Company NameFirst Forensic Services Limited
DirectorMark Hugh William Munro
Company StatusLiquidation
Company Number05490489
CategoryPrivate Limited Company
Incorporation Date24 June 2005(18 years, 10 months ago)

Business Activity

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

Directors

Director NameDr Mark Hugh William Munro
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2005(same day as company formation)
RoleForensic Medical Examiner
Country of ResidenceUnited Kingdom
Correspondence Address32 Stanmore Way
Loughton
Essex
IG10 2SA
Secretary NameKathleen Munro
NationalityBritish
StatusCurrent
Appointed24 June 2005(same day as company formation)
RoleCompany Director
Correspondence Address32 Stanmore Way
Loughton
Essex
IG10 2SA
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed24 June 2005(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed24 June 2005(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressC/O Thorntonrones Ltd
311 High Road
Loughton
Essex
IG10 1AH
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton St Mary's
Built Up AreaGreater London

Shareholders

100 at £1Mark Munro
97.09%
Ordinary
1 at £1Gemma Munro
0.97%
Ordinary A
1 at £1Hannah Munro
0.97%
Ordinary B
1 at £1Kathleen Munro
0.97%
Ordinary C

Financials

Year2014
Net Worth£105,183
Cash£2,818
Current Liabilities£227,940

Accounts

Latest Accounts30 June 2021 (2 years, 9 months ago)
Next Accounts Due30 June 2023 (overdue)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return27 September 2023 (6 months, 3 weeks ago)
Next Return Due11 October 2024 (5 months, 3 weeks from now)

