Company NameFirst Travel Services Limited
DirectorMohammed Merzouk
Company StatusActive - Proposal to Strike off
Company Number03967648
CategoryPrivate Limited Company
Incorporation Date7 April 2000(24 years, 1 month ago)

Business Activity

Section HTransportation and storage
SIC 6210Scheduled air transport
SIC 51101Scheduled passenger air transport

Directors

Director NameMohammed Merzouk
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address76a Golborne Road
North Kensington
London
W10 5PS
Secretary NameMohamed Elkhadir Khelladi
NationalityBritish
StatusResigned
Appointed07 April 2000(same day as company formation)
RoleCompany Director
Correspondence Address40 Gurney Close
Barking
Essex
IG11 8JX
Secretary NameMs Sarah Tsigereda Merzouk
NationalityBritish
StatusResigned
Appointed01 September 2007(7 years, 4 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 March 2014)
RoleBusiness Lady
Country of ResidenceUnited Kingdom
Correspondence Address13 El Kington Point
London
SE11 6UG
Director NameMs Sarah Tsigereda Merzouk
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2007(7 years, 5 months after company formation)
Appointment Duration6 years, 6 months (resigned 31 March 2014)
RoleBusiness Lady
Country of ResidenceUnited Kingdom
Correspondence Address13 El Kington Point
London
SE11 6UG

Contact

Websitefirsttravelservices.co.uk

Location

Registered Address76a Golborne Road
North Kensington
London
W10 5PS
RegionLondon
ConstituencyKensington
CountyGreater London
WardGolborne
Built Up AreaGreater London

Shareholders

4k at £1M. Merzouk
100.00%
Ordinary

Financials

Year2014
Net Worth£23,544
Cash£27,398
Current Liabilities£17,714

Accounts

Latest Accounts30 April 2022 (2 years ago)
Next Accounts Due31 January 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return9 August 2022 (1 year, 9 months ago)
Next Return Due23 August 2023 (overdue)

