UKBizDB.co.uk

FILCI DAVIFE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Filci Davife Limited. The company was founded 5 years ago and was given the registration number 11800916. The firm's registered office is in BIRMINGHAM. You can find them at Office 1, Izabella House 24-26 Regent Place, City Centre, Birmingham, . This company's SIC code is 47620 - Retail sale of newspapers and stationery in specialised stores.

Company Information

Name:FILCI DAVIFE LIMITED
Company Number:11800916
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 February 2019
End of financial year:28 February 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47620 - Retail sale of newspapers and stationery in specialised stores

Office Address & Contact

Registered Address:Office 1, Izabella House 24-26 Regent Place, City Centre, Birmingham, England, B1 3NJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Victoria Square, Birmingham, England, B1 1BD

Director14 December 2021Active
Flat 296 Delta Point, 35 Wellesley Road, Croydon, England, CR0 2NX

Director04 September 2021Active
64, Bayard Avenue, Downs Barn, Milton Keynes, England, MK14 7LN

Director20 March 2020Active
76, Main Street, Horsley Woodhouse, Ilkeston, England, DE7 6AU

Director05 March 2020Active
356, Brockley Road, London, England, SE4 2BY

Director28 March 2019Active
247a, London Road, Croydon, England, CR0 2RL

Director26 February 2020Active
247a, London Road, Croydon, United Kingdom, CR0 2RL

Director01 February 2019Active
10, Taunton Avenue, Corby, England, NN18 0BD

Director02 March 2020Active

People with Significant Control

Mr Gheorghe Ciprian Bulai
Notified on:14 December 2021
Status:Active
Date of birth:December 1983
Nationality:Slovak
Country of residence:England
Address:1, Victoria Square, Birmingham, England, B1 1BD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors
Mr Augustin Canistus Roy
Notified on:04 September 2021
Status:Active
Date of birth:July 1967
Nationality:French
Country of residence:England
Address:Flat 296 Delta Point, 35 Wellesley Road, Croydon, England, CR0 2NX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors
Mrs Ushanthy Jeyakumar
Notified on:20 March 2020
Status:Active
Date of birth:April 1974
Nationality:Sri Lankan
Country of residence:England
Address:64, Bayard Avenue, Milton Keynes, England, MK14 7LN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Lathikathevy Ketheeswaran
Notified on:05 March 2020
Status:Active
Date of birth:November 1990
Nationality:Sri Lankan
Country of residence:England
Address:76, Main Street, Ilkeston, England, DE7 6AU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Parameswaran Subramanyam
Notified on:02 March 2020
Status:Active
Date of birth:August 1980
Nationality:Sri Lankan
Country of residence:England
Address:10, Taunton Avenue, Corby, England, NN18 0BD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
Mr Sunilkumar Lekshmanan Pillai
Notified on:26 February 2020
Status:Active
Date of birth:October 1974
Nationality:British
Country of residence:England
Address:247a, London Road, Croydon, England, CR0 2RL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ragu Kumar
Notified on:28 March 2019
Status:Active
Date of birth:September 1985
Nationality:Italian
Country of residence:England
Address:356, Brockley Road, London, England, SE4 2BY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Sunilkumar Lekshmanan Pillai
Notified on:01 February 2019
Status:Active
Date of birth:October 1974
Nationality:British
Country of residence:United Kingdom
Address:247a, London Road, Croydon, United Kingdom, CR0 2RL
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-04Insolvency

Liquidation compulsory winding up order.

Download
2023-10-03Dissolution

Dissolution voluntary strike off suspended.

Download
2023-09-05Gazette

Gazette notice voluntary.

Download
2023-08-29Dissolution

Dissolution application strike off company.

Download
2023-08-25Officers

Change person director company with change date.

Download
2023-08-25Persons with significant control

Change to a person with significant control.

Download
2023-08-25Address

Change registered office address company with date old address new address.

Download
2023-06-06Officers

Change person director company with change date.

Download
2023-06-06Persons with significant control

Change to a person with significant control.

Download
2023-06-06Address

Change registered office address company with date old address new address.

Download
2023-05-24Dissolution

Dissolution withdrawal application strike off company.

Download
2023-05-16Gazette

Gazette notice voluntary.

Download
2023-05-03Dissolution

Dissolution application strike off company.

Download
2023-02-01Accounts

Accounts with accounts type micro entity.

Download
2023-01-11Confirmation statement

Confirmation statement with no updates.

Download
2023-01-06Gazette

Gazette filings brought up to date.

Download
2023-01-05Accounts

Accounts with accounts type micro entity.

Download
2022-10-11Dissolution

Dissolved compulsory strike off suspended.

Download
2022-09-06Gazette

Gazette notice compulsory.

Download
2021-12-22Confirmation statement

Confirmation statement with updates.

Download
2021-12-22Officers

Termination director company with name termination date.

Download
2021-12-22Persons with significant control

Cessation of a person with significant control.

Download
2021-12-22Persons with significant control

Notification of a person with significant control.

Download
2021-12-22Officers

Appoint person director company with name date.

Download
2021-11-04Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.