Company NameDeveloping Futures (Glasgow) Limited
Company StatusDissolved
Company Number02522911
CategoryPrivate Limited Company
Incorporation Date17 July 1990(33 years, 9 months ago)
Dissolution Date12 May 2009 (14 years, 11 months ago)
Previous NameKinesis Associates Ltd.

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Stuart Ashenhurst Ross
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed17 July 1991(1 year after company formation)
Appointment Duration17 years, 10 months (closed 12 May 2009)
RoleManagement Consultant
Country of ResidenceScotland
Correspondence Address18 Manse View
High Blantyre
Glasgow
G72 0DF
Scotland
Secretary NameMrs Elizabeth Ross
NationalityBritish
StatusClosed
Appointed17 July 1991(1 year after company formation)
Appointment Duration17 years, 10 months (closed 12 May 2009)
RoleCompany Director
Correspondence Address18 Manse View
High Blantyre
Glasgow
G72 0DF
Scotland

Location

Registered AddressSteele Robertson Goddard
28 Ely Place
London
EC1N 6AA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Net Worth-£3,592
Cash£3,047
Current Liabilities£6,890

Accounts

Latest Accounts30 September 2008 (15 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

12 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
27 January 2009First Gazette notice for voluntary strike-off (1 page)
9 January 2009Application for striking-off (1 page)
19 December 2008Total exemption small company accounts made up to 30 September 2008 (6 pages)
13 August 2008Return made up to 17/07/08; full list of members (3 pages)
4 June 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
1 August 2007Return made up to 17/07/07; full list of members (2 pages)
12 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
29 April 2007Secretary's particulars changed (1 page)
29 April 2007Director's particulars changed (1 page)
14 August 2006Return made up to 17/07/06; full list of members (2 pages)
7 July 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
12 August 2005Company name changed kinesis associates LTD.\certificate issued on 12/08/05 (2 pages)
2 August 2005Registered office changed on 02/08/05 from: c/o steele robertson & co 39 cloth fair london EC1A 7NR (1 page)
2 August 2005Return made up to 17/07/05; full list of members (3 pages)
25 February 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
2 August 2004Return made up to 17/07/04; full list of members (6 pages)
16 March 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
28 August 2003Return made up to 17/07/03; full list of members
  • 363(287) ‐ Registered office changed on 28/08/03
(6 pages)
6 February 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
23 January 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
10 August 2001Return made up to 17/07/01; full list of members (6 pages)
22 March 2001Registered office changed on 22/03/01 from: 6 pinewood grove coventry west midlands CV5 6QB (1 page)
14 March 2001Accounts for a small company made up to 30 September 2000 (5 pages)
25 July 2000Return made up to 17/07/00; full list of members (6 pages)
16 March 2000Accounts for a small company made up to 30 September 1999 (6 pages)
5 October 1999Company name changed tqla LTD.\certificate issued on 06/10/99 (2 pages)
25 August 1999Return made up to 17/07/98; no change of members (4 pages)
16 August 1999Return made up to 17/07/99; no change of members
  • 363(287) ‐ Registered office changed on 16/08/99
(4 pages)
9 February 1999Full accounts made up to 30 September 1998 (9 pages)
6 April 1998Full accounts made up to 30 September 1997 (11 pages)
6 August 1997Return made up to 17/07/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
25 June 1997Declaration of satisfaction of mortgage/charge (3 pages)
15 January 1997Full accounts made up to 30 September 1996 (11 pages)
2 September 1996Return made up to 17/07/96; no change of members
  • 363(287) ‐ Registered office changed on 02/09/96
(4 pages)
11 April 1996Full accounts made up to 30 September 1995 (11 pages)
18 July 1995Return made up to 17/07/95; no change of members
  • 363(287) ‐ Registered office changed on 18/07/95
(4 pages)
6 November 1991Ad 31/10/91--------- £ si 4900@1=4900 £ ic 100/5000 (2 pages)
18 June 1991Ad 06/06/91--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 July 1990Incorporation (16 pages)