About

Registered Number: 05591383
Date of Incorporation: 13/10/2005 (18 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 30/04/2015 (8 years and 11 months ago)
Registered Address: Recovery House 15-17 Roebuck Road, Hainault Business Park, Ilford, Essex, IG6 3TU

 

Established in 2005, First Class Finish Ltd are based in Ilford, Essex, it's status at Companies House is "Dissolved". We don't currently know the number of employees at the company. There are 2 directors listed for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HALE, David Maurice 13 October 2005 - 1
Secretary Name Appointed Resigned Total Appointments
HALE, Vivienne Elizabeth 13 October 2005 31 August 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 30 April 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 30 January 2015
4.68 - Liquidator's statement of receipts and payments 09 October 2014
4.68 - Liquidator's statement of receipts and payments 23 October 2013
4.68 - Liquidator's statement of receipts and payments 16 October 2012
AD01 - Change of registered office address 16 August 2012
RESOLUTIONS - N/A 21 September 2011
600 - Notice of appointment of Liquidator in a voluntary winding up 21 September 2011
4.20 - N/A 21 September 2011
AP01 - Appointment of director 11 January 2011
AA - Annual Accounts 07 January 2011
AR01 - Annual Return 12 November 2010
CH01 - Change of particulars for director 12 November 2010
AA - Annual Accounts 24 December 2009
AR01 - Annual Return 29 October 2009
CH01 - Change of particulars for director 29 October 2009
AD01 - Change of registered office address 15 October 2009
288b - Notice of resignation of directors or secretaries 01 October 2009
395 - Particulars of a mortgage or charge 22 April 2009
363a - Annual Return 16 October 2008
AA - Annual Accounts 02 October 2008
363a - Annual Return 25 October 2007
AA - Annual Accounts 14 June 2007
AA - Annual Accounts 01 December 2006
363a - Annual Return 23 October 2006
395 - Particulars of a mortgage or charge 22 March 2006
225 - Change of Accounting Reference Date 21 December 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 December 2005
288b - Notice of resignation of directors or secretaries 04 November 2005
288b - Notice of resignation of directors or secretaries 04 November 2005
288a - Notice of appointment of directors or secretaries 04 November 2005
288a - Notice of appointment of directors or secretaries 04 November 2005
NEWINC - New incorporation documents 13 October 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 09 April 2009 Outstanding

N/A

All assets debenture 20 March 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.