Filing History

8 December 2020Compulsory strike-off action has been discontinued (1 page)
7 December 2020Confirmation statement made on 9 August 2020 with no updates (3 pages)
1 December 2020First Gazette notice for compulsory strike-off (1 page)
27 July 2020Total exemption full accounts made up to 30 April 2020 (7 pages)
14 February 2020Micro company accounts made up to 30 April 2019 (2 pages)
11 October 2019Confirmation statement made on 9 August 2019 with no updates (3 pages)
26 March 2019Micro company accounts made up to 30 April 2018 (2 pages)
22 August 2018Confirmation statement made on 9 August 2018 with no updates (3 pages)
23 August 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
23 August 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
16 August 2017Micro company accounts made up to 30 April 2017 (3 pages)
16 August 2017Micro company accounts made up to 30 April 2017 (3 pages)
10 March 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
10 March 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
23 August 2016Confirmation statement made on 9 August 2016 with updates (5 pages)
23 August 2016Confirmation statement made on 9 August 2016 with updates (5 pages)
25 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 4,000
(3 pages)
25 August 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
25 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 4,000
(3 pages)
25 August 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
25 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 4,000
(3 pages)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
9 August 2014Director's details changed for Mohammed Merzouk on 9 August 2014 (2 pages)
9 August 2014Director's details changed for Mohammed Merzouk on 9 August 2014 (2 pages)
9 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-09
  • GBP 4,000
(3 pages)
9 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-09
  • GBP 4,000
(3 pages)
9 August 2014Director's details changed for Mohammed Merzouk on 9 August 2014 (2 pages)
9 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-09
  • GBP 4,000
(3 pages)
5 August 2014Annual return made up to 7 April 2013 with a full list of shareholders (17 pages)
5 August 2014Annual return made up to 7 April 2013 with a full list of shareholders (17 pages)
5 August 2014Annual return made up to 7 April 2013 with a full list of shareholders (17 pages)
4 August 2014Annual return made up to 2 August 2014 with a full list of shareholders (3 pages)
4 August 2014Annual return made up to 7 April 2012 with a full list of shareholders (17 pages)
4 August 2014Annual return made up to 2 August 2014 with a full list of shareholders (3 pages)
4 August 2014Annual return made up to 2 August 2014 with a full list of shareholders (3 pages)
4 August 2014Annual return made up to 7 April 2012 with a full list of shareholders (17 pages)
4 August 2014Annual return made up to 7 April 2012 with a full list of shareholders (17 pages)
2 August 2014Termination of appointment of Sarah Tsigereda Merzouk as a secretary on 31 March 2014 (1 page)
2 August 2014Termination of appointment of Sarah Tsigereda Merzouk as a director on 31 March 2014 (1 page)
2 August 2014Termination of appointment of Sarah Tsigereda Merzouk as a director on 31 March 2014 (1 page)
2 August 2014Termination of appointment of Sarah Tsigereda Merzouk as a director on 31 March 2014 (1 page)
2 August 2014Termination of appointment of Sarah Tsigereda Merzouk as a secretary on 31 March 2014 (1 page)
2 August 2014Termination of appointment of Sarah Tsigereda Merzouk as a director on 31 March 2014 (1 page)
16 July 2014Annual return made up to 7 April 2011 with a full list of shareholders (17 pages)
16 July 2014Annual return made up to 7 April 2010 with a full list of shareholders (17 pages)
16 July 2014Annual return made up to 7 April 2011 with a full list of shareholders (17 pages)
16 July 2014Annual return made up to 7 April 2011 with a full list of shareholders (17 pages)
16 July 2014Annual return made up to 7 April 2010 with a full list of shareholders (17 pages)
16 July 2014Annual return made up to 7 April 2010 with a full list of shareholders (17 pages)
24 June 2014Annual return made up to 7 April 2009 with a full list of shareholders (10 pages)
24 June 2014Annual return made up to 7 April 2009 with a full list of shareholders (10 pages)
24 June 2014Annual return made up to 7 April 2009 with a full list of shareholders (10 pages)
4 February 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
4 February 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
10 August 2013Compulsory strike-off action has been discontinued (1 page)
10 August 2013Compulsory strike-off action has been discontinued (1 page)
7 August 2013Annual return made up to 7 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
  • ANNOTATION Replaced a Replacement AR01 is registered on 05/08/2014
  • ANNOTATION Replaced a Replacement AR01 is registered on 05/08/2014
(6 pages)
7 August 2013Annual return made up to 7 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
  • ANNOTATION Replaced a Replacement AR01 is registered on 05/08/2014
  • ANNOTATION Replaced a Replacement AR01 is registered on 05/08/2014
(6 pages)
7 August 2013Annual return made up to 7 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
  • ANNOTATION Replaced a Replacement AR01 is registered on 05/08/2014
  • ANNOTATION Replaced a Replacement AR01 is registered on 05/08/2014
(6 pages)
6 August 2013First Gazette notice for compulsory strike-off (1 page)
6 August 2013First Gazette notice for compulsory strike-off (1 page)
19 July 2012Total exemption small company accounts made up to 30 April 2012 (8 pages)
19 July 2012Total exemption small company accounts made up to 30 April 2012 (8 pages)
20 May 2012Annual return made up to 7 April 2012 with a full list of shareholders
  • ANNOTATION Replaced a Replacement AR01 is registered on 04/08/2014
  • ANNOTATION Replaced a Replacement AR01 is registered on 04/08/2014
(6 pages)
20 May 2012Annual return made up to 7 April 2012 with a full list of shareholders
  • ANNOTATION Replaced a Replacement AR01 is registered on 04/08/2014
