Company NameFirst Consulting Limited
Company StatusDissolved
Company Number02587348
CategoryPrivate Limited Company
Incorporation Date1 March 1991(33 years, 1 month ago)
Dissolution Date22 October 2019 (4 years, 5 months ago)
Previous NameSpeed 1208 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Norman Paul Bernard
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed05 March 1991(4 days after company formation)
Appointment Duration28 years, 7 months (closed 22 October 2019)
RoleManagement Consultant
Country of ResidenceGermany
Correspondence AddressAm Rheinufer 20
Cologne
50 999
Director NameMs Claire Fotini Gouzouli
Date of BirthNovember 1958 (Born 65 years ago)
NationalityGreek,British
StatusClosed
Appointed05 March 1991(4 days after company formation)
Appointment Duration28 years, 7 months (closed 22 October 2019)
RoleManagement Consultant
Country of ResidenceGermany
Correspondence AddressAm Rheinufer 20
Cologne
50 999
Secretary NameMs Claire Fotini Gouzouli
NationalityGreek
StatusClosed
Appointed05 March 1991(4 days after company formation)
Appointment Duration28 years, 7 months (closed 22 October 2019)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressAm Rheinufer 20
Cologne
50 999
Director NameMBC Nominees Limited (Corporation)
StatusResigned
Appointed01 March 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed01 March 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP

Contact

Websitefirst-consulting.com

Location

Registered Address83 Cambridge Street
London
SW1V 4PS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Claire Fotini Gouzouli
50.00%
Ordinary
1 at £1Norman Paul Bernard
50.00%
Ordinary

Financials

Year2014
Net Worth£27,465
Cash£16,202
Current Liabilities£903

Accounts

Latest Accounts31 August 2018 (5 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Charges

23 February 2001Delivered 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

Filing History

22 October 2019Final Gazette dissolved via voluntary strike-off (1 page)
6 August 2019First Gazette notice for voluntary strike-off (1 page)
24 July 2019Application to strike the company off the register (1 page)
14 March 2019Confirmation statement made on 1 March 2019 with updates (4 pages)
14 March 2019Director's details changed for Mr Norman Paul Bernard on 28 February 2019 (2 pages)
14 March 2019Director's details changed for Ms Claire Fotini Gouzouli on 28 February 2019 (2 pages)
14 March 2019Secretary's details changed for Ms Claire Fotini Gouzouli on 28 February 2019 (1 page)
17 December 2018Total exemption full accounts made up to 31 August 2018 (5 pages)
20 March 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
20 March 2018Director's details changed for Mr Norman Paul Bernard on 1 December 2016 (2 pages)
20 March 2018Secretary's details changed for Ms Claire Fotini Gouzouli on 1 December 2016 (1 page)
20 March 2018Director's details changed for Ms Claire Fotini Gouzouli on 1 December 2016 (2 pages)
20 March 2018Director's details changed for Ms Claire Fotini Gouzouli on 6 April 2016 (2 pages)
1 February 2018Total exemption full accounts made up to 31 August 2017 (7 pages)
22 March 2017Confirmation statement made on 1 March 2017 with updates (6 pages)
22 March 2017Confirmation statement made on 1 March 2017 with updates (6 pages)
13 February 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
13 February 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
22 March 2016Director's details changed for Mr Norman Paul Bernard on 22 March 2016 (2 pages)
22 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 2
(5 pages)
22 March 2016Secretary's details changed for Ms Claire Fotini Gouzouli on 22 March 2016 (1 page)
22 March 2016Director's details changed for Ms Claire Fotini Gouzouli on 20 March 2016 (2 pages)
22 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 2
(5 pages)
22 March 2016Director's details changed for Mr Norman Paul Bernard on 22 March 2016 (2 pages)
22 March 2016Director's details changed for Ms Claire Fotini Gouzouli on 20 March 2016 (2 pages)
22 March 2016Secretary's details changed for Ms Claire Fotini Gouzouli on 22 March 2016 (1 page)
21 November 2015Total exemption small company accounts made up to 31 August 2015 (5 pages)
21 November 2015Total exemption small company accounts made up to 31 August 2015 (5 pages)
26 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 2
(5 pages)
26 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 2
(5 pages)
26 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 2
(5 pages)
9 January 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
9 January 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
6 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 2
(5 pages)
6 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 2
(5 pages)
6 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 2
(5 pages)
20 January 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
20 January 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
15 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
15 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
15 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
27 November 2012Total exemption small company accounts made up to 31 August 2012 (5 pages)
27 November 2012Total exemption small company accounts made up to 31 August 2012 (5 pages)
19 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
19 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
19 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
10 January 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
10 January 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
18 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
18 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
18 March 2011Registered office address changed from C/O George Hay & Co 83 Cambridge Street Pimlico London SW1V 4PS on 18 March 2011 (1 page)
18 March 2011Registered office address changed from C/O George Hay & Co 83 Cambridge Street Pimlico London SW1V 4PS on 18 March 2011 (1 page)
18 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
21 December 2010Total exemption small company accounts made up to 31 August 2010 (5 pages)
21 December 2010Total exemption small company accounts made up to 31 August 2010 (5 pages)
24 March 2010Director's details changed for Mr Norman Paul Bernard on 1 October 2009 (2 pages)
24 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
24 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
24 March 2010Director's details changed for Mr Norman Paul Bernard on 1 October 2009 (2 pages)
24 March 2010Director's details changed for Mr Norman Paul Bernard on 1 October 2009 (2 pages)
24 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
12 November 2009Total exemption full accounts made up to 31 August 2009 (7 pages)
12 November 2009Total exemption full accounts made up to 31 August 2009 (7 pages)
20 March 2009Return made up to 01/03/09; full list of members (4 pages)
20 March 2009Return made up to 01/03/09; full list of members (4 pages)
2 November 2008Total exemption full accounts made up to 31 August 2008 (7 pages)
2 November 2008Total exemption full accounts made up to 31 August 2008 (7 pages)
15 April 2008Return made up to 01/03/08; no change of members (7 pages)
15 April 2008Return made up to 01/03/08; no change of members (7 pages)
26 November 2007Total exemption full accounts made up to 31 August 2007 (7 pages)
26 November 2007Total exemption full accounts made up to 31 August 2007 (7 pages)
5 April 2007Return made up to 01/03/07; full list of members (7 pages)
5 April 2007Return made up to 01/03/07; full list of members (7 pages)
26 February 2007Total exemption full accounts made up to 31 August 2006 (8 pages)
26 February 2007Total exemption full accounts made up to 31 August 2006 (8 pages)
6 April 2006Total exemption full accounts made up to 31 August 2005 (7 pages)
6 April 2006Total exemption full accounts made up to 31 August 2005 (7 pages)
28 March 2006Return made up to 01/03/06; full list of members (7 pages)
28 March 2006Return made up to 01/03/06; full list of members (7 pages)
30 March 2005Return made up to 01/03/05; full list of members (7 pages)
30 March 2005Return made up to 01/03/05; full list of members (7 pages)
1 December 2004Full accounts made up to 31 August 2004 (8 pages)
1 December 2004Full accounts made up to 31 August 2004 (8 pages)
6 April 2004Return made up to 01/03/04; full list of members (7 pages)
6 April 2004Return made up to 01/03/04; full list of members (7 pages)
31 March 2004Full accounts made up to 31 August 2003 (7 pages)
31 March 2004Full accounts made up to 31 August 2003 (7 pages)
18 June 2003Full accounts made up to 31 August 2002 (18 pages)
18 June 2003Full accounts made up to 31 August 2002 (18 pages)
1 May 2003Return made up to 01/03/03; full list of members (7 pages)
1 May 2003Return made up to 01/03/03; full list of members (7 pages)
9 May 2002Return made up to 01/03/02; full list of members (4 pages)
9 May 2002Return made up to 01/03/02; full list of members (4 pages)
14 January 2002Full accounts made up to 31 August 2001 (11 pages)
14 January 2002Full accounts made up to 31 August 2001 (11 pages)
11 April 2001Return made up to 01/03/01; full list of members (6 pages)
11 April 2001Return made up to 01/03/01; full list of members (6 pages)
8 March 2001Particulars of mortgage/charge (3 pages)
8 March 2001Particulars of mortgage/charge (3 pages)
28 December 2000Full accounts made up to 31 August 2000 (10 pages)
28 December 2000Full accounts made up to 31 August 2000 (10 pages)
3 May 2000Full accounts made up to 31 August 1999 (10 pages)
3 May 2000Full accounts made up to 31 August 1999 (10 pages)
5 April 2000Return made up to 01/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 April 2000Return made up to 01/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 April 1999Return made up to 01/03/99; full list of members (6 pages)
20 April 1999Return made up to 01/03/99; full list of members (6 pages)
5 January 1999Full accounts made up to 31 August 1998 (10 pages)
5 January 1999Full accounts made up to 31 August 1998 (10 pages)
8 April 1998Return made up to 01/03/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
8 April 1998Return made up to 01/03/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
20 January 1998Full accounts made up to 31 August 1997 (10 pages)
20 January 1998Full accounts made up to 31 August 1997 (10 pages)
12 May 1997Return made up to 01/03/97; no change of members (4 pages)
12 May 1997Return made up to 01/03/97; no change of members (4 pages)
30 April 1997Full accounts made up to 31 August 1996 (10 pages)
30 April 1997Full accounts made up to 31 August 1996 (10 pages)
22 May 1996Full accounts made up to 31 August 1995 (10 pages)
22 May 1996Full accounts made up to 31 August 1995 (10 pages)
17 April 1996Return made up to 01/03/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 April 1996Return made up to 01/03/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 April 1995Full accounts made up to 31 August 1994 (10 pages)
10 April 1995Full accounts made up to 31 August 1994 (10 pages)
13 March 1995Return made up to 01/03/95; no change of members (4 pages)
13 March 1995Return made up to 01/03/95; no change of members (4 pages)