Company NameF.T.P. Digital Limited
Company StatusDissolved
Company Number03477665
CategoryPrivate Limited Company
Incorporation Date8 December 1997(26 years, 4 months ago)
Dissolution Date15 November 2016 (7 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74201Portrait photographic activities

Directors

Director NameStephen Davis
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2009(11 years, 9 months after company formation)
Appointment Duration7 years, 1 month (closed 15 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address104 Essex Way
Benfleet
Essex
SS7 1LP
Secretary NameHalco Secretaries Limited (Corporation)
StatusClosed
Appointed01 January 2016(18 years after company formation)
Appointment Duration10 months, 2 weeks (closed 15 November 2016)
Correspondence Address5 Fleet Place
London
EC4M 7RD
Director NameStephen Micheal Bendall
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1997(same day as company formation)
RoleCompany Director
Correspondence AddressHolly Cottage
Gunville Road
Winterslow Salisbury
Wiltshire
SP5 1PP
Director NameRobert Andrew Mills
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1997(same day as company formation)
RoleCompany Director
Correspondence Address25 Cranmore Way
Muswell Hill
London
N10 3TP
Secretary NameStephen Micheal Bendall
NationalityBritish
StatusResigned
Appointed08 December 1997(same day as company formation)
RoleCompany Director
Correspondence AddressHolly Cottage
Gunville Road
Winterslow Salisbury
Wiltshire
SP5 1PP
Director NameStephen Davis
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1999(1 year, 4 months after company formation)
Appointment Duration6 years, 5 months (resigned 30 September 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address104 Essex Way
Benfleet
Essex
SS7 1LP
Director NameRichard Carter
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1999(1 year, 4 months after company formation)
Appointment Duration16 years, 12 months (resigned 15 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 College Road
Cheshunt
Herts
EN8 9NS
Secretary NameRichard Carter
NationalityBritish
StatusResigned
Appointed23 June 2003(5 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 September 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Canonbury Road
Enfield
Middlesex
EN1 3LN
Director NameMartin George Halfhide
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2005(7 years, 9 months after company formation)
Appointment Duration4 years (resigned 01 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address74 Woodlands Road
Hertford
Hertfordshire
SG13 7JF
Secretary NameMartin George Halfhide
NationalityBritish
StatusResigned
Appointed30 September 2005(7 years, 9 months after company formation)
Appointment Duration4 years (resigned 01 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address74 Woodlands Road
Hertford
Hertfordshire
SG13 7JF
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed08 December 1997(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed08 December 1997(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameHanover Secretaries Limited (Corporation)
StatusResigned
Appointed24 May 2013(15 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 January 2016)
Correspondence AddressWaverley House 7-12 Noel Street
London
W1F 8GQ

Contact

Websitepaperhatftp.co.uk
Email address[email protected]
Telephone020 74360663
Telephone regionLondon

Location

Registered Address5 Fleet Place
London
EC4M 7RD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Paperhat F.t.p. LTD
100.00%
Ordinary B

Accounts

Latest Accounts30 September 2014 (9 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Charges

31 March 2008Delivered on: 17 April 2008
Persons entitled: Barclays Bank PLC

Classification: Guarantee and fixed and floating charge
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
15 October 2003Delivered on: 16 October 2003
Persons entitled: Lore Management Co. Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £35,250.
Outstanding
26 March 2003Delivered on: 3 April 2003
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

