Chester
CH1 3AE
Wales
Director Name | Peter Mondol |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2002(same day as company formation) |
Role | Travel Agent |
Correspondence Address | 22 Inglewood Close Bury Lancashire BL9 7LD |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Mr Shahid Mustafa |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 2002(same day as company formation) |
Role | Travel Agent |
Country of Residence | England |
Correspondence Address | 9 Gleneagles Avenue Heywood Lancashire OL10 2BZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Secretary Name | Akif Mustafa |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 2006(4 years, 4 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 31 May 2016) |
Role | Company Director |
Correspondence Address | 4 Excelsior Gardens Hopwood Lancashire OL10 2RJ |
Website | firstforflorida.com |
---|
Registered Address | 45 City Road Chester CH1 3AE Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Boughton |
Built Up Area | Chester |
Address Matches | Over 90 other UK companies use this postal address |
3 at £1 | Mr Shahid Mustafa 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£34,634 |
Cash | £1,053 |
Current Liabilities | £69,917 |
Latest Accounts | 30 November 2014 (9 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
14 February 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
11 October 2016 | Termination of appointment of Akif Mustafa as a secretary on 31 May 2016 (1 page) |
24 August 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
9 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-09
|
9 August 2015 | Director's details changed for Mr Shahid Mustafa on 9 August 2015 (2 pages) |
9 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-09
|
9 August 2015 | Director's details changed for Mr Shahid Mustafa on 9 August 2015 (2 pages) |
14 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
11 August 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
23 August 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
2 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-08-02
|
2 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-08-02
|
23 August 2012 | Total exemption full accounts made up to 30 November 2011 (11 pages) |
7 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (4 pages) |
7 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (4 pages) |
22 May 2012 | Previous accounting period extended from 31 August 2011 to 30 November 2011 (1 page) |
4 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (4 pages) |
4 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (4 pages) |
1 June 2011 | Total exemption full accounts made up to 31 August 2010 (10 pages) |
31 August 2010 | Director's details changed for Shahid Mustafa on 2 August 2010 (2 pages) |
31 August 2010 | Director's details changed for Shahid Mustafa on 2 August 2010 (2 pages) |
31 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (4 pages) |
31 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (4 pages) |
1 June 2010 | Total exemption full accounts made up to 31 August 2009 (11 pages) |
24 August 2009 | Return made up to 02/08/09; full list of members (4 pages) |
24 June 2009 | Total exemption full accounts made up to 31 August 2008 (11 pages) |
23 December 2008 | Registered office changed on 23/12/2008 from 2 white friars chester cheshire CH1 1NZ (1 page) |
24 October 2008 | Return made up to 02/08/08; no change of members (6 pages) |
18 June 2008 | Total exemption full accounts made up to 31 August 2007 (10 pages) |
5 June 2008 | Registered office changed on 05/06/2008 from 2 white friars chester cheshire CH1 1NZ (1 page) |
19 October 2007 | Registered office changed on 19/10/07 from: 47 manchester road denton manchester M34 2AF (1 page) |
1 October 2007 | Return made up to 02/08/07; full list of members
|
27 February 2007 | Total exemption full accounts made up to 31 August 2006 (9 pages) |
8 January 2007 | New secretary appointed (2 pages) |
8 January 2007 | Director resigned (1 page) |
15 September 2006 | Return made up to 02/08/06; full list of members (8 pages) |
22 March 2006 | Total exemption full accounts made up to 31 August 2005 (9 pages) |
29 July 2005 | Return made up to 02/08/05; full list of members (7 pages) |
10 February 2005 | Ad 11/11/04--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
10 February 2005 | Nc inc already adjusted 20/12/04 (2 pages) |
10 February 2005 | Resolutions
|
30 November 2004 | Total exemption full accounts made up to 31 August 2004 (9 pages) |
3 September 2004 | Return made up to 29/07/04; full list of members
|
11 December 2003 | Total exemption full accounts made up to 31 August 2003 (10 pages) |
19 August 2003 | Return made up to 02/08/03; full list of members
|
21 January 2003 | Ad 31/12/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
29 August 2002 | New director appointed (2 pages) |
29 August 2002 | Secretary resigned (1 page) |
29 August 2002 | Director resigned (1 page) |
29 August 2002 | New secretary appointed;new director appointed (2 pages) |
15 August 2002 | Incorporation (14 pages) |