Company NameFTJ (Non-Trading) Limited
Company StatusDissolved
Company Number07101175
CategoryPrivate Limited Company
Incorporation Date10 December 2009(14 years, 3 months ago)
Dissolution Date31 January 2012 (12 years, 2 months ago)
Previous NameBj No.23 Limited

Business Activity

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

Directors

Director NameMrs Antonia Jayne Grant-Klar
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2010(2 months after company formation)
Appointment Duration1 year, 11 months (closed 31 January 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Throgmorton Avenue
London
EC2N 2DL
Director NameMr Guenther Grant-Klar
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2010(2 months after company formation)
Appointment Duration1 year, 11 months (closed 31 January 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Throgmorton Av
London
EC2N 2DL
Director NameMr Matthew Christian Bradley
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2009(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address58 Friar Gate
Derby
Derbyshire
DE1 1DF

Location

Registered Address4 Throgmorton Avenue
London
EC2N 2DL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

31 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2011First Gazette notice for voluntary strike-off (1 page)
18 October 2011First Gazette notice for voluntary strike-off (1 page)
5 October 2011Application to strike the company off the register (3 pages)
5 October 2011Application to strike the company off the register (3 pages)
9 August 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
9 August 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
22 February 2011Director's details changed for Mr Guenther Grant-Klar on 22 January 2011 (2 pages)
22 February 2011Director's details changed for Mr Guenther Grant-Klar on 22 January 2011 (2 pages)
22 February 2011Annual return made up to 10 December 2010 with a full list of shareholders
Statement of capital on 2011-02-22
  • GBP 2
(4 pages)
22 February 2011Annual return made up to 10 December 2010 with a full list of shareholders
Statement of capital on 2011-02-22
  • GBP 2
(4 pages)
2 December 2010Registered office address changed from 22 St Leonard's Terrace London SW3 4QG on 2 December 2010 (2 pages)
2 December 2010Registered office address changed from 22 St Leonard's Terrace London SW3 4QG on 2 December 2010 (2 pages)
2 December 2010Registered office address changed from 22 st Leonard's Terrace London SW3 4QG on 2 December 2010 (2 pages)
19 February 2010Appointment of Mr Guenther Grant-Klar as a director (3 pages)
19 February 2010Appointment of Antonia Grant-Klar as a director (3 pages)
19 February 2010Appointment of Antonia Grant-Klar as a director (3 pages)
19 February 2010Appointment of Mr Guenther Grant-Klar as a director (3 pages)
15 February 2010Company name changed bj no.23 LIMITED\certificate issued on 15/02/10
  • RES15 ‐ Change company name resolution on 2010-02-10
(2 pages)
15 February 2010Change of name notice (2 pages)
15 February 2010Registered office address changed from 58 Friar Gate Derby Derbyshire DE1 1DF on 15 February 2010 (2 pages)
15 February 2010Registered office address changed from 58 Friar Gate Derby Derbyshire DE1 1DF on 15 February 2010 (2 pages)
15 February 2010Statement of capital following an allotment of shares on 10 February 2010
  • GBP 2
(4 pages)
15 February 2010Company name changed bj no.23 LIMITED\certificate issued on 15/02/10
  • RES15 ‐ Change company name resolution on 2010-02-10
(2 pages)
15 February 2010Statement of capital following an allotment of shares on 10 February 2010
  • GBP 2
(4 pages)
15 February 2010Termination of appointment of Matthew Bradley as a director (2 pages)
15 February 2010Change of name notice (2 pages)
15 February 2010Termination of appointment of Matthew Bradley as a director (2 pages)
10 December 2009Incorporation (35 pages)
10 December 2009Incorporation (35 pages)