First Action Finance Limited

DataGardener
dissolved

First Action Finance Limited

05452491Private Limited With Share Capital

Resolve Partners Limited, 22 York Buildings, London, WC2N6JU
Incorporated

13/05/2005

Company Age

20 years

Directors

1

Employees

SIC Code

66220

Risk

Company Overview

Registration, classification & business activity

First Action Finance Limited (05452491) is a private limited with share capital incorporated on 13/05/2005 (20 years old) and registered in london, WC2N6JU. The company operates under SIC code 66220 - activities of insurance agents and brokers.

Private Limited With Share Capital
SIC: 66220
Incorporated 13/05/2005
WC2N6JU

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

1

Shareholders

Board of Directors

1

Charges

3

Registered

2

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

56
Gazette Dissolved Liquidation
Category:Gazette
Date:09-03-2021
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:09-12-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:20-12-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:14-01-2019
Liquidation Voluntary Resignation Liquidator
Category:Insolvency
Date:05-12-2018
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:14-12-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-09-2017
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:03-01-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-09-2016
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:17-12-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-11-2015
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:29-10-2014
Liquidation In Administration Progress Report With Brought Down Date
Category:Insolvency
Date:24-10-2014
Liquidation In Administration Move To Creditors Voluntary Liquidation
Category:Insolvency
Date:15-10-2014
Liquidation In Administration Progress Report With Brought Down Date
Category:Insolvency
Date:22-04-2014
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:22-04-2014
Liquidation In Administration Progress Report With Brought Down Date
Category:Insolvency
Date:18-11-2013
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:19-06-2013
Liquidation In Administration Result Creditors Meeting
Category:Insolvency
Date:13-06-2013
Liquidation In Administration Proposals
Category:Insolvency
Date:01-05-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:26-04-2013
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:25-04-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-04-2013
Change Person Director Company With Change Date
Category:Officers
Date:26-02-2013
Gazette Filings Brought Up To Date
Category:Gazette
Date:09-02-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-02-2013
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:08-01-2013
Gazette Notice Compulsary
Category:Gazette
Date:08-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-05-2012
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:23-03-2012
Legacy
Category:Mortgage
Date:17-02-2012
Termination Secretary Company With Name
Category:Officers
Date:19-10-2011
Termination Director Company With Name
Category:Officers
Date:13-10-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-05-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-04-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-05-2010
Change Person Director Company With Change Date
Category:Officers
Date:19-05-2010
Change Person Director Company With Change Date
Category:Officers
Date:19-05-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-04-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-06-2009
Legacy
Category:Annual Return
Date:03-06-2009
Legacy
Category:Annual Return
Date:28-08-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-04-2008
Legacy
Category:Annual Return
Date:23-07-2007
Legacy
Category:Accounts
Date:21-06-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-03-2007
Memorandum Articles
Category:Incorporation
Date:09-10-2006
Resolution
Category:Resolution
Date:09-10-2006
Resolution
Category:Resolution
Date:18-09-2006
Legacy
Category:Annual Return
Date:15-06-2006
Legacy
Category:Address
Date:07-06-2006
Legacy
Category:Officers
Date:23-11-2005
Legacy
Category:Address
Date:15-07-2005
Legacy
Category:Mortgage
Date:08-07-2005
Legacy
Category:Mortgage
Date:28-06-2005
Incorporation Company
Category:Incorporation
Date:13-05-2005

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption small
Due Date30/09/2013
Filing Date01/02/2013
Latest Accounts31/12/2011

Trading Addresses

126 Great Portland Street, London, W1W6PR
Resolve Partners Limited, 22 York Buildings, London, Wc2N 6Ju, WC2N6JURegistered

Contact

Resolve Partners Limited, 22 York Buildings, London, WC2N6JU