London
N7 0HB
Secretary Name | Jill Fitzpatrick |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 February 1998(3 months, 1 week after company formation) |
Appointment Duration | 14 years, 3 months (closed 29 May 2012) |
Role | Company Director |
Correspondence Address | 15 St George's Avenue London N7 0HB |
Director Name | Brian Robert Page |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Wilton Court Wilton Road Southampton Hampshire SO15 5RU |
Secretary Name | Cindy Michele Sheldrake |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 62 Bodycoats Road Chandlers Ford Eastleigh Hampshire SO53 2HB |
Website | ftd-ltd.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 020 77006277 |
Telephone region | London |
Registered Address | 188/194 York Way London N7 9AS |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Caledonian |
Built Up Area | Greater London |
100 at £1 | Philip Joseph Fitzpatrick 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £495,045 |
Gross Profit | £110,696 |
Net Worth | £50,407 |
Cash | £50,882 |
Current Liabilities | £48,730 |
Latest Accounts | 31 December 2008 (15 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
29 May 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 February 2012 | First Gazette notice for voluntary strike-off (1 page) |
4 August 2011 | Voluntary strike-off action has been suspended (1 page) |
21 June 2011 | First Gazette notice for voluntary strike-off (1 page) |
10 June 2011 | Application to strike the company off the register (3 pages) |
29 January 2011 | Annual return made up to 31 October 2010 with a full list of shareholders Statement of capital on 2011-01-29
|
13 May 2010 | Current accounting period extended from 31 December 2009 to 30 June 2010 (3 pages) |
26 November 2009 | Secretary's details changed for Jill Fitzpatrick on 2 October 2009 (1 page) |
26 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (4 pages) |
26 November 2009 | Secretary's details changed for Jill Fitzpatrick on 2 October 2009 (1 page) |
1 October 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
12 December 2008 | Return made up to 31/10/08; full list of members (3 pages) |
12 December 2008 | Director's change of particulars / philip fitzpatrick / 11/12/2008 (1 page) |
25 September 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
18 December 2007 | Return made up to 31/10/07; full list of members (6 pages) |
24 October 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
27 November 2006 | Return made up to 31/10/06; full list of members (6 pages) |
20 October 2006 | Total exemption full accounts made up to 31 December 2005 (14 pages) |
5 January 2006 | Return made up to 31/10/05; full list of members (6 pages) |
13 October 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
2 December 2004 | Return made up to 31/10/04; full list of members (6 pages) |
23 June 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
13 January 2004 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
24 November 2003 | Return made up to 31/10/03; full list of members (6 pages) |
13 November 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
12 November 2002 | Return made up to 31/10/02; full list of members
|
6 December 2001 | Return made up to 31/10/01; full list of members (6 pages) |
24 October 2001 | Total exemption full accounts made up to 31 December 2000 (11 pages) |
21 December 2000 | Full accounts made up to 31 December 1999 (11 pages) |
16 November 2000 | Return made up to 31/10/00; full list of members
|
4 November 1999 | Return made up to 31/10/99; full list of members (6 pages) |
2 September 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
28 June 1999 | Company name changed apm project management consultan ts LIMITED\certificate issued on 29/06/99 (2 pages) |
22 January 1999 | Return made up to 31/10/98; full list of members
|
22 January 1999 | Ad 06/02/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
22 January 1999 | Location of register of members (1 page) |
22 January 1999 | Accounting reference date extended from 31/10/98 to 31/12/98 (1 page) |
22 January 1999 | Registered office changed on 22/01/99 from: ropewalk house 1 north walls winchester hampshire SO23 8BZ (1 page) |
10 February 1998 | New director appointed (2 pages) |
10 February 1998 | Director resigned (1 page) |
10 February 1998 | Secretary resigned (1 page) |
10 February 1998 | New secretary appointed (2 pages) |
31 October 1997 | Incorporation (21 pages) |