@ FUTSAL LIMITED

Register to unlock more data on OkredoRegister

@ FUTSAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06480409

Incorporation date

21/01/2008

Size

Small

Contacts

Registered address

Registered address

C/O FRP ADVISORY LLP, Kings Orchard, 1 Queen Street, Bristol BS2 0HQCopy
copy info iconCopy
See on map
Latest events (Record since 21/01/2008)
dot icon28/10/2013
Final Gazette dissolved following liquidation
dot icon28/07/2013
Return of final meeting in a creditors' voluntary winding up
dot icon08/01/2013
Notice to Registrar of Companies of Notice of disclaimer
dot icon30/12/2012
Registered office address changed from Glentworth Court Stoke Gifford Bristol BS34 3SR on 2012-12-31
dot icon28/10/2012
Miscellaneous
dot icon05/08/2012
Registered office address changed from 20 Great King Street North Birmingham B19 2LF United Kingdom on 2012-08-06
dot icon05/08/2012
Statement of affairs with form 4.19
dot icon05/08/2012
Appointment of a voluntary liquidator
dot icon05/08/2012
Resolutions
dot icon30/04/2012
Accounts for a small company made up to 2011-06-30
dot icon16/02/2012
Annual return made up to 2012-01-22 with full list of shareholders
dot icon23/01/2012
Termination of appointment of James Gerald Sanger as a secretary on 2012-01-24
dot icon23/01/2012
Appointment of Mr Adam Robert Henshaw as a secretary on 2012-01-24
dot icon19/09/2011
Appointment of Mr Adam Robert Henshaw as a director on 2011-06-01
dot icon19/09/2011
Registered office address changed from Unit 29 Techno Trading Estate Bramble Road Swindon Wiltshire SN2 8HB Uk on 2011-09-20
dot icon05/07/2011
Compulsory strike-off action has been discontinued
dot icon04/07/2011
Accounts for a small company made up to 2010-06-30
dot icon04/07/2011
First Gazette notice for compulsory strike-off
dot icon13/03/2011
Annual return made up to 2011-01-22 with full list of shareholders
dot icon10/03/2011
Termination of appointment of Maria Townsend as a director
dot icon31/10/2010
Appointment of Mr James Gerald Sanger as a secretary
dot icon28/10/2010
Termination of appointment of Maria Townsend as a secretary
dot icon21/09/2010
Appointment of Mr James Allan Livingston as a director
dot icon20/09/2010
Termination of appointment of Sonita Powar as a director
dot icon11/04/2010
Accounts for a small company made up to 2009-06-30
dot icon10/03/2010
Resolutions
dot icon01/02/2010
Annual return made up to 2010-01-22 with full list of shareholders
dot icon26/01/2010
Director's details changed for Lee David Paul Herron on 2010-01-27
dot icon26/01/2010
Director's details changed for Francis Rodriguez on 2010-01-27
dot icon26/01/2010
Director's details changed for David Eric Steventon on 2010-01-27
dot icon26/01/2010
Director's details changed for Mr Leslie Richard Francis John Baker on 2010-01-27
dot icon26/01/2010
Director's details changed for Mr Graeme Ryland Frederick Dell on 2010-01-27
dot icon26/01/2010
Appointment of Mrs Sonia Jatinder Kaur Powar as a director
dot icon21/01/2010
Termination of appointment of Christopher Price as a director
dot icon09/12/2009
Appointment of Miss Maria Ann Townsend as a director
dot icon30/09/2009
Appointment Terminated Director peter robinson
dot icon03/09/2009
Secretary appointed ms maria ann townsend
dot icon03/09/2009
Appointment Terminated Secretary mark allen
dot icon18/05/2009
Director appointed peter alan stuart robinson
dot icon05/05/2009
Registered office changed on 06/05/2009 from 12 plumtree court london EC4A 4HT
dot icon24/03/2009
Accounting reference date extended from 31/12/2008 to 30/06/2009
dot icon18/02/2009
Return made up to 22/01/09; full list of members
dot icon18/02/2009
Location of register of members
dot icon18/02/2009
Location of debenture register
dot icon18/02/2009
Director's Change of Particulars / richard baker / 19/02/2009 / Title was: , now: mr; Forename was: richard, now: leslie; Middle Name/s was: francis john, now: richard francis john
dot icon30/01/2009
Particulars of a mortgage or charge / charge no: 2
dot icon28/01/2009
Director appointed christopher price
dot icon28/01/2009
Ad 15/01/09 gbp si [email protected]=125000 gbp ic 732900/857900
dot icon28/01/2009
Ad 21/01/09-21/01/09 gbp si [email protected]=482900 gbp ic 250000/732900
dot icon28/01/2009
Memorandum and Articles of Association
dot icon28/01/2009
Resolutions
dot icon28/01/2009
Resolutions
dot icon16/11/2008
Director appointed graeme ryland frederick dell
dot icon16/11/2008
Director appointed james gerald sanger
dot icon09/11/2008
Particulars of a mortgage or charge / charge no: 1
dot icon10/02/2008
Accounting reference date shortened from 31/01/09 to 31/12/08
dot icon21/01/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2011
dot iconLast change occurred
29/06/2011

Accounts

dot iconAccounts
Small
dot iconLast made up date
29/06/2011
dot iconNext account date
29/06/2012
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sanger, James Gerald
Director
30/10/2008 - Present
17
Henshaw, Adam Robert
Secretary
24/01/2012 - Present
-
Livingston, James Allan
Director
01/07/2010 - Present
43
Rodriguez, Francis
Director
22/01/2008 - Present
8
Baker, Leslie Richard Francis John
Director
22/01/2008 - Present
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About @ FUTSAL LIMITED

@ FUTSAL LIMITED is an(a) Dissolved company incorporated on 21/01/2008 with the registered office located at C/O FRP ADVISORY LLP, Kings Orchard, 1 Queen Street, Bristol BS2 0HQ. There are currently 9 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of @ FUTSAL LIMITED?

toggle

@ FUTSAL LIMITED is currently Dissolved. It was registered on 21/01/2008 and dissolved on 28/10/2013.

Where is @ FUTSAL LIMITED located?

toggle

@ FUTSAL LIMITED is registered at C/O FRP ADVISORY LLP, Kings Orchard, 1 Queen Street, Bristol BS2 0HQ.

What does @ FUTSAL LIMITED do?

toggle

@ FUTSAL LIMITED operates in the Operation of sports facilities (93.11 - SIC 2007) sector.

What is the latest filing for @ FUTSAL LIMITED?

toggle

The latest filing was on 28/10/2013: Final Gazette dissolved following liquidation.