Company NameFuture Perfect (Counselling) Limited
Company StatusDissolved
Company Number01950523
CategoryPrivate Limited Company
Incorporation Date26 September 1985(38 years, 7 months ago)
Dissolution Date24 March 2009 (15 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameBarry John Curnow
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed28 December 1991(6 years, 3 months after company formation)
Appointment Duration17 years, 3 months (closed 24 March 2009)
RoleManagement Consultant
Correspondence Address101 Arlington Road
London
NW1 7ET
Secretary NameBarry John Curnow
NationalityBritish
StatusClosed
Appointed31 March 1996(10 years, 6 months after company formation)
Appointment Duration12 years, 12 months (closed 24 March 2009)
RoleCompany Director
Correspondence Address101 Arlington Road
London
NW1 7ET
Secretary NameMr Jamie Nicholas Petty
NationalityBritish
StatusClosed
Appointed17 January 2007(21 years, 3 months after company formation)
Appointment Duration2 years, 2 months (closed 24 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7
16 Egerton Gardens
London
SW3 2DG
Director NameClive David Bastin
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(6 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 March 1996)
RoleChartered Accountant
Correspondence AddressPenny Farthing Bush End
Takeley
Bishops Stortford
Hertfordshire
CM22 6NN
Director NameDavid John Beynon
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(6 years, 3 months after company formation)
Appointment Duration7 months (resigned 28 July 1992)
RoleCompany Director
Correspondence AddressThe Old Rectory
Combe Hay
Bath
Avon
BA2 7EG
Director NameJohn Ottensooser
Date of BirthJune 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(6 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 05 April 1994)
RoleCompany Director
Correspondence AddressHighview
Gibraltar Lane
Cookham Dean
Maidenhead Berkshire
SL6 9TR
Director NameMr Thomas Gordon Parry Rogers
Date of BirthAugust 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(6 years, 3 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 25 March 1992)
RoleCompany Director
Correspondence AddressSt Edwards Chantry
Bimport
Shaftesbury
Dorset
SP7 8BA
Secretary NameMrs Jean Margaret Marzetti
NationalityBritish
StatusResigned
Appointed28 December 1991(6 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 April 1993)
RoleCompany Director
Correspondence Address441 Upper Elmers End Road
Beckenham
Kent
BR3 3DB
Director NameAlexander Park Leitch
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1992(6 years, 10 months after company formation)
Appointment Duration11 months (resigned 28 June 1993)
RoleCompany Director
Correspondence AddressYork Place
Richmond Road Landsdown
Bath
Avon
BA1 5PU
Secretary NameMrs Ann Patricia Cornick
NationalityBritish
StatusResigned
Appointed01 May 1993(7 years, 7 months after company formation)
Appointment Duration4 months (resigned 31 August 1993)
RoleCompany Director
Correspondence Address96 Teddington Park Road
Teddington
Middlesex
TW11 8NE
Secretary NameMr John McLean Fox
NationalityBritish
StatusResigned
Appointed31 August 1993(7 years, 11 months after company formation)
Appointment Duration1 year (resigned 20 September 1994)
RoleManagement Consultant
Correspondence Address101 Hadleigh Road
Leigh-On-Sea
Essex
SS9 2LY
Director NameMr John McLean Fox
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1993(8 years, 3 months after company formation)
Appointment Duration9 years, 11 months (resigned 30 November 2003)
RoleManagement Consultant
Correspondence Address101 Hadleigh Road
Leigh-On-Sea
Essex
SS9 2LY
Director NameMichael Milan
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1994(8 years, 12 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 March 1996)
RoleManagement Consultant
Correspondence Address19 Lanark Mansions
Lanark Road
London
W9 1DB
Secretary NameAlan Hoppen
NationalityBritish
StatusResigned
Appointed20 September 1994(8 years, 12 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 March 1996)
RoleChartered Secretary
Correspondence Address15 Briardale Gardens
London
NW3 7PN

Location

Registered Address101 Arlington Road
London
NW1 7ET
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London

Financials

Year2014
Net Worth£21,596
Current Liabilities£10,333

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 March 2009Final Gazette dissolved via compulsory strike-off (1 page)
18 November 2008First Gazette notice for compulsory strike-off (1 page)
13 July 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
28 March 2007Return made up to 28/12/06; full list of members (8 pages)
30 January 2007New secretary appointed (2 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
13 July 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
6 July 2005Return made up to 28/12/04; full list of members; amend (8 pages)
4 July 2005Return made up to 28/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
4 July 2005Registered office changed on 04/07/05 from: 35 coolhurst road london N8 8ET (1 page)
14 June 2005Compulsory strike-off action has been discontinued (1 page)
13 June 2005Total exemption small company accounts made up to 31 March 2003 (5 pages)
13 June 2005Director resigned (1 page)
13 June 2005Return made up to 28/12/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
1 March 2005First Gazette notice for compulsory strike-off (1 page)
6 March 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
28 February 2003Return made up to 28/12/02; full list of members (8 pages)
10 December 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
22 October 2002Compulsory strike-off action has been discontinued (1 page)
18 October 2002Return made up to 28/12/01; full list of members
  • 363(287) ‐ Registered office changed on 18/10/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
20 August 2002First Gazette notice for compulsory strike-off (1 page)
1 May 2001Accounts for a small company made up to 31 March 2000 (6 pages)
25 April 2001Return made up to 28/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 25/04/01
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
28 January 2000Return made up to 28/12/99; full list of members (7 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
28 January 1999Return made up to 28/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
27 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
20 January 1998Return made up to 28/12/97; full list of members (6 pages)
25 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
16 January 1997New secretary appointed (2 pages)
7 January 1997Return made up to 28/12/96; no change of members (4 pages)
7 January 1997Secretary resigned (1 page)
7 January 1997Director resigned (1 page)
7 January 1997Director resigned (1 page)
9 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
30 January 1996Return made up to 28/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)