London
W1U 6JP
Director Name | Nicola Price |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 10 June 1999(same day as company formation) |
Role | Consultant |
Correspondence Address | 38 Lowfield Road Acton London W3 0AY |
Secretary Name | Damon Newall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 1999(same day as company formation) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 9 Churchfield Road Acton London W3 6BH |
Secretary Name | Elizabeth Foster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 1999(1 day after company formation) |
Appointment Duration | 12 years, 8 months (resigned 24 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Gray Court 7 Candle Street London E1 4RT |
Secretary Name | Mr Vincent Bifulco |
---|---|
Status | Resigned |
Appointed | 24 February 2012(12 years, 8 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 05 December 2012) |
Role | Company Director |
Correspondence Address | 47 Cumberland Park Acton London W3 6SX |
Website | www.firststrikeelectrical.co.uk/ |
---|---|
Telephone | 020 35030755 |
Telephone region | London |
Registered Address | 19-21 Crawford Street London W1H 1PJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Alex Stein 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £53,195 |
Cash | £83,639 |
Current Liabilities | £66,546 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 10 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 24 June 2024 (2 months from now) |
26 September 2023 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
25 September 2023 | Confirmation statement made on 10 June 2023 with no updates (3 pages) |
5 September 2023 | First Gazette notice for compulsory strike-off (1 page) |
27 March 2023 | Total exemption full accounts made up to 30 June 2022 (5 pages) |
31 January 2023 | Confirmation statement made on 10 June 2022 with no updates (2 pages) |
31 January 2023 | Administrative restoration application (3 pages) |
20 December 2022 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 October 2022 | Compulsory strike-off action has been suspended (1 page) |
6 September 2022 | First Gazette notice for compulsory strike-off (1 page) |
11 March 2022 | Total exemption full accounts made up to 30 June 2021 (5 pages) |
15 September 2021 | Compulsory strike-off action has been discontinued (1 page) |
14 September 2021 | Confirmation statement made on 10 June 2021 with no updates (3 pages) |
31 August 2021 | First Gazette notice for compulsory strike-off (1 page) |
17 March 2021 | Total exemption full accounts made up to 30 June 2020 (5 pages) |
21 July 2020 | Confirmation statement made on 10 June 2020 with no updates (3 pages) |
20 March 2020 | Total exemption full accounts made up to 30 June 2019 (5 pages) |
8 August 2019 | Confirmation statement made on 10 June 2019 with no updates (3 pages) |
27 March 2019 | Total exemption full accounts made up to 30 June 2018 (5 pages) |
7 October 2018 | Registered office address changed from 111 Gloucester Place London W1U 6JP England to 19-21 Crawford Street London W1H 1PJ on 7 October 2018 (1 page) |
8 September 2018 | Compulsory strike-off action has been discontinued (1 page) |
6 September 2018 | Confirmation statement made on 10 June 2018 with no updates (3 pages) |
4 September 2018 | First Gazette notice for compulsory strike-off (1 page) |
25 October 2017 | Micro company accounts made up to 30 June 2017 (2 pages) |
25 October 2017 | Micro company accounts made up to 30 June 2017 (2 pages) |
22 September 2017 | Confirmation statement made on 10 June 2017 with no updates (3 pages) |
22 September 2017 | Notification of Alex Stein as a person with significant control on 1 May 2016 (2 pages) |
22 September 2017 | Confirmation statement made on 10 June 2017 with no updates (3 pages) |
22 September 2017 | Notification of Alex Stein as a person with significant control on 1 May 2016 (2 pages) |
30 November 2016 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
30 November 2016 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
3 July 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-07-03
|
3 July 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-07-03
|
3 July 2016 | Director's details changed for Mr Alex Stein on 3 July 2016 (2 pages) |
3 July 2016 | Director's details changed for Mr Alex Stein on 3 July 2016 (2 pages) |
8 April 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
8 April 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
6 August 2015 | Registered office address changed from 36 Birkbeck Road North Finchley London N12 8DZ to 111 Gloucester Place London W1U 6JP on 6 August 2015 (1 page) |
6 August 2015 | Registered office address changed from 36 Birkbeck Road North Finchley London N12 8DZ to 111 Gloucester Place London W1U 6JP on 6 August 2015 (1 page) |
6 August 2015 | Registered office address changed from 36 Birkbeck Road North Finchley London N12 8DZ to 111 Gloucester Place London W1U 6JP on 6 August 2015 (1 page) |
30 June 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
22 June 2015 | Director's details changed for Mr Alex Stein on 18 March 2015 (2 pages) |
22 June 2015 | Director's details changed for Mr Alex Stein on 18 March 2015 (2 pages) |
22 June 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
23 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
11 July 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (3 pages) |
11 July 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (3 pages) |
10 July 2013 | Termination of appointment of Vincent Bifulco as a secretary (1 page) |
10 July 2013 | Director's details changed for Mr Alex Stein on 1 March 2013 (2 pages) |
10 July 2013 | Director's details changed for Mr Alex Stein on 1 March 2013 (2 pages) |
10 July 2013 | Termination of appointment of Vincent Bifulco as a secretary (1 page) |
10 July 2013 | Director's details changed for Mr Alex Stein on 1 March 2013 (2 pages) |
25 January 2013 | Registered office address changed from Flat 6 71 G Drayton Park London N5 1DT England on 25 January 2013 (1 page) |
25 January 2013 | Registered office address changed from Flat 6 71 G Drayton Park London N5 1DT England on 25 January 2013 (1 page) |
11 October 2012 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
11 October 2012 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
