This company is commonly known as F.t.s. (road Transport) Limited. The company was founded 45 years ago and was given the registration number 01384918. The firm's registered office is in LONDON. You can find them at 15 Canada Square, , London, . This company's SIC code is 74990 - Non-trading company.
Name | : | F.T.S. (ROAD TRANSPORT) LIMITED |
---|---|---|
Company Number | : | 01384918 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 18 August 1978 |
End of financial year | : | 31 December 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 15 Canada Square, London, E14 5GL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
88 Crawford Street, London, United Kingdom, W1H 2EJ | Secretary | 30 September 2017 | Active |
88 Crawford Street, London, United Kingdom, W1H 2EJ | Director | 30 September 2017 | Active |
88 Crawford Street, London, United Kingdom, W1H 2EJ | Director | 30 September 2017 | Active |
Tudor House Copt Hill Lane, Copthill Lane, Kingswood, KT20 6HN | Secretary | - | Active |
67, Harefield Avenue, Cheam, United Kingdom, SM2 7ND | Secretary | 01 January 2001 | Active |
88, Crawford Street, London, England, W1H 2EJ | Secretary | 29 January 2014 | Active |
Hawkesbury Braye Du Valle, St Sampson, Guernsey, GY2 4RB | Secretary | 02 March 1998 | Active |
400, Park Avenue, Suite 1210, New York, United States, 10022 | Director | 30 June 2011 | Active |
400, Park Avenue, Suite 1210, New York, Usa, NY 10022 | Director | 30 June 2011 | Active |
Tudor House Copt Hill Lane, Copthill Lane, Kingswood, KT20 6HN | Director | 25 February 1992 | Active |
9 Sycamore Drive, Frimley, Camberley, GU16 8PN | Director | 08 August 2005 | Active |
20 Yaverland Drive, Bagshot, GU19 5DX | Director | 14 March 1994 | Active |
400, Park Avenue, Suite 1210, New York, Usa, NY 10022 | Director | 30 June 2011 | Active |
400, Park Avenue, Suite 1210, New York, United States, | Director | 30 June 2011 | Active |
35 Bell View, Windsor, SL4 4ET | Director | - | Active |
White Walls 35 The Fairway, Burnham, Buckinghamshire, SL1 8DS | Director | 25 February 1992 | Active |
La Falaise Jerbourg Point, St Martin, Guernsey, GY4 6BN | Director | 02 March 1998 | Active |
60 Square Hill Road, Roslyn Heights, New York, United States, 11577 | Director | 28 June 2014 | Active |
1156 N. Windsor Drive, Kannapolis, North Carolina, United States, 28081 | Director | 28 June 2014 | Active |
10 Dakarla Drive, Middletown, New Jersey, Usa, FOREIGN | Director | 01 November 2001 | Active |
Ko Hsuan School, Hollow Tree Cross, Chawleigh Chulmleigh, EX18 7EX | Director | - | Active |
19 Rodenhurst Road, Clapham Park, London, SW4 8AE | Director | - | Active |
5, Space Waye, Feltham, England, TW14 0TH | Corporate Director | 01 November 2001 | Active |
Novo Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 88, Crawford Street, London, England, W1H 2EJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-21 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-02-23 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-06-30 | Address | Change registered office address company with date old address new address. | Download |
2022-06-29 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-06-29 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2022-02-25 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-12-14 | Address | Change registered office address company with date old address new address. | Download |
2021-08-07 | Insolvency | Liquidation voluntary resignation liquidator. | Download |
2021-08-07 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-01-29 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-02-19 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-01-28 | Accounts | Accounts with accounts type dormant. | Download |
2019-01-25 | Address | Change registered office address company with date old address new address. | Download |
2019-01-16 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-01-16 | Resolution | Resolution. | Download |
2019-01-16 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2019-01-02 | Officers | Termination director company with name termination date. | Download |
2018-12-28 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2018-12-04 | Gazette | Gazette notice compulsory. | Download |
2018-08-02 | Officers | Change person director company with change date. | Download |
2018-06-23 | Gazette | Gazette filings brought up to date. | Download |
2018-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-21 | Officers | Appoint person secretary company with name date. | Download |
2018-06-21 | Officers | Appoint person director company with name date. | Download |
2018-06-21 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.