Company NameFT Advisors Limited
Company StatusDissolved
Company Number06831327
CategoryPrivate Limited Company
Incorporation Date26 February 2009(15 years, 1 month ago)
Dissolution Date17 April 2023 (11 months, 2 weeks ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Udayan Goyal
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2009(same day as company formation)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence Address16 Burnham Court
London
W2 4SW
Secretary NameMr Udayan Goyal
NationalityBritish
StatusClosed
Appointed26 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Burnham Court
London
W2 4SW
Director NameMs Joanna Korantzopoulou
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2009(1 month, 1 week after company formation)
Appointment Duration14 years (closed 17 April 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Burnham Court
Moscow Road
London
W2 4SW
Director NameMr Sean Maclise Park
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityCanadian
StatusResigned
Appointed27 October 2011(2 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 July 2015)
RoleInvestor
Country of ResidenceSwitzerland
Correspondence Address5th-6th Floor 44 Great Marlborough Street
London
W1F 7JL
Director NameMr Nadeem Raoof Shaikh
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2013(4 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 July 2015)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address5th-6th Floor 44 Great Marlborough Street
London
W1F 7JL
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed26 February 2009(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Contact

Websitewww.ft-advisors.com

Location

Registered AddressSuite 5, 2nd Floor Regent Centre
Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE3 3LS
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside

