Dissolved
Dissolved 2013-09-14
Company Information for FFTB LIMITED
BARNET, HERTFORDSHIRE, EN5,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2013-09-14 |
Company Name | ||
---|---|---|
FFTB LIMITED | ||
Legal Registered Office | ||
BARNET HERTFORDSHIRE | ||
Previous Names | ||
|
Company Number | 03284726 | |
---|---|---|
Date formed | 1996-11-27 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2006-12-31 | |
Date Dissolved | 2013-09-14 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID | GB178926550 |
Last Datalog update: | 2015-05-19 10:51:30 |
Companies House |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
![]() |
FFTB AND ASSOCIATES, INC. | 401 RYLAND ST STE 200-A RENO NV 89502 | Default | Company formed on the 2013-07-12 |
FFTB APPS LLC | 1802 LAKE OSBORN DR LAKE WORTH FL 33461 | Inactive | Company formed on the 2014-06-23 | |
FFTB CONSULTANTS LIMITED | 283 Westferry Road 283 Westferry Road Isle Of Dogs London E14 3RS | Active - Proposal to Strike off | Company formed on the 2016-05-12 | |
FFTB CONSULTING LIMITED | 32 LONDON BRIDGE STREET LEVEL 25 (25.11) LONDON SE1 9SG | Active - Proposal to Strike off | Company formed on the 2020-01-20 | |
FFTB CONSULTANTS LIMITED | 283 WESTFERRY ROAD LONDON E14 3RS | Active | Company formed on the 2024-10-29 | |
![]() |
FFTB CONTRACTING LLC | 6630 HIGHGATE LN DALLAS TX 75214 | Active | Company formed on the 2023-04-17 |
![]() |
FFTB ENTERPRISES, INC. | 3499 LAKE LANSING RD STE 2 EAST LANSING Michigan 48823 | UNKNOWN | Company formed on the 0000-00-00 |
FFTB GIVEAWAYS LIMITED | 252 Suffolk Road Belfast BT11 9PB | Active - Proposal to Strike off | Company formed on the 2019-03-11 | |
FFTB GROUP LTD | UNIT 81 CLAYDON BUSINESS PARK GREAT BLAKENHAM IPSWICH SUFFOLK IP6 0NL | Active - Proposal to Strike off | Company formed on the 2021-05-04 | |
![]() |
FFTB Inc. | 16000 Ventura Blvd Ste 1102 Encino CA 91436 | Active | Company formed on the 2010-09-28 |
![]() |
FFTB INVESTMENT PARTNERS LLC | 6630 HIGHGATE LN DALLAS TX 75214 | Active | Company formed on the 2020-08-18 |
FFTB MEDIA LTD | 1ST FLOOR 2 WOODBERRY GROVE FINCHLEY LONDON N12 0DR | Active - Proposal to Strike off | Company formed on the 2019-01-21 | |
FFTB MEDIA LTD. | 3 BEAULY AVENUE DUNDEE DD3 0DR | Active - Proposal to Strike off | Company formed on the 2023-01-10 | |
![]() |
FFTB PTE. LTD. | AH SOO GARDEN Singapore 539981 | Active | Company formed on the 2017-08-02 |
![]() |
FFTB PTY LTD | QLD 4068 | Active | Company formed on the 1992-10-20 |
![]() |
FFTB RALLY ON CONGRESS, LLC | PO BOX 684847 AUSTIN TX 78768 | Active | Company formed on the 2019-04-18 |
![]() |
FFTB SOLUTIONS PTY LTD | Active | Company formed on the 2014-04-14 | |
![]() |
FFTB, LLC | 701 S CARSON ST STE 200 CARSON CITY NV 89701 | Expired | Company formed on the 2005-02-23 |
FFTB, LLC | 2004 98 PALMS BLVD DESTIN FL 32541 | Active | Company formed on the 2021-01-26 | |
FFTBH LTD | Town Hall Ffrwd Crescent Mountain Ash CF45 4AB | Active | Company formed on the 2023-03-27 |
Officer | Role | Date Appointed |
---|---|---|
SUSAN ANN BLAKE |
||
SUSAN ANN BLAKE |
||
HUGH ROY GOODALE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE CANNABIS CAFE LIMITED | Company Secretary | 2002-01-25 | CURRENT | 2002-01-25 | Active - Proposal to Strike off | |
THE CANNABIS CAFE LIMITED | Director | 2002-01-25 | CURRENT | 2002-01-25 | Active - Proposal to Strike off | |
WILL WRITER LTD | Director | 2008-06-18 | CURRENT | 2008-06-18 | Active | |
SCRIVENER & ASSOCIATES LIMITED | Director | 2006-03-27 | CURRENT | 2006-03-27 | Active | |
THE GUILD OF WILL WRITERS LIMITED | Director | 2006-03-23 | CURRENT | 2006-03-23 | Active | |
COST (VACATIONS) LIMITED | Director | 2002-02-27 | CURRENT | 1999-09-15 | Active | |
THE CANNABIS CAFE LIMITED | Director | 2002-01-25 | CURRENT | 2002-01-25 | Active - Proposal to Strike off | |
H.R. GOODALE LIMITED | Director | 1991-05-07 | CURRENT | 1973-05-29 | Dissolved 2013-09-17 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 31/05/2013 | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/03/2013 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/09/2012 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/03/2012 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/09/2011 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/03/2011 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/09/2010 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/03/2010 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/09/2009 | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
287 | REGISTERED OFFICE CHANGED ON 27/08/2008 FROM HEARTS OF OAK HOUSE 4 PEMBROKE ROAD SEVENOAKS KENT TN13 1XR | |
363a | RETURN MADE UP TO 27/11/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 27/11/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED COST (UK) LIMITED CERTIFICATE ISSUED ON 03/10/06 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 27/11/05; FULL LIST OF MEMBERS | |
ELRES | S252 DISP LAYING ACC 05/04/05 | |
ELRES | S366A DISP HOLDING AGM 05/04/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 27/11/04; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 27/11/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 27/11/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 27/11/01; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 27/11/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 27/11/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 27/11/98; NO CHANGE OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/98 TO 31/12/98 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97 | |
363s | RETURN MADE UP TO 27/11/97; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2013-05-02 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | BARCLAYS BANK PLC |
The top companies supplying to UK government with the same SIC code (7487 - Other business activities) as FFTB LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | FFTB LIMITED | Event Date | 2013-04-29 |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986, that the Final Meetings of the Members and Creditors of the above-named Company will be held at BBK Partnership, 1 Beauchamp Court, Victors Way, Barnet, Herts, EN5 5TZ on 31 May 2013 at 10.00am and 10.30am respectively for the purpose of having an account laid before them showing the manner in which the winding-up of the Company has been conducted and the property disposed of, and of receiving any explanation that may be given by the Liquidator, and also determining the manner in which the books, accounts and documents of the Company shall be disposed of. Date of appointment: 18 September 2008. Office Holder details: Sabia Singh Sahota, (IP No. 1278) of BBK Partnership, 1 Beauchamp Court, Victors Way, Barnet, Hertfordshire, EN5 5TZ Further details contact: Sabia Singh Sahota, Email: insolvency@bbkca.com, Tel: 0208 216 2520. Sabia Singh Sahota , Liquidator : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |