Company NameFTM Groep Limited
Company StatusDissolved
Company Number06521691
CategoryPrivate Limited Company
Incorporation Date3 March 2008(16 years, 1 month ago)
Dissolution Date23 July 2013 (10 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameAntonius Dominious Gerardus Spee
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBelgian
StatusClosed
Appointed03 March 2008(same day as company formation)
RoleManager
Country of ResidenceBelgium
Correspondence AddressVieille Montagnestraat 18
Bus A
Mol
2400
Belgium
Secretary NameMr Marc Louis Anthony Tessens
NationalityBelgian
StatusClosed
Appointed01 January 2009(10 months after company formation)
Appointment Duration4 years, 6 months (closed 23 July 2013)
RoleAccountant
Country of ResidenceBelgium
Correspondence AddressLangven 8
Ham
3945
Belgium
Secretary NameBellbrooks Europe Ltd (Corporation)
StatusResigned
Appointed03 March 2008(same day as company formation)
Correspondence Address122-126 Tooley Street
London
SE1 2TU

Location

Registered Address180-186 King's Cross Road
London
WC1X 9DE
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1000 at 1Anton Spee
100.00%
Ordinary

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

23 July 2013Final Gazette dissolved via compulsory strike-off (1 page)
23 July 2013Final Gazette dissolved via compulsory strike-off (1 page)
9 April 2013First Gazette notice for compulsory strike-off (1 page)
9 April 2013First Gazette notice for compulsory strike-off (1 page)
28 September 2012Compulsory strike-off action has been suspended (1 page)
28 September 2012Compulsory strike-off action has been suspended (1 page)
21 August 2012First Gazette notice for compulsory strike-off (1 page)
21 August 2012First Gazette notice for compulsory strike-off (1 page)
17 December 2011Compulsory strike-off action has been discontinued (1 page)
17 December 2011Compulsory strike-off action has been discontinued (1 page)
12 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
12 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
14 July 2011Compulsory strike-off action has been suspended (1 page)
14 July 2011Compulsory strike-off action has been suspended (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
4 May 2011Registered office address changed from 601 International House 223 Regent Street London W1B 2QD on 4 May 2011 (1 page)
4 May 2011Registered office address changed from 601 International House 223 Regent Street London W1B 2QD on 4 May 2011 (1 page)
4 May 2011Registered office address changed from 601 International House 223 Regent Street London W1B 2QD on 4 May 2011 (1 page)
26 July 2010Registered office address changed from Dept 253 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA on 26 July 2010 (1 page)
26 July 2010Registered office address changed from Dept 253 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA on 26 July 2010 (1 page)
25 July 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
25 July 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
1 June 2010Annual return made up to 3 March 2010 with a full list of shareholders
Statement of capital on 2010-06-01
  • GBP 1,000
(4 pages)
1 June 2010Director's details changed for Antonius Dominious Gerardus Spee on 2 January 2010 (2 pages)
1 June 2010Director's details changed for Antonius Dominious Gerardus Spee on 2 January 2010 (2 pages)
1 June 2010Annual return made up to 3 March 2010 with a full list of shareholders
Statement of capital on 2010-06-01
  • GBP 1,000
(4 pages)
1 June 2010Annual return made up to 3 March 2010 with a full list of shareholders
Statement of capital on 2010-06-01
  • GBP 1,000
(4 pages)
1 June 2010Director's details changed for Antonius Dominious Gerardus Spee on 2 January 2010 (2 pages)
31 December 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
31 December 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
17 July 2009Compulsory strike-off action has been discontinued (1 page)
17 July 2009Compulsory strike-off action has been discontinued (1 page)
15 July 2009Secretary appointed marc louis anthony tessens (1 page)
15 July 2009Return made up to 03/03/09; full list of members (3 pages)
15 July 2009Appointment Terminated Secretary bellbrooks europe LTD (1 page)
15 July 2009Appointment terminated secretary bellbrooks europe LTD (1 page)
15 July 2009Return made up to 03/03/09; full list of members (3 pages)
15 July 2009Secretary appointed marc louis anthony tessens (1 page)
8 July 2009Registered office changed on 08/07/2009 from 122 126 tooley street london SE1 2TU united kingdom (1 page)
8 July 2009Registered office changed on 08/07/2009 from 122 126 tooley street london SE1 2TU united kingdom (1 page)
30 June 2009First Gazette notice for compulsory strike-off (1 page)
30 June 2009First Gazette notice for compulsory strike-off (1 page)
3 March 2008Incorporation (10 pages)
3 March 2008Incorporation (10 pages)