London
SW1P 2PN
Director Name | FTA Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2007(same day as company formation) |
Correspondence Address | 55 Catherine Place London SW1E 6DY |
Secretary Name | FTA Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2007(same day as company formation) |
Correspondence Address | 55 Catherine Place London SW1E 6DY |
Registered Address | 1 Vincent Square London SW1P 2PN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
1 at £1 | Ibironke Yussuph 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,909 |
Cash | £10,666 |
Current Liabilities | £7,951 |
Latest Accounts | 4 May 2016 (7 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
6 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
8 September 2016 | Application to strike the company off the register (3 pages) |
8 September 2016 | Total exemption small company accounts made up to 4 May 2016 (3 pages) |
18 April 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
29 February 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
15 June 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
23 December 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
18 September 2014 | Director's details changed for Ibironke Yussuph on 5 September 2014 (2 pages) |
18 September 2014 | Director's details changed for Ibironke Yussuph on 5 September 2014 (2 pages) |
29 May 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
24 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
15 May 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (3 pages) |
5 February 2013 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
1 June 2012 | Registered office address changed from 55 Catherine Place London SW1E 6DY on 1 June 2012 (1 page) |
1 June 2012 | Registered office address changed from 55 Catherine Place London SW1E 6DY on 1 June 2012 (1 page) |
1 June 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (3 pages) |
25 November 2011 | Total exemption small company accounts made up to 30 April 2011 (3 pages) |
14 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (3 pages) |
27 August 2010 | Total exemption small company accounts made up to 30 April 2010 (3 pages) |
27 May 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (4 pages) |
9 April 2010 | Termination of appointment of Fta Secretaries Ltd as a secretary (1 page) |
7 August 2009 | Total exemption full accounts made up to 30 April 2009 (9 pages) |
8 May 2009 | Return made up to 23/02/09; full list of members (3 pages) |
8 September 2008 | Total exemption full accounts made up to 30 April 2008 (8 pages) |
25 June 2008 | Accounting reference date extended from 29/02/2008 to 30/04/2008 (1 page) |
21 May 2008 | Secretary's change of particulars fta company secretarial services LTD logged form (1 page) |
1 May 2008 | Return made up to 23/02/08; full list of members (6 pages) |
27 April 2007 | New director appointed (2 pages) |
27 April 2007 | Director resigned (1 page) |
23 February 2007 | Incorporation (10 pages) |