  • ANNOTATION Replaced a Replacement AR01 is registered on 04/08/2014
(6 pages)
20 May 2012Annual return made up to 7 April 2012 with a full list of shareholders
  • ANNOTATION Replaced a Replacement AR01 is registered on 04/08/2014
  • ANNOTATION Replaced a Replacement AR01 is registered on 04/08/2014
(6 pages)
16 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
16 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
4 July 2011Annual return made up to 7 April 2011 with a full list of shareholders
  • ANNOTATION Replaced a replacement AR01 was registered on 16/07/2014
  • ANNOTATION Replaced a replacement AR01 was registered on 16/07/2014
(6 pages)
4 July 2011Annual return made up to 7 April 2011 with a full list of shareholders
  • ANNOTATION Replaced a replacement AR01 was registered on 16/07/2014
  • ANNOTATION Replaced a replacement AR01 was registered on 16/07/2014
(6 pages)
4 July 2011Annual return made up to 7 April 2011 with a full list of shareholders
  • ANNOTATION Replaced a replacement AR01 was registered on 16/07/2014
  • ANNOTATION Replaced a replacement AR01 was registered on 16/07/2014
(6 pages)
12 August 2010Total exemption full accounts made up to 30 April 2010 (15 pages)
12 August 2010Total exemption full accounts made up to 30 April 2010 (15 pages)
11 June 2010Director's details changed for Mohammed Merzouk on 2 October 2009 (2 pages)
11 June 2010Annual return made up to 7 April 2010 with a full list of shareholders
  • ANNOTATION Replaced a replacement AR01 was registered on 16/07/2014
  • ANNOTATION Replaced a replacement AR01 was registered on 16/07/2014
(6 pages)
11 June 2010Annual return made up to 7 April 2010 with a full list of shareholders
  • ANNOTATION Replaced a replacement AR01 was registered on 16/07/2014
  • ANNOTATION Replaced a replacement AR01 was registered on 16/07/2014
(6 pages)
11 June 2010Director's details changed for Sarah Tsigereda Merzouk on 2 October 2009 (2 pages)
11 June 2010Director's details changed for Mohammed Merzouk on 2 October 2009 (2 pages)
11 June 2010Director's details changed for Sarah Tsigereda Merzouk on 2 October 2009 (2 pages)
11 June 2010Annual return made up to 7 April 2010 with a full list of shareholders
  • ANNOTATION Replaced a replacement AR01 was registered on 16/07/2014
  • ANNOTATION Replaced a replacement AR01 was registered on 16/07/2014
(6 pages)
11 June 2010Director's details changed for Mohammed Merzouk on 2 October 2009 (2 pages)
11 June 2010Director's details changed for Sarah Tsigereda Merzouk on 2 October 2009 (2 pages)
6 February 2010Total exemption full accounts made up to 30 April 2009 (11 pages)
6 February 2010Total exemption full accounts made up to 30 April 2009 (11 pages)
18 August 2009Compulsory strike-off action has been discontinued (1 page)
18 August 2009Compulsory strike-off action has been discontinued (1 page)
17 August 2009Return made up to 07/04/09; full list of members (4 pages)
17 August 2009Return made up to 07/04/09; full list of members (4 pages)
4 August 2009First Gazette notice for compulsory strike-off (1 page)
4 August 2009First Gazette notice for compulsory strike-off (1 page)
7 July 2008Return made up to 07/04/08; no change of members (7 pages)
7 July 2008Total exemption full accounts made up to 30 April 2008 (7 pages)
7 July 2008Total exemption full accounts made up to 30 April 2008 (7 pages)
7 July 2008Return made up to 07/04/08; no change of members (7 pages)
28 September 2007New director appointed (1 page)
28 September 2007New director appointed (1 page)
18 September 2007Return made up to 07/04/07; full list of members (7 pages)
18 September 2007Return made up to 07/04/07; full list of members (7 pages)
13 September 2007New secretary appointed (2 pages)
13 September 2007New secretary appointed (2 pages)
13 June 2007Total exemption full accounts made up to 30 April 2007 (12 pages)
13 June 2007Total exemption full accounts made up to 30 April 2007 (12 pages)
7 June 2007Total exemption full accounts made up to 30 April 2006 (8 pages)
7 June 2007Total exemption full accounts made up to 30 April 2006 (8 pages)
19 April 2007Return made up to 07/04/06; no change of members (6 pages)
19 April 2007Return made up to 07/04/06; no change of members (6 pages)
24 January 2007Secretary resigned (1 page)
24 January 2007Secretary resigned (1 page)
8 March 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 March 2006Nc inc already adjusted 10/02/06 (1 page)
8 March 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 March 2006Nc inc already adjusted 10/02/06 (1 page)
22 February 2006Full accounts made up to 30 April 2005 (10 pages)
22 February 2006Full accounts made up to 30 April 2005 (10 pages)
15 November 2005Return made up to 07/04/05; full list of members (6 pages)
15 November 2005Return made up to 07/04/05; full list of members (6 pages)
1 March 2005Full accounts made up to 30 April 2004 (10 pages)
1 March 2005Full accounts made up to 30 April 2004 (10 pages)
15 November 2004Return made up to 07/04/04; full list of members (6 pages)
15 November 2004Return made up to 07/04/04; full list of members (6 pages)
2 March 2004Full accounts made up to 30 April 2003 (10 pages)
2 March 2004Full accounts made up to 30 April 2003 (10 pages)
20 February 2004Return made up to 07/04/03; full list of members (6 pages)
20 February 2004Return made up to 07/04/03; full list of members (6 pages)
19 March 2003Full accounts made up to 30 April 2002 (11 pages)
19 March 2003Full accounts made up to 30 April 2002 (11 pages)
16 July 2002Return made up to 07/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 July 2002Return made up to 07/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 July 2002Full accounts made up to 30 April 2001 (10 pages)
16 July 2002Full accounts made up to 30 April 2001 (10 pages)
9 May 2001Return made up to 07/04/01; full list of members (6 pages)
9 May 2001Return made up to 07/04/01; full list of members (6 pages)
22 November 2000Registered office changed on 22/11/00 from: 49 tottenham court road, london, W1P 9RE (1 page)
22 November 2000Registered office changed on 22/11/00 from: 49 tottenham court road, london, W1P 9RE (1 page)
7 April 2000Incorporation (17 pages)
7 April 2000Incorporation (17 pages)