Company NameFTS Consultants Limited
Company StatusDissolved
Company Number07783822
CategoryPrivate Limited Company
Incorporation Date22 September 2011(12 years, 7 months ago)
Dissolution Date14 September 2019 (4 years, 7 months ago)

Business Activity

Section FConstruction
SIC 42120Construction of railways and underground railways

Directors

Director NameMr Mark Douglas Stanley
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2015(3 years, 4 months after company formation)
Appointment Duration4 years, 7 months (closed 14 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address122a Darkes Lane
Potters Bar
Hertfordshire
EN6 1AE
Director NameMr Timothy Pretorius
Date of BirthNovember 1977 (Born 46 years ago)
NationalitySouth African
StatusResigned
Appointed22 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite Lp27347 20-22 Wenlock Road
London
N1 7GU

Location

Registered Address24 Conduit Place
London
W2 1EP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2014 (9 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

14 September 2019Final Gazette dissolved following liquidation (1 page)
27 June 2019Appointment of a voluntary liquidator (3 pages)
27 June 2019Removal of liquidator by court order (19 pages)
14 June 2019Return of final meeting in a creditors' voluntary winding up (20 pages)
24 October 2018Liquidators' statement of receipts and payments to 29 July 2018 (22 pages)
22 September 2017Liquidators' statement of receipts and payments to 29 July 2017 (22 pages)
22 September 2017Liquidators' statement of receipts and payments to 29 July 2017 (22 pages)
20 September 2016Liquidators' statement of receipts and payments to 29 July 2016 (18 pages)
20 September 2016Liquidators' statement of receipts and payments to 29 July 2016 (18 pages)
13 August 2015Registered office address changed from Suite Lp27347 20-22 Wenlock Road London N1 7GU to 24 Conduit Place London W2 1EP on 13 August 2015 (1 page)
13 August 2015Registered office address changed from Suite Lp27347 20-22 Wenlock Road London N1 7GU to 24 Conduit Place London W2 1EP on 13 August 2015 (1 page)
12 August 2015Appointment of a voluntary liquidator (1 page)
12 August 2015Appointment of a voluntary liquidator (1 page)
12 August 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-07-30
(1 page)
12 August 2015Statement of affairs with form 4.19 (6 pages)
12 August 2015Statement of affairs with form 4.19 (6 pages)
17 April 2015Termination of appointment of Timothy Pretorius as a director on 1 April 2015 (2 pages)
17 April 2015Total exemption full accounts made up to 30 September 2014 (10 pages)
17 April 2015Total exemption full accounts made up to 30 September 2014 (10 pages)
17 April 2015Termination of appointment of Timothy Pretorius as a director on 1 April 2015 (2 pages)
17 April 2015Termination of appointment of Timothy Pretorius as a director on 1 April 2015 (2 pages)
24 February 2015Appointment of Mark Douglas Stanley as a director on 10 February 2015 (3 pages)
24 February 2015Appointment of Mark Douglas Stanley as a director on 10 February 2015 (3 pages)
19 February 2015Registered office address changed from 122a Darkes Lane Potters Bar Herts EN6 1AE to Suite Lp27347 20-22 Wenlock Road London N1 7GU on 19 February 2015 (2 pages)
19 February 2015Registered office address changed from 122a Darkes Lane Potters Bar Herts EN6 1AE to Suite Lp27347 20-22 Wenlock Road London N1 7GU on 19 February 2015 (2 pages)
3 November 2014Annual return made up to 22 September 2014
Statement of capital on 2014-11-03
  • GBP 100
(14 pages)
3 November 2014Annual return made up to 22 September 2014
Statement of capital on 2014-11-03
  • GBP 100
(14 pages)
3 September 2014Accounts for a dormant company made up to 30 September 2013 (3 pages)
3 September 2014Accounts for a dormant company made up to 30 September 2013 (3 pages)
16 October 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 100
(3 pages)
16 October 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 100
(3 pages)
15 July 2013Registered office address changed from 22 Base Point Shearway Business Park, Shearway Road Folkestone Kent CT19 4RH United Kingdom on 15 July 2013 (2 pages)
15 July 2013Registered office address changed from 22 Base Point Shearway Business Park, Shearway Road Folkestone Kent CT19 4RH United Kingdom on 15 July 2013 (2 pages)
24 June 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
24 June 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
26 January 2013Compulsory strike-off action has been discontinued (1 page)
26 January 2013Compulsory strike-off action has been discontinued (1 page)
24 January 2013Annual return made up to 22 September 2012 with a full list of shareholders (3 pages)
24 January 2013Annual return made up to 22 September 2012 with a full list of shareholders (3 pages)
22 January 2013First Gazette notice for compulsory strike-off (1 page)
22 January 2013First Gazette notice for compulsory strike-off (1 page)
5 November 2012Registered office address changed from 167 Monumnet Court Woolners Way Stevenage Hertfordshire SG1 3AE United Kingdom on 5 November 2012 (1 page)
5 November 2012Registered office address changed from 167 Monumnet Court Woolners Way Stevenage Hertfordshire SG1 3AE United Kingdom on 5 November 2012 (1 page)
5 November 2012Registered office address changed from 167 Monumnet Court Woolners Way Stevenage Hertfordshire SG1 3AE United Kingdom on 5 November 2012 (1 page)
26 October 2012Registered office address changed from Office 404 4Th Floor Albany House 324/326 Regent Street London W1B 3HH England on 26 October 2012 (1 page)
26 October 2012Registered office address changed from Office 404 4Th Floor Albany House 324/326 Regent Street London W1B 3HH England on 26 October 2012 (1 page)
22 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
22 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)