Company Name1st Freelancer Accounting Services Limited
DirectorHardeep Singh Mangat
Company StatusActive - Proposal to Strike off
Company Number08514231
CategoryPrivate Limited Company
Incorporation Date2 May 2013(10 years, 12 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Hardeep Singh Mangat
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2014(1 year, 1 month after company formation)
Appointment Duration9 years, 10 months
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence AddressUnit 109 Park Royal Business Centre
19-21 Park Royal Road
London
NW10 7LQ
Director NameMrs Louise Payne
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2013(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressAlbany Chambers 26 Bridge Road East
Welwyn Garden City
Hertfordshire
AL7 1HL
Director NameMr Thomas Lee Edwards
Date of BirthNovember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2013(1 month after company formation)
Appointment Duration1 year (resigned 01 June 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Metropolitan House
Darkes Lane
Potters Bar
Hertfordshire
EN6 1AG

Contact

Website1stcontractoraccountants.co.uk

Location

Registered AddressFlat 5
Wellington Road South
Hounslow
TW4 5JJ
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardHounslow Heath
Built Up AreaGreater London

Shareholders

100 at £1Hardeep Mangat
100.00%
Ordinary

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts31 May 2019 (4 years, 11 months ago)
Next Accounts Due31 May 2021 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return8 August 2019 (4 years, 8 months ago)
Next Return Due19 September 2020 (overdue)

Filing History

8 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
13 April 2017Registered office address changed from Unit 114 Park Royal Business Centre 19-21 Park Royal Road London NW10 7LQ to Unit 3.21 1110 Great West Road Brentford TW8 0GP on 13 April 2017 (1 page)
14 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
25 August 2016Confirmation statement made on 17 August 2016 with updates (5 pages)
23 March 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
18 August 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
(3 pages)
27 May 2015Compulsory strike-off action has been discontinued (1 page)
26 May 2015Registered office address changed from 81 Oxford Street Oxford Street London W1D 2EU England to Unit 114 Park Royal Business Centre 19-21 Park Royal Road London NW10 7LQ on 26 May 2015 (1 page)
26 May 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
5 May 2015First Gazette notice for compulsory strike-off (1 page)
9 July 2014Registered office address changed from Unit 109 Park Royal Business Centre 19-21 Park Royal Road London NW10 7LQ on 9 July 2014 (1 page)
9 July 2014Registered office address changed from Unit 109 Park Royal Business Centre 19-21 Park Royal Road London NW10 7LQ on 9 July 2014 (1 page)
26 June 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 100
(3 pages)
26 June 2014Registered office address changed from 1St Floor Metropolitan House Darkes Lane Potters Bar Hertfordshire EN6 1AG on 26 June 2014 (1 page)
26 June 2014Appointment of Mr Hardeep Mangat as a director (2 pages)
23 June 2014Termination of appointment of Thomas Edwards as a director (1 page)
23 June 2014Termination of appointment of Louise Payne as a director (1 page)
6 May 2014Annual return made up to 2 May 2014 with a full list of shareholders (4 pages)
6 May 2014Annual return made up to 2 May 2014 with a full list of shareholders (4 pages)
26 February 2014Registered office address changed from Albany Chambers 26 Bridge Road East Welwyn Garden City Hertfordshire AL7 1HL United Kingdom on 26 February 2014 (1 page)
10 June 2013Appointment of Mr Thomas Lee Edwards as a director (2 pages)
2 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)
2 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)