Established in 2005, F F T Developments Ltd have registered office in Slough in Berks, it's status at Companies House is "Dissolved". We don't currently know the number of employees at the organisation. There are 2 directors listed for F F T Developments Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FOO, Chanto | 03 November 2005 | 17 January 2006 | 1 |
NUNN, Jacqueli Ne | 01 January 2006 | 10 July 2006 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 30 January 2019 | |
WU15 - N/A | 30 October 2018 | |
TM02 - Termination of appointment of secretary | 05 February 2018 | |
WU07 - N/A | 01 November 2017 | |
LIQ MISC - N/A | 21 October 2016 | |
LIQ MISC - N/A | 09 November 2015 | |
RM02 - N/A | 19 March 2015 | |
LIQ MISC - N/A | 22 October 2014 | |
LIQ MISC - N/A | 18 October 2013 | |
LIQ MISC - N/A | 16 October 2013 | |
LQ02 - Notice of ceasing to act as receiver or manager | 09 November 2011 | |
LQ02 - Notice of ceasing to act as receiver or manager | 09 November 2011 | |
AD01 - Change of registered office address | 20 October 2011 | |
4.31 - Notice of Appointment of Liquidator in winding up by the Court | 20 October 2011 | |
LQ01 - Notice of appointment of receiver or manager | 16 June 2011 | |
COCOMP - Order to wind up | 21 April 2011 | |
LQ01 - Notice of appointment of receiver or manager | 13 September 2010 | |
LQ01 - Notice of appointment of receiver or manager | 13 September 2010 | |
LQ01 - Notice of appointment of receiver or manager | 13 September 2010 | |
AA - Annual Accounts | 31 August 2010 | |
AA - Annual Accounts | 05 March 2010 | |
DISS40 - Notice of striking-off action discontinued | 09 January 2010 | |
AR01 - Annual Return | 06 January 2010 | |
CH01 - Change of particulars for director | 06 January 2010 | |
GAZ1 - First notification of strike-off action in London Gazette | 05 January 2010 | |
363a - Annual Return | 09 February 2009 | |
AA - Annual Accounts | 06 January 2009 | |
AA - Annual Accounts | 06 January 2009 | |
288b - Notice of resignation of directors or secretaries | 16 July 2008 | |
395 - Particulars of a mortgage or charge | 23 May 2008 | |
363s - Annual Return | 29 January 2008 | |
287 - Change in situation or address of Registered Office | 04 January 2007 | |
363s - Annual Return | 28 November 2006 | |
288b - Notice of resignation of directors or secretaries | 18 July 2006 | |
288a - Notice of appointment of directors or secretaries | 05 June 2006 | |
395 - Particulars of a mortgage or charge | 25 May 2006 | |
395 - Particulars of a mortgage or charge | 21 April 2006 | |
395 - Particulars of a mortgage or charge | 21 April 2006 | |
288b - Notice of resignation of directors or secretaries | 24 January 2006 | |
288b - Notice of resignation of directors or secretaries | 24 January 2006 | |
288a - Notice of appointment of directors or secretaries | 10 January 2006 | |
NEWINC - New incorporation documents | 03 November 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 20 May 2008 | Outstanding |
N/A |
Legal charge | 22 May 2006 | Outstanding |
N/A |
Debenture | 12 April 2006 | Outstanding |
N/A |
Legal charge | 12 April 2006 | Outstanding |
N/A |