About

Registered Number: 04995146
Date of Incorporation: 15/12/2003 (20 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 08/08/2017 (6 years and 8 months ago)
Registered Address: Indigo House, 2 Carnation Close, Leicester Forest East, Leicester, Leicestershire, LE3 3QU

 

Established in 2003, First Step Corporation Ltd have registered office in Leicester. We do not know the number of employees at this company. This business has 2 directors listed as Patel, Kamalkumar Jayantilal, Patel, Jayantilal Jivanbhai in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PATEL, Kamalkumar Jayantilal 15 December 2003 - 1
Secretary Name Appointed Resigned Total Appointments
PATEL, Jayantilal Jivanbhai 15 December 2003 31 March 2011 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 08 August 2017
GAZ1(A) - First notification of strike-off in London Gazette) 23 May 2017
DS01 - Striking off application by a company 15 May 2017
AA - Annual Accounts 08 March 2017
AA01 - Change of accounting reference date 06 March 2017
AA - Annual Accounts 28 November 2016
CS01 - N/A 30 July 2016
AA - Annual Accounts 14 August 2015
AR01 - Annual Return 23 July 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 22 July 2014
AA - Annual Accounts 04 February 2014
AR01 - Annual Return 22 July 2013
AA - Annual Accounts 02 January 2013
AR01 - Annual Return 28 December 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 16 December 2011
TM02 - Termination of appointment of secretary 21 June 2011
AR01 - Annual Return 15 December 2010
AA - Annual Accounts 14 December 2010
AR01 - Annual Return 05 January 2010
CH01 - Change of particulars for director 05 January 2010
AA - Annual Accounts 14 December 2009
AA - Annual Accounts 31 January 2009
363a - Annual Return 06 January 2009
363a - Annual Return 08 January 2008
AA - Annual Accounts 18 December 2007
CERTNM - Change of name certificate 04 July 2007
363a - Annual Return 02 January 2007
288c - Notice of change of directors or secretaries or in their particulars 02 January 2007
AA - Annual Accounts 04 August 2006
363a - Annual Return 06 February 2006
288c - Notice of change of directors or secretaries or in their particulars 06 February 2006
288c - Notice of change of directors or secretaries or in their particulars 06 February 2006
287 - Change in situation or address of Registered Office 06 February 2006
AA - Annual Accounts 20 October 2005
363s - Annual Return 13 January 2005
225 - Change of Accounting Reference Date 02 April 2004
288c - Notice of change of directors or secretaries or in their particulars 09 March 2004
RESOLUTIONS - N/A 06 February 2004
RESOLUTIONS - N/A 06 February 2004
RESOLUTIONS - N/A 06 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 January 2004
CERTNM - Change of name certificate 05 January 2004
NEWINC - New incorporation documents 15 December 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.