Kissimmee
Florida 34746
United States
Director Name | Kathleen Janice Lacey-Freeman |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2000(6 days after company formation) |
Appointment Duration | 8 years, 3 months (resigned 01 July 2008) |
Role | Company Director |
Correspondence Address | 2300 Gunn Road Kissimmee Florida Fl34746 United States |
Director Name | Terence Allan Lacey-Freeman |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2000(6 days after company formation) |
Appointment Duration | 8 years, 3 months (resigned 01 July 2008) |
Role | Company Director |
Correspondence Address | 2300 Gunn Road Kisimmee Florida Fl34746 Usa |
Secretary Name | Kathleen Janice Lacey-Freeman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2000(6 days after company formation) |
Appointment Duration | 8 years, 3 months (resigned 01 July 2008) |
Role | Company Director |
Correspondence Address | 2300 Gunn Road Kissimmee Florida Fl34746 United States |
Director Name | Caroline Janice Lacey Freeman |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2002(2 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 July 2008) |
Role | Company Director |
Correspondence Address | 2310 Gunn Road Kissimmee Florida 34746 United States |
Director Name | Terence John Lacey-Freeman |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2002(2 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 July 2008) |
Role | Company Director |
Correspondence Address | 4504 Alaqua Trail Indian Point Kissimmee 34746 United States |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | Marlborough House Victoria Road South Chelmsford Essex CM1 1LN |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£271,998 |
Cash | £100 |
Current Liabilities | £315,009 |
Latest Accounts | 31 December 2005 (18 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
15 June 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 June 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
21 August 2009 | Compulsory strike-off action has been suspended (1 page) |
21 August 2009 | Compulsory strike-off action has been suspended (1 page) |
11 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
11 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
29 August 2008 | Return made up to 05/03/08; full list of members (7 pages) |
29 August 2008 | Return made up to 05/03/08; full list of members (7 pages) |
24 July 2008 | Appointment terminate, director and secretary kathleen janice lacey-freeman logged form (1 page) |
24 July 2008 | Appointment Terminate, Director And Secretary Kathleen Janice Lacey-freeman Logged Form (1 page) |
23 July 2008 | Appointment terminated director caroline lacey freeman (1 page) |
23 July 2008 | Appointment terminated director terence lacey-freeman (1 page) |
23 July 2008 | Appointment Terminated Director caroline lacey freeman (1 page) |
23 July 2008 | Appointment Terminated Director terence lacey-freeman (1 page) |
23 July 2008 | Appointment Terminated Director terence lacey-freeman (1 page) |
23 July 2008 | Appointment terminated director terence lacey-freeman (1 page) |
16 July 2007 | Return made up to 05/03/07; full list of members (7 pages) |
16 July 2007 | Return made up to 05/03/07; full list of members (7 pages) |
8 March 2007 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
8 March 2007 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
7 June 2006 | Return made up to 05/03/06; full list of members (8 pages) |
7 June 2006 | Return made up to 05/03/06; full list of members (8 pages) |
8 March 2006 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
8 March 2006 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
9 August 2005 | Registered office changed on 09/08/05 from: baker tilly, marlborough house victoria road chelmsford essex CM1 1LN (1 page) |
9 August 2005 | Registered office changed on 09/08/05 from: baker tilly, marlborough house victoria road chelmsford essex CM1 1LN (1 page) |
15 June 2005 | Return made up to 05/03/05; full list of members
|
15 June 2005 | Return made up to 05/03/05; full list of members (3 pages) |
31 October 2004 | Total exemption full accounts made up to 31 December 2003 (11 pages) |
31 October 2004 | Total exemption full accounts made up to 31 December 2003 (11 pages) |
6 May 2004 | Total exemption full accounts made up to 31 December 2002 (11 pages) |
6 May 2004 | Total exemption full accounts made up to 31 December 2002 (11 pages) |
25 March 2004 | Return made up to 05/03/04; full list of members (8 pages) |
25 March 2004 | Return made up to 05/03/04; full list of members
|
18 May 2003 | Return made up to 05/03/03; full list of members (7 pages) |
18 May 2003 | Return made up to 05/03/03; full list of members
|
22 March 2003 | New director appointed (2 pages) |
22 March 2003 | New director appointed (2 pages) |
13 March 2003 | New director appointed (2 pages) |
13 March 2003 | New director appointed (2 pages) |
23 October 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
23 October 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
15 March 2002 | Return made up to 05/03/02; full list of members (6 pages) |
15 March 2002 | Return made up to 05/03/02; full list of members (6 pages) |
9 March 2002 | New director appointed (2 pages) |
9 March 2002 | New director appointed (2 pages) |
23 August 2001 | Full accounts made up to 31 December 2000 (8 pages) |
23 August 2001 | Full accounts made up to 31 December 2000 (8 pages) |
24 July 2001 | Registered office changed on 24/07/01 from: 211 rectory avenue rochford essex SS4 3TB (1 page) |
24 July 2001 | Registered office changed on 24/07/01 from: 211 rectory avenue rochford essex SS4 3TB (1 page) |
12 March 2001 | Return made up to 05/03/01; full list of members (6 pages) |
12 March 2001 | Return made up to 05/03/01; full list of members (6 pages) |
9 June 2000 | Company name changed florida fun vacations LTD\certificate issued on 12/06/00 (2 pages) |
9 June 2000 | Company name changed florida fun vacations LTD\certificate issued on 12/06/00 (2 pages) |
31 March 2000 | Accounting 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 2000 | Resolutions
|
31 March 2000 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
31 March 2000 | Ad 14/03/00--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages) |
31 March 2000 | New secretary appointed;new director appointed (2 pages) |
31 March 2000 | New secretary appointed;new director appointed (2 pages) |
31 March 2000 | £ nc 100/100000 14/03/00 (1 page) |
31 March 2000 | Resolutions
|
31 March 2000 | Ad 14/03/00--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages) |
21 March 2000 | New director appointed (2 pages) |
21 March 2000 | Registered office changed on 21/03/00 from: hillcrest house 4 market hill maldon essex CM9 4PZ (1 page) |
21 March 2000 | New director appointed (2 pages) |
21 March 2000 | Registered office changed on 21/03/00 from: hillcrest house 4 market hill maldon essex CM9 4PZ (1 page) |
14 March 2000 | Secretary resigned (1 page) |
14 March 2000 | Director resigned (1 page) |
14 March 2000 | Director resigned (1 page) |
14 March 2000 | Secretary resigned (1 page) |
8 March 2000 | Incorporation (12 pages) |
8 March 2000 | Incorporation (12 pages) |