Company NameFTK X Limited
Company StatusDissolved
Company Number07317641
CategoryPrivate Limited Company
Incorporation Date16 July 2010(13 years, 9 months ago)
Dissolution Date24 February 2015 (9 years, 2 months ago)
Previous NameJunior Enterprise Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Joshua Roy Stewart Peace
Date of BirthMay 1987 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed24 September 2012(2 years, 2 months after company formation)
Appointment Duration2 years, 5 months (closed 24 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Springfield Road
Chelmsford
CM2 6JE
Secretary NamePRB Company Secretarial Llp (Corporation)
StatusClosed
Appointed16 March 2011(8 months after company formation)
Appointment Duration3 years, 11 months (closed 24 February 2015)
Correspondence AddressKingfisher House Hurstwood Grange
Hurstwood Lane
Haywards Heath
West Sussex
RH17 7QX
Director NameMiss Megan Darg
Date of BirthSeptember 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Hallinanas House
22 Newport Road
Cardiff
CF24 0TD
Wales
Director NameThomas Junior
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2011(1 year, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 24 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Springfield Road
Chelmsford
CM2 6JE
Secretary NameRDA Co Secs Limited (Corporation)
StatusResigned
Appointed16 July 2010(same day as company formation)
Correspondence AddressPeartree House Bolham Lane
Retford
Notts
DN22 6SU

Location

Registered Address29 Springfield Road
Chelmsford
CM2 6JE
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Shareholders

100 at £1Joshua Peace
100.00%
Ordinary

Financials

Year2014
Net Worth£14,254
Cash£20,794
Current Liabilities£29,611

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

24 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
24 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
11 November 2014First Gazette notice for compulsory strike-off (1 page)
11 November 2014First Gazette notice for compulsory strike-off (1 page)
18 July 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
18 July 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • GBP 100
(3 pages)
30 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • GBP 100
(3 pages)
16 July 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
16 July 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
24 September 2012Appointment of Mr Joshua Roy Stewart Peace as a director on 24 September 2012 (2 pages)
24 September 2012Appointment of Mr Joshua Roy Stewart Peace as a director on 24 September 2012 (2 pages)
24 September 2012Termination of appointment of Thomas Junior as a director on 24 September 2012 (1 page)
24 September 2012Termination of appointment of Thomas Junior as a director on 24 September 2012 (1 page)
11 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
11 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
17 August 2012Annual return made up to 16 July 2012 with a full list of shareholders (3 pages)
17 August 2012Annual return made up to 16 July 2012 with a full list of shareholders (3 pages)
10 August 2012Registered office address changed from 2nd Floor Hallinanas House 22 Newport Road Cardiff CF24 0TD United Kingdom on 10 August 2012 (1 page)
10 August 2012Registered office address changed from 2nd Floor Hallinanas House 22 Newport Road Cardiff CF24 0TD United Kingdom on 10 August 2012 (1 page)
4 May 2012Company name changed junior enterprise LIMITED\certificate issued on 04/05/12
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-04-30
(3 pages)
4 May 2012Company name changed junior enterprise LIMITED\certificate issued on 04/05/12
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-04-30
(3 pages)
14 October 2011Termination of appointment of Megan Darg as a director on 14 October 2011 (1 page)
14 October 2011Termination of appointment of Megan Darg as a director on 14 October 2011 (1 page)
13 October 2011Registered office address changed from Ground Floor Ivor House Cardiff CF10 2th United Kingdom on 13 October 2011 (1 page)
13 October 2011Registered office address changed from Ground Floor Ivor House Cardiff CF10 2th United Kingdom on 13 October 2011 (1 page)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
5 September 2011Appointment of Thomas Junior as a director on 16 August 2011 (2 pages)
5 September 2011Appointment of Thomas Junior as a director on 16 August 2011 (2 pages)
18 July 2011Annual return made up to 16 July 2011 with a full list of shareholders (3 pages)
18 July 2011Annual return made up to 16 July 2011 with a full list of shareholders (3 pages)
27 June 2011Registered office address changed from 11 Orford Place Norwich NR1 3RU United Kingdom on 27 June 2011 (1 page)
27 June 2011Registered office address changed from 11 Orford Place Norwich NR1 3RU United Kingdom on 27 June 2011 (1 page)
16 March 2011Appointment of Prb Company Secretarial Llp as a secretary (2 pages)
16 March 2011Appointment of Prb Company Secretarial Llp as a secretary (2 pages)
11 October 2010Termination of appointment of Rda Co Secs Limited as a secretary (1 page)
11 October 2010Termination of appointment of Rda Co Secs Limited as a secretary (1 page)
30 September 2010Registered office address changed from Griffin House Aurillac Way Retford Notts DN22 7SS United Kingdom on 30 September 2010 (1 page)
30 September 2010Registered office address changed from Griffin House Aurillac Way Retford Notts DN22 7SS United Kingdom on 30 September 2010 (1 page)
17 July 2010Current accounting period shortened from 31 July 2011 to 31 December 2010 (1 page)
17 July 2010Current accounting period shortened from 31 July 2011 to 31 December 2010 (1 page)
16 July 2010Incorporation (33 pages)
16 July 2010Incorporation (33 pages)