22 June 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (4 pages) |
22 June 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (4 pages) |
27 February 2012 | Appointment of Mr Vincent Bifulco as a secretary (2 pages) |
27 February 2012 | Appointment of Mr Vincent Bifulco as a secretary (2 pages) |
24 February 2012 | Termination of appointment of Elizabeth Foster as a secretary (1 page) |
24 February 2012 | Termination of appointment of Elizabeth Foster as a secretary (1 page) |
16 January 2012 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
16 January 2012 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
24 June 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (4 pages) |
24 June 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (4 pages) |
25 November 2010 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
25 November 2010 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
22 June 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (4 pages) |
22 June 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (4 pages) |
19 January 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
19 January 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
6 December 2009 | Registered office address changed from 203 Waterdale Manor House 20 Harewood Avenue Marylebone London NW1 6JX on 6 December 2009 (1 page) |
6 December 2009 | Registered office address changed from 203 Waterdale Manor House 20 Harewood Avenue Marylebone London NW1 6JX on 6 December 2009 (1 page) |
6 December 2009 | Registered office address changed from 203 Waterdale Manor House 20 Harewood Avenue Marylebone London NW1 6JX on 6 December 2009 (1 page) |
4 December 2009 | Director's details changed for Alex Stein on 1 October 2009 (2 pages) |
4 December 2009 | Director's details changed for Alex Stein on 1 October 2009 (2 pages) |
4 December 2009 | Director's details changed for Alex Stein on 1 October 2009 (2 pages) |
9 July 2009 | Return made up to 10/06/09; full list of members (3 pages) |
9 July 2009 | Director's change of particulars / alex stein / 01/05/2009 (1 page) |
9 July 2009 | Director's change of particulars / alex stein / 01/05/2009 (1 page) |
9 July 2009 | Return made up to 10/06/09; full list of members (3 pages) |
23 February 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
23 February 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
16 July 2008 | Secretary's change of particulars / elizabeth foster / 01/06/2008 (1 page) |
16 July 2008 | Secretary's change of particulars / elizabeth foster / 01/06/2008 (1 page) |
16 July 2008 | Return made up to 10/06/08; full list of members (3 pages) |
16 July 2008 | Return made up to 10/06/08; full list of members (3 pages) |
17 January 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
17 January 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
14 June 2007 | Return made up to 10/06/07; full list of members (2 pages) |
14 June 2007 | Return made up to 10/06/07; full list of members (2 pages) |
18 January 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
18 January 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
14 December 2006 | Secretary's particulars changed (1 page) |
14 December 2006 | Secretary's particulars changed (1 page) |
10 July 2006 | Return made up to 10/06/06; full list of members (2 pages) |
10 July 2006 | Return made up to 10/06/06; full list of members (2 pages) |
20 September 2005 | Total exemption small company accounts made up to 30 June 2005 (3 pages) |
20 September 2005 | Total exemption small company accounts made up to 30 June 2005 (3 pages) |
20 June 2005 | Return made up to 10/06/05; full list of members (2 pages) |
20 June 2005 | Return made up to 10/06/05; full list of members (2 pages) |
25 February 2005 | Total exemption small company accounts made up to 30 June 2004 (3 pages) |
25 February 2005 | Total exemption small company accounts made up to 30 June 2004 (3 pages) |
18 June 2004 | Return made up to 10/06/04; full list of members
|
18 June 2004 | Return made up to 10/06/04; full list of members
|
2 June 2004 | Ad 11/06/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
2 June 2004 | Ad 11/06/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
28 January 2004 | Total exemption small company accounts made up to 30 June 2003 (3 pages) |
28 January 2004 | Total exemption small company accounts made up to 30 June 2003 (3 pages) |
26 June 2003 | Return made up to 10/06/03; full list of members
|
26 June 2003 | Return made up to 10/06/03; full list of members
|
26 April 2003 | Total exemption full accounts made up to 30 June 2002 (4 pages) |
26 April 2003 | Total exemption full accounts made up to 30 June 2002 (4 pages) |
15 April 2003 | Registered office changed on 15/04/03 from: 23 dinton house lilestone street london NW8 8ST (1 page) |
15 April 2003 | Registered office changed on 15/04/03 from: 23 dinton house lilestone street london NW8 8ST (1 page) |
6 July 2002 | Return made up to 10/06/02; full list of members (6 pages) |
6 July 2002 | Return made up to 10/06/02; full list of members (6 pages) |
7 March 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
7 March 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
15 June 2001 | Return made up to 10/06/01; full list of members (6 pages) |
15 June 2001 | Return made up to 10/06/01; full list of members (6 pages) |
2 April 2001 | Full accounts made up to 30 June 2000 (4 pages) |
2 April 2001 | Full accounts made up to 30 June 2000 (4 pages) |
25 July 2000 | Return made up to 10/06/00; full list of members
|
25 July 2000 | Return made up to 10/06/00; full list of members
|
20 June 2000 | Company name changed ays enterprises LTD\certificate issued on 21/06/00 (2 pages) |
20 June 2000 | Company name changed ays enterprises LTD\certificate issued on 21/06/00 (2 pages) |
15 July 1999 | New director appointed (2 pages) |
15 July 1999 | New secretary appointed (2 pages) |
15 July 1999 | New director appointed (2 pages) |
15 July 1999 | New secretary appointed (2 pages) |
17 June 1999 | Secretary resigned (1 page) |
17 June 1999 | Director resigned (1 page) |
17 June 1999 | Director resigned (1 page) |
17 June 1999 | Secretary resigned (1 page) |
10 June 1999 | Incorporation (17 pages) |
10 June 1999 | Incorporation (17 pages) |