FIRST ACTION FINANCE LIMITED

Register to unlock more data on OkredoRegister

FIRST ACTION FINANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05452491

Incorporation date

13/05/2005

Size

Total Exemption Small

Contacts

Registered address

Registered address

Resolve Partners Limited 22 York Buildings, John Adam Street, London WC2N 6JUCopy
copy info iconCopy
See on map
Latest events (Record since 13/05/2005)
dot icon09/03/2021
Final Gazette dissolved following liquidation
dot icon09/12/2020
Return of final meeting in a creditors' voluntary winding up
dot icon20/12/2019
Liquidators' statement of receipts and payments to 2019-10-14
dot icon14/01/2019
Liquidators' statement of receipts and payments to 2018-10-14
dot icon05/12/2018
Resignation of a liquidator
dot icon14/12/2017
Liquidators' statement of receipts and payments to 2017-10-14
dot icon08/09/2017
Registered office address changed from Resolve Partners Limited 48 Warwick Street London W1B 5NL to Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU on 2017-09-08
dot icon03/01/2017
Liquidators' statement of receipts and payments to 2016-10-14
dot icon01/09/2016
Registered office address changed from C/O Resolve Partners Limited One America Square 17 Crosswall London EC3N 2LB England to 48 Warwick Street London W1B 5NL on 2016-09-01
dot icon17/12/2015
Liquidators' statement of receipts and payments to 2015-10-14
dot icon02/11/2015
Registered office address changed from C/O Resolve Partners Llp One America Square London EC3N 2LB to C/O Resolve Partners Limited One America Square 17 Crosswall London EC3N 2LB on 2015-11-02
dot icon29/10/2014
Appointment of a voluntary liquidator
dot icon24/10/2014
Administrator's progress report to 2014-10-15
dot icon15/10/2014
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon22/04/2014
Administrator's progress report to 2014-03-25
dot icon22/04/2014
Notice of extension of period of Administration
dot icon18/11/2013
Administrator's progress report to 2013-10-16
dot icon19/06/2013
Statement of affairs with form 2.14B
dot icon13/06/2013
Result of meeting of creditors
dot icon01/05/2013
Statement of administrator's proposal
dot icon26/04/2013
Registered office address changed from Ramillies House 2 Ramillies Street London W1F 7LN on 2013-04-26
dot icon25/04/2013
Appointment of an administrator
dot icon18/04/2013
Satisfaction of charge 2 in full
dot icon26/02/2013
Director's details changed for Joseph Edward Cohen on 2013-02-26
dot icon09/02/2013
Compulsory strike-off action has been discontinued
dot icon06/02/2013
Total exemption small company accounts made up to 2011-12-31
dot icon08/01/2013
Compulsory strike-off action has been suspended
dot icon08/01/2013
First Gazette notice for compulsory strike-off
dot icon23/05/2012
Annual return made up to 2012-05-13 with full list of shareholders
dot icon23/03/2012
Previous accounting period extended from 2011-06-30 to 2011-12-31
dot icon17/02/2012
Particulars of a mortgage or charge / charge no: 3
dot icon19/10/2011
Termination of appointment of Caroline Cohen as a secretary
dot icon13/10/2011
Termination of appointment of Dermot O'connor as a director
dot icon26/05/2011
Annual return made up to 2011-05-13 with full list of shareholders
dot icon05/04/2011
Total exemption small company accounts made up to 2010-06-30
dot icon19/05/2010
Annual return made up to 2010-05-13 with full list of shareholders
dot icon19/05/2010
Director's details changed for Dermot John O'connor on 2010-05-13
dot icon19/05/2010
Director's details changed for Joseph Edward Cohen on 2010-05-13
dot icon06/04/2010
Total exemption small company accounts made up to 2009-06-30
dot icon09/06/2009
Total exemption small company accounts made up to 2008-06-30
dot icon03/06/2009
Return made up to 13/05/09; full list of members
dot icon28/08/2008
Return made up to 13/05/08; full list of members
dot icon15/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon23/07/2007
Return made up to 13/05/07; no change of members
dot icon21/06/2007
Accounting reference date extended from 31/05/07 to 30/06/07
dot icon13/03/2007
Total exemption small company accounts made up to 2006-05-31
dot icon09/10/2006
Memorandum and Articles of Association
dot icon09/10/2006
Resolutions
dot icon18/09/2006
Resolutions
dot icon15/06/2006
Return made up to 13/05/06; full list of members
dot icon07/06/2006
Registered office changed on 07/06/06 from: 1ST floor 77 wimpole street london W1G 9RU
dot icon23/11/2005
New director appointed
dot icon15/07/2005
Registered office changed on 15/07/05 from: roberts house, 2 manor road ruislip middlesex HA4 7LA
dot icon08/07/2005
Particulars of mortgage/charge
dot icon28/06/2005
Particulars of mortgage/charge
dot icon13/05/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2011
dot iconLast change occurred
31/12/2011

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/12/2011
dot iconNext account date
31/12/2012
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
O'connor, Dermot John
Director
03/11/2005 - 13/10/2011
13
Cohen, Joseph Edward
Director
13/05/2005 - Present
-
Cohen, Caroline
Secretary
13/05/2005 - 19/10/2011
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About FIRST ACTION FINANCE LIMITED

FIRST ACTION FINANCE LIMITED is an(a) Dissolved company incorporated on 13/05/2005 with the registered office located at Resolve Partners Limited 22 York Buildings, John Adam Street, London WC2N 6JU. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of FIRST ACTION FINANCE LIMITED?

toggle

FIRST ACTION FINANCE LIMITED is currently Dissolved. It was registered on 13/05/2005 and dissolved on 09/03/2021.

Where is FIRST ACTION FINANCE LIMITED located?

toggle

FIRST ACTION FINANCE LIMITED is registered at Resolve Partners Limited 22 York Buildings, John Adam Street, London WC2N 6JU.

What does FIRST ACTION FINANCE LIMITED do?

toggle

FIRST ACTION FINANCE LIMITED operates in the Activities of insurance agents and brokers (66.22 - SIC 2007) sector.

What is the latest filing for FIRST ACTION FINANCE LIMITED?

toggle

The latest filing was on 09/03/2021: Final Gazette dissolved following liquidation.