Company NameFirst Degree Couriers Limited
Company StatusDissolved
Company Number08347418
CategoryPrivate Limited Company
Incorporation Date4 January 2013(11 years, 2 months ago)
Dissolution Date4 February 2020 (4 years, 1 month ago)

Business Activity

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

Director

Director NameMr Garry Graham
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed04 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Floral Court
Ashtead
Surrey
KT21 2JL

Location

Registered Address3 Floral Court
Ashtead
Surrey
KT21 2JL
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardAshtead Common
Built Up AreaGreater London

Shareholders

1 at £1Garry Graham
100.00%
Ordinary

Financials

Year2014
Net Worth-£23,002
Cash£844
Current Liabilities£24,894

Accounts

Latest Accounts31 January 2019 (5 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 January

Charges

30 October 2015Delivered on: 3 November 2015
Persons entitled: Lloyds Bank Commercial Finance Limited

Classification: A registered charge
Outstanding
16 February 2015Delivered on: 26 February 2015
Persons entitled: Bibby Financial Services LTD (As Security Trustee)

Classification: A registered charge
Outstanding

Filing History

31 January 2017Compulsory strike-off action has been discontinued (1 page)
31 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
30 January 2017Total exemption small company accounts made up to 31 January 2016 (6 pages)
3 January 2017First Gazette notice for compulsory strike-off (1 page)
25 October 2016Director's details changed for Mr Garry Graham on 1 September 2016 (2 pages)
29 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 1
(3 pages)
18 December 2015Registered office address changed from 141 Wardour Street London W1F 0UT to 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL on 18 December 2015 (1 page)
7 November 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
3 November 2015Registration of charge 083474180002, created on 30 October 2015 (24 pages)
26 February 2015Registration of charge 083474180001, created on 16 February 2015 (26 pages)
29 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 1
(3 pages)
29 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 1
(3 pages)
6 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
28 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 1
(3 pages)
28 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 1
(3 pages)
4 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)