Company NameFirst Digital Solutions Ltd
Company StatusDissolved
Company Number08902404
CategoryPrivate Limited Company
Incorporation Date19 February 2014(10 years, 2 months ago)
Dissolution Date14 January 2020 (4 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameClive Rethman
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed19 February 2014(same day as company formation)
RoleIT Consultant
Country of ResidenceLondon
Correspondence Address88-90 Hatton Garden
London
EC1N 8PN
Secretary NamePeter West
StatusClosed
Appointed19 February 2014(same day as company formation)
RoleCompany Director
Correspondence Address86-90 Paul Street
London
EC2A 4NE

Location

Registered Address45 Moorfields
Moorgate
London
EC2Y 9AE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Clive Rethman
100.00%
Ordinary A

Accounts

Latest Accounts28 February 2017 (7 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

28 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
7 May 2017Registered office address changed from London City Point Ropemaker Street London EC2Y 9HT England to 45 Moorfields Moorgate London EC2Y 9AE on 7 May 2017 (1 page)
13 March 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
3 March 2017Amended total exemption small company accounts made up to 28 February 2016 (6 pages)
3 March 2017Amended total exemption small company accounts made up to 28 February 2015 (6 pages)
5 November 2016Micro company accounts made up to 28 February 2016 (2 pages)
28 April 2016Registered office address changed from 133 Houndsditch London EC3A 7BX to London City Point Ropemaker Street London EC2Y 9HT on 28 April 2016 (1 page)
11 April 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 2
(4 pages)
20 February 2016Compulsory strike-off action has been discontinued (1 page)
18 February 2016Micro company accounts made up to 28 February 2015 (4 pages)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
5 August 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 2
(4 pages)
14 July 2015Compulsory strike-off action has been discontinued (1 page)
13 July 2015Registered office address changed from Unit 36 88-90 Hatton Garden London London EC1N 8PN United Kingdom to 133 Houndsditch London EC3A 7BX on 13 July 2015 (2 pages)
16 June 2015First Gazette notice for compulsory strike-off (1 page)
19 February 2014Incorporation
Statement of capital on 2014-02-19
  • GBP 2
(23 pages)