Company NameFirst Solutions (England) Ltd
Company StatusDissolved
Company Number05513127
CategoryPrivate Limited Company
Incorporation Date19 July 2005(18 years, 9 months ago)
Dissolution Date26 February 2016 (8 years, 2 months ago)
Previous NameMobile Solutions (England) Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameNaseer Ahmed
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2006(6 months, 3 weeks after company formation)
Appointment Duration10 years (closed 26 February 2016)
RoleConsultant
Correspondence Address131 Charlotte Road
Sheffield
South Yorkshire
S2 4EQ
Secretary NameMarryyam Nazir
NationalityBritish
StatusClosed
Appointed10 April 2006(8 months, 3 weeks after company formation)
Appointment Duration9 years, 10 months (closed 26 February 2016)
RoleCompany Director
Correspondence Address86 Cark Road
Keighley
West Yorkshire
BD21 3BH
Director NameMr Mohammad Shabbir Patel
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2005(same day as company formation)
RoleChaplain
Country of ResidenceUnited Kingdom
Correspondence Address5 Kingfisher Close
Blackburn
Lancashire
BB1 8NS
Secretary NameSalma Patel
NationalityBritish
StatusResigned
Appointed19 July 2005(same day as company formation)
RoleCompany Director
Correspondence Address27 Progress Avenue
Blackburn
Lancashire
BB1 5NY
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed19 July 2005(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 July 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Bwc Business Solutions
8 Park Place
Leeds
LS1 2RU
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£18,798
Cash£15,507
Current Liabilities£203,005

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

26 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
26 February 2016Final Gazette dissolved following liquidation (1 page)
26 February 2016Final Gazette dissolved following liquidation (1 page)
26 November 2015Liquidators' statement of receipts and payments to 18 November 2015 (5 pages)
26 November 2015Return of final meeting in a creditors' voluntary winding up (3 pages)
26 November 2015Return of final meeting in a creditors' voluntary winding up (3 pages)
26 November 2015Liquidators' statement of receipts and payments to 18 November 2015 (5 pages)
26 November 2015Liquidators statement of receipts and payments to 18 November 2015 (5 pages)
8 September 2015Liquidators' statement of receipts and payments to 28 August 2015 (5 pages)
8 September 2015Liquidators statement of receipts and payments to 28 August 2015 (5 pages)
8 September 2015Liquidators' statement of receipts and payments to 28 August 2015 (5 pages)
24 March 2015Liquidators' statement of receipts and payments to 28 February 2015 (6 pages)
24 March 2015Liquidators' statement of receipts and payments to 28 February 2015 (6 pages)
24 March 2015Liquidators statement of receipts and payments to 28 February 2015 (6 pages)
19 December 2014Liquidators' statement of receipts and payments to 28 August 2014 (5 pages)
19 December 2014Liquidators statement of receipts and payments to 28 August 2014 (5 pages)
19 December 2014Liquidators' statement of receipts and payments to 28 August 2014 (5 pages)
27 March 2014Liquidators statement of receipts and payments to 28 February 2014 (5 pages)
27 March 2014Liquidators' statement of receipts and payments to 28 February 2014 (5 pages)
27 March 2014Liquidators' statement of receipts and payments to 28 February 2014 (5 pages)
9 September 2013Liquidators' statement of receipts and payments to 28 August 2013 (5 pages)
9 September 2013Liquidators statement of receipts and payments to 28 August 2013 (5 pages)
9 September 2013Liquidators' statement of receipts and payments to 28 August 2013 (5 pages)
13 March 2013Liquidators' statement of receipts and payments to 28 February 2013 (5 pages)
13 March 2013Liquidators' statement of receipts and payments to 28 February 2013 (5 pages)
13 March 2013Liquidators statement of receipts and payments to 28 February 2013 (5 pages)
10 September 2012Liquidators statement of receipts and payments to 28 August 2012 (5 pages)
10 September 2012Liquidators' statement of receipts and payments to 28 August 2012 (5 pages)
10 September 2012Liquidators' statement of receipts and payments to 28 August 2012 (5 pages)
1 March 2012Liquidators statement of receipts and payments to 28 February 2012 (5 pages)
1 March 2012Liquidators' statement of receipts and payments to 28 February 2012 (5 pages)
1 March 2012Liquidators' statement of receipts and payments to 28 February 2012 (5 pages)
8 September 2011Liquidators' statement of receipts and payments to 28 August 2011 (5 pages)
8 September 2011Liquidators' statement of receipts and payments to 28 August 2011 (5 pages)
