Company NameFirst Bridge Finance Ltd
Company StatusActive
Company Number08601817
CategoryPrivate Limited Company
Incorporation Date9 July 2013(10 years, 8 months ago)
Previous NameFirst Bridging Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Sze Yuen Carl Hsin
Date of BirthDecember 1971 (Born 52 years ago)
NationalityChinese
StatusCurrent
Appointed09 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Hamilton Square
Birkenhead
Merseyside
CH41 5AR
Wales
Director NameMiss Xiaojun Guan
Date of BirthDecember 1989 (Born 34 years ago)
NationalityChinese
StatusCurrent
Appointed31 December 2013(5 months, 3 weeks after company formation)
Appointment Duration10 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Webster Court
Warrington
WA5 8WD
Director NameMiss Junlei Hu
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityChinese
StatusCurrent
Appointed31 December 2013(5 months, 3 weeks after company formation)
Appointment Duration10 years, 3 months
RoleCompany Director
Country of ResidenceBritish
Correspondence Address5 Webster Court
Warrington
WA5 8WD
Director NameMs Minhui Qu
Date of BirthJuly 1970 (Born 53 years ago)
NationalityChinese
StatusCurrent
Appointed31 December 2013(5 months, 3 weeks after company formation)
Appointment Duration10 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Hamilton Square
Birkenhead
Merseyside
CH41 5AR
Wales

Location

Registered Address46 Hamilton Square
Birkenhead
Merseyside
CH41 5AR
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Carl Hsin
100.00%
Ordinary

Financials

Year2014
Net Worth£46,264
Cash£120
Current Liabilities£956,498

Accounts

Latest Accounts31 July 2015 (8 years, 8 months ago)
Next Accounts Due30 April 2017 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Returns

Latest Return9 July 2016 (7 years, 8 months ago)
Next Return Due23 July 2017 (overdue)

Filing History

16 September 2020Restoration by order of the court (4 pages)
19 September 2017Final Gazette dissolved via compulsory strike-off (1 page)
19 September 2017Final Gazette dissolved via compulsory strike-off (1 page)
4 July 2017First Gazette notice for compulsory strike-off (1 page)
4 July 2017First Gazette notice for compulsory strike-off (1 page)
24 December 2016Compulsory strike-off action has been discontinued (1 page)
24 December 2016Compulsory strike-off action has been discontinued (1 page)
22 December 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
22 December 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
15 November 2016Compulsory strike-off action has been suspended (1 page)
15 November 2016Compulsory strike-off action has been suspended (1 page)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
23 January 2016Compulsory strike-off action has been discontinued (1 page)
23 January 2016Compulsory strike-off action has been discontinued (1 page)
22 January 2016Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 100
(6 pages)
22 January 2016Total exemption small company accounts made up to 31 July 2014 (6 pages)
22 January 2016Total exemption small company accounts made up to 31 July 2014 (6 pages)
22 January 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
22 January 2016Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 100
(6 pages)
22 January 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
22 January 2016Registered office address changed from C/O Ascot Mortgages Ltd 5 Webster Court Warrington WA5 8WD to 46 Hamilton Square Birkenhead Merseyside CH41 5AR on 22 January 2016 (1 page)
22 January 2016Registered office address changed from C/O Ascot Mortgages Ltd 5 Webster Court Warrington WA5 8WD to 46 Hamilton Square Birkenhead Merseyside CH41 5AR on 22 January 2016 (1 page)
10 September 2015Compulsory strike-off action has been suspended (1 page)
10 September 2015Compulsory strike-off action has been suspended (1 page)
14 July 2015First Gazette notice for compulsory strike-off (1 page)
14 July 2015First Gazette notice for compulsory strike-off (1 page)
19 September 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 100
(6 pages)
19 September 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 100
(6 pages)
19 September 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 100
(6 pages)
10 January 2014Appointment of Xiaojun Guan as a director (3 pages)
10 January 2014Appointment of Xiaojun Guan as a director (3 pages)
10 January 2014Appointment of Miss Junlei Hu as a director (3 pages)
10 January 2014Appointment of Miss Junlei Hu as a director (3 pages)
7 January 2014Director's details changed for Sze Yuen Carl Hsin on 28 October 2013 (2 pages)
7 January 2014Director's details changed for Sze Yuen Carl Hsin on 28 October 2013 (2 pages)
2 January 2014Appointment of Ms Minhui Qu as a director (2 pages)
2 January 2014Appointment of Ms Minhui Qu as a director (2 pages)
25 October 2013Director's details changed for Carl Hsin on 24 October 2013 (2 pages)
25 October 2013Director's details changed for Carl Hsin on 24 October 2013 (2 pages)
7 August 2013Company name changed first bridging LIMITED\certificate issued on 07/08/13
  • RES15 ‐ Change company name resolution on 2013-08-06
  • NM01 ‐ Change of name by resolution
(3 pages)
7 August 2013Company name changed first bridging LIMITED\certificate issued on 07/08/13
  • RES15 ‐ Change company name resolution on 2013-08-06
  • NM01 ‐ Change of name by resolution
(3 pages)
9 July 2013Incorporation
Statement of capital on 2013-07-09
  • GBP 100
(27 pages)
9 July 2013Incorporation
Statement of capital on 2013-07-09
  • GBP 100
(27 pages)