15 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
15 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
13 June 2016Termination of appointment of Richard Carter as a director on 15 April 2016 (1 page)
13 June 2016Termination of appointment of Richard Carter as a director on 15 April 2016 (1 page)
4 January 2016Termination of appointment of Hanover Secretaries Limited as a secretary on 1 January 2016 (1 page)
4 January 2016Appointment of Halco Secretaries Limited as a secretary on 1 January 2016 (2 pages)
4 January 2016Registered office address changed from C/O Jeffrey Green Russell Limited Waverley House 7-12 Noel Street London W1F 8GQ to 5 Fleet Place London EC4M 7rd on 4 January 2016 (1 page)
4 January 2016Termination of appointment of Hanover Secretaries Limited as a secretary on 1 January 2016 (1 page)
4 January 2016Appointment of Halco Secretaries Limited as a secretary on 1 January 2016 (2 pages)
4 January 2016Registered office address changed from C/O Jeffrey Green Russell Limited Waverley House 7-12 Noel Street London W1F 8GQ to 5 Fleet Place London EC4M 7rd on 4 January 2016 (1 page)
23 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 2
(5 pages)
23 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 2
(5 pages)
29 July 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
29 July 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
9 February 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 2
(5 pages)
9 February 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 2
(5 pages)
9 February 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 2
(5 pages)
7 July 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
7 July 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
20 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 2
(5 pages)
20 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 2
(5 pages)
20 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 2
(5 pages)
5 September 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
5 September 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
28 June 2013Annual return made up to 8 December 2012 with a full list of shareholders (4 pages)
28 June 2013Annual return made up to 8 December 2012 with a full list of shareholders (4 pages)
28 June 2013Annual return made up to 8 December 2012 with a full list of shareholders (4 pages)
6 June 2013Registered office address changed from C/O B S G Valentine Lynton House 7-12 Tavistock Square London WC1H 9BQ on 6 June 2013 (2 pages)
6 June 2013Registered office address changed from C/O B S G Valentine Lynton House 7-12 Tavistock Square London WC1H 9BQ on 6 June 2013 (2 pages)
6 June 2013Appointment of Hanover Secretaries Limited as a secretary (3 pages)
6 June 2013Registered office address changed from C/O B S G Valentine Lynton House 7-12 Tavistock Square London WC1H 9BQ on 6 June 2013 (2 pages)
6 June 2013Appointment of Hanover Secretaries Limited as a secretary (3 pages)
25 May 2013Compulsory strike-off action has been discontinued (1 page)
25 May 2013Compulsory strike-off action has been discontinued (1 page)
16 April 2013First Gazette notice for compulsory strike-off (1 page)
16 April 2013First Gazette notice for compulsory strike-off (1 page)
3 October 2012Compulsory strike-off action has been discontinued (1 page)
3 October 2012Compulsory strike-off action has been discontinued (1 page)
2 October 2012First Gazette notice for compulsory strike-off (1 page)
2 October 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
2 October 2012First Gazette notice for compulsory strike-off (1 page)
2 October 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
3 January 2012Annual return made up to 8 December 2011 with a full list of shareholders (4 pages)
3 January 2012Annual return made up to 8 December 2011 with a full list of shareholders (4 pages)
3 January 2012Annual return made up to 8 December 2011 with a full list of shareholders (4 pages)
28 March 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
28 March 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
4 January 2011Annual return made up to 8 December 2010 with a full list of shareholders (4 pages)
4 January 2011Annual return made up to 8 December 2010 with a full list of shareholders (4 pages)
4 January 2011Annual return made up to 8 December 2010 with a full list of shareholders (4 pages)
10 September 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
10 September 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
7 June 2010Previous accounting period shortened from 30 April 2010 to 30 September 2009 (1 page)
7 June 2010Previous accounting period shortened from 30 April 2010 to 30 September 2009 (1 page)
10 February 2010Termination of appointment of Martin Halfhide as a secretary (1 page)
10 February 2010Director's details changed for Richard Carter on 8 December 2009 (2 pages)
10 February 2010Termination of appointment of Martin Halfhide as a secretary (1 page)
10 February 2010Director's details changed for Richard Carter on 8 December 2009 (2 pages)
10 February 2010Annual return made up to 8 December 2009 with a full list of shareholders (4 pages)
10 February 2010Annual return made up to 8 December 2009 with a full list of shareholders (4 pages)
10 February 2010Annual return made up to 8 December 2009 with a full list of shareholders (4 pages)
10 February 2010Director's details changed for Richard Carter on 8 December 2009 (2 pages)
8 February 2010Appointment of Stephen Davis as a director (3 pages)
8 February 2010Appointment of Stephen Davis as a director (3 pages)
8 February 2010Termination of appointment of Martin Halfhide as a director (2 pages)
8 February 2010Termination of appointment of Martin Halfhide as a director (2 pages)
2 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
2 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
20 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
20 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
16 December 2008Return made up to 08/12/08; full list of members (3 pages)
16 December 2008Return made up to 08/12/08; full list of members (3 pages)
17 April 2008Particulars of a mortgage or charge / charge no: 3 (11 pages)
