London
W2 4SW
Secretary Name | Mr Udayan Goyal |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Burnham Court London W2 4SW |
Director Name | Ms Joanna Korantzopoulou |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 2009(1 month, 1 week after company formation) |
Appointment Duration | 14 years (closed 17 April 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Burnham Court Moscow Road London W2 4SW |
Director Name | Mr Sean Maclise Park |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 27 October 2011(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 July 2015) |
Role | Investor |
Country of Residence | Switzerland |
Correspondence Address | 5th-6th Floor 44 Great Marlborough Street London W1F 7JL |
Director Name | Mr Nadeem Raoof Shaikh |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2013(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 July 2015) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 5th-6th Floor 44 Great Marlborough Street London W1F 7JL |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 2009(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Website | www.ft-advisors.com |
---|
Registered Address | Suite 5, 2nd Floor Regent Centre Gosforth Newcastle Upon Tyne Tyne And Wear NE3 3LS |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | West Gosforth |
Built Up Area | Tyneside |
Year | 2013 |
---|---|
Net Worth | £83,492 |
Cash | £40,719 |
Current Liabilities | £1,149,662 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
17 April 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 January 2023 | Return of final meeting in a creditors' voluntary winding up (27 pages) |
14 January 2022 | Liquidators' statement of receipts and payments to 7 December 2021 (28 pages) |
13 January 2022 | Liquidators' statement of receipts and payments to 7 December 2020 (26 pages) |
7 December 2020 | Registered office address changed from Netchwood Finance Ltd Atlantic Business Centre Atlantic Street Altrincham WA14 5NQ to Suite 5, 2nd Floor Regent Centre Gosforth Newcastle upon Tyne Tyne and Wear NE3 3LS on 7 December 2020 (2 pages) |
3 December 2020 | Appointment of a voluntary liquidator (3 pages) |
3 December 2020 | Removal of liquidator by creditors (2 pages) |
23 April 2020 | Liquidators' statement of receipts and payments to 7 December 2019 (9 pages) |
4 February 2019 | Registered office address changed from Netchwood Finance 5 Churchill Court Faraday Drive Bridgnorth WV15 5BB to Netchwood Finance Ltd Atlantic Business Centre Atlantic Street Altrincham WA14 5NQ on 4 February 2019 (2 pages) |
1 February 2019 | Liquidators' statement of receipts and payments to 7 December 2018 (9 pages) |
9 February 2018 | Liquidators' statement of receipts and payments to 7 December 2017 (8 pages) |
27 February 2017 | Liquidators' statement of receipts and payments to 7 December 2016 (7 pages) |
27 February 2017 | Liquidators' statement of receipts and payments to 7 December 2016 (7 pages) |
22 December 2015 | Registered office address changed from 5th-6th Floor 44 Great Marlborough Street London W1F 7JL England to Netchwood Finance 5 Churchill Court Faraday Drive Bridgnorth WV15 5BB on 22 December 2015 (1 page) |
22 December 2015 | Registered office address changed from 5th-6th Floor 44 Great Marlborough Street London W1F 7JL England to Netchwood Finance 5 Churchill Court Faraday Drive Bridgnorth WV15 5BB on 22 December 2015 (1 page) |
18 December 2015 | Statement of affairs with form 4.19 (6 pages) |
18 December 2015 | Statement of affairs with form 4.19 (6 pages) |
18 December 2015 | Resolutions
|
18 December 2015 | Appointment of a voluntary liquidator (1 page) |
18 December 2015 | Appointment of a voluntary liquidator (1 page) |
18 December 2015 | Resolutions
|
25 November 2015 | Auditor's resignation (1 page) |
25 November 2015 | Auditor's resignation (1 page) |
9 October 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
9 October 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
30 July 2015 | Termination of appointment of Sean Maclise Park as a director on 30 July 2015 (1 page) |
30 July 2015 | Termination of appointment of Nadeem Raoof Shaikh as a director on 30 July 2015 (1 page) |
30 July 2015 | Termination of appointment of Sean Maclise Park as a director on 30 July 2015 (1 page) |
30 July 2015 | Termination of appointment of Nadeem Raoof Shaikh as a director on 30 July 2015 (1 page) |
16 April 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
12 September 2014 | Registered office address changed from 2nd Floor Spirella House 266-270 Regent Street London W1B 3AH to 5th-6th Floor 44 Great Marlborough Street London W1F 7JL on 12 September 2014 (1 page) |
