Skyport Drive, Harmondsworth
West Drayton
UB7 0LJ
Director Name | Dr Piyush Goel |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 02 December 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor Vyman House 104 College Road Harrow Middlesex HA1 1BQ |
Director Name | Mr Seraj Ali Merchant |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2020(8 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 22 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 5, Building X2 Eastern Perimeter Road Hatton Cross London Middlesex TW6 2GE |
Website | www.firsteuropeandirect.com |
---|---|
Email address | [email protected] |
Registered Address | Unit 5 The Summit Centre Skyport Drive, Harmondsworth West Drayton UB7 0LJ |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | Heathrow Villages |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
60 at £1 | Ashish Mathur 60.00% Ordinary |
---|---|
40 at £1 | Vibha Mathur 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,981 |
Cash | £97,218 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
5 March 2021 | Confirmation statement made on 16 December 2020 with no updates (3 pages) |
---|---|
27 February 2020 | Appointment of Mr Seraj Ali Merchant as a director on 12 February 2020 (2 pages) |
31 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
28 December 2019 | Confirmation statement made on 16 December 2019 with no updates (3 pages) |
30 September 2019 | Previous accounting period extended from 31 December 2018 to 31 March 2019 (1 page) |
4 February 2019 | Confirmation statement made on 16 December 2018 with no updates (3 pages) |
29 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
29 August 2018 | Director's details changed for Mr Ashish Mathur on 29 August 2018 (2 pages) |
1 February 2018 | Confirmation statement made on 16 December 2017 with no updates (3 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
3 January 2017 | Confirmation statement made on 16 December 2016 with updates (5 pages) |
3 January 2017 | Confirmation statement made on 16 December 2016 with updates (5 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
19 January 2016 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
16 December 2014 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
28 March 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
26 February 2014 | Registered office address changed from Unit 1 & 2 Colnbrook Cargo Centre Old Bath Road Slough SL3 0NW on 26 February 2014 (1 page) |
26 February 2014 | Registered office address changed from Unit 1 & 2 Colnbrook Cargo Centre Old Bath Road Slough SL3 0NW on 26 February 2014 (1 page) |
13 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders (3 pages) |
13 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders (3 pages) |
13 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders (3 pages) |
22 August 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
22 August 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
26 July 2013 | Termination of appointment of Piyush Goel as a director (1 page) |
26 July 2013 | Termination of appointment of Piyush Goel as a director (1 page) |
14 February 2013 | Annual return made up to 2 December 2012 with a full list of shareholders (4 pages) |
14 February 2013 | Annual return made up to 2 December 2012 with a full list of shareholders (4 pages) |
14 February 2013 | Annual return made up to 2 December 2012 with a full list of shareholders (4 pages) |
2 December 2011 | Incorporation (36 pages) |
2 December 2011 | Incorporation (36 pages) |