Company NameFirstaction Limited
Company StatusDissolved
Company Number03868101
CategoryPrivate Limited Company
Incorporation Date29 October 1999(24 years, 5 months ago)
Dissolution Date23 April 2020 (3 years, 11 months ago)

Business Activity

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

Directors

Secretary NameMr Richard Stuart Scott
StatusClosed
Appointed10 November 2010(11 years after company formation)
Appointment Duration9 years, 5 months (closed 23 April 2020)
RoleCompany Director
Correspondence AddressLynton House 7-12 Tavistock Square
London
WC1H 9LT
Director NameRichard Stuart Scott
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed21 January 2016(16 years, 2 months after company formation)
Appointment Duration4 years, 3 months (closed 23 April 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21-23 Skinner Street
Gillingham
Kent
ME7 1HD
Secretary NameOsaro Kpenosen Aiyamenkhue
NationalityBritish
StatusResigned
Appointed29 October 1999(same day as company formation)
RoleCompany Director
Correspondence Address126 Woodville Road
Thornton Heath
Surrey
CR7 8LL
Director NameCarol Elaine Blake
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2000(2 months, 2 weeks after company formation)
Appointment Duration11 months (resigned 14 December 2000)
RoleFinancial Consultant
Correspondence Address52 Longridge
Sittingbourne
Kent
ME10 4LN
Secretary NameMohammed Saqib Arayn
NationalityBritish
StatusResigned
Appointed17 January 2000(2 months, 2 weeks after company formation)
Appointment Duration2 months, 2 weeks (resigned 03 April 2000)
RoleCompany Director
Correspondence Address48a Upper Tooting Road
London
SW17 7PD
Director NameMr Tahir Heyat Khan Lodhi
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2000(3 months, 1 week after company formation)
Appointment Duration15 years, 11 months (resigned 21 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Norfolk Crescent
Edgware Road
London
W2 2DN
Director NameMr Michael Charles Grahame Davey
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2000(8 months, 2 weeks after company formation)
Appointment Duration9 years, 6 months (resigned 18 January 2010)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address10d St Edmunds Terrace
St Johns Wood
London
NW8 7QP
Secretary NameCarol Elaine Blake
NationalityBritish
StatusResigned
Appointed10 July 2000(8 months, 2 weeks after company formation)
Appointment Duration7 years, 7 months (resigned 13 February 2008)
RoleFinance Consultant
Correspondence Address129 Canterbury Road
Sittingbourne
Kent
ME10 4JA
Director NameMr Manoj Kumar Saluja
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2000(1 year, 1 month after company formation)
Appointment Duration9 years, 1 month (resigned 18 January 2010)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address38 Alexandra Road
Hounslow
Middlesex
TW3 4HN
Director NameZitrone Limited (Corporation)
Date of BirthFebruary 1998 (Born 26 years ago)
StatusResigned
Appointed29 October 1999(same day as company formation)
Correspondence Address332 New Cross Road
London
SE14 6AG

Contact

Telephone020 73888070
Telephone regionLondon

Location

Registered AddressLynton House
7-12 Tavistock Square
London
WC1H 9LT
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

99 at £1Tahir Heyat Khan Lodhi
99.00%
Ordinary
1 at £1Mrs Carol Elaine Blake
1.00%
Ordinary

Financials

Year2014
Net Worth-£27,656
Current Liabilities£149,792

Accounts

Latest Accounts31 October 2014 (9 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