12 September 2014 | Registered office address changed from 2nd Floor Spirella House 266-270 Regent Street London W1B 3AH to 5th-6th Floor 44 Great Marlborough Street London W1F 7JL on 12 September 2014 (1 page) |
14 July 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
14 July 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
14 May 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
31 October 2013 | Appointment of Mr. Nadeem Raoof Shaikh as a director (2 pages) |
31 October 2013 | Appointment of Mr. Nadeem Raoof Shaikh as a director (2 pages) |
3 October 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
3 October 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
30 April 2013 | Resolutions
|
30 April 2013 | Statement of capital following an allotment of shares on 18 March 2013
|
30 April 2013 | Resolutions
|
30 April 2013 | Statement of capital following an allotment of shares on 18 March 2013
|
6 February 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (7 pages) |
6 February 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (7 pages) |
5 February 2013 | Resolutions
|
5 February 2013 | Statement of capital following an allotment of shares on 3 December 2012
|
5 February 2013 | Statement of capital following an allotment of shares on 3 December 2012
|
5 February 2013 | Resolutions
|
5 February 2013 | Statement of capital following an allotment of shares on 3 December 2012
|
14 August 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
14 August 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
18 July 2012 | Termination of appointment of Incorporate Secretariat Limited as a secretary (1 page) |
18 July 2012 | Termination of appointment of Incorporate Secretariat Limited as a secretary (1 page) |
13 June 2012 | Statement of capital following an allotment of shares on 20 March 2012
|
13 June 2012 | Statement of capital following an allotment of shares on 20 March 2012
|
13 June 2012 | Resolutions
|
13 June 2012 | Resolutions
|
15 May 2012 | Statement of capital following an allotment of shares on 25 January 2012
|
15 May 2012 | Statement of capital following an allotment of shares on 25 January 2012
|
23 April 2012 | Resolutions
|
23 April 2012 | Resolutions
|
11 January 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (6 pages) |
11 January 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (6 pages) |
11 January 2012 | Appointment of Mr. Sean Park as a director (2 pages) |
11 January 2012 | Appointment of Mr. Sean Park as a director (2 pages) |
18 November 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
18 November 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
27 October 2011 | Current accounting period shortened from 31 March 2012 to 31 December 2011 (1 page) |
27 October 2011 | Current accounting period shortened from 31 March 2012 to 31 December 2011 (1 page) |
12 March 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (5 pages) |
12 March 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (5 pages) |
24 November 2010 | Accounts for a small company made up to 31 March 2010 (5 pages) |
24 November 2010 | Accounts for a small company made up to 31 March 2010 (5 pages) |
22 March 2010 | Director's details changed for Ms Joanna Korantzopoulou on 18 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Mr Udayan Goyal on 18 March 2010 (2 pages) |
22 March 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (5 pages) |
22 March 2010 | Director's details changed for Ms Joanna Korantzopoulou on 18 March 2010 (2 pages) |
22 March 2010 | Secretary's details changed for Incorporate Secretariat Limited on 18 March 2010 (2 pages) |
22 March 2010 | Secretary's details changed for Incorporate Secretariat Limited on 18 March 2010 (2 pages) |
22 March 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (5 pages) |
22 March 2010 | Director's details changed for Mr Udayan Goyal on 18 March 2010 (2 pages) |
4 March 2010 | Current accounting period extended from 28 February 2010 to 31 March 2010 (1 page) |
4 March 2010 | Current accounting period extended from 28 February 2010 to 31 March 2010 (1 page) |
27 July 2009 | Registered office changed on 27/07/2009 from 16 burnham court moscow road london W2 4SW (1 page) |
27 July 2009 | Registered office changed on 27/07/2009 from 16 burnham court moscow road london W2 4SW (1 page) |
7 April 2009 | Director appointed ms joanna korantzopoulou (1 page) |
7 April 2009 | Director appointed ms joanna korantzopoulou (1 page) |
26 February 2009 | Incorporation (19 pages) |
26 February 2009 | Incorporation (19 pages) |