Charges

1 August 2006Delivered on: 3 August 2006
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

18 August 2020Confirmation statement made on 18 August 2020 with no updates (3 pages)
31 March 2020Micro company accounts made up to 30 June 2019 (1 page)
29 August 2019Confirmation statement made on 29 August 2019 with no updates (3 pages)
31 January 2019Micro company accounts made up to 30 June 2018 (1 page)
26 September 2018Confirmation statement made on 6 September 2018 with no updates (3 pages)
13 February 2018Micro company accounts made up to 30 June 2017 (1 page)
28 September 2017Amended total exemption small company accounts made up to 30 June 2013 (3 pages)
28 September 2017Amended total exemption small company accounts made up to 30 June 2012 (3 pages)
28 September 2017Amended total exemption small company accounts made up to 30 June 2012 (3 pages)
28 September 2017Amended total exemption small company accounts made up to 30 June 2013 (3 pages)
11 September 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
11 September 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
6 September 2017Confirmation statement made on 6 September 2017 with no updates (3 pages)
6 September 2017Confirmation statement made on 6 September 2017 with no updates (3 pages)
2 August 2017Amended total exemption small company accounts made up to 30 June 2014 (3 pages)
2 August 2017Amended total exemption small company accounts made up to 30 June 2015 (3 pages)
2 August 2017Amended total exemption small company accounts made up to 30 June 2014 (3 pages)
2 August 2017Amended total exemption small company accounts made up to 30 June 2015 (3 pages)
10 June 2017Compulsory strike-off action has been discontinued (1 page)
10 June 2017Compulsory strike-off action has been discontinued (1 page)
6 June 2017First Gazette notice for compulsory strike-off (1 page)
6 June 2017First Gazette notice for compulsory strike-off (1 page)
22 February 2017Amended total exemption small company accounts made up to 30 June 2015 (3 pages)
22 February 2017Amended total exemption small company accounts made up to 30 June 2015 (3 pages)
6 September 2016Confirmation statement made on 6 September 2016 with updates (6 pages)
6 September 2016Confirmation statement made on 6 September 2016 with updates (6 pages)
6 September 2016Registered office address changed from Doctors Tax Ltd 38 Northgate Business Centre Northgate Nottinghamshire NG24 1EZ to Comer Business & Innovation Centre North London Business Park Oakleigh Road South London N11 1GN on 6 September 2016 (1 page)
6 September 2016Registered office address changed from Doctors Tax Ltd 38 Northgate Business Centre Northgate Nottinghamshire NG24 1EZ to Comer Business & Innovation Centre North London Business Park Oakleigh Road South London N11 1GN on 6 September 2016 (1 page)
5 September 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
5 September 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
13 May 2016Registered office address changed from Damer House Meadow Way Wickford Essex SS12 9HA to 38 Northgate Business Centre Northgate Nottinghamshire NG24 1EZ on 13 May 2016 (2 pages)
13 May 2016Registered office address changed from Damer House Meadow Way Wickford Essex SS12 9HA to 38 Northgate Business Centre Northgate Nottinghamshire NG24 1EZ on 13 May 2016 (2 pages)
17 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 103
(5 pages)
17 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 103
(5 pages)
29 June 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
29 June 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
15 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 103
(5 pages)
15 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 103
(5 pages)
14 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
14 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
1 October 2013Compulsory strike-off action has been discontinued (1 page)
1 October 2013Annual return made up to 24 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-01
(5 pages)
1 October 2013Annual return made up to 24 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-01
(5 pages)
1 October 2013Compulsory strike-off action has been discontinued (1 page)
30 September 2013Statement of capital following an allotment of shares on 25 June 2012
  • GBP 103
(4 pages)
30 September 2013Total exemption small company accounts made up to 30 June 2012 (10 pages)
30 September 2013Total exemption small company accounts made up to 30 June 2012 (10 pages)
30 September 2013Statement of capital following an allotment of shares on 25 June 2012
  • GBP 103
(4 pages)
24 September 2013Compulsory strike-off action has been suspended (1 page)
24 September 2013Compulsory strike-off action has been suspended (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
5 March 2013Second filing of AR01 previously delivered to Companies House made up to 24 June 2012 (16 pages)
5 March 2013Statement of capital following an allotment of shares on 1 April 2012
  • GBP 102
(4 pages)
5 March 2013Statement of capital following an allotment of shares on 1 April 2012
  • GBP 102
(4 pages)
5 March 2013Second filing of AR01 previously delivered to Companies House made up to 24 June 2012 (16 pages)
5 March 2013Statement of capital following an allotment of shares on 1 April 2012
  • GBP 102
(4 pages)
14 January 2013Registered office address changed from Finance House 77 Queens Road Buckhurst Hill Essex IG9 5BW on 14 January 2013 (2 pages)
14 January 2013Registered office address changed from Finance House 77 Queens Road Buckhurst Hill Essex IG9 5BW on 14 January 2013 (2 pages)
27 June 2012Annual return made up to 24 June 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 05/03/2013
(5 pages)
27 June 2012Annual return made up to 24 June 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 05/03/2013
(5 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
27 June 2011Annual return made up to 24 June 2011 with a full list of shareholders (4 pages)
27 June 2011Annual return made up to 24 June 2011 with a full list of shareholders (4 pages)
14 February 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
14 February 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
28 June 2010Annual return made up to 24 June 2010 with a full list of shareholders (4 pages)
28 June 2010Annual return made up to 24 June 2010 with a full list of shareholders (4 pages)
28 June 2010Director's details changed for Dr Mark Munro on 24 June 2010 (2 pages)
28 June 2010Director's details changed for Dr Mark Munro on 24 June 2010 (2 pages)
26 February 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
26 February 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
29 June 2009Return made up to 24/06/09; full list of members (3 pages)
29 June 2009Return made up to 24/06/09; full list of members (3 pages)
15 December 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
15 December 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
2 September 2008Return made up to 24/06/08; no change of members (6 pages)
2 September 2008Return made up to 24/06/08; no change of members (6 pages)
26 February 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
26 February 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
6 August 2007Return made up to 24/06/07; no change of members (6 pages)
6 August 2007Return made up to 24/06/07; no change of members (6 pages)
12 January 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
12 January 2007Ad 01/06/06--------- £ si 99@1 (2 pages)
12 January 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
12 January 2007Ad 01/06/06--------- £ si 99@1 (2 pages)
3 August 2006Particulars of mortgage/charge (3 pages)
3 August 2006Particulars of mortgage/charge (3 pages)
19 July 2006Return made up to 24/06/06; full list of members (6 pages)
19 July 2006Return made up to 24/06/06; full list of members (6 pages)
29 September 2005Secretary's particulars changed (1 page)
29 September 2005Secretary's particulars changed (1 page)
26 August 2005New secretary appointed (2 pages)
26 August 2005New director appointed (2 pages)
26 August 2005Registered office changed on 26/08/05 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
26 August 2005Registered office changed on 26/08/05 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
26 August 2005New secretary appointed (2 pages)
26 August 2005New director appointed (2 pages)
5 July 2005Secretary resigned (1 page)
5 July 2005Secretary resigned (1 page)
5 July 2005Director resigned (1 page)
5 July 2005Director resigned (1 page)
24 June 2005Incorporation (15 pages)
24 June 2005Incorporation (15 pages)