Company NameFirst Steps Academy Limited
Company StatusDissolved
Company Number04419039
CategoryPrivate Limited Company
Incorporation Date17 April 2002(22 years ago)
Dissolution Date19 June 2018 (5 years, 10 months ago)
Previous Names3

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Robert David Jobson
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed17 April 2002(same day as company formation)
RoleJournalist
Country of ResidenceEngland
Correspondence Address14 Cotswold Close
Kingston Upon Thames
Surrey
KT2 7JN
Secretary NameStephen James Bird
NationalityBritish
StatusClosed
Appointed17 January 2007(4 years, 9 months after company formation)
Appointment Duration11 years, 5 months (closed 19 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Orwell Walk
Witham
Essex
CM8 1LE
Secretary NameMatthew Patrick Doyle
NationalityBritish
StatusResigned
Appointed17 April 2002(same day as company formation)
RoleCompany Director
Correspondence AddressNorthgate
North End Ditchling
Hassocks
West Sussex
BN6 8TD
Director NameStephen Russell Crouch
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2003(9 months, 3 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 17 January 2007)
RoleAccountant
Correspondence Address5 Acacia Court
Brighton
BN1 6PB
Secretary NameStephen Russell Crouch
NationalityBritish
StatusResigned
Appointed05 February 2003(9 months, 3 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 17 January 2007)
RoleAccountant
Correspondence Address5 Acacia Court
Brighton
BN1 6PB
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed17 April 2002(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered AddressSuite 3 Unit 8 Kingsdale Business Centre
Regina Road
Chelmsford
Essex
CM1 1PE
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Shareholders

1 at £1Robert Jobson
100.00%
Ordinary

Accounts

Latest Accounts30 April 2016 (8 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

24 April 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
3 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
3 May 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1
(4 pages)
7 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
6 May 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1
(4 pages)
5 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
22 April 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1
(4 pages)
9 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
25 April 2013Annual return made up to 17 April 2013 with a full list of shareholders (4 pages)
8 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
24 April 2012Annual return made up to 17 April 2012 with a full list of shareholders (4 pages)
22 June 2011Registered office address changed from the Old Mill Office Boyton Hall Lane Boyton Hall, Roxwell Essex CM1 4LN on 22 June 2011 (1 page)
3 May 2011Annual return made up to 17 April 2011 with a full list of shareholders (4 pages)
3 May 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
4 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
23 April 2010Annual return made up to 17 April 2010 with a full list of shareholders (4 pages)
24 November 2009Accounts for a dormant company made up to 30 April 2009 (2 pages)
4 June 2009Return made up to 17/04/09; full list of members (3 pages)
21 January 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
2 October 2008Return made up to 17/04/08; full list of members (3 pages)
2 October 2008Director's change of particulars / robert jobson / 02/10/2008 (1 page)
29 January 2008Registered office changed on 29/01/08 from: unit 1 lockside marina chelmsford essex CM2 6HF (1 page)
29 January 2008Return made up to 17/04/07; full list of members (2 pages)
29 January 2008Location of register of members (1 page)
29 January 2008Location of debenture register (1 page)
28 January 2008Accounts for a dormant company made up to 30 April 2007 (2 pages)
19 February 2007Company name changed recce LTD\certificate issued on 19/02/07 (2 pages)
6 February 2007Secretary resigned;director resigned (1 page)
6 February 2007New secretary appointed (2 pages)
6 February 2007Registered office changed on 06/02/07 from: c/o src taxation consultancy LTD dubarry house hove park villas hove BN3 6HP (1 page)
6 February 2007Accounts for a dormant company made up to 30 April 2006 (2 pages)
8 August 2006Secretary's particulars changed;director's particulars changed (1 page)
8 August 2006Return made up to 17/04/06; full list of members (2 pages)
27 January 2006Accounts for a dormant company made up to 30 April 2005 (1 page)
28 April 2005Return made up to 17/04/05; full list of members
  • 363(287) ‐ Registered office changed on 28/04/05
(7 pages)
3 March 2005Accounts for a dormant company made up to 30 April 2004 (1 page)
19 May 2004Return made up to 17/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 November 2003Compulsory strike-off action has been discontinued (1 page)
30 October 2003Accounts for a dormant company made up to 30 April 2003 (1 page)
30 October 2003Return made up to 17/04/03; full list of members
  • 363(287) ‐ Registered office changed on 30/10/03
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
14 October 2003First Gazette notice for compulsory strike-off (1 page)
5 April 2003New secretary appointed;new director appointed (2 pages)
5 April 2003New secretary appointed;new director appointed (2 pages)
24 February 2003Company name changed charles jobson LIMITED\certificate issued on 24/02/03 (2 pages)
27 September 2002Registered office changed on 27/09/02 from: 1ST floor bucklersbury house 83 cannon street london EC4N 8PE (1 page)
6 September 2002Company name changed P52 LIMITED\certificate issued on 06/09/02 (2 pages)
1 May 2002Secretary resigned (1 page)
1 May 2002New secretary appointed (2 pages)
17 April 2002Incorporation (16 pages)