19 Villiers Street
London
WC2N 6ND
Director Name | Mr Florian Frey |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | German |
Status | Closed |
Appointed | 19 April 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Herman Ze German 19 Villiers Street London WC2N 6ND |
Director Name | Mr Giuseppe Zacharias Gazzana |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 19 April 2013(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 19 Herman Ze German 19 Villiers Street London WC2N 6ND |
Secretary Name | Mr Giuseppe Zacharias Gazzana |
---|---|
Status | Resigned |
Appointed | 19 April 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Herman Ze German 19 Villiers Street London WC2N 6ND |
Website | www.thirst-distribution.com |
---|---|
Email address | [email protected] |
Telephone | 020 77294398 |
Telephone region | London |
Registered Address | 1 Vincent Square London SW1P 2PN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
25 February 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
3 June 2019 | Confirmation statement made on 19 April 2019 with updates (5 pages) |
3 October 2018 | Total exemption full accounts made up to 31 December 2017 (4 pages) |
24 May 2018 | Confirmation statement made on 19 April 2018 with updates (3 pages) |
5 October 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
5 October 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
23 May 2017 | Confirmation statement made on 19 April 2017 with updates (7 pages) |
23 May 2017 | Confirmation statement made on 19 April 2017 with updates (7 pages) |
13 October 2016 | Registered 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 2016 | Registered 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 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
9 May 2016 | Termination of appointment of Giuseppe Zacharias Gazzana as a secretary on 30 March 2016 (1 page) |
9 May 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Termination of appointment of Giuseppe Zacharias Gazzana as a director on 30 March 2016 (1 page) |
9 May 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Registered 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 2016 | Termination of appointment of Giuseppe Zacharias Gazzana as a secretary on 30 March 2016 (1 page) |
9 May 2016 | Termination of appointment of Giuseppe Zacharias Gazzana as a director on 30 March 2016 (1 page) |
9 May 2016 | Registered 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 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
20 April 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
3 January 2015 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
3 January 2015 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
7 May 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
8 April 2014 | Registered office address changed from 19 Villiers Street London London WC2N 6ND England on 8 April 2014 (1 page) |
8 April 2014 | Registered office address changed from 19 Villiers Street London London WC2N 6ND England on 8 April 2014 (1 page) |
8 April 2014 | Registered office address changed from 19 Villiers Street London London WC2N 6ND England on 8 April 2014 (1 page) |
15 August 2013 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 15 August 2013 (1 page) |
15 August 2013 | Registered office address changed from 19 19 Villiers Street London London WC2N 6ND England on 15 August 2013 (1 page) |
15 August 2013 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 15 August 2013 (1 page) |
15 August 2013 | Registered office address changed from 19 19 Villiers Street London London WC2N 6ND England on 15 August 2013 (1 page) |
1 May 2013 | Company name changed fritz kola uk LTD\certificate issued on 01/05/13
|
1 May 2013 | Current accounting period shortened from 30 April 2014 to 31 December 2013 (1 page) |
1 May 2013 | Company name changed fritz kola uk LTD\certificate issued on 01/05/13
|
1 May 2013 | Current accounting period shortened from 30 April 2014 to 31 December 2013 (1 page) |
19 April 2013 | Incorporation
|
19 April 2013 | Incorporation
|