Company NameFTXT Limited
Company StatusDissolved
Company Number04376219
CategoryPrivate Limited Company
Incorporation Date18 February 2002(22 years, 1 month ago)
Dissolution Date12 August 2021 (2 years, 7 months ago)
Previous NameMasterly Consultants Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMs Alicia Saada Seffras
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2011(9 years after company formation)
Appointment Duration10 years, 5 months (closed 12 August 2021)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressGriffins Tavistock House South
Tavistock Square
London
WC1H 9LG
Director NameMr Tajinderpal Singh Ratta
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2002(1 month, 2 weeks after company formation)
Appointment Duration8 years, 10 months (resigned 28 February 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address54 Spareleaze Hill
Loughton
Essex
IG10 1BT
Secretary NameAmarjit Singh
NationalityBritish
StatusResigned
Appointed10 April 2002(1 month, 2 weeks after company formation)
Appointment Duration8 years, 10 months (resigned 28 February 2011)
RoleCompany Director
Correspondence Address54 Spareleaze Hill
Loughton
Essex
IG10 1BT
Director NameMr Mark Glassman
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2009(7 years after company formation)
Appointment Duration1 year, 12 months (resigned 28 February 2011)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address608 Watford Way
London
NW7 3JH
Director NameSd Company Nominees Limited (Corporation)
StatusResigned
Appointed18 February 2002(same day as company formation)
Correspondence AddressUnited House
23 Dorset Street
London
W1H 4EL
Secretary NameSd Company Secretaries Limited (Corporation)
StatusResigned
Appointed18 February 2002(same day as company formation)
Correspondence AddressUnited House
23 Dorset Street
London
W1H 4EL

Location

Registered AddressGriffins Tavistock House South
Tavistock Square
London
WC1H 9LG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2010 (13 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

