Cologne
50 999
Director Name | Ms Claire Fotini Gouzouli |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | Greek,British |
Status | Closed |
Appointed | 05 March 1991(4 days after company formation) |
Appointment Duration | 28 years, 7 months (closed 22 October 2019) |
Role | Management Consultant |
Country of Residence | Germany |
Correspondence Address | Am Rheinufer 20 Cologne 50 999 |
Secretary Name | Ms Claire Fotini Gouzouli |
---|---|
Nationality | Greek |
Status | Closed |
Appointed | 05 March 1991(4 days after company formation) |
Appointment Duration | 28 years, 7 months (closed 22 October 2019) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | Am Rheinufer 20 Cologne 50 999 |
Director Name | MBC Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 1991(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Secretary Name | MBC Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 1991(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Website | first-consulting.com |
---|
Registered Address | 83 Cambridge Street London SW1V 4PS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Claire Fotini Gouzouli 50.00% Ordinary |
---|---|
1 at £1 | Norman Paul Bernard 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £27,465 |
Cash | £16,202 |
Current Liabilities | £903 |
Latest Accounts | 31 August 2018 (5 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
23 February 2001 | Delivered on: 8 March 2001 Persons entitled: Design House Consultants Limited Classification: Rent security deed Secured details: All monies due or to become due from the company to the chargee under the terms of the lease. Particulars: All the company's right title benefit and interest in and to the rent deposit of £2,916.67. Outstanding |
---|
22 October 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 August 2019 | First Gazette notice for voluntary strike-off (1 page) |
24 July 2019 | Application to strike the company off the register (1 page) |
14 March 2019 | Confirmation statement made on 1 March 2019 with updates (4 pages) |
14 March 2019 | Director's details changed for Mr Norman Paul Bernard on 28 February 2019 (2 pages) |
14 March 2019 | Director's details changed for Ms Claire Fotini Gouzouli on 28 February 2019 (2 pages) |
14 March 2019 | Secretary's details changed for Ms Claire Fotini Gouzouli on 28 February 2019 (1 page) |
17 December 2018 | Total exemption full accounts made up to 31 August 2018 (5 pages) |
20 March 2018 | Confirmation statement made on 1 March 2018 with no updates (3 pages) |
20 March 2018 | Director's details changed for Mr Norman Paul Bernard on 1 December 2016 (2 pages) |
20 March 2018 | Secretary's details changed for Ms Claire Fotini Gouzouli on 1 December 2016 (1 page) |
20 March 2018 | Director's details changed for Ms Claire Fotini Gouzouli on 1 December 2016 (2 pages) |
20 March 2018 | Director's details changed for Ms Claire Fotini Gouzouli on 6 April 2016 (2 pages) |
1 February 2018 | Total exemption full accounts made up to 31 August 2017 (7 pages) |
22 March 2017 | Confirmation statement made on 1 March 2017 with updates (6 pages) |
22 March 2017 | Confirmation statement made on 1 March 2017 with updates (6 pages) |
13 February 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
13 February 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
22 March 2016 | Director's details changed for Mr Norman Paul Bernard on 22 March 2016 (2 pages) |
22 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Secretary's details changed for Ms Claire Fotini Gouzouli on 22 March 2016 (1 page) |
22 March 2016 | Director's details changed for Ms Claire Fotini Gouzouli on 20 March 2016 (2 pages) |
22 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Director's details changed for Mr Norman Paul Bernard on 22 March 2016 (2 pages) |
22 March 2016 | Director's details changed for Ms Claire Fotini Gouzouli on 20 March 2016 (2 pages) |
22 March 2016 | Secretary's details changed for Ms Claire Fotini Gouzouli on 22 March 2016 (1 page) |
21 November 2015 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
21 November 2015 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
26 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
9 January 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
9 January 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
6 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
20 January 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
20 January 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
15 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
15 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
15 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
27 November 2012 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
27 November 2012 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
19 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
19 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
19 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
10 January 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
10 January 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
18 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
18 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
18 March 2011 | Registered office address changed from C/O George Hay & Co 83 Cambridge Street Pimlico London SW1V 4PS on 18 March 2011 (1 page) |
