Company NameFlorida Usa Direct Ltd
Company StatusDissolved
Company Number03942161
CategoryPrivate Limited Company
Incorporation Date8 March 2000(24 years, 1 month ago)
Dissolution Date15 June 2010 (13 years, 10 months ago)
Previous NameFlorida Fun Vacations Ltd

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities
Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameDean Lacey Freeman
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2002(1 year, 11 months after company formation)
Appointment Duration8 years, 3 months (closed 15 June 2010)
RoleCompany Director
Correspondence Address2310 Gunn Road
Kissimmee
Florida 34746
United States
Director NameKathleen Janice Lacey-Freeman
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2000(6 days after company formation)
Appointment Duration8 years, 3 months (resigned 01 July 2008)
RoleCompany Director
Correspondence Address2300
Gunn Road
Kissimmee
Florida Fl34746
United States
Director NameTerence Allan Lacey-Freeman
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2000(6 days after company formation)
Appointment Duration8 years, 3 months (resigned 01 July 2008)
RoleCompany Director
Correspondence Address2300 Gunn Road
Kisimmee
Florida Fl34746
Usa
Secretary NameKathleen Janice Lacey-Freeman
NationalityBritish
StatusResigned
Appointed14 March 2000(6 days after company formation)
Appointment Duration8 years, 3 months (resigned 01 July 2008)
RoleCompany Director
Correspondence Address2300
Gunn Road
Kissimmee
Florida Fl34746
United States
Director NameCaroline Janice Lacey Freeman
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2002(2 years, 7 months after company formation)
Appointment Duration5 years, 8 months (resigned 01 July 2008)
RoleCompany Director
Correspondence Address2310 Gunn Road
Kissimmee
Florida 34746
United States
Director NameTerence John Lacey-Freeman
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2002(2 years, 7 months after company formation)
Appointment Duration5 years, 8 months (resigned 01 July 2008)
RoleCompany Director
Correspondence Address4504 Alaqua Trail
Indian Point
Kissimmee 34746
United States
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed08 March 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed08 March 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressMarlborough House
Victoria Road South
Chelmsford
Essex
CM1 1LN
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£271,998
Cash£100
Current Liabilities£315,009

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

15 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
15 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
2 March 2010First Gazette notice for compulsory strike-off (1 page)
2 March 2010First Gazette notice for compulsory strike-off (1 page)
21 August 2009Compulsory strike-off action has been suspended (1 page)
21 August 2009Compulsory strike-off action has been suspended (1 page)
11 August 2009First Gazette notice for compulsory strike-off (1 page)
11 August 2009First Gazette notice for compulsory strike-off (1 page)
29 August 2008Return made up to 05/03/08; full list of members (7 pages)
29 August 2008Return made up to 05/03/08; full list of members (7 pages)
24 July 2008Appointment terminate, director and secretary kathleen janice lacey-freeman logged form (1 page)
24 July 2008Appointment Terminate, Director And Secretary Kathleen Janice Lacey-freeman Logged Form (1 page)
23 July 2008Appointment terminated director caroline lacey freeman (1 page)
23 July 2008Appointment terminated director terence lacey-freeman (1 page)
23 July 2008Appointment Terminated Director caroline lacey freeman (1 page)
23 July 2008Appointment Terminated Director terence lacey-freeman (1 page)
23 July 2008Appointment Terminated Director terence lacey-freeman (1 page)
23 July 2008Appointment terminated director terence lacey-freeman (1 page)
16 July 2007Return made up to 05/03/07; full list of members (7 pages)
16 July 2007Return made up to 05/03/07; full list of members (7 pages)
8 March 2007Total exemption small company accounts made up to 31 December 2005 (4 pages)
8 March 2007Total exemption small company accounts made up to 31 December 2005 (4 pages)
7 June 2006Return made up to 05/03/06; full list of members (8 pages)
7 June 2006Return made up to 05/03/06; full list of members (8 pages)
8 March 2006Total exemption small company accounts made up to 31 December 2004 (4 pages)
8 March 2006Total exemption small company accounts made up to 31 December 2004 (4 pages)
9 August 2005Registered office changed on 09/08/05 from: baker tilly, marlborough house victoria road chelmsford essex CM1 1LN (1 page)
9 August 2005Registered office changed on 09/08/05 from: baker tilly, marlborough house victoria road chelmsford essex CM1 1LN (1 page)
15 June 2005Return made up to 05/03/05; full list of members
  • 363(287) ‐ Registered office changed on 15/06/05
  • 363(288) ‐ Director's particulars changed
(3 pages)
15 June 2005Return made up to 05/03/05; full list of members (3 pages)
31 October 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
31 October 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
6 May 2004Total exemption full accounts made up to 31 December 2002 (11 pages)
6 May 2004Total exemption full accounts made up to 31 December 2002 (11 pages)
25 March 2004Return made up to 05/03/04; full list of members (8 pages)
25 March 2004Return made up to 05/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
18 May 2003Return made up to 05/03/03; full list of members (7 pages)
18 May 2003Return made up to 05/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 March 2003New director appointed (2 pages)
22 March 2003New director appointed (2 pages)
13 March 2003New director appointed (2 pages)
13 March 2003New director appointed (2 pages)
23 October 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
23 October 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
15 March 2002Return made up to 05/03/02; full list of members (6 pages)
15 March 2002Return made up to 05/03/02; full list of members (6 pages)
9 March 2002New director appointed (2 pages)
9 March 2002New director appointed (2 pages)
23 August 2001Full accounts made up to 31 December 2000 (8 pages)
23 August 2001Full accounts made up to 31 December 2000 (8 pages)
24 July 2001Registered office changed on 24/07/01 from: 211 rectory avenue rochford essex SS4 3TB (1 page)
24 July 2001Registered office changed on 24/07/01 from: 211 rectory avenue rochford essex SS4 3TB (1 page)
12 March 2001Return made up to 05/03/01; full list of members (6 pages)
12 March 2001Return made up to 05/03/01; full list of members (6 pages)
9 June 2000Company name changed florida fun vacations LTD\certificate issued on 12/06/00 (2 pages)
9 June 2000Company name changed florida fun vacations LTD\certificate issued on 12/06/00 (2 pages)
31 March 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
31 March 2000£ nc 100/100000 14/03/00 (1 page)
31 March 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
31 March 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
31 March 2000Ad 14/03/00--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages)
31 March 2000New secretary appointed;new director appointed (2 pages)
31 March 2000New secretary appointed;new director appointed (2 pages)
31 March 2000£ nc 100/100000 14/03/00 (1 page)
31 March 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
31 March 2000Ad 14/03/00--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages)
21 March 2000New director appointed (2 pages)
21 March 2000Registered office changed on 21/03/00 from: hillcrest house 4 market hill maldon essex CM9 4PZ (1 page)
21 March 2000New director appointed (2 pages)
21 March 2000Registered office changed on 21/03/00 from: hillcrest house 4 market hill maldon essex CM9 4PZ (1 page)
14 March 2000Secretary resigned (1 page)
14 March 2000Director resigned (1 page)
14 March 2000Director resigned (1 page)
14 March 2000Secretary resigned (1 page)
8 March 2000Incorporation (12 pages)
8 March 2000Incorporation (12 pages)