FIRST DIMENSION LIMITED
EDGWARE

Hellopages » Greater London » Barnet » HA8 7AR

Company number 02160285
Status Active
Incorporation Date 2 September 1987
Company Type Private Limited Company
Address SUITE 5,, 192B STATION ROAD, EDGWARE, MIDDLESEX, ENGLAND, HA8 7AR
Home Country United Kingdom
Nature of Business 46420 - Wholesale of clothing and footwear
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 17 March 2017 with updates; Registered office address changed from 121 Commercial Road London E1 1rd to Suite 5, 192B Station Road Edgware Middlesex HA8 7AR on 9 February 2017; Satisfaction of charge 4 in full. The most likely internet sites of FIRST DIMENSION LIMITED are www.firstdimension.co.uk, and www.first-dimension.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and one months. First Dimension Limited is a Private Limited Company. The company registration number is 02160285. First Dimension Limited has been working since 02 September 1987. The present status of the company is Active. The registered address of First Dimension Limited is Suite 5 192b Station Road Edgware Middlesex England Ha8 7ar. . SHAH, Narendra is a Secretary of the company. SHAH, Narendra is a Director of the company. SHAH, Ramnik is a Director of the company. Secretary SHAH, Narendra has been resigned. Secretary SHAH, Usha has been resigned. Director SHAH, Jayanti has been resigned. Director SHAH, Krishan has been resigned. Director SHAH, Narendra has been resigned. Director SHAH, Ramnik has been resigned. Director SHAH, Shanta has been resigned. Director SHAH, Usha has been resigned. The company operates in "Wholesale of clothing and footwear".


Current Directors

Secretary
SHAH, Narendra
Appointed Date: 13 October 1995

Director
SHAH, Narendra
Appointed Date: 13 October 1995
70 years old

Director
SHAH, Ramnik
Appointed Date: 13 October 1995
73 years old

Resigned Directors

Secretary
SHAH, Narendra
Resigned: 21 August 1995

Secretary
SHAH, Usha
Resigned: 13 October 1995
Appointed Date: 21 August 1995

Director
SHAH, Jayanti
Resigned: 30 December 1992
78 years old

Director
SHAH, Krishan
Resigned: 30 December 1992
76 years old

Director
SHAH, Narendra
Resigned: 21 August 1995
70 years old

Director
SHAH, Ramnik
Resigned: 21 August 1995
73 years old

Director
SHAH, Shanta
Resigned: 13 October 1995
Appointed Date: 21 August 1995
73 years old

Director
SHAH, Usha
Resigned: 13 October 1995
Appointed Date: 21 August 1995
71 years old

Persons With Significant Control

Mr Ramnik Shah
Notified on: 1 June 2016
73 years old
Nature of control: Has significant influence or control

FIRST DIMENSION LIMITED Events

20 Mar 2017
Confirmation statement made on 17 March 2017 with updates
09 Feb 2017
Registered office address changed from 121 Commercial Road London E1 1rd to Suite 5, 192B Station Road Edgware Middlesex HA8 7AR on 9 February 2017
31 Jan 2017
Satisfaction of charge 4 in full
22 Jul 2016
Total exemption small company accounts made up to 31 January 2016
06 Apr 2016
Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 720

...
... and 75 more events
29 Oct 1987
Registered office changed on 29/10/87 from: 124-128 city road london EC1V 2NJ

29 Oct 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

29 Oct 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

16 Oct 1987
Company name changed salcombe fashions LIMITED\certificate issued on 19/10/87

02 Sep 1987
Incorporation

FIRST DIMENSION LIMITED Charges

24 March 2011
Legal charge
Delivered: 26 March 2011
Status: Satisfied on 31 January 2017
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 121 commercial road london.
28 April 1994
Legal charge
Delivered: 19 May 1994
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 137/139 uxbridge road west ealing l/b of ealing t/n…
14 September 1993
Legal charge
Delivered: 27 September 1993
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 203 kings cross road l/b of camden t/no.101441.
29 June 1988
Debenture
Delivered: 7 July 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…