About

Registered Number: 04376219
Date of Incorporation: 18/02/2002 (23 years and 2 months ago)
Company Status: Liquidation
Registered Address: Griffins Tavistock House South, Tavistock Square, London, WC1H 9LG

 

Based in London, Ftxt Ltd was registered on 18 February 2002, it's status in the Companies House registry is set to "Liquidation". There is only one director listed for this organisation in the Companies House registry. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SEFFRAS, Alicia Saada 28 February 2011 - 1

Filing History

Document Type Date
WU07 - N/A 04 December 2017
LIQ MISC - N/A 28 October 2016
LIQ MISC - N/A 29 June 2016
LIQ MISC - N/A 29 June 2016
LIQ MISC - N/A 29 June 2016
AD01 - Change of registered office address 19 October 2012
4.31 - Notice of Appointment of Liquidator in winding up by the Court 18 October 2012
COCOMP - Order to wind up 14 December 2011
DISS40 - Notice of striking-off action discontinued 24 August 2011
AA - Annual Accounts 23 August 2011
DISS16(SOAS) - N/A 03 August 2011
GAZ1 - First notification of strike-off action in London Gazette 02 August 2011
AP01 - Appointment of director 18 March 2011
AD01 - Change of registered office address 18 March 2011
TM01 - Termination of appointment of director 18 March 2011
TM01 - Termination of appointment of director 18 March 2011
TM02 - Termination of appointment of secretary 18 March 2011
AR01 - Annual Return 23 February 2011
AA - Annual Accounts 04 May 2010
AR01 - Annual Return 16 March 2010
AA - Annual Accounts 01 June 2009
363a - Annual Return 18 March 2009
288a - Notice of appointment of directors or secretaries 04 March 2009
363a - Annual Return 22 May 2008
288c - Notice of change of directors or secretaries or in their particulars 29 April 2008
AA - Annual Accounts 23 April 2008
288c - Notice of change of directors or secretaries or in their particulars 19 February 2008
288c - Notice of change of directors or secretaries or in their particulars 16 August 2007
288c - Notice of change of directors or secretaries or in their particulars 16 August 2007
363a - Annual Return 05 March 2007
AA - Annual Accounts 13 December 2006
287 - Change in situation or address of Registered Office 12 September 2006
AA - Annual Accounts 04 April 2006
363a - Annual Return 03 March 2006
RESOLUTIONS - N/A 09 June 2005
AA - Annual Accounts 10 May 2005
363a - Annual Return 28 April 2005
RESOLUTIONS - N/A 07 September 2004
RESOLUTIONS - N/A 31 August 2004
RESOLUTIONS - N/A 31 August 2004
395 - Particulars of a mortgage or charge 05 June 2004
AA - Annual Accounts 13 April 2004
288c - Notice of change of directors or secretaries or in their particulars 02 April 2004
395 - Particulars of a mortgage or charge 31 March 2004
363a - Annual Return 20 February 2004
225 - Change of Accounting Reference Date 04 April 2003
363a - Annual Return 25 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 June 2002
288a - Notice of appointment of directors or secretaries 31 May 2002
288a - Notice of appointment of directors or secretaries 31 May 2002
288b - Notice of resignation of directors or secretaries 31 May 2002
288b - Notice of resignation of directors or secretaries 31 May 2002
CERTNM - Change of name certificate 10 April 2002
NEWINC - New incorporation documents 18 February 2002

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 01 June 2004 Outstanding

N/A

Charge of deposit 16 March 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.