Company Name1st Class International Services Limited
Company StatusDissolved
Company Number03687966
CategoryPrivate Limited Company
Incorporation Date23 December 1998(25 years, 4 months ago)
Dissolution Date14 November 2017 (6 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Didier M'Punge Diyavova
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed22 August 2016(17 years, 8 months after company formation)
Appointment Duration1 year, 2 months (closed 14 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Beaufort Court
Admirals Way South Quay
Waterside London
E14 9XL
Director NameMr Jorge Egea Perez
Date of BirthJuly 1973 (Born 50 years ago)
NationalitySpanish
StatusClosed
Appointed23 August 2016(17 years, 8 months after company formation)
Appointment Duration1 year, 2 months (closed 14 November 2017)
RoleCompany Director
Country of ResidenceSpain
Correspondence Address35 Beaufort Court
Admirals Way South Quay
Waterside London
E14 9XL
Director NameVipul Kapur
Date of BirthOctober 1967 (Born 56 years ago)
NationalityIndian
StatusResigned
Appointed23 December 1998(same day as company formation)
RoleAccountant
Country of ResidenceIndia
Correspondence Address8a Circus Avenue
Calcutta
West Bengal 700017
India
Director NameMr Sanjeev Sood
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1998(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address19 Wakerfield Close
Emerson Park
Hornchurch
Essex
RM11 2TH
Director NameMr Amancio Gonzalez Minon
Date of BirthNovember 1970 (Born 53 years ago)
NationalitySpanish
StatusResigned
Appointed07 June 2016(17 years, 5 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 23 August 2016)
RoleCompany Director
Country of ResidenceSpain
Correspondence Address35 Beaufort Court
Admirals Way South Quay
Waterside London
E14 9XL
Director NameMr Didier M'Punge Diyavova
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2016(17 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 22 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Beaufort Court
Admirals Way South Quay
Waterside London
E14 9XL
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed23 December 1998(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed23 December 1998(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameZarion Limited (Corporation)
StatusResigned
Appointed23 December 1998(same day as company formation)
Correspondence Address35 Beaufort Court
Admirals Way South Quay
Waterside London
E14 9XL

Location

Registered Address35 Beaufort Court
Admirals Way South Quay
Waterside London
E14 9XL
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Vipul Kapur
100.00%
Ordinary

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

14 November 2017Final Gazette dissolved via compulsory strike-off (1 page)
14 November 2017Final Gazette dissolved via compulsory strike-off (1 page)
29 August 2017First Gazette notice for compulsory strike-off (1 page)
29 August 2017First Gazette notice for compulsory strike-off (1 page)
13 June 2017Micro company accounts made up to 31 December 2016 (3 pages)
13 June 2017Micro company accounts made up to 31 December 2016 (3 pages)
23 August 2016Termination of appointment of Amancio Gonzalez Minon as a director on 23 August 2016 (1 page)
23 August 2016Appointment of Mr Jorge Egea Perez as a director on 23 August 2016 (2 pages)
23 August 2016Appointment of Mr Didier M'punge Diyavova as a director on 22 August 2016 (2 pages)
23 August 2016Appointment of Mr Didier M'punge Diyavova as a director on 22 June 2016 (2 pages)
23 August 2016Termination of appointment of Amancio Gonzalez Minon as a director on 23 August 2016 (1 page)
23 August 2016Appointment of Mr Jorge Egea Perez as a director on 23 August 2016 (2 pages)
23 August 2016Appointment of Mr Didier M'punge Diyavova as a director on 22 August 2016 (2 pages)
23 August 2016Termination of appointment of Didier M'punge Diyavova as a director on 22 June 2016 (1 page)
23 August 2016Termination of appointment of Didier M'punge Diyavova as a director on 22 June 2016 (1 page)
23 August 2016Appointment of Mr Didier M'punge Diyavova as a director on 22 June 2016 (2 pages)
7 June 2016Appointment of Mr Amancio Gonzalez Minon as a director on 7 June 2016 (2 pages)
7 June 2016Termination of appointment of Zarion Limited as a secretary on 7 June 2016 (1 page)
7 June 2016Termination of appointment of Sanjeev Sood as a director on 7 June 2016 (1 page)
7 June 2016Appointment of Mr Amancio Gonzalez Minon as a director on 7 June 2016 (2 pages)
7 June 2016Termination of appointment of Zarion Limited as a secretary on 7 June 2016 (1 page)
7 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 2
(3 pages)
7 June 2016Termination of appointment of Vipul Kapur as a director on 7 June 2016 (1 page)
7 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 2
(3 pages)
7 June 2016Termination of appointment of Sanjeev Sood as a director on 7 June 2016 (1 page)
7 June 2016Termination of appointment of Vipul Kapur as a director on 7 June 2016 (1 page)
19 January 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
19 January 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
24 December 2015Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 2
(5 pages)
24 December 2015Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 2
(5 pages)
16 January 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 2
(5 pages)
16 January 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
16 January 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 2
(5 pages)
16 January 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 April 2014Compulsory strike-off action has been discontinued (1 page)
30 April 2014Compulsory strike-off action has been discontinued (1 page)
29 April 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
29 April 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 2
(5 pages)
29 April 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 2
(5 pages)
29 April 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
22 April 2014First Gazette notice for compulsory strike-off (1 page)
22 April 2014First Gazette notice for compulsory strike-off (1 page)
2 January 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
2 January 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
2 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (5 pages)
2 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (5 pages)
5 January 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
5 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (5 pages)
5 January 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
5 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (5 pages)
5 January 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
5 January 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
5 January 2011Annual return made up to 23 December 2010 with a full list of shareholders (5 pages)
5 January 2011Annual return made up to 23 December 2010 with a full list of shareholders (5 pages)
23 March 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
23 March 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
5 March 2010Annual return made up to 23 December 2009 with a full list of shareholders (5 pages)
5 March 2010Secretary's details changed for Zarion Limited on 1 October 2009 (2 pages)
5 March 2010Secretary's details changed for Zarion Limited on 1 October 2009 (2 pages)
5 March 2010Secretary's details changed for Zarion Limited on 1 October 2009 (2 pages)
5 March 2010Annual return made up to 23 December 2009 with a full list of shareholders (5 pages)
6 January 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
6 January 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
5 January 2009Return made up to 23/12/08; full list of members (3 pages)
5 January 2009Return made up to 23/12/08; full list of members (3 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
4 February 2008Return made up to 23/12/07; full list of members (2 pages)
4 February 2008Return made up to 23/12/07; full list of members (2 pages)
16 May 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
16 May 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
12 January 2007Return made up to 23/12/06; full list of members (2 pages)
12 January 2007Return made up to 23/12/06; full list of members (2 pages)
16 March 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
16 March 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
7 February 2006Return made up to 23/12/05; full list of members (2 pages)
7 February 2006Return made up to 23/12/05; full list of members (2 pages)
1 June 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
1 June 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
25 January 2005Return made up to 23/12/04; full list of members (7 pages)
25 January 2005Return made up to 23/12/04; full list of members (7 pages)
2 April 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
2 April 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
2 April 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
2 April 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
17 February 2004Return made up to 23/12/03; full list of members (7 pages)
17 February 2004Return made up to 23/12/03; full list of members (7 pages)
4 December 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
4 December 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
7 February 2003Total exemption small company accounts made up to 31 December 2001 (4 pages)
7 February 2003Total exemption small company accounts made up to 31 December 2001 (4 pages)
7 January 2003Return made up to 23/12/02; full list of members
  • 363(287) ‐ Registered office changed on 07/01/03
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
7 January 2003Return made up to 23/12/02; full list of members
  • 363(287) ‐ Registered office changed on 07/01/03
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
27 January 2002Total exemption small company accounts made up to 31 December 2000 (5 pages)
27 January 2002Total exemption small company accounts made up to 31 December 2000 (5 pages)
23 January 2002Return made up to 23/12/01; full list of members (6 pages)
23 January 2002Return made up to 23/12/01; full list of members (6 pages)
16 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
16 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
24 January 2001Accounts for a small company made up to 31 December 1999 (5 pages)
24 January 2001Accounts for a small company made up to 31 December 1999 (5 pages)
3 January 2001Return made up to 23/12/00; full list of members (6 pages)
3 January 2001Return made up to 23/12/00; full list of members (6 pages)
9 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
9 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
1 February 2000New director appointed (2 pages)
1 February 2000Return made up to 23/12/99; full list of members (6 pages)
1 February 2000Return made up to 23/12/99; full list of members (6 pages)
1 February 2000New director appointed (2 pages)
11 March 1999Director resigned (1 page)
11 March 1999New secretary appointed (2 pages)
11 March 1999Director resigned (1 page)
11 March 1999New director appointed (2 pages)
11 March 1999Secretary resigned (1 page)
11 March 1999New secretary appointed (2 pages)
11 March 1999Secretary resigned (1 page)
11 March 1999Registered office changed on 11/03/99 from: international house 31 church road hendon london NW4 4EB (1 page)
11 March 1999Registered office changed on 11/03/99 from: international house 31 church road hendon london NW4 4EB (1 page)
11 March 1999New director appointed (2 pages)
23 December 1998Incorporation (16 pages)
23 December 1998Incorporation (16 pages)