8 September 2011Liquidators statement of receipts and payments to 28 August 2011 (5 pages)
16 March 2011Liquidators' statement of receipts and payments to 28 February 2011 (5 pages)
16 March 2011Liquidators' statement of receipts and payments to 28 February 2011 (5 pages)
16 March 2011Liquidators statement of receipts and payments to 28 February 2011 (5 pages)
6 October 2010Liquidators statement of receipts and payments to 28 August 2010 (5 pages)
6 October 2010Liquidators' statement of receipts and payments to 28 August 2010 (5 pages)
6 October 2010Liquidators' statement of receipts and payments to 28 August 2010 (5 pages)
2 March 2010Liquidators' statement of receipts and payments to 28 February 2010 (5 pages)
2 March 2010Liquidators' statement of receipts and payments to 28 February 2010 (5 pages)
2 March 2010Liquidators statement of receipts and payments to 28 February 2010 (5 pages)
3 September 2009Liquidators' statement of receipts and payments to 28 August 2009 (5 pages)
3 September 2009Liquidators statement of receipts and payments to 28 August 2009 (5 pages)
3 September 2009Liquidators' statement of receipts and payments to 28 August 2009 (5 pages)
14 March 2009Liquidators' statement of receipts and payments to 28 February 2009 (5 pages)
14 March 2009Liquidators' statement of receipts and payments to 28 February 2009 (5 pages)
14 March 2009Liquidators statement of receipts and payments to 28 February 2009 (5 pages)
4 September 2008Liquidators statement of receipts and payments to 28 August 2008 (5 pages)
4 September 2008Liquidators' statement of receipts and payments to 28 August 2008 (5 pages)
4 September 2008Liquidators' statement of receipts and payments to 28 August 2008 (5 pages)
7 September 2007Statement of affairs (6 pages)
7 September 2007Statement of affairs (6 pages)
7 September 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 September 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 September 2007Appointment of a voluntary liquidator (1 page)
7 September 2007Appointment of a voluntary liquidator (1 page)
23 August 2007Registered office changed on 23/08/07 from: room 1 131 charlotte road sheffield south yorkshire S2 4EQ (1 page)
23 August 2007Registered office changed on 23/08/07 from: room 1 131 charlotte road sheffield south yorkshire S2 4EQ (1 page)
26 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
26 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
12 January 2007Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page)
12 January 2007Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page)
28 November 2006Registered office changed on 28/11/06 from: blades enterprise centre sheffield united football club bramall lane sheffield south yorkshire S2 4SU (1 page)
28 November 2006Registered office changed on 28/11/06 from: blades enterprise centre sheffield united football club bramall lane sheffield south yorkshire S2 4SU (1 page)
10 August 2006Return made up to 19/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 August 2006Return made up to 19/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 August 2006Secretary's particulars changed (1 page)
7 August 2006Secretary's particulars changed (1 page)
4 May 2006Director resigned (1 page)
4 May 2006Director resigned (1 page)
2 May 2006Secretary resigned (1 page)
2 May 2006Secretary resigned (1 page)
21 April 2006New secretary appointed (2 pages)
21 April 2006New secretary appointed (2 pages)
19 April 2006Memorandum and Articles of Association (14 pages)
19 April 2006Memorandum and Articles of Association (14 pages)
11 April 2006Company name changed mobile solutions (england) LTD\certificate issued on 11/04/06 (2 pages)
11 April 2006Company name changed mobile solutions (england) LTD\certificate issued on 11/04/06 (2 pages)
6 April 2006Registered office changed on 06/04/06 from: 11-13 blakey moor blackburn lancashire BB2 1LL (1 page)
6 April 2006Registered office changed on 06/04/06 from: 11-13 blakey moor blackburn lancashire BB2 1LL (1 page)
22 March 2006New director appointed (1 page)
22 March 2006New director appointed (1 page)
17 March 2006Director's particulars changed (1 page)
17 March 2006Director's particulars changed (1 page)
26 August 2005Director's particulars changed (1 page)
26 August 2005Director's particulars changed (1 page)
27 July 2005New secretary appointed (2 pages)
27 July 2005New director appointed (2 pages)
27 July 2005New secretary appointed (2 pages)
27 July 2005New director appointed (2 pages)
19 July 2005Secretary resigned (1 page)
19 July 2005Secretary resigned (1 page)
19 July 2005Incorporation (17 pages)
19 July 2005Director resigned (1 page)
19 July 2005Director resigned (1 page)
19 July 2005Incorporation (17 pages)