Company NameFUT Ah Fut Limited
Company StatusDissolved
Company Number07012829
CategoryPrivate Limited Company
Incorporation Date8 September 2009(14 years, 8 months ago)
Dissolution Date12 February 2013 (11 years, 2 months ago)
Previous NameKermex Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Sanjiv Datta
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed11 September 2009(3 days after company formation)
Appointment Duration3 years, 5 months (closed 12 February 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address92 Albury Drive
Pinner
Middlesex
HA5 3RF
Secretary NameMadhu Mati Datta
NationalityBritish
StatusClosed
Appointed11 September 2009(3 days after company formation)
Appointment Duration3 years, 5 months (closed 12 February 2013)
RoleCompany Director
Correspondence Address92 Albury Drive
Pinner
Middx
HA5 3RF
Director NameDunstana Adeshola Davies
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2009(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address14 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed08 September 2009(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address592c Atlas Road
Wembley
Middlesex
HA9 0JH
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardTokyngton
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Sanjiv Datta
100.00%
Ordinary

Accounts

Latest Accounts30 September 2011 (12 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

12 February 2013Final Gazette dissolved via voluntary strike-off (1 page)
12 February 2013Final Gazette dissolved via voluntary strike-off (1 page)
30 October 2012First Gazette notice for voluntary strike-off (1 page)
30 October 2012First Gazette notice for voluntary strike-off (1 page)
19 October 2012Application to strike the company off the register (3 pages)
19 October 2012Application to strike the company off the register (3 pages)
17 August 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
17 August 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
26 September 2011Annual return made up to 8 September 2011 with a full list of shareholders
Statement of capital on 2011-09-26
  • GBP 1
(4 pages)
26 September 2011Annual return made up to 8 September 2011 with a full list of shareholders
Statement of capital on 2011-09-26
  • GBP 1
(4 pages)
26 September 2011Annual return made up to 8 September 2011 with a full list of shareholders
Statement of capital on 2011-09-26
  • GBP 1
(4 pages)
10 June 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
10 June 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
1 October 2010Annual return made up to 8 September 2010 with a full list of shareholders (4 pages)
1 October 2010Annual return made up to 8 September 2010 with a full list of shareholders (4 pages)
1 October 2010Annual return made up to 8 September 2010 with a full list of shareholders (4 pages)
28 September 2009Memorandum and Articles of Association (16 pages)
28 September 2009Memorandum and Articles of Association (16 pages)
26 September 2009Secretary appointed madhu mati datta (2 pages)
26 September 2009Director appointed sanjiv datta (2 pages)
26 September 2009Secretary appointed madhu mati datta (2 pages)
26 September 2009Director appointed sanjiv datta (2 pages)
18 September 2009Company name changed kermex LIMITED\certificate issued on 21/09/09 (2 pages)
18 September 2009Company name changed kermex LIMITED\certificate issued on 21/09/09 (2 pages)
16 September 2009Appointment Terminated Director dunstana davies (1 page)
16 September 2009Appointment Terminated Secretary waterlow secretaries LIMITED (1 page)
16 September 2009Registered office changed on 16/09/2009 from 6-8 underwood street london N1 7JQ (1 page)
16 September 2009Registered office changed on 16/09/2009 from 6-8 underwood street london N1 7JQ (1 page)
16 September 2009Appointment terminated secretary waterlow secretaries LIMITED (1 page)
16 September 2009Appointment terminated director dunstana davies (1 page)
8 September 2009Incorporation (19 pages)
8 September 2009Incorporation (19 pages)