Company NameFirich UK Limited
Company StatusDissolved
Company Number07354659
CategoryPrivate Limited Company
Incorporation Date24 August 2010(13 years, 8 months ago)
Dissolution Date22 July 2014 (9 years, 9 months ago)
Previous NameConsolis Distribution Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5184Wholesale of computers, computer peripheral equipment & software
SIC 46510Wholesale of computers, computer peripheral equipment and software

Directors

Director NameMr Gwilym Michael Davies
Date of BirthApril 1956 (Born 68 years ago)
NationalityWelsh
StatusClosed
Appointed24 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 St Floor Crystal Gate
28 -30 Worship Street
London
EC2A 2AH
Director NameMr Peter Nicholas Moore
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed24 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 St Floor Crystal Gate
28 -30 Worship Street
London
EC2A 2AH

Contact

Websiteconsolispayments.com
Email address[email protected]
Telephone0845 2068665
Telephone regionUnknown

Location

Registered Address1 St Floor Crystal Gate
28 -30 Worship Street
London
EC2A 2AH
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Shareholders

1 at £1Consolis Systems LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£47,280
Cash£54
Current Liabilities£170,775

Accounts

Latest Accounts30 June 2011 (12 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

22 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
22 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
24 September 2013Compulsory strike-off action has been suspended (1 page)
24 September 2013Compulsory strike-off action has been suspended (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
6 September 2012Annual return made up to 24 August 2012 with a full list of shareholders
Statement of capital on 2012-09-06
  • GBP 1
(14 pages)
6 September 2012Annual return made up to 24 August 2012 with a full list of shareholders
Statement of capital on 2012-09-06
  • GBP 1
(14 pages)
26 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
26 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
20 December 2011Previous accounting period shortened from 31 August 2011 to 30 June 2011 (3 pages)
20 December 2011Previous accounting period shortened from 31 August 2011 to 30 June 2011 (3 pages)
6 December 2011Annual return made up to 21 September 2011 with a full list of shareholders (14 pages)
6 December 2011Annual return made up to 21 September 2011 with a full list of shareholders (14 pages)
18 February 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
18 February 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
7 October 2010Change of name notice (2 pages)
7 October 2010Company name changed consolis distribution LIMITED\certificate issued on 07/10/10
  • RES15 ‐ Change company name resolution on 2010-09-24
(2 pages)
7 October 2010Company name changed consolis distribution LIMITED\certificate issued on 07/10/10
  • RES15 ‐ Change company name resolution on 2010-09-24
(2 pages)
7 October 2010Change of name notice (2 pages)
15 September 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-09-08
(1 page)
15 September 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-09-08
(1 page)
24 August 2010Incorporation (22 pages)
24 August 2010Incorporation (22 pages)