FTAIHA CAPITAL LTD

C/O Kay Johnson Gee Corporate Recovery Ltd C/O Kay Johnson Gee Corporate Recovery Ltd, Manchester, M15 4PN
StatusDISSOLVED
Company No.06664755
CategoryPrivate Limited Company
Incorporated05 Aug 2008
Age15 years, 10 months, 13 days
JurisdictionEngland Wales
Dissolution17 Jan 2020
Years4 years, 5 months, 1 day

SUMMARY

FTAIHA CAPITAL LTD is an dissolved private limited company with number 06664755. It was incorporated 15 years, 10 months, 13 days ago, on 05 August 2008 and it was dissolved 4 years, 5 months, 1 day ago, on 17 January 2020. The company address is C/O Kay Johnson Gee Corporate Recovery Ltd C/O Kay Johnson Gee Corporate Recovery Ltd, Manchester, M15 4PN.



Company Fillings

Gazette dissolved liquidation

Date: 17 Jan 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 17 Oct 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 18 Oct 2018

Action Date: 16 Aug 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-08-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Sep 2017

Action Date: 15 Sep 2017

Category: Address

Type: AD01

Change date: 2017-09-15

Old address: C/O F.C. Capital Ltd 44B the Broadway London NW7 3LH

New address: C/O Kay Johnson Gee Corporate Recovery Ltd 1 City Road Manchester M15 4PN

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 13 Sep 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 13 Sep 2017

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 13 Sep 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 16 Aug 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 16 Aug 2017

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Restoration order of court

Date: 16 Aug 2017

Category: Restoration

Type: AC92

Documents

View document PDF

Certificate change of name company

Date: 16 Aug 2017

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed F.C. capital\certificate issued on 16/08/17

Documents

View document PDF

Gazette dissolved voluntary

Date: 23 Dec 2014

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 28 Nov 2014

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Nov 2014

Action Date: 24 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-24

Documents

View document PDF

Accounts with accounts type full

Date: 05 Nov 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 21 Oct 2014

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 09 Sep 2014

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 20 Aug 2014

Category: Dissolution

Type: DS01

Documents

View document PDF

Memorandum articles

Date: 19 Aug 2014

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Capital cancellation shares

Date: 19 Aug 2014

Action Date: 30 Jun 2014

Category: Capital

Type: SH06

Date: 2014-06-30

Capital : 33 GBP

Documents

View document PDF

Resolution

Date: 19 Aug 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital return purchase own shares

Date: 19 Aug 2014

Category: Capital

Type: SH03

Documents

View document PDF

Accounts with accounts type full

Date: 24 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Sep 2013

Action Date: 24 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-24

Documents

View document PDF

Memorandum articles

Date: 15 Nov 2012

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 15 Nov 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital cancellation shares

Date: 15 Nov 2012

Action Date: 15 Nov 2012

Category: Capital

Type: SH06

Date: 2012-11-15

Capital : 99 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 15 Nov 2012

Category: Capital

Type: SH03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Aug 2012

Action Date: 05 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-05

Documents

View document PDF

Accounts with accounts type full

Date: 24 Apr 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Aug 2011

Action Date: 05 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-05

Documents

View document PDF

Accounts with accounts type full

Date: 17 May 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Sep 2010

Action Date: 05 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-05

Documents

View document PDF

Change person director company with change date

Date: 01 Jun 2010

Action Date: 01 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ian Ftaiha

Change date: 2010-06-01

Documents

View document PDF

Change person secretary company with change date

Date: 01 Jun 2010

Action Date: 01 Jun 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Ian Ftaiha

Change date: 2010-06-01

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Jun 2010

Action Date: 01 Jun 2010

Category: Address

Type: AD01

Old address: 14 Courthope Road London NW3 2LB United Kingdom

Change date: 2010-06-01

Documents

View document PDF

Accounts with accounts type full

Date: 05 May 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Legacy

Date: 10 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 05/08/09; full list of members

Documents

View document PDF

Legacy

Date: 10 Sep 2009

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/08/2009 to 31/12/2009

Documents

View document PDF

Incorporation company

Date: 05 Aug 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABBEYFIELDS RESIDENTS COMPANY LIMITED

APPLETON DENE,OXFORD,OX2 9BG

Number:04232985
Status:ACTIVE
Category:Private Limited Company

BEECHWOOD CHILDCARE LIMITED

97 BEECHWOOD PARK ROAD,,B91 1EU

Number:04478848
Status:ACTIVE
Category:Private Limited Company

CONNECT EVERYWHERE LIMITED

4A ROMAN ROAD,EAST HAM,E6 3RX

Number:08350276
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

D&D NOTTS LTD

10 VICTORIA AVENUE,NOTTINGHAM,NG2 4HD

Number:11761884
Status:ACTIVE
Category:Private Limited Company

NIGHTWATCHER LIMITED

12 ASHLEY ROAD,BOURNEMOUTH,BH1 4LQ

Number:10977098
Status:ACTIVE
Category:Private Limited Company
Number:07002283
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source