Company NameFirst Action Events Ltd
DirectorEmma Reynolds
Company StatusDissolved
Company Number02941948
CategoryPrivate Limited Company
Incorporation Date23 June 1994(29 years, 10 months ago)
Previous NameEvent Management In Action Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameEmma Reynolds
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 1994
Appointment Duration29 years, 10 months
RoleEvent Organiser
Correspondence Address419 Richmond Road
Twickenham
TW1 2EX
Secretary NameJulie Bear
NationalityBritish
StatusCurrent
Appointed22 June 1994
Appointment Duration29 years, 10 months
RoleCompany Director
Correspondence Address2 Sion Road
Riverside
Twickenham
TW1 3DR
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed23 June 1994(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed23 June 1994(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address4 Charterhouse Square
London
EC1M 6EN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

26 July 2001Dissolved (1 page)
26 April 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
26 April 2001Liquidators statement of receipts and payments (5 pages)
14 February 2001Liquidators statement of receipts and payments (5 pages)
6 February 2001O/C 20/12/00 rem/appt liqs (6 pages)
6 February 2001Notice of ceasing to act as a voluntary liquidator (1 page)
6 February 2001Appointment of a voluntary liquidator (1 page)
2 August 2000Liquidators statement of receipts and payments (5 pages)
31 January 2000Liquidators statement of receipts and payments (5 pages)
30 July 1999Liquidators statement of receipts and payments (5 pages)
26 January 1999Liquidators statement of receipts and payments (5 pages)
30 July 1998Liquidators statement of receipts and payments (5 pages)
10 February 1998Liquidators statement of receipts and payments (5 pages)
18 August 1997Liquidators statement of receipts and payments (5 pages)
7 February 1997Liquidators statement of receipts and payments (5 pages)
1 February 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 February 1996Appointment of a voluntary liquidator (1 page)
15 January 1996Registered office changed on 15/01/96 from: 417-421 richmond road twickenham middlesex TW1 2EX (1 page)
11 December 1995Company name changed event management in action limit ed\certificate issued on 12/12/95 (4 pages)
24 July 1995Return made up to 23/06/95; full list of members (6 pages)
8 June 1995Accounting reference date extended from 30/06 to 31/10 (1 page)
24 March 1995Accounting reference date notified as 30/06 (1 page)