FIRST SOVEREIGN LTD
Overview
Company Name | FIRST SOVEREIGN LTD |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 07940064 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of FIRST SOVEREIGN LTD?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is FIRST SOVEREIGN LTD located?
Registered Office Address | 35 Joy Lane CT5 4LT Whitstable England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of FIRST SOVEREIGN LTD?
Company Name | From | Until |
---|---|---|
FILESET LIMITED | Feb 07, 2012 | Feb 07, 2012 |
What are the latest accounts for FIRST SOVEREIGN LTD?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jan 01, 2018 |
What are the latest filings for FIRST SOVEREIGN LTD?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Jan 26, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jan 01, 2018 | 2 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Accounts for a dormant company made up to Jan 01, 2017 | 2 pages | AA | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Jan 26, 2017 with updates | 6 pages | CS01 | ||||||||||
Previous accounting period shortened from Feb 28, 2017 to Jan 01, 2017 | 1 pages | AA01 | ||||||||||
Appointment of Mr Darren Harding as a director on Jan 01, 2017 | 2 pages | AP01 | ||||||||||
Registered office address changed from Suite 1 5 Percy Street London W1T 1DG England to 35 Joy Lane Whitstable CT5 4LT on Jan 26, 2017 | 1 pages | AD01 | ||||||||||
Termination of appointment of Christopher Simons as a director on Jan 01, 2017 | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Feb 29, 2016 | 3 pages | AA | ||||||||||
Annual return made up to Feb 07, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Thomas Joseph Cummiskey as a director on Mar 11, 2016 | 1 pages | TM01 | ||||||||||
Certificate of change of name Company name changed fileset LIMITED\certificate issued on 15/03/16 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Registered office address changed from 265 - 269 Kingston Road London SW19 3NW England to Suite 1 5 Percy Street London W1T 1DG on Mar 14, 2016 | 1 pages | AD01 | ||||||||||
Appointment of Mr Christopher Simons as a director on Mar 14, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Thomas Joseph Cummiskey as a director on Mar 11, 2016 | 1 pages | TM01 | ||||||||||
Registered office address changed from 180 Staniforth Sheffield S9 3HF United Kingdom to 265 - 269 Kingston Road London SW19 3NW on Dec 03, 2015 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Feb 28, 2015 | 3 pages | AA | ||||||||||
Appointment of Thomas Joseph Cummiskey as a director on Oct 02, 2015 | 2 pages | AP01 | ||||||||||
Registered office address changed from 41 Chalton Street London NW1 1JD to 180 Staniforth Sheffield S9 3HF on Oct 02, 2015 | 1 pages | AD01 | ||||||||||
Termination of appointment of Andrew Simon Davis as a director on Oct 01, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to Feb 07, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of FIRST SOVEREIGN LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HARDING, Darren | Director | Joy Lane CT5 4LT Whitstable 35 England | England | British | Company Director | 223338030001 | ||||
CUMMISKEY, Thomas Joseph | Director | Staniforth Road S9 3HF Sheffield 180 United Kingdom | England | Irish | Company Director | 201478590001 | ||||
DAVIS, Andrew Simon | Director | Chalton Street NW1 1JD London 41 United Kingdom | England | British | Director | 69231070002 | ||||
SIMONS, Christopher | Director | 5 Percy Street W1T 1DG London Suite 1 England | England | British | Company Director | 206097480001 |
Who are the persons with significant control of FIRST SOVEREIGN LTD?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Darren Harding | Jan 01, 2017 | Joy Lane CT5 4LT Whitstable 35 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0