17 April 2008Particulars of a mortgage or charge / charge no: 3 (11 pages)
4 February 2008Return made up to 08/12/07; full list of members (2 pages)
4 February 2008Return made up to 08/12/07; full list of members (2 pages)
8 January 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
8 January 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
22 February 2007Accounting reference date extended from 31/12/06 to 30/04/07 (1 page)
22 February 2007Accounting reference date extended from 31/12/06 to 30/04/07 (1 page)
8 January 2007Return made up to 08/12/06; full list of members (2 pages)
8 January 2007Return made up to 08/12/06; full list of members (2 pages)
7 August 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
7 August 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
14 December 2005Return made up to 08/12/05; full list of members (3 pages)
14 December 2005Return made up to 08/12/05; full list of members (3 pages)
14 December 2005Director's particulars changed (1 page)
14 December 2005Director's particulars changed (1 page)
26 October 2005New secretary appointed;new director appointed (1 page)
26 October 2005New secretary appointed;new director appointed (1 page)
24 October 2005Secretary resigned (1 page)
24 October 2005Director resigned (1 page)
24 October 2005Secretary resigned (1 page)
24 October 2005Director resigned (1 page)
21 October 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
21 October 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
23 December 2004Return made up to 08/12/04; full list of members (8 pages)
23 December 2004Return made up to 08/12/04; full list of members (8 pages)
12 November 2004Registered office changed on 12/11/04 from: 25 newman street london W1T 1PN (1 page)
12 November 2004Registered office changed on 12/11/04 from: 25 newman street london W1T 1PN (1 page)
12 November 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
12 November 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
18 December 2003Return made up to 08/12/03; full list of members
  • 363(287) ‐ Registered office changed on 18/12/03
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned
(8 pages)
18 December 2003Return made up to 08/12/03; full list of members
  • 363(287) ‐ Registered office changed on 18/12/03
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned
(8 pages)
16 October 2003Particulars of mortgage/charge (3 pages)
16 October 2003Particulars of mortgage/charge (3 pages)
24 September 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
24 September 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
4 September 2003New secretary appointed (2 pages)
4 September 2003New secretary appointed (2 pages)
3 September 2003Director resigned (1 page)
3 September 2003Director resigned (1 page)
3 September 2003£ ic 4/2 10/06/03 £ sr 2@1=2 (2 pages)
3 September 2003Director resigned (1 page)
3 September 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
3 September 2003£ ic 4/2 10/06/03 £ sr 2@1=2 (2 pages)
3 September 2003Director resigned (1 page)
3 September 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
3 April 2003Particulars of mortgage/charge (4 pages)
3 April 2003Particulars of mortgage/charge (4 pages)
31 December 2002Return made up to 08/12/02; full list of members (9 pages)
31 December 2002Return made up to 08/12/02; full list of members (9 pages)
4 September 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
4 September 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
20 August 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
20 August 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
1 February 2002Total exemption full accounts made up to 31 December 2000 (11 pages)
1 February 2002Total exemption full accounts made up to 31 December 2000 (11 pages)
17 December 2001Return made up to 08/12/01; full list of members
  • 363(287) ‐ Registered office changed on 17/12/01
(8 pages)
17 December 2001Return made up to 08/12/01; full list of members
  • 363(287) ‐ Registered office changed on 17/12/01
(8 pages)
26 October 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
26 October 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
12 March 2001Accounts made up to 31 December 1999 (11 pages)
12 March 2001Accounts made up to 31 December 1999 (11 pages)
7 December 2000Return made up to 08/12/00; full list of members (8 pages)
7 December 2000Return made up to 08/12/00; full list of members (8 pages)
15 November 2000Secretary's particulars changed;director's particulars changed (1 page)
15 November 2000Secretary's particulars changed;director's particulars changed (1 page)
19 September 2000Accounts made up to 31 December 1998 (10 pages)
19 September 2000Accounts made up to 31 December 1998 (10 pages)
17 December 1999Return made up to 08/12/99; full list of members
  • 363(287) ‐ Registered office changed on 17/12/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
17 December 1999Return made up to 08/12/99; full list of members
  • 363(287) ‐ Registered office changed on 17/12/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
14 May 1999New director appointed (2 pages)
14 May 1999New director appointed (2 pages)
14 May 1999Ad 22/04/99--------- £ si 2@1=2 £ ic 2/4 (2 pages)
14 May 1999New director appointed (2 pages)
14 May 1999New director appointed (2 pages)
14 May 1999Ad 22/04/99--------- £ si 2@1=2 £ ic 2/4 (2 pages)
13 March 1999Return made up to 08/12/98; full list of members (6 pages)
13 March 1999Return made up to 08/12/98; full list of members (6 pages)
12 December 1997Director resigned (1 page)
12 December 1997Secretary resigned (1 page)
12 December 1997Director resigned (1 page)
12 December 1997Registered office changed on 12/12/97 from: bridge house 181 queen victoria street london EC4V 4DD (1 page)
12 December 1997New secretary appointed;new director appointed (2 pages)
12 December 1997Secretary resigned (1 page)
12 December 1997Registered office changed on 12/12/97 from: bridge house 181 queen victoria street london EC4V 4DD (1 page)
12 December 1997New secretary appointed;new director appointed (2 pages)
8 December 1997Incorporation (13 pages)
8 December 1997Incorporation (13 pages)