About

Registered Number: 03722355
Date of Incorporation: 01/03/1999 (25 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 28/10/2014 (9 years and 5 months ago)
Registered Address: Bbk Partnership 1 Beauchamp Court, Victors Way, Barnet, Hertfordshire, EN5 5TZ

 

Ftm (Sport & Entertainment Management) Ltd was founded on 01 March 1999 with its registered office in Barnet, Hertfordshire. The companies directors are Russel, James, Maloney, Francis Thomas, Maloney, Tracey. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MALONEY, Francis Thomas 01 March 1999 - 1
Secretary Name Appointed Resigned Total Appointments
RUSSEL, James 09 March 2010 - 1
MALONEY, Tracey 01 March 1999 09 March 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 28 October 2014
4.68 - Liquidator's statement of receipts and payments 28 July 2014
4.72 - Return of final meeting in creditors' voluntary winding-up 28 July 2014
4.68 - Liquidator's statement of receipts and payments 17 January 2014
RESOLUTIONS - N/A 18 December 2012
4.20 - N/A 18 December 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 18 December 2012
AD01 - Change of registered office address 16 November 2012
AR01 - Annual Return 16 April 2012
AA - Annual Accounts 31 January 2012
CH01 - Change of particulars for director 25 January 2012
CH03 - Change of particulars for secretary 25 January 2012
CH03 - Change of particulars for secretary 03 March 2011
CH01 - Change of particulars for director 03 March 2011
AR01 - Annual Return 02 March 2011
AA - Annual Accounts 31 January 2011
MG01 - Particulars of a mortgage or charge 15 May 2010
AP03 - Appointment of secretary 12 May 2010
TM02 - Termination of appointment of secretary 12 May 2010
AA - Annual Accounts 30 April 2010
AR01 - Annual Return 09 March 2010
AA - Annual Accounts 18 February 2010
DISS40 - Notice of striking-off action discontinued 09 February 2010
AA - Annual Accounts 08 February 2010
GAZ1 - First notification of strike-off action in London Gazette 12 January 2010
363a - Annual Return 14 May 2009
363a - Annual Return 14 November 2008
AA - Annual Accounts 19 June 2008
363a - Annual Return 08 June 2007
AA - Annual Accounts 14 February 2007
363a - Annual Return 04 May 2006
AA - Annual Accounts 07 June 2005
363s - Annual Return 17 March 2005
363s - Annual Return 17 May 2004
AA - Annual Accounts 03 March 2004
363s - Annual Return 23 June 2003
AA - Annual Accounts 04 March 2003
363s - Annual Return 06 March 2002
AA - Annual Accounts 04 March 2002
AA - Annual Accounts 25 October 2001
363s - Annual Return 12 March 2001
287 - Change in situation or address of Registered Office 17 November 2000
363s - Annual Return 06 April 2000
225 - Change of Accounting Reference Date 12 July 1999
288a - Notice of appointment of directors or secretaries 04 May 1999
288a - Notice of appointment of directors or secretaries 04 May 1999
288b - Notice of resignation of directors or secretaries 29 April 1999
288b - Notice of resignation of directors or secretaries 29 April 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 April 1999
NEWINC - New incorporation documents 01 March 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 14 May 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.