Company NameThirst Distribution Ltd
Company StatusDissolved
Company Number08496885
CategoryPrivate Limited Company
Incorporation Date19 April 2013(10 years, 11 months ago)
Dissolution Date25 February 2020 (4 years, 1 month ago)
Previous NameFritz Kola UK Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco

Directors

Director NameMiss Azadeh Falakshahi
Date of BirthAugust 1983 (Born 40 years ago)
NationalityGerman
StatusClosed
Appointed19 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Herman Ze German
19 Villiers Street
London
WC2N 6ND
Director NameMr Florian Frey
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityGerman
StatusClosed
Appointed19 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Herman Ze German
19 Villiers Street
London
WC2N 6ND
Director NameMr Giuseppe Zacharias Gazzana
Date of BirthOctober 1983 (Born 40 years ago)
NationalityGerman
StatusResigned
Appointed19 April 2013(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address19 Herman Ze German
19 Villiers Street
London
WC2N 6ND
Secretary NameMr Giuseppe Zacharias Gazzana
StatusResigned
Appointed19 April 2013(same day as company formation)
RoleCompany Director
Correspondence Address19 Herman Ze German
19 Villiers Street
London
WC2N 6ND

Contact

Websitewww.thirst-distribution.com
Email address[email protected]
Telephone020 77294398
Telephone regionLondon

Location

Registered Address1 Vincent Square
London
SW1P 2PN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

25 February 2020Final Gazette dissolved via compulsory strike-off (1 page)
10 December 2019First Gazette notice for compulsory strike-off (1 page)
3 June 2019Confirmation statement made on 19 April 2019 with updates (5 pages)
3 October 2018Total exemption full accounts made up to 31 December 2017 (4 pages)
24 May 2018Confirmation statement made on 19 April 2018 with updates (3 pages)
5 October 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
5 October 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
23 May 2017Confirmation statement made on 19 April 2017 with updates (7 pages)
23 May 2017Confirmation statement made on 19 April 2017 with updates (7 pages)
13 October 2016Registered office address changed from 19 Villiers Street London WC2N 6nd England to 1 Vincent Square London SW1P 2PN on 13 October 2016 (1 page)
13 October 2016Registered office address changed from 19 Villiers Street London WC2N 6nd England to 1 Vincent Square London SW1P 2PN on 13 October 2016 (1 page)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
9 May 2016Termination of appointment of Giuseppe Zacharias Gazzana as a secretary on 30 March 2016 (1 page)
9 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 2
(4 pages)
9 May 2016Termination of appointment of Giuseppe Zacharias Gazzana as a director on 30 March 2016 (1 page)
9 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 2
(4 pages)
9 May 2016Registered office address changed from 1 Chapel Place London EC2A 3DQ to 19 Villiers Street London WC2N 6nd on 9 May 2016 (1 page)
9 May 2016Termination of appointment of Giuseppe Zacharias Gazzana as a secretary on 30 March 2016 (1 page)
9 May 2016Termination of appointment of Giuseppe Zacharias Gazzana as a director on 30 March 2016 (1 page)
9 May 2016Registered office address changed from 1 Chapel Place London EC2A 3DQ to 19 Villiers Street London WC2N 6nd on 9 May 2016 (1 page)
30 October 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 October 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
20 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 3
(6 pages)
20 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 3
(6 pages)
3 January 2015Total exemption small company accounts made up to 31 December 2013 (4 pages)
3 January 2015Total exemption small company accounts made up to 31 December 2013 (4 pages)
7 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 3
(6 pages)
7 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 3
(6 pages)
8 April 2014Registered office address changed from 19 Villiers Street London London WC2N 6ND England on 8 April 2014 (1 page)
8 April 2014Registered office address changed from 19 Villiers Street London London WC2N 6ND England on 8 April 2014 (1 page)
8 April 2014Registered office address changed from 19 Villiers Street London London WC2N 6ND England on 8 April 2014 (1 page)
15 August 2013Registered office address changed from 145-157 St John Street London EC1V 4PW England on 15 August 2013 (1 page)
15 August 2013Registered office address changed from 19 19 Villiers Street London London WC2N 6ND England on 15 August 2013 (1 page)
15 August 2013Registered office address changed from 145-157 St John Street London EC1V 4PW England on 15 August 2013 (1 page)
15 August 2013Registered office address changed from 19 19 Villiers Street London London WC2N 6ND England on 15 August 2013 (1 page)
1 May 2013Company name changed fritz kola uk LTD\certificate issued on 01/05/13
  • RES15 ‐ Change company name resolution on 2013-05-01
  • NM01 ‐ Change of name by resolution
(3 pages)
1 May 2013Current accounting period shortened from 30 April 2014 to 31 December 2013 (1 page)
1 May 2013Company name changed fritz kola uk LTD\certificate issued on 01/05/13
  • RES15 ‐ Change company name resolution on 2013-05-01
  • NM01 ‐ Change of name by resolution
(3 pages)
1 May 2013Current accounting period shortened from 30 April 2014 to 31 December 2013 (1 page)
19 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
19 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)