Financials

Year2013
Net Worth£83,492
Cash£40,719
Current Liabilities£1,149,662

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

17 April 2023Final Gazette dissolved following liquidation (1 page)
17 January 2023Return of final meeting in a creditors' voluntary winding up (27 pages)
14 January 2022Liquidators' statement of receipts and payments to 7 December 2021 (28 pages)
13 January 2022Liquidators' statement of receipts and payments to 7 December 2020 (26 pages)
7 December 2020Registered 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 2020Appointment of a voluntary liquidator (3 pages)
3 December 2020Removal of liquidator by creditors (2 pages)
23 April 2020Liquidators' statement of receipts and payments to 7 December 2019 (9 pages)
4 February 2019Registered 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 2019Liquidators' statement of receipts and payments to 7 December 2018 (9 pages)
9 February 2018Liquidators' statement of receipts and payments to 7 December 2017 (8 pages)
27 February 2017Liquidators' statement of receipts and payments to 7 December 2016 (7 pages)
27 February 2017Liquidators' statement of receipts and payments to 7 December 2016 (7 pages)
22 December 2015Registered 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 2015Registered 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 2015Statement of affairs with form 4.19 (6 pages)
18 December 2015Statement of affairs with form 4.19 (6 pages)
18 December 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-08
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-08
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-08
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-08
(1 page)
18 December 2015Appointment of a voluntary liquidator (1 page)
18 December 2015Appointment of a voluntary liquidator (1 page)
18 December 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-08
(1 page)
25 November 2015Auditor's resignation (1 page)
25 November 2015Auditor's resignation (1 page)
9 October 2015Accounts for a small company made up to 31 December 2014 (7 pages)
9 October 2015Accounts for a small company made up to 31 December 2014 (7 pages)
30 July 2015Termination of appointment of Sean Maclise Park as a director on 30 July 2015 (1 page)
30 July 2015Termination of appointment of Nadeem Raoof Shaikh as a director on 30 July 2015 (1 page)
30 July 2015Termination of appointment of Sean Maclise Park as a director on 30 July 2015 (1 page)
30 July 2015Termination of appointment of Nadeem Raoof Shaikh as a director on 30 July 2015 (1 page)
16 April 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 5,318,789
(16 pages)
16 April 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 5,318,789
(16 pages)
12 September 2014Registered 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 2014Registered 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 2014Accounts for a small company made up to 31 December 2013 (7 pages)
14 July 2014Accounts for a small company made up to 31 December 2013 (7 pages)
14 May 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 5,318,789
(16 pages)
14 May 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 5,318,789
(16 pages)
31 October 2013Appointment of Mr. Nadeem Raoof Shaikh as a director (2 pages)
31 October 2013Appointment of Mr. Nadeem Raoof Shaikh as a director (2 pages)
3 October 2013Accounts for a small company made up to 31 December 2012 (7 pages)
3 October 2013Accounts for a small company made up to 31 December 2012 (7 pages)
30 April 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
30 April 2013Statement of capital following an allotment of shares on 18 March 2013
  • GBP 5,318,789
(6 pages)
30 April 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
30 April 2013Statement of capital following an allotment of shares on 18 March 2013
  • GBP 5,318,789
(6 pages)
6 February 2013Annual return made up to 11 January 2013 with a full list of shareholders (7 pages)
6 February 2013Annual return made up to 11 January 2013 with a full list of shareholders (7 pages)
5 February 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
5 February 2013Statement of capital following an allotment of shares on 3 December 2012
  • GBP 4,478,473
(6 pages)
5 February 2013Statement of capital following an allotment of shares on 3 December 2012
  • GBP 4,478,473
(6 pages)
5 February 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
5 February 2013Statement of capital following an allotment of shares on 3 December 2012
  • GBP 4,478,473
(6 pages)
14 August 2012Accounts for a small company made up to 31 December 2011 (7 pages)
14 August 2012Accounts for a small company made up to 31 December 2011 (7 pages)
18 July 2012Termination of appointment of Incorporate Secretariat Limited as a secretary (1 page)
18 July 2012Termination of appointment of Incorporate Secretariat Limited as a secretary (1 page)
13 June 2012Statement of capital following an allotment of shares on 20 March 2012
  • GBP 3,616,163
(6 pages)
13 June 2012Statement of capital following an allotment of shares on 20 March 2012
  • GBP 3,616,163
(6 pages)
13 June 2012Resolutions
  • RES13 ‐ Enter into contracts 20/03/2012
(3 pages)
13 June 2012Resolutions
  • RES13 ‐ Enter into contracts 20/03/2012
(3 pages)
15 May 2012Statement of capital following an allotment of shares on 25 January 2012
  • GBP 3,121,213
(6 pages)
15 May 2012Statement of capital following an allotment of shares on 25 January 2012
  • GBP 3,121,213
(6 pages)
23 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 23/01/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
(11 pages)
23 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 23/01/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
(11 pages)
11 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (6 pages)
11 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (6 pages)
11 January 2012Appointment of Mr. Sean Park as a director (2 pages)
11 January 2012Appointment of Mr. Sean Park as a director (2 pages)
18 November 2011Accounts for a small company made up to 31 March 2011 (7 pages)
18 November 2011Accounts for a small company made up to 31 March 2011 (7 pages)
27 October 2011Current accounting period shortened from 31 March 2012 to 31 December 2011 (1 page)
27 October 2011Current accounting period shortened from 31 March 2012 to 31 December 2011 (1 page)
12 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (5 pages)
12 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (5 pages)
24 November 2010Accounts for a small company made up to 31 March 2010 (5 pages)
24 November 2010Accounts for a small company made up to 31 March 2010 (5 pages)
22 March 2010Director's details changed for Ms Joanna Korantzopoulou on 18 March 2010 (2 pages)
22 March 2010Director's details changed for Mr Udayan Goyal on 18 March 2010 (2 pages)
22 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (5 pages)
22 March 2010Director's details changed for Ms Joanna Korantzopoulou on 18 March 2010 (2 pages)
22 March 2010Secretary's details changed for Incorporate Secretariat Limited on 18 March 2010 (2 pages)
22 March 2010Secretary's details changed for Incorporate Secretariat Limited on 18 March 2010 (2 pages)
22 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (5 pages)
22 March 2010Director's details changed for Mr Udayan Goyal on 18 March 2010 (2 pages)
4 March 2010Current accounting period extended from 28 February 2010 to 31 March 2010 (1 page)
4 March 2010Current accounting period extended from 28 February 2010 to 31 March 2010 (1 page)
27 July 2009Registered office changed on 27/07/2009 from 16 burnham court moscow road london W2 4SW (1 page)
27 July 2009Registered office changed on 27/07/2009 from 16 burnham court moscow road london W2 4SW (1 page)
7 April 2009Director appointed ms joanna korantzopoulou (1 page)
7 April 2009Director appointed ms joanna korantzopoulou (1 page)
26 February 2009Incorporation (19 pages)
26 February 2009Incorporation (19 pages)