Company NameFFS Services Ltd
Company StatusDissolved
Company Number06824034
CategoryPrivate Limited Company
Incorporation Date19 February 2009(15 years, 2 months ago)
Dissolution Date12 June 2012 (11 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameChristopher Brown
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed19 February 2009(same day as company formation)
RoleTechnology Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 9 Spencer Road
South Croydon
Surrey
CR2 7EL
Secretary NameBarbara Brown
StatusResigned
Appointed19 February 2009(same day as company formation)
RoleCompany Director
Correspondence Address84 Cantley Manor Ave
Cantley
Doncaster
South Yorkshire
DN4 6TN

Location

Registered Address84 Cantley Manor Ave
Cantley
Doncaster
South Yorkshire
DN4 6TN
RegionYorkshire and The Humber
ConstituencyDon Valley
CountySouth Yorkshire
WardFinningley
Built Up AreaDoncaster

Financials

Year2014
Net Worth£41,192
Cash£54,584
Current Liabilities£13,627

Accounts

Latest Accounts31 October 2011 (12 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

12 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
12 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
28 February 2012First Gazette notice for voluntary strike-off (1 page)
28 February 2012First Gazette notice for voluntary strike-off (1 page)
16 February 2012Application to strike the company off the register (3 pages)
16 February 2012Application to strike the company off the register (3 pages)
17 January 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
17 January 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
3 December 2011Previous accounting period shortened from 28 February 2012 to 31 October 2011 (1 page)
3 December 2011Previous accounting period shortened from 28 February 2012 to 31 October 2011 (1 page)
24 May 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
24 May 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
17 March 2011Annual return made up to 19 February 2011 with a full list of shareholders
Statement of capital on 2011-03-17
  • GBP 1
(3 pages)
17 March 2011Director's details changed for Christopher Brown on 19 July 2010 (2 pages)
17 March 2011Annual return made up to 19 February 2011 with a full list of shareholders
Statement of capital on 2011-03-17
  • GBP 1
(3 pages)
17 March 2011Director's details changed for Christopher Brown on 19 July 2010 (2 pages)
21 May 2010Director's details changed for Christopher Brown on 1 February 2010 (2 pages)
21 May 2010Annual return made up to 19 February 2010 with a full list of shareholders (4 pages)
21 May 2010Director's details changed for Christopher Brown on 1 February 2010 (2 pages)
21 May 2010Annual return made up to 19 February 2010 with a full list of shareholders (4 pages)
21 May 2010Director's details changed for Christopher Brown on 1 February 2010 (2 pages)
13 April 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
13 April 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
27 April 2009Appointment Terminated Secretary barbara brown (1 page)
27 April 2009Appointment terminated secretary barbara brown (1 page)
19 February 2009Incorporation (18 pages)
19 February 2009Incorporation (18 pages)