Company NameFTR UK Limited
Company StatusDissolved
Company Number06955344
CategoryPrivate Limited Company
Incorporation Date7 July 2009(14 years, 8 months ago)
Dissolution Date13 December 2016 (7 years, 3 months ago)

Business Activity

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

Directors

Secretary NameSamer Arabikatbi
StatusClosed
Appointed07 July 2009(same day as company formation)
RoleCompany Director
Correspondence Address3rd Floor
12 Gough Square
London
EC4A 3DW
Director NameMr Samer Arabikatbi
Date of BirthApril 1962 (Born 62 years ago)
NationalityAmerican
StatusClosed
Appointed01 April 2014(4 years, 8 months after company formation)
Appointment Duration2 years, 8 months (closed 13 December 2016)
RoleSecretary
Country of ResidenceUnited States
Correspondence Address400 Exchange Suite 150
Irvine
United States
Director NameNizar Katbi
Date of BirthAugust 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed07 July 2009(same day as company formation)
RolePresident
Country of ResidenceUnited States
Correspondence Address400 Exchange Suite 150
Irvine
California
92602

Location

Registered Address3rd Floor
12 Gough Square
London
EC4A 3DW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1000 at £1Samer Arabikatbi
100.00%
Ordinary

Accounts

Latest Accounts31 July 2015 (8 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

13 December 2016Final Gazette dissolved via compulsory strike-off (1 page)
13 December 2016Final Gazette dissolved via compulsory strike-off (1 page)
27 September 2016First Gazette notice for compulsory strike-off (1 page)
27 September 2016First Gazette notice for compulsory strike-off (1 page)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
4 October 2015Accounts for a dormant company made up to 31 July 2014 (7 pages)
4 October 2015Accounts for a dormant company made up to 31 July 2014 (7 pages)
19 August 2015Compulsory strike-off action has been discontinued (1 page)
19 August 2015Compulsory strike-off action has been discontinued (1 page)
18 August 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 1,000
(3 pages)
18 August 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 1,000
(3 pages)
18 August 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 1,000
(3 pages)
4 August 2015First Gazette notice for compulsory strike-off (1 page)
4 August 2015First Gazette notice for compulsory strike-off (1 page)
7 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1,000
(3 pages)
7 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1,000
(3 pages)
7 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1,000
(3 pages)
2 April 2014Termination of appointment of Nizar Katbi as a director (1 page)
2 April 2014Termination of appointment of Nizar Katbi as a director (1 page)
2 April 2014Appointment of Mr Samer Arabikatbi as a director (2 pages)
2 April 2014Appointment of Mr Samer Arabikatbi as a director (2 pages)
1 April 2014Accounts for a dormant company made up to 31 July 2013 (7 pages)
1 April 2014Accounts for a dormant company made up to 31 July 2013 (7 pages)
29 July 2013Annual return made up to 7 July 2013 with a full list of shareholders (3 pages)
29 July 2013Annual return made up to 7 July 2013 with a full list of shareholders (3 pages)
29 July 2013Annual return made up to 7 July 2013 with a full list of shareholders (3 pages)
5 July 2013Total exemption full accounts made up to 31 July 2012 (6 pages)
5 July 2013Total exemption full accounts made up to 31 July 2012 (6 pages)
10 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (3 pages)
10 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (3 pages)
10 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (3 pages)
10 October 2011Total exemption full accounts made up to 31 July 2011 (7 pages)
10 October 2011Total exemption full accounts made up to 31 July 2011 (7 pages)
8 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (3 pages)
8 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (3 pages)
8 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (3 pages)
28 January 2011Total exemption full accounts made up to 31 July 2010 (6 pages)
28 January 2011Total exemption full accounts made up to 31 July 2010 (6 pages)
23 November 2010Registered office address changed from 3Rd Floor 12 Gough Square London EC4A 3DW United Kingdom on 23 November 2010 (1 page)
23 November 2010Registered office address changed from 3Rd Floor 12 Gough Square London EC4A 3DW United Kingdom on 23 November 2010 (1 page)
23 November 2010Registered office address changed from 18 Bentinck Street London London W1U 2AR United Kingdom on 23 November 2010 (1 page)
23 November 2010Registered office address changed from 18 Bentinck Street London London W1U 2AR United Kingdom on 23 November 2010 (1 page)
12 August 2010Secretary's details changed for Samer Arabikatbi on 7 July 2010 (1 page)
12 August 2010Director's details changed for Nizar Katbi on 7 July 2010 (2 pages)
12 August 2010Annual return made up to 7 July 2010 with a full list of shareholders (3 pages)
12 August 2010Annual return made up to 7 July 2010 with a full list of shareholders (3 pages)
12 August 2010Secretary's details changed for Samer Arabikatbi on 7 July 2010 (1 page)
12 August 2010Secretary's details changed for Samer Arabikatbi on 7 July 2010 (1 page)
12 August 2010Director's details changed for Nizar Katbi on 7 July 2010 (2 pages)
12 August 2010Director's details changed for Nizar Katbi on 7 July 2010 (2 pages)
12 August 2010Annual return made up to 7 July 2010 with a full list of shareholders (3 pages)
7 July 2009Incorporation (12 pages)
7 July 2009Incorporation (12 pages)