Company NameFirst European Direct Ltd
Company StatusDissolved
Company Number07869791
CategoryPrivate Limited Company
Incorporation Date2 December 2011(12 years, 4 months ago)
Dissolution Date19 March 2024 (1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5138Wholesale other food inc fish, etc.
SIC 46380Wholesale of other food, including fish, crustaceans and molluscs
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NameMr Ashish Mathur
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed02 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5 The Summit Centre
Skyport Drive, Harmondsworth
West Drayton
UB7 0LJ
Director NameDr Piyush Goel
Date of BirthMarch 1966 (Born 58 years ago)
NationalityIndian
StatusResigned
Appointed02 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor Vyman House
104 College Road
Harrow
Middlesex
HA1 1BQ
Director NameMr Seraj Ali Merchant
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2020(8 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 22 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 5, Building X2 Eastern Perimeter Road
Hatton Cross
London
Middlesex
TW6 2GE

Contact

Websitewww.firsteuropeandirect.com
Email address[email protected]

Location

Registered AddressUnit 5 The Summit Centre
Skyport Drive, Harmondsworth
West Drayton
UB7 0LJ
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardHeathrow Villages
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

60 at £1Ashish Mathur
60.00%
Ordinary
40 at £1Vibha Mathur
40.00%
Ordinary

Financials

Year2014
Net Worth-£1,981
Cash£97,218

Accounts

Latest Accounts31 March 2023 (1 year ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

5 March 2021Confirmation statement made on 16 December 2020 with no updates (3 pages)
27 February 2020Appointment of Mr Seraj Ali Merchant as a director on 12 February 2020 (2 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
28 December 2019Confirmation statement made on 16 December 2019 with no updates (3 pages)
30 September 2019Previous accounting period extended from 31 December 2018 to 31 March 2019 (1 page)
4 February 2019Confirmation statement made on 16 December 2018 with no updates (3 pages)
29 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
29 August 2018Director's details changed for Mr Ashish Mathur on 29 August 2018 (2 pages)
1 February 2018Confirmation statement made on 16 December 2017 with no updates (3 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
3 January 2017Confirmation statement made on 16 December 2016 with updates (5 pages)
3 January 2017Confirmation statement made on 16 December 2016 with updates (5 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
19 January 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
(3 pages)
19 January 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
(3 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
16 December 2014Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100
(3 pages)
16 December 2014Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100
(3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
28 March 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 100
(3 pages)
28 March 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 100
(3 pages)
26 February 2014Registered office address changed from Unit 1 & 2 Colnbrook Cargo Centre Old Bath Road Slough SL3 0NW on 26 February 2014 (1 page)
26 February 2014Registered office address changed from Unit 1 & 2 Colnbrook Cargo Centre Old Bath Road Slough SL3 0NW on 26 February 2014 (1 page)
13 December 2013Annual return made up to 2 December 2013 with a full list of shareholders (3 pages)
13 December 2013Annual return made up to 2 December 2013 with a full list of shareholders (3 pages)
13 December 2013Annual return made up to 2 December 2013 with a full list of shareholders (3 pages)
22 August 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
22 August 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
26 July 2013Termination of appointment of Piyush Goel as a director (1 page)
26 July 2013Termination of appointment of Piyush Goel as a director (1 page)
14 February 2013Annual return made up to 2 December 2012 with a full list of shareholders (4 pages)
14 February 2013Annual return made up to 2 December 2012 with a full list of shareholders (4 pages)
14 February 2013Annual return made up to 2 December 2012 with a full list of shareholders (4 pages)
2 December 2011Incorporation (36 pages)
2 December 2011Incorporation (36 pages)