Company NameFirst For Florida Limited
Company StatusDissolved
Company Number04512119
CategoryPrivate Limited Company
Incorporation Date15 August 2002(21 years, 8 months ago)
Dissolution Date14 February 2017 (7 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameMr Shahid Mustafa
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed15 August 2002(same day as company formation)
RoleTravel Agent
Country of ResidenceEngland
Correspondence Address45 City Road
Chester
CH1 3AE
Wales
Director NamePeter Mondol
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2002(same day as company formation)
RoleTravel Agent
Correspondence Address22 Inglewood Close
Bury
Lancashire
BL9 7LD
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameMr Shahid Mustafa
NationalityBritish
StatusResigned
Appointed15 August 2002(same day as company formation)
RoleTravel Agent
Country of ResidenceEngland
Correspondence Address9 Gleneagles Avenue
Heywood
Lancashire
OL10 2BZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed15 August 2002(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Secretary NameAkif Mustafa
NationalityBritish
StatusResigned
Appointed16 December 2006(4 years, 4 months after company formation)
Appointment Duration9 years, 5 months (resigned 31 May 2016)
RoleCompany Director
Correspondence Address4 Excelsior Gardens
Hopwood
Lancashire
OL10 2RJ

Contact

Websitefirstforflorida.com

Location

Registered Address45 City Road
Chester
CH1 3AE
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardBoughton
Built Up AreaChester
Address MatchesOver 90 other UK companies use this postal address

Shareholders

3 at £1Mr Shahid Mustafa
100.00%
Ordinary

Financials

Year2014
Net Worth-£34,634
Cash£1,053
Current Liabilities£69,917

Accounts

Latest Accounts30 November 2014 (9 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

14 February 2017Final Gazette dissolved via compulsory strike-off (1 page)
29 November 2016First Gazette notice for compulsory strike-off (1 page)
11 October 2016Termination of appointment of Akif Mustafa as a secretary on 31 May 2016 (1 page)
24 August 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
9 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-09
  • GBP 3
(3 pages)
9 August 2015Director's details changed for Mr Shahid Mustafa on 9 August 2015 (2 pages)
9 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-09
  • GBP 3
(3 pages)
9 August 2015Director's details changed for Mr Shahid Mustafa on 9 August 2015 (2 pages)
14 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 3
(4 pages)
14 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 3
(4 pages)
11 August 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
23 August 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
2 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-02
  • GBP 3
(4 pages)
2 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-02
  • GBP 3
(4 pages)
23 August 2012Total exemption full accounts made up to 30 November 2011 (11 pages)
7 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (4 pages)
7 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (4 pages)
22 May 2012Previous accounting period extended from 31 August 2011 to 30 November 2011 (1 page)
4 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (4 pages)
4 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (4 pages)
1 June 2011Total exemption full accounts made up to 31 August 2010 (10 pages)
31 August 2010Director's details changed for Shahid Mustafa on 2 August 2010 (2 pages)
31 August 2010Director's details changed for Shahid Mustafa on 2 August 2010 (2 pages)
31 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (4 pages)
31 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (4 pages)
1 June 2010Total exemption full accounts made up to 31 August 2009 (11 pages)
24 August 2009Return made up to 02/08/09; full list of members (4 pages)
24 June 2009Total exemption full accounts made up to 31 August 2008 (11 pages)
23 December 2008Registered office changed on 23/12/2008 from 2 white friars chester cheshire CH1 1NZ (1 page)
24 October 2008Return made up to 02/08/08; no change of members (6 pages)
18 June 2008Total exemption full accounts made up to 31 August 2007 (10 pages)
5 June 2008Registered office changed on 05/06/2008 from 2 white friars chester cheshire CH1 1NZ (1 page)
19 October 2007Registered office changed on 19/10/07 from: 47 manchester road denton manchester M34 2AF (1 page)
1 October 2007Return made up to 02/08/07; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
27 February 2007Total exemption full accounts made up to 31 August 2006 (9 pages)
8 January 2007New secretary appointed (2 pages)
8 January 2007Director resigned (1 page)
15 September 2006Return made up to 02/08/06; full list of members (8 pages)
22 March 2006Total exemption full accounts made up to 31 August 2005 (9 pages)
29 July 2005Return made up to 02/08/05; full list of members (7 pages)
10 February 2005Ad 11/11/04--------- £ si 1@1=1 £ ic 2/3 (2 pages)
10 February 2005Nc inc already adjusted 20/12/04 (2 pages)
10 February 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
30 November 2004Total exemption full accounts made up to 31 August 2004 (9 pages)
3 September 2004Return made up to 29/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 December 2003Total exemption full accounts made up to 31 August 2003 (10 pages)
19 August 2003Return made up to 02/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 January 2003Ad 31/12/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
29 August 2002New director appointed (2 pages)
29 August 2002Secretary resigned (1 page)
29 August 2002Director resigned (1 page)
29 August 2002New secretary appointed;new director appointed (2 pages)
15 August 2002Incorporation (14 pages)