12 August 2021Final Gazette dissolved following liquidation (1 page)
12 May 2021Notice of final account prior to dissolution (29 pages)
28 October 2020Progress report in a winding up by the court (28 pages)
8 November 2019Progress report in a winding up by the court (26 pages)
13 November 2018Progress report in a winding up by the court (24 pages)
4 December 2017Progress report in a winding up by the court (26 pages)
4 December 2017Progress report in a winding up by the court (26 pages)
28 October 2016INSOLVENCY:Progress report ends 25/09/2016 (20 pages)
28 October 2016INSOLVENCY:Progress report ends 25/09/2016 (20 pages)
29 June 2016Insolvency:liquidators annual progress report to 25/09/2013 (15 pages)
29 June 2016Insolvency:liquidators annual progress report to 25/09/2013 (15 pages)
29 June 2016Insolvency:liquidators annual progress report to 25/09/2015 (21 pages)
29 June 2016Insolvency:liquidators annual progress report to 25/09/2015 (21 pages)
29 June 2016Insolvency:liquidators annual progress report to 25/09/2014 (17 pages)
29 June 2016Insolvency:liquidators annual progress report to 25/09/2014 (17 pages)
19 October 2012Registered office address changed from Po Box Suite 21 93 Honeypot Lane Stanmore Middlesex HA7 1NR England on 19 October 2012 (2 pages)
19 October 2012Registered office address changed from Po Box Suite 21 93 Honeypot Lane Stanmore Middlesex HA7 1NR England on 19 October 2012 (2 pages)
18 October 2012Appointment of a liquidator (1 page)
18 October 2012Appointment of a liquidator (1 page)
14 December 2011Order of court to wind up (2 pages)
14 December 2011Order of court to wind up (2 pages)
24 August 2011Compulsory strike-off action has been discontinued (1 page)
24 August 2011Compulsory strike-off action has been discontinued (1 page)
23 August 2011Accounts for a dormant company made up to 31 July 2010 (3 pages)
23 August 2011Accounts for a dormant company made up to 31 July 2010 (3 pages)
3 August 2011Compulsory strike-off action has been suspended (1 page)
3 August 2011Compulsory strike-off action has been suspended (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
18 March 2011Appointment of Miss Alicia Seffras as a director (2 pages)
18 March 2011Termination of appointment of Mark Glassman as a director (1 page)
18 March 2011Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ on 18 March 2011 (1 page)
18 March 2011Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ on 18 March 2011 (1 page)
18 March 2011Termination of appointment of Mark Glassman as a director (1 page)
18 March 2011Termination of appointment of Tajinderpal Ratta as a director (1 page)
18 March 2011Termination of appointment of Amarjit Singh as a secretary (1 page)
18 March 2011Appointment of Miss Alicia Seffras as a director (2 pages)
18 March 2011Termination of appointment of Tajinderpal Ratta as a director (1 page)
18 March 2011Termination of appointment of Amarjit Singh as a secretary (1 page)
23 February 2011Annual return made up to 18 February 2011 with a full list of shareholders
Statement of capital on 2011-02-23
  • GBP 1,000
(5 pages)
23 February 2011Annual return made up to 18 February 2011 with a full list of shareholders
Statement of capital on 2011-02-23
  • GBP 1,000
(5 pages)
4 May 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
4 May 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
16 March 2010Annual return made up to 18 February 2010 with a full list of shareholders (5 pages)
16 March 2010Annual return made up to 18 February 2010 with a full list of shareholders (5 pages)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
18 March 2009Return made up to 18/02/09; full list of members (3 pages)
18 March 2009Return made up to 18/02/09; full list of members (3 pages)
4 March 2009Director appointed mark glassman (2 pages)
4 March 2009Director appointed mark glassman (2 pages)
22 May 2008Return made up to 18/02/08; full list of members (3 pages)
22 May 2008Return made up to 18/02/08; full list of members (3 pages)
29 April 2008Director's change of particulars / tajinderpal ratta / 01/03/2008 (1 page)
29 April 2008Director's change of particulars / tajinderpal ratta / 01/03/2008 (1 page)
23 April 2008Accounts for a small company made up to 31 July 2007 (7 pages)
23 April 2008Accounts for a small company made up to 31 July 2007 (7 pages)
19 February 2008Director's particulars changed (1 page)
19 February 2008Director's particulars changed (1 page)
16 August 2007Director's particulars changed (1 page)
16 August 2007Secretary's particulars changed (1 page)
16 August 2007Director's particulars changed (1 page)
16 August 2007Secretary's particulars changed (1 page)
5 March 2007Return made up to 18/02/07; full list of members (2 pages)
5 March 2007Return made up to 18/02/07; full list of members (2 pages)
13 December 2006Accounts for a small company made up to 31 July 2006 (5 pages)
13 December 2006Accounts for a small company made up to 31 July 2006 (5 pages)
12 September 2006Registered office changed on 12/09/06 from: united house 23 dorset street london W1U 6EL (1 page)
12 September 2006Registered office changed on 12/09/06 from: united house 23 dorset street london W1U 6EL (1 page)
4 April 2006Accounts for a small company made up to 31 July 2005 (7 pages)
4 April 2006Accounts for a small company made up to 31 July 2005 (7 pages)
3 March 2006Return made up to 18/02/06; full list of members (2 pages)
3 March 2006Return made up to 18/02/06; full list of members (2 pages)
9 June 2005Resolutions
  • RES13 ‐ Loan agreement approved 19/05/05
(1 page)
9 June 2005Resolutions
  • RES13 ‐ Loan agreement approved 19/05/05
(1 page)
10 May 2005Accounts for a small company made up to 31 July 2004 (6 pages)
10 May 2005Accounts for a small company made up to 31 July 2004 (6 pages)
28 April 2005Return made up to 18/02/05; full list of members (2 pages)
28 April 2005Return made up to 18/02/05; full list of members (2 pages)
7 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
31 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
31 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 June 2004Particulars of mortgage/charge (3 pages)
5 June 2004Particulars of mortgage/charge (3 pages)
13 April 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
13 April 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
2 April 2004Secretary's particulars changed (1 page)
2 April 2004Secretary's particulars changed (1 page)
31 March 2004Particulars of mortgage/charge (3 pages)
31 March 2004Particulars of mortgage/charge (3 pages)
20 February 2004Return made up to 18/02/04; full list of members (5 pages)
20 February 2004Return made up to 18/02/04; full list of members (5 pages)
4 April 2003Accounting reference date extended from 28/02/03 to 31/07/03 (1 page)
4 April 2003Accounting reference date extended from 28/02/03 to 31/07/03 (1 page)
25 February 2003Return made up to 18/02/03; full list of members (5 pages)
25 February 2003Return made up to 18/02/03; full list of members (5 pages)
1 June 2002Ad 10/04/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
1 June 2002Ad 10/04/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
31 May 2002Secretary resigned (1 page)
31 May 2002Director resigned (1 page)
31 May 2002New secretary appointed (2 pages)
31 May 2002Secretary resigned (1 page)
31 May 2002New director appointed (2 pages)
31 May 2002Director resigned (1 page)
31 May 2002New director appointed (2 pages)
31 May 2002New secretary appointed (2 pages)
10 April 2002Company name changed masterly consultants LIMITED\certificate issued on 10/04/02 (2 pages)
10 April 2002Company name changed masterly consultants LIMITED\certificate issued on 10/04/02 (2 pages)
18 February 2002Incorporation (24 pages)
18 February 2002Incorporation (24 pages)