Company NameF.U.T.M. Limited
Company StatusDissolved
Company Number04916008
CategoryPrivate Limited Company
Incorporation Date30 September 2003(20 years, 7 months ago)
Dissolution Date21 May 2019 (4 years, 11 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Director NameDr Ajmal Mohammed Eusuf
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2003(same day as company formation)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address38 Darley Avenue
Chorlton
Manchester
M21 7GG
Secretary NameMr Philip Anthony Cowman
StatusResigned
Appointed30 September 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address597 Stretford Road
Old Trafford
Manchester
M16 9BX
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed30 September 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed30 September 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered AddressLeonard Curtis House Elms Square
Bury New Road
Whitefield
M45 7TA
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester

Financials

Year2009
Net Worth£936
Cash£3,524
Current Liabilities£34,843

Accounts

Latest Accounts30 September 2009 (14 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

21 May 2019Final Gazette dissolved following liquidation (1 page)
21 February 2019Return of final meeting in a creditors' voluntary winding up (18 pages)
14 February 2018Liquidators' statement of receipts and payments to 13 December 2017 (14 pages)
22 February 2017Liquidators' statement of receipts and payments to 13 December 2016 (11 pages)
22 February 2017Liquidators' statement of receipts and payments to 13 December 2016 (11 pages)
15 July 2016Termination of appointment of Philip Anthony Cowman as a secretary on 15 July 2016 (1 page)
15 July 2016Termination of appointment of Philip Anthony Cowman as a secretary on 15 July 2016 (1 page)
19 February 2016Liquidators statement of receipts and payments to 13 December 2015 (11 pages)
19 February 2016Liquidators' statement of receipts and payments to 13 December 2015 (11 pages)
19 February 2016Liquidators' statement of receipts and payments to 13 December 2015 (11 pages)
30 June 2015Registered office address changed from Leonard Curtis Hollins Mount Hollins Lane Bury BL9 8DG to Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA on 30 June 2015 (2 pages)
30 June 2015Registered office address changed from Leonard Curtis Hollins Mount Hollins Lane Bury BL9 8DG to Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA on 30 June 2015 (2 pages)
25 February 2015Liquidators statement of receipts and payments to 13 December 2014 (11 pages)
25 February 2015Liquidators' statement of receipts and payments to 13 December 2014 (11 pages)
25 February 2015Liquidators' statement of receipts and payments to 13 December 2014 (11 pages)
19 February 2014Liquidators' statement of receipts and payments to 13 December 2013 (11 pages)
19 February 2014Liquidators' statement of receipts and payments to 13 December 2013 (11 pages)
19 February 2014Liquidators statement of receipts and payments to 13 December 2013 (11 pages)
2 January 2013Statement of affairs with form 4.19 (7 pages)
2 January 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 January 2013Appointment of a voluntary liquidator (1 page)
2 January 2013Statement of affairs with form 4.19 (7 pages)
2 January 2013Appointment of a voluntary liquidator (1 page)
2 January 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 December 2012Registered office address changed from 597 Stretford Road Old Trafford Manchester M16 9BX on 12 December 2012 (2 pages)
12 December 2012Registered office address changed from 597 Stretford Road Old Trafford Manchester M16 9BX on 12 December 2012 (2 pages)
15 November 2012Compulsory strike-off action has been suspended (1 page)
15 November 2012Compulsory strike-off action has been suspended (1 page)
23 October 2012First Gazette notice for compulsory strike-off (1 page)
23 October 2012First Gazette notice for compulsory strike-off (1 page)
4 November 2011Compulsory strike-off action has been suspended (1 page)
4 November 2011Compulsory strike-off action has been suspended (1 page)
4 October 2011First Gazette notice for compulsory strike-off (1 page)
4 October 2011First Gazette notice for compulsory strike-off (1 page)
31 January 2011Total exemption small company accounts made up to 30 September 2009 (5 pages)
31 January 2011Total exemption small company accounts made up to 30 September 2009 (5 pages)
9 October 2010Compulsory strike-off action has been discontinued (1 page)
9 October 2010Compulsory strike-off action has been discontinued (1 page)
8 October 2010Annual return made up to 30 September 2010 with a full list of shareholders
Statement of capital on 2010-10-08
  • GBP 100
(5 pages)
8 October 2010Annual return made up to 30 September 2010 with a full list of shareholders
Statement of capital on 2010-10-08
  • GBP 100
(5 pages)
28 September 2010First Gazette notice for compulsory strike-off (1 page)
28 September 2010First Gazette notice for compulsory strike-off (1 page)
7 April 2010Total exemption small company accounts made up to 30 September 2008 (4 pages)
7 April 2010Total exemption small company accounts made up to 30 September 2008 (4 pages)
23 February 2010Director's details changed for Dr Ajmal Eusuf on 22 February 2010 (2 pages)
23 February 2010Director's details changed for Dr Ajmal Eusuf on 22 February 2010 (2 pages)
16 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
16 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
24 October 2008Return made up to 30/09/08; full list of members (3 pages)
24 October 2008Return made up to 30/09/08; full list of members (3 pages)
15 August 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
15 August 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
31 January 2008Total exemption small company accounts made up to 30 September 2006 (5 pages)
31 January 2008Total exemption small company accounts made up to 30 September 2006 (5 pages)
22 October 2007Return made up to 30/09/07; full list of members (2 pages)
22 October 2007Return made up to 30/09/07; full list of members (2 pages)
14 November 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
14 November 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
20 October 2006Return made up to 30/09/06; full list of members (2 pages)
20 October 2006Return made up to 30/09/06; full list of members (2 pages)
7 November 2005Return made up to 30/09/05; full list of members (2 pages)
7 November 2005Return made up to 30/09/05; full list of members (2 pages)
8 July 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
8 July 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
1 October 2004Return made up to 30/09/04; full list of members (2 pages)
1 October 2004Return made up to 30/09/04; full list of members (2 pages)
2 October 2003New director appointed (1 page)
2 October 2003New director appointed (1 page)
1 October 2003Registered office changed on 01/10/03 from: marquess court 69 southampton row london WC1B 4ET (1 page)
1 October 2003Registered office changed on 01/10/03 from: marquess court 69 southampton row london WC1B 4ET (1 page)
1 October 2003Director resigned (1 page)
1 October 2003Director resigned (1 page)
1 October 2003New secretary appointed (1 page)
1 October 2003Secretary resigned (1 page)
1 October 2003New secretary appointed (1 page)
1 October 2003Secretary resigned (1 page)
30 September 2003Incorporation (30 pages)
30 September 2003Incorporation (30 pages)