Company NameFOTF Limited
Company StatusDissolved
Company Number07130227
CategoryPrivate Limited Company
Incorporation Date19 January 2010(14 years, 3 months ago)
Dissolution Date1 March 2016 (8 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Simon Mark Halden
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed19 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Coach House Hollington Lane
Hollington
Berkshire
RG20 9XX
Director NameMr Martyn John Dudley Lewis
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed19 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Ebury Street
London
SW1W 9QU
Director NameMr Roger William Martin
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed19 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Arcadian Place
London
SW18 5JF

Location

Registered Address3 Eaton Gate
London
SW1W 9BJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London

Shareholders

1 at £1Martyn Lewis
100.00%
Ordinary

Accounts

Latest Accounts31 July 2014 (9 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

1 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
1 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
15 December 2015First Gazette notice for voluntary strike-off (1 page)
15 December 2015First Gazette notice for voluntary strike-off (1 page)
3 December 2015Application to strike the company off the register (3 pages)
3 December 2015Application to strike the company off the register (3 pages)
22 June 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1
(5 pages)
22 June 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1
(5 pages)
3 March 2015Total exemption small company accounts made up to 31 July 2014 (2 pages)
3 March 2015Total exemption small company accounts made up to 31 July 2014 (2 pages)
11 June 2014Total exemption small company accounts made up to 31 July 2013 (2 pages)
11 June 2014Total exemption small company accounts made up to 31 July 2013 (2 pages)
10 March 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1
(5 pages)
10 March 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1
(5 pages)
3 May 2013Total exemption small company accounts made up to 31 July 2012 (2 pages)
3 May 2013Total exemption small company accounts made up to 31 July 2012 (2 pages)
8 April 2013Annual return made up to 19 January 2013 with a full list of shareholders (5 pages)
8 April 2013Annual return made up to 19 January 2013 with a full list of shareholders (5 pages)
31 October 2012Registered office address changed from 20 Garrick Street London WC2E 9BT England on 31 October 2012 (1 page)
31 October 2012Registered office address changed from 20 Garrick Street London WC2E 9BT England on 31 October 2012 (1 page)
5 April 2012Annual return made up to 19 January 2012 with a full list of shareholders (5 pages)
5 April 2012Annual return made up to 19 January 2012 with a full list of shareholders (5 pages)
4 April 2012Registered office address changed from 2a Zodiac House Calleva Park Aldermaston Berkshire RG7 8NH England on 4 April 2012 (1 page)
4 April 2012Registered office address changed from 2a Zodiac House Calleva Park Aldermaston Berkshire RG7 8NH England on 4 April 2012 (1 page)
4 April 2012Current accounting period extended from 31 January 2012 to 31 July 2012 (1 page)
4 April 2012Current accounting period extended from 31 January 2012 to 31 July 2012 (1 page)
4 April 2012Registered office address changed from 2a Zodiac House Calleva Park Aldermaston Berkshire RG7 8NH England on 4 April 2012 (1 page)
3 February 2012Registered office address changed from Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX on 3 February 2012 (1 page)
3 February 2012Registered office address changed from Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX on 3 February 2012 (1 page)
3 February 2012Registered office address changed from Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX on 3 February 2012 (1 page)
17 October 2011Total exemption small company accounts made up to 31 January 2011 (2 pages)
17 October 2011Total exemption small company accounts made up to 31 January 2011 (2 pages)
9 August 2011Compulsory strike-off action has been discontinued (1 page)
9 August 2011Compulsory strike-off action has been discontinued (1 page)
8 August 2011Annual return made up to 19 January 2011 with a full list of shareholders (5 pages)
8 August 2011Annual return made up to 19 January 2011 with a full list of shareholders (5 pages)
17 May 2011First Gazette notice for compulsory strike-off (1 page)
17 May 2011First Gazette notice for compulsory strike-off (1 page)
19 January 2010Incorporation (67 pages)
19 January 2010Incorporation (67 pages)