About

Registered Number: 06765089
Date of Incorporation: 03/12/2008 (15 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 02/12/2016 (7 years and 6 months ago)
Registered Address: 29a St. Neots Road, Eaton Ford, St. Neots, Cambridgeshire, PE19 7BA,

 

Based in St. Neots, Cambridgeshire, Ff1 Ltd was registered on 03 December 2008, it's status in the Companies House registry is set to "Dissolved". There are 4 directors listed for Ff1 Ltd at Companies House. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GORMLEY, Kevin Daniel 03 December 2008 - 1
CHAPMAN, Nathan James 03 December 2008 01 March 2009 1
PADMORE, Craig John 03 December 2008 11 February 2010 1
RIGDEN, Zoe Elizabeth Claire 01 April 2012 01 May 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 02 December 2016
L64.04 - Directions to defer dissolution 09 February 2015
L64.07 - Release of Official Receiver 09 February 2015
COCOMP - Order to wind up 11 July 2013
DISS16(SOAS) - N/A 14 June 2013
GAZ1 - First notification of strike-off action in London Gazette 02 April 2013
TM01 - Termination of appointment of director 31 October 2012
AD01 - Change of registered office address 31 October 2012
AR01 - Annual Return 25 October 2012
TM01 - Termination of appointment of director 25 October 2012
AD01 - Change of registered office address 25 October 2012
AP01 - Appointment of director 26 April 2012
AD01 - Change of registered office address 23 April 2012
AR01 - Annual Return 28 March 2012
TM01 - Termination of appointment of director 20 March 2012
AR01 - Annual Return 30 December 2011
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 28 December 2010
AA - Annual Accounts 30 September 2010
AD01 - Change of registered office address 01 September 2010
TM01 - Termination of appointment of director 14 February 2010
AR01 - Annual Return 28 January 2010
CH01 - Change of particulars for director 28 January 2010
CH01 - Change of particulars for director 28 January 2010
TM02 - Termination of appointment of secretary 28 January 2010
TM01 - Termination of appointment of director 28 January 2010
AP01 - Appointment of director 28 January 2010
AA01 - Change of accounting reference date 28 January 2010
AD01 - Change of registered office address 22 January 2010
288c - Notice of change of directors or secretaries or in their particulars 19 December 2008
288c - Notice of change of directors or secretaries or in their particulars 19 December 2008
NEWINC - New incorporation documents 03 December 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.