23 November 2017Liquidators' statement of receipts and payments to 14 September 2017 (13 pages)
6 October 2016Registered office address changed from 21-23 Skinner Street Gillingham Kent ME7 1HD to Lynton House 7-12 Tavistock Square London WC1H 9LT on 6 October 2016 (2 pages)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
29 September 2016Statement of affairs with form 4.19 (6 pages)
29 September 2016Appointment of a voluntary liquidator (1 page)
27 April 2016Total exemption small company accounts made up to 31 October 2014 (3 pages)
3 February 2016Appointment of Richard Stuart Scott as a director on 21 January 2016 (2 pages)
3 February 2016Termination of appointment of Tahir Heyat Khan Lodhi as a director on 21 January 2016 (2 pages)
14 December 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100
(3 pages)
28 November 2015Compulsory strike-off action has been discontinued (1 page)
3 November 2015First Gazette notice for compulsory strike-off (1 page)
9 February 2015Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(3 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
8 March 2014Compulsory strike-off action has been discontinued (1 page)
6 March 2014Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 100
(3 pages)
25 February 2014First Gazette notice for compulsory strike-off (1 page)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
31 October 2012Annual return made up to 29 October 2012 with a full list of shareholders (4 pages)
2 August 2012Amended accounts made up to 31 October 2011 (5 pages)
26 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
18 January 2012Annual return made up to 29 October 2011 with a full list of shareholders (3 pages)
13 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
10 January 2011Annual return made up to 29 October 2010 with a full list of shareholders (3 pages)
16 November 2010Appointment of Mr Richard Stuart Scott as a secretary (1 page)
4 August 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
22 January 2010Termination of appointment of Manoj Saluja as a director (1 page)
22 January 2010Termination of appointment of Michael Davey as a director (1 page)
13 November 2009Director's details changed for Michael Charles Grahame Davey on 1 October 2009 (2 pages)
13 November 2009Director's details changed for Tahir Heyat Khan Lodhi on 1 October 2009 (2 pages)
13 November 2009Director's details changed for Mr Manoj Kumar Saluja on 1 October 2009 (2 pages)
13 November 2009Annual return made up to 29 October 2009 with a full list of shareholders (6 pages)
13 November 2009Director's details changed for Michael Charles Grahame Davey on 1 October 2009 (2 pages)
13 November 2009Director's details changed for Mr Manoj Kumar Saluja on 1 October 2009 (2 pages)
13 November 2009Director's details changed for Tahir Heyat Khan Lodhi on 1 October 2009 (2 pages)
26 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
18 November 2008Return made up to 29/10/08; full list of members (4 pages)
18 July 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
15 February 2008Secretary resigned (1 page)
1 February 2008Return made up to 29/10/07; full list of members (3 pages)
14 August 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
6 November 2006Return made up to 29/10/06; full list of members (7 pages)
27 July 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
21 November 2005Return made up to 29/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 July 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
15 October 2004Return made up to 29/10/04; full list of members (7 pages)
7 July 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
29 December 2003Return made up to 29/10/03; full list of members (7 pages)
1 September 2003Total exemption full accounts made up to 31 October 2002 (8 pages)
26 November 2002Return made up to 29/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
6 September 2002Registered office changed on 06/09/02 from: 185 north road southall middlesex UB1 2JZ (1 page)
22 July 2002Total exemption full accounts made up to 31 October 2001 (8 pages)
4 March 2002Return made up to 29/10/01; full list of members (7 pages)
18 October 2001Registered office changed on 18/10/01 from: 14 park village west albany street london NW1 4AE (1 page)
5 October 2001Director's particulars changed (1 page)
20 August 2001Total exemption full accounts made up to 31 October 2000 (8 pages)
20 December 2000Return made up to 29/10/00; full list of members (7 pages)
20 December 2000New director appointed (2 pages)
20 December 2000Director resigned (1 page)
29 November 2000Ad 10/07/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 October 2000New director appointed (2 pages)
24 October 2000Registered office changed on 24/10/00 from: 52 upper tooting road london SW17 7PD (1 page)
24 October 2000New secretary appointed (2 pages)
10 April 2000Secretary resigned (1 page)
22 March 2000Secretary resigned (1 page)
15 February 2000New director appointed (2 pages)
25 January 2000Director resigned (1 page)
25 January 2000New director appointed (2 pages)
25 January 2000Registered office changed on 25/01/00 from: 126 woodville road thornton heath surrey CR7 8LL (1 page)
25 January 2000New secretary appointed (2 pages)
29 October 1999Incorporation (25 pages)