (4 pages)
16 March 2011Accounts for a dormant company made up to 31 July 2010 (5 pages)
19 August 2010Director's details changed for Philip Gregory on 28 June 2010 (2 pages)
19 August 2010Annual return made up to 28 June 2010 with a full list of shareholders (4 pages)
4 May 2010Accounts for a dormant company made up to 31 July 2009 (5 pages)
29 April 2010Registered office address changed from 55 Maresfield Gardens London NW3 5TE on 29 April 2010 (2 pages)
10 July 2009Return made up to 28/06/09; full list of members (3 pages)
13 January 2009Accounts for a dormant company made up to 31 July 2008 (1 page)
7 July 2008Return made up to 28/06/08; full list of members (3 pages)
3 January 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
25 July 2007Return made up to 28/06/07; full list of members (2 pages)
28 March 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
9 October 2006Return made up to 28/06/06; full list of members (2 pages)
30 January 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
19 July 2005Return made up to 28/06/05; full list of members (2 pages)
8 April 2005Registered office changed on 08/04/05 from: 891 finchley road london NW11 8RR (1 page)
8 April 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
14 July 2004Return made up to 28/06/04; full list of members (6 pages)
15 January 2004Accounts for a dormant company made up to 31 July 2003 (1 page)
24 July 2003Return made up to 28/06/03; full list of members (6 pages)
24 April 2003Company name changed master overseas LTD.\certificate issued on 24/04/03 (2 pages)
23 December 2002Accounts for a dormant company made up to 31 July 2002 (1 page)
23 December 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
14 August 2002New director appointed (2 pages)
2 August 2002Return made up to 28/06/02; full list of members (6 pages)
2 August 2002Director resigned (1 page)
18 June 2002Accounts for a dormant company made up to 31 July 2001 (1 page)
18 June 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
18 September 2001Return made up to 28/06/01; full list of members (6 pages)
4 January 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 January 2001Accounts for a dormant company made up to 31 July 2000 (2 pages)
30 August 2000Return made up to 28/06/00; full list of members (6 pages)
21 June 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 June 2000Accounts for a dormant company made up to 31 July 1999 (1 page)
28 July 1999Return made up to 28/06/99; no change of members (4 pages)
6 May 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
31 July 1998Return made up to 28/06/98; no change of members (4 pages)
6 May 1998Full accounts made up to 30 June 1997 (10 pages)
21 August 1997Return made up to 28/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 May 1997Full accounts made up to 30 June 1996 (9 pages)
3 July 1996Return made up to 28/06/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 November 1995Full accounts made up to 30 June 1995 (9 pages)
5 July 1995Return made up to 28/06/95; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
28 June 1995Registered office changed on 28/06/95 from: 26-40, kensington high street kensington london W8 4PF (1 page)
2 May 1995Full accounts made up to 30 June 1994 (10 pages)
8 September 1992Return made up to 28/06/92; full list of members (5 pages)
30 July 1991Director resigned;new director appointed (2 pages)
28 June 1991Incorporation (13 pages)