London
EC4V 6BJ
Director Name | FTA Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2008(same day as company formation) |
Correspondence Address | 55 Catherine Place London SW1E 6DY |
Secretary Name | FTA Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2008(same day as company formation) |
Correspondence Address | 55 Catherine Place London SW1E 6DY |
Registered Address | New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
1 at £1 | Michael Edward Cox 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £94,722 |
Cash | £99,345 |
Current Liabilities | £4,623 |
Latest Accounts | 30 April 2016 (7 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
8 February 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 November 2019 | Return of final meeting in a members' voluntary winding up (12 pages) |
9 August 2019 | Liquidators' statement of receipts and payments to 30 May 2019 (9 pages) |
27 July 2018 | Liquidators' statement of receipts and payments to 30 May 2018 (11 pages) |
4 August 2017 | Liquidators' statement of receipts and payments to 30 May 2017 (14 pages) |
4 August 2017 | Liquidators' statement of receipts and payments to 30 May 2017 (14 pages) |
12 July 2016 | Declaration of solvency (3 pages) |
12 July 2016 | Declaration of solvency (3 pages) |
22 June 2016 | Registered office address changed from 1 Vincent Square London SW1P 2PN to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 22 June 2016 (2 pages) |
22 June 2016 | Registered office address changed from 1 Vincent Square London SW1P 2PN to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 22 June 2016 (2 pages) |
20 June 2016 | Resolutions
|
20 June 2016 | Appointment of a voluntary liquidator (1 page) |
20 June 2016 | Appointment of a voluntary liquidator (1 page) |
20 June 2016 | Resolutions
|
17 May 2016 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
17 May 2016 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
27 April 2016 | Current accounting period extended from 31 January 2016 to 30 April 2016 (1 page) |
27 April 2016 | Current accounting period extended from 31 January 2016 to 30 April 2016 (1 page) |
24 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
14 May 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
14 May 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
5 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
17 July 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
17 July 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
24 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
20 May 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
20 May 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
8 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (3 pages) |
8 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (3 pages) |
8 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (3 pages) |
10 May 2012 | Total exemption small company accounts made up to 31 January 2012 (3 pages) |
10 May 2012 | Total exemption small company accounts made up to 31 January 2012 (3 pages) |
16 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (3 pages) |
16 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (3 pages) |
16 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (3 pages) |
6 October 2011 | Registered office address changed from 55 Catherine Place London SW1E 6DY on 6 October 2011 (2 pages) |
6 October 2011 | Registered office address changed from 55 Catherine Place London SW1E 6DY on 6 October 2011 (2 pages) |
6 October 2011 | Registered office address changed from 55 Catherine Place London SW1E 6DY on 6 October 2011 (2 pages) |
23 May 2011 | Total exemption small company accounts made up to 31 January 2011 (3 pages) |
23 May 2011 | Total exemption small company accounts made up to 31 January 2011 (3 pages) |
8 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (3 pages) |
8 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (3 pages) |
8 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (3 pages) |
24 November 2010 | Director's details changed for Michael Edward Cox on 22 November 2010 (2 pages) |
24 November 2010 | Director's details changed for Michael Edward Cox on 22 November 2010 (2 pages) |
6 May 2010 | Director's details changed for Michael Edward Cox on 29 April 2010 (3 pages) |
6 May 2010 | Director's details changed for Michael Edward Cox on 29 April 2010 (3 pages) |
8 April 2010 | Termination of appointment of Fta Secretaries Ltd as a secretary (1 page) |
8 April 2010 | Termination of appointment of Fta Secretaries Ltd as a secretary (1 page) |
24 February 2010 | Total exemption full accounts made up to 31 January 2010 (9 pages) |
24 February 2010 | Total exemption full accounts made up to 31 January 2010 (9 pages) |
24 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (4 pages) |
24 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (4 pages) |
24 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (4 pages) |
24 April 2009 | Total exemption full accounts made up to 31 January 2009 (9 pages) |
24 April 2009 | Total exemption full accounts made up to 31 January 2009 (9 pages) |
9 March 2009 | Accounting reference date shortened from 28/02/2009 to 31/01/2009 (1 page) |
9 March 2009 | Accounting reference date shortened from 28/02/2009 to 31/01/2009 (1 page) |
3 February 2009 | Return made up to 01/02/09; full list of members (3 pages) |
3 February 2009 | Return made up to 01/02/09; full list of members (3 pages) |
21 May 2008 | Secretary's change of particulars / fta company secretarial services LTD / 01/05/2008 (1 page) |
21 May 2008 | Secretary's change of particulars / fta company secretarial services LTD / 01/05/2008 (1 page) |
5 April 2008 | Appointment terminated director fta directors LTD (1 page) |
5 April 2008 | Appointment terminated director fta directors LTD (1 page) |
3 April 2008 | Director appointed michael edward cox (2 pages) |
3 April 2008 | Director appointed michael edward cox (2 pages) |
1 February 2008 | Incorporation (9 pages) |
1 February 2008 | Incorporation (9 pages) |