18 March 2011 | Registered office address changed from C/O George Hay & Co 83 Cambridge Street Pimlico London SW1V 4PS on 18 March 2011 (1 page) |
18 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
24 March 2010 | Director's details changed for Mr Norman Paul Bernard on 1 October 2009 (2 pages) |
24 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
24 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
24 March 2010 | Director's details changed for Mr Norman Paul Bernard on 1 October 2009 (2 pages) |
24 March 2010 | Director's details changed for Mr Norman Paul Bernard on 1 October 2009 (2 pages) |
24 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
12 November 2009 | Total exemption full accounts made up to 31 August 2009 (7 pages) |
12 November 2009 | Total exemption full accounts made up to 31 August 2009 (7 pages) |
20 March 2009 | Return made up to 01/03/09; full list of members (4 pages) |
20 March 2009 | Return made up to 01/03/09; full list of members (4 pages) |
2 November 2008 | Total exemption full accounts made up to 31 August 2008 (7 pages) |
2 November 2008 | Total exemption full accounts made up to 31 August 2008 (7 pages) |
15 April 2008 | Return made up to 01/03/08; no change of members (7 pages) |
15 April 2008 | Return made up to 01/03/08; no change of members (7 pages) |
26 November 2007 | Total exemption full accounts made up to 31 August 2007 (7 pages) |
26 November 2007 | Total exemption full accounts made up to 31 August 2007 (7 pages) |
5 April 2007 | Return made up to 01/03/07; full list of members (7 pages) |
5 April 2007 | Return made up to 01/03/07; full list of members (7 pages) |
26 February 2007 | Total exemption full accounts made up to 31 August 2006 (8 pages) |
26 February 2007 | Total exemption full accounts made up to 31 August 2006 (8 pages) |
6 April 2006 | Total exemption full accounts made up to 31 August 2005 (7 pages) |
6 April 2006 | Total exemption full accounts made up to 31 August 2005 (7 pages) |
28 March 2006 | Return made up to 01/03/06; full list of members (7 pages) |
28 March 2006 | Return made up to 01/03/06; full list of members (7 pages) |
30 March 2005 | Return made up to 01/03/05; full list of members (7 pages) |
30 March 2005 | Return made up to 01/03/05; full list of members (7 pages) |
1 December 2004 | Full accounts made up to 31 August 2004 (8 pages) |
1 December 2004 | Full accounts made up to 31 August 2004 (8 pages) |
6 April 2004 | Return made up to 01/03/04; full list of members (7 pages) |
6 April 2004 | Return made up to 01/03/04; full list of members (7 pages) |
31 March 2004 | Full accounts made up to 31 August 2003 (7 pages) |
31 March 2004 | Full accounts made up to 31 August 2003 (7 pages) |
18 June 2003 | Full accounts made up to 31 August 2002 (18 pages) |
18 June 2003 | Full accounts made up to 31 August 2002 (18 pages) |
1 May 2003 | Return made up to 01/03/03; full list of members (7 pages) |
1 May 2003 | Return made up to 01/03/03; full list of members (7 pages) |
9 May 2002 | Return made up to 01/03/02; full list of members (4 pages) |
9 May 2002 | Return made up to 01/03/02; full list of members (4 pages) |
14 January 2002 | Full accounts made up to 31 August 2001 (11 pages) |
14 January 2002 | Full accounts made up to 31 August 2001 (11 pages) |
11 April 2001 | Return made up to 01/03/01; full list of members (6 pages) |
11 April 2001 | Return made up to 01/03/01; full list of members (6 pages) |
8 March 2001 | Particulars of mortgage/charge (3 pages) |
8 March 2001 | Particulars of mortgage/charge (3 pages) |
28 December 2000 | Full accounts made up to 31 August 2000 (10 pages) |
28 December 2000 | Full accounts made up to 31 August 2000 (10 pages) |
3 May 2000 | Full accounts made up to 31 August 1999 (10 pages) |
3 May 2000 | Full accounts made up to 31 August 1999 (10 pages) |
5 April 2000 | Return made up to 01/03/00; full list of members
|
5 April 2000 | Return made up to 01/03/00; full list of members
|
20 April 1999 | Return made up to 01/03/99; full list of members (6 pages) |
20 April 1999 | Return made up to 01/03/99; full list of members (6 pages) |
5 January 1999 | Full accounts made up to 31 August 1998 (10 pages) |
5 January 1999 | Full accounts made up to 31 August 1998 (10 pages) |
8 April 1998 | Return made up to 01/03/98; no change of members
|
8 April 1998 | Return made up to 01/03/98; no change of members
|
20 January 1998 | Full accounts made up to 31 August 1997 (10 pages) |
20 January 1998 | Full accounts made up to 31 August 1997 (10 pages) |
12 May 1997 | Return made up to 01/03/97; no change of members (4 pages) |
12 May 1997 | Return made up to 01/03/97; no change of members (4 pages) |
30 April 1997 | Full accounts made up to 31 August 1996 (10 pages) |
30 April 1997 | Full accounts made up to 31 August 1996 (10 pages) |
22 May 1996 | Full accounts made up to 31 August 1995 (10 pages) |
22 May 1996 | Full accounts made up to 31 August 1995 (10 pages) |
17 April 1996 | Return made up to 01/03/96; full list of members
|
17 April 1996 | Return made up to 01/03/96; full list of members
|
10 April 1995 | Full accounts made up to 31 August 1994 (10 pages) |
10 April 1995 | Full accounts made up to 31 August 1994 (10 pages) |
13 March 1995 | Return made up to 01/03/95; no change of members (4 pages) |
13 March 1995 | Return made up to 01/03/95; no change of members (4 pages) |