Company NameFTR Technology Services Limited
Company StatusDissolved
Company Number07213968
CategoryPrivate Limited Company
Incorporation Date6 April 2010(14 years, 1 month ago)
Dissolution Date17 December 2013 (10 years, 4 months ago)

Business Activity

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

Directors

Director NameColan Walsh
Date of BirthApril 1977 (Born 47 years ago)
NationalityIrish
StatusClosed
Appointed06 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Burghley Road
London
NW5 1UH
Secretary NameColan Walsh
StatusClosed
Appointed06 April 2010(same day as company formation)
RoleCompany Director
Correspondence Address57 Burghley Road
London
NW5 1UH

Location

Registered Address57 Burghley Road
London
NW5 1UH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKentish Town
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

17 December 2013Final Gazette dissolved via voluntary strike-off (1 page)
17 December 2013Final Gazette dissolved via voluntary strike-off (1 page)
3 September 2013First Gazette notice for voluntary strike-off (1 page)
3 September 2013First Gazette notice for voluntary strike-off (1 page)
21 August 2013Application to strike the company off the register (3 pages)
21 August 2013Application to strike the company off the register (3 pages)
6 August 2013First Gazette notice for compulsory strike-off (1 page)
6 August 2013First Gazette notice for compulsory strike-off (1 page)
23 November 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
23 November 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
25 May 2012Annual return made up to 6 April 2012 with a full list of shareholders
Statement of capital on 2012-05-25
  • GBP 100
(3 pages)
25 May 2012Annual return made up to 6 April 2012 with a full list of shareholders
Statement of capital on 2012-05-25
  • GBP 100
(3 pages)
25 May 2012Annual return made up to 6 April 2012 with a full list of shareholders
Statement of capital on 2012-05-25
  • GBP 100
(3 pages)
13 April 2012Secretary's details changed for Colan Walsh on 16 December 2011 (1 page)
13 April 2012Secretary's details changed for Colan Walsh on 16 December 2011 (1 page)
13 April 2012Director's details changed for Colan Walsh on 16 December 2011 (2 pages)
13 April 2012Director's details changed for Colan Walsh on 16 December 2011 (2 pages)
21 December 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
21 December 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
2 October 2011Compulsory strike-off action has been discontinued (1 page)
2 October 2011Compulsory strike-off action has been discontinued (1 page)
30 September 2011Annual return made up to 6 April 2011 with a full list of shareholders (4 pages)
30 September 2011Annual return made up to 6 April 2011 with a full list of shareholders (4 pages)
30 September 2011Annual return made up to 6 April 2011 with a full list of shareholders (4 pages)
9 August 2011First Gazette notice for compulsory strike-off (1 page)
9 August 2011First Gazette notice for compulsory strike-off (1 page)
4 February 2011Statement of capital following an allotment of shares on 6 April 2010
  • GBP 100
(4 pages)
4 February 2011Statement of capital following an allotment of shares on 6 April 2010
  • GBP 100
(4 pages)
4 February 2011Statement of capital following an allotment of shares on 6 April 2010
  • GBP 100
(4 pages)
6 April 2010Incorporation (45 pages)
6 April 2010Incorporation (45 pages)