About

Registered Number: 05612063
Date of Incorporation: 03/11/2005 (18 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 30/01/2019 (5 years and 3 months ago)
Registered Address: Herschel House, 58 Herschel Street, Slough, Berks, SL1 1PG

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.