Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
FTP Events Limited
FTP Events Limited is a dissolved company incorporated on 7 June 2011 with the registered office located in Sidcup, Greater London. FTP Events Limited was registered 14 years ago.
Watch Company
Status
Dissolved
Dissolved on
20 January 2015
(10 years ago)
Was
3 years old
at the time of dissolution
Via
compulsory
strike-off
Company No
07661140
Private limited company
Age
14 years
Incorporated
7 June 2011
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about FTP Events Limited
Contact
Update Details
Address
Onega House
112 Main Road
Sidcup
Kent
DA14 6NE
United Kingdom
Same address since
incorporation
Companies in DA14 6NE
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
3
Shareholders
2
Controllers (PSC)
-
Mr Craig Sutherland
Director • British • Lives in UK • Born in Jul 1978
Mr David Morgan
Director • British • Lives in UK • Born in Sep 1961
Dyer + Co Secretarial Services Ltd
Secretary
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
The Bridge Group Bromley Limited
Dyer + Co Secretarial Services Ltd is a mutual person.
Active
Remmington White Limited
Dyer + Co Secretarial Services Ltd is a mutual person.
Active
Timeless Chic Limited
Dyer + Co Secretarial Services Ltd is a mutual person.
Active
FLS Consultancy Ltd
Dyer + Co Secretarial Services Ltd is a mutual person.
Active
Interior Craft Solutions (UK) Limited
Dyer + Co Secretarial Services Ltd is a mutual person.
Active
Kdas Consulting Limited
Dyer + Co Secretarial Services Ltd is a mutual person.
Active
M O'Brien Limited
Dyer + Co Secretarial Services Ltd is a mutual person.
Active
Stanley James Shades Limited
Dyer + Co Secretarial Services Ltd is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2012–2013)
Period Ended
30 Jun 2013
For period
30 Jun
⟶
30 Jun 2013
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£100
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£100
Same as previous period
Debt Ratio (%)
0%
Same as previous period
See 10 Year Full Financials
Latest Activity
Compulsory Dissolution
10 Years Ago on 20 Jan 2015
Compulsory Gazette Notice
11 Years Ago on 7 Oct 2014
Mr David Morgan Details Changed
12 Years Ago on 15 Aug 2013
Accounts Submitted
12 Years Ago on 24 Jul 2013
Confirmation Submitted
12 Years Ago on 19 Jul 2013
Accounts Submitted
13 Years Ago on 6 Aug 2012
Confirmation Submitted
13 Years Ago on 1 Aug 2012
Paul Brazier Resigned
14 Years Ago on 16 Nov 2011
Craig Sutherland Appointed
14 Years Ago on 16 Nov 2011
Mr Dave Morgan Details Changed
14 Years Ago on 7 Jun 2011
Get Alerts
Get Credit Report
Discover FTP Events Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via compulsory strike-off
Submitted on 20 Jan 2015
First Gazette notice for compulsory strike-off
Submitted on 7 Oct 2014
Director's details changed for Mr David Morgan on 15 August 2013
Submitted on 15 Aug 2013
Accounts made up to 30 June 2013
Submitted on 24 Jul 2013
Annual return made up to 7 June 2013 with full list of shareholders
Submitted on 19 Jul 2013
Certificate of change of name
Submitted on 8 Apr 2013
Accounts made up to 30 June 2012
Submitted on 6 Aug 2012
Annual return made up to 7 June 2012 with full list of shareholders
Submitted on 1 Aug 2012
Statement of capital following an allotment of shares on 24 November 2011
Submitted on 22 Dec 2011
Certificate of change of name
Submitted on 17 Nov 2011
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs