Company NameFf & S Technologies Co. Ltd
Company StatusDissolved
Company Number09154101
CategoryPrivate Limited Company
Incorporation Date30 July 2014(9 years, 9 months ago)
Dissolution Date17 March 2020 (4 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Director

Director NameMr Radhouen Foudhaili
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed30 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Unit 6
Marsh Wall
London
E14 9TP

Location

Registered Address58 Unit 6
Marsh Wall
London
E14 9TP
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Shareholders

1 at £1Radhouen Foudhaili
100.00%
Ordinary

Accounts

Latest Accounts31 August 2019 (4 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

17 March 2020Final Gazette dissolved via voluntary strike-off (1 page)
31 December 2019First Gazette notice for voluntary strike-off (1 page)
18 December 2019Application to strike the company off the register (1 page)
10 December 2019Micro company accounts made up to 31 August 2019 (2 pages)
4 October 2019Confirmation statement made on 1 October 2019 with no updates (3 pages)
14 August 2019Current accounting period extended from 31 July 2019 to 31 August 2019 (1 page)
24 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
17 August 2018Confirmation statement made on 30 July 2018 with updates (5 pages)
19 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
11 September 2017Confirmation statement made on 30 July 2017 with updates (5 pages)
11 September 2017Confirmation statement made on 30 July 2017 with updates (5 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
17 August 2016Confirmation statement made on 30 July 2016 with updates (6 pages)
17 August 2016Confirmation statement made on 30 July 2016 with updates (6 pages)
7 March 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
7 March 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
10 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1
(3 pages)
10 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1
(3 pages)
9 February 2015Registered office address changed from C/O Birchtree Sullivan 7 Skylines Village Limeharbour London E14 9TS England to C/O Birchtree Sullivan 58 Unit 6 Marsh Wall London E14 9TP on 9 February 2015 (1 page)
9 February 2015Registered office address changed from C/O Birchtree Sullivan 7 Skylines Village Limeharbour London E14 9TS England to C/O Birchtree Sullivan 58 Unit 6 Marsh Wall London E14 9TP on 9 February 2015 (1 page)
9 February 2015Registered office address changed from C/O Birchtree Sullivan 7 Skylines Village Limeharbour London E14 9TS England to C/O Birchtree Sullivan 58 Unit 6 Marsh Wall London E14 9TP on 9 February 2015 (1 page)
13 August 2014Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom to C/O Birchtree Sullivan 7 Skylines Village Limeharbour London E14 9TS on 13 August 2014 (1 page)
13 August 2014Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom to C/O Birchtree Sullivan 7 Skylines Village Limeharbour London E14 9TS on 13 August 2014 (1 page)
30 July 2014Incorporation
Statement of capital on 2014-07-30
  • GBP 1
(23 pages)
30 July 2014Incorporation
Statement of capital on 2014-07-30
  • GBP 1
(23 pages)