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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 09 April 2009 | Outstanding |
N/A |
All assets debenture | 20 March 2006 | Outstanding |
N/A |