About

Registered Number: 05806628
Date of Incorporation: 05/05/2006 (17 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 11/10/2016 (7 years and 6 months ago)
Registered Address: Victoria House, 28-32 Desborough Street, High Wycombe, Buckinghamshire, HP11 2NF

 

Established in 2006, Fts Properties Ltd have registered office in Buckinghamshire, it's status is listed as "Dissolved". We don't know the number of employees at this business. There is only one director listed for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HENCHMAN-PRICE, James Stuart 05 May 2006 20 October 2006 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 11 October 2016
GAZ1(A) - First notification of strike-off in London Gazette) 26 July 2016
DS01 - Striking off application by a company 15 July 2016
TM01 - Termination of appointment of director 29 June 2016
TM01 - Termination of appointment of director 29 June 2016
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 05 May 2015
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 16 May 2014
AA - Annual Accounts 27 June 2013
AR01 - Annual Return 11 June 2013
AA - Annual Accounts 30 September 2012
AR01 - Annual Return 12 June 2012
AA01 - Change of accounting reference date 30 December 2011
AR01 - Annual Return 06 June 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 June 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 19 May 2010
AD01 - Change of registered office address 19 May 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 19 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 May 2010
CH01 - Change of particulars for director 19 May 2010
CH01 - Change of particulars for director 19 May 2010
CH01 - Change of particulars for director 19 May 2010
AA - Annual Accounts 30 January 2010
363a - Annual Return 08 May 2009
AA - Annual Accounts 02 March 2009
AA - Annual Accounts 22 May 2008
363a - Annual Return 12 May 2008
363a - Annual Return 31 July 2007
288a - Notice of appointment of directors or secretaries 15 November 2006
288b - Notice of resignation of directors or secretaries 14 November 2006
395 - Particulars of a mortgage or charge 02 November 2006
225 - Change of Accounting Reference Date 04 August 2006
NEWINC - New incorporation documents 05 May 2006

Mortgages & Charges

Description Date Status Charge by
Mortgage 27 October 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.