Company NameFirst Action Finance Limited
Company StatusDissolved
Company Number05452491
CategoryPrivate Limited Company
Incorporation Date13 May 2005(18 years, 11 months ago)
Dissolution Date9 March 2021 (3 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Director NameJoseph Edward Cohen
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed13 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressResolve Partners Limited 22 York Buildings
John Adam Street
London
WC2N 6JU
Secretary NameCaroline Cohen
NationalityBritish
StatusResigned
Appointed13 May 2005(same day as company formation)
RoleCompany Director
Correspondence Address19 Norfolk Crescent
London
W2 2DW
Director NameMr Dermot John O'Connor
Date of BirthMarch 1961 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed03 November 2005(5 months, 3 weeks after company formation)
Appointment Duration5 years, 11 months (resigned 13 October 2011)
RoleFinancial Advisor
Country of ResidenceEngland
Correspondence Address86 Sunnyside Gardens
Upminster
Essex
RM14 3DR

Location

Registered AddressResolve Partners Limited 22 York Buildings
John Adam Street
London
WC2N 6JU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2011
Net Worth£122,038
Cash£169,357
Current Liabilities£793,657

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

14 December 2017Liquidators' statement of receipts and payments to 14 October 2017 (14 pages)
8 September 2017Registered 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 8 September 2017 (1 page)
3 January 2017Liquidators' statement of receipts and payments to 14 October 2016 (12 pages)
1 September 2016Registered 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 1 September 2016 (2 pages)
17 December 2015Liquidators' statement of receipts and payments to 14 October 2015 (11 pages)
17 December 2015Liquidators statement of receipts and payments to 14 October 2015 (11 pages)
2 November 2015Registered 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 2 November 2015 (1 page)
2 November 2015Registered 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 2 November 2015 (1 page)
29 October 2014Appointment of a voluntary liquidator (1 page)
24 October 2014Administrator's progress report to 15 October 2014 (14 pages)
15 October 2014Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
22 April 2014Administrator's progress report to 25 March 2014 (12 pages)
22 April 2014Notice of extension of period of Administration (1 page)
18 November 2013Administrator's progress report to 16 October 2013 (12 pages)
19 June 2013Statement of affairs with form 2.14B (8 pages)
13 June 2013Result of meeting of creditors (1 page)
1 May 2013Statement of administrator's proposal (29 pages)
26 April 2013Registered office address changed from Ramillies House 2 Ramillies Street London W1F 7LN on 26 April 2013 (2 pages)
25 April 2013Appointment of an administrator (1 page)
18 April 2013Satisfaction of charge 2 in full (4 pages)
26 February 2013Director's details changed for Joseph Edward Cohen on 26 February 2013 (2 pages)
9 February 2013Compulsory strike-off action has been discontinued (1 page)
6 February 2013Total exemption small company accounts made up to 31 December 2011 (5 pages)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
8 January 2013Compulsory strike-off action has been suspended (1 page)
23 May 2012Annual return made up to 13 May 2012 with a full list of shareholders
Statement of capital on 2012-05-23
  • GBP 100
(3 pages)
23 March 2012Previous accounting period extended from 30 June 2011 to 31 December 2011 (2 pages)
17 February 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
19 October 2011Termination of appointment of Caroline Cohen as a secretary (1 page)
13 October 2011Termination of appointment of Dermot O'connor as a director (1 page)
26 May 2011Annual return made up to 13 May 2011 with a full list of shareholders (5 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
19 May 2010Director's details changed for Dermot John O'connor on 13 May 2010 (2 pages)
19 May 2010Director's details changed for Joseph Edward Cohen on 13 May 2010 (2 pages)
19 May 2010Annual return made up to 13 May 2010 with a full list of shareholders (5 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
9 June 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
3 June 2009Return made up to 13/05/09; full list of members (3 pages)
28 August 2008Return made up to 13/05/08; full list of members (3 pages)
15 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
23 July 2007Return made up to 13/05/07; no change of members (7 pages)
21 June 2007Accounting reference date extended from 31/05/07 to 30/06/07 (1 page)
13 March 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
9 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 October 2006Memorandum and Articles of Association (5 pages)
18 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 June 2006Return made up to 13/05/06; full list of members
  • 363(287) ‐ Registered office changed on 15/06/06
  • 363(353) ‐ Location of register of members address changed
(7 pages)
7 June 2006Registered office changed on 07/06/06 from: 1ST floor 77 wimpole street london W1G 9RU (1 page)
23 November 2005New director appointed (2 pages)
15 July 2005Registered office changed on 15/07/05 from: roberts house, 2 manor road ruislip middlesex HA4 7LA (1 page)
8 July 2005Particulars of mortgage/charge (3 pages)
28 June 2005Particulars of mortgage/charge (3 pages)
13 May 2005Incorporation (19 pages)