Company NamePioneer Futures Limited
Company StatusDissolved
Company Number02618537
CategoryPrivate Limited Company
Incorporation Date7 June 1991(32 years, 11 months ago)
Dissolution Date9 July 2002 (21 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMark David
Date of BirthOctober 1954 (Born 69 years ago)
NationalityAmerican
StatusClosed
Appointed07 June 1991(same day as company formation)
RoleCompany Director
Correspondence Address65-66 Queen Street
London
EC4R 1EB
Director NameVincent Viola
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityAmerican
StatusClosed
Appointed07 June 1991(same day as company formation)
RoleCompany Director
Correspondence Address65-66 Queen Street
London
EC4R 1EB
Secretary NameJames Donnivan David
NationalityAmerican
StatusClosed
Appointed30 June 1997(6 years after company formation)
Appointment Duration5 years (closed 09 July 2002)
RoleCompany Director
Correspondence Address11 Kettlewell Close
Woking
Surrey
GU21 4HY
Director NameMr Russell Rosenthal
Date of BirthApril 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed07 June 1991(same day as company formation)
RoleCompany Director
Correspondence Address16 Dune Road
East Atlantic Beach
New York 11509
Foreign
Director NameMr Jeffrey Willis B Director
Date of BirthMarch 1948 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed07 June 1991(same day as company formation)
RoleCompany Director
Correspondence Address713 Franklin Avenue
Terrace Park
Ohio 45174
Foreign
Secretary NameMr John Kruger
NationalityBritish
StatusResigned
Appointed07 June 1991(same day as company formation)
RoleCompany Director
Correspondence AddressArgyll House 6-13 Chamber Street
London
E1 8BW
Secretary NameRobert Gerrard Kennedy
NationalityAmerican
StatusResigned
Appointed01 October 1991(3 months, 3 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 31 May 1995)
RoleFutures And Options  Trader
Correspondence Address65 Queen Street
London
EC4R 1EB
Director NameRobert Gerrard Kennedy
Date of BirthDecember 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed05 October 1991(4 months after company formation)
Appointment Duration5 years, 12 months (resigned 01 October 1997)
RoleFutures And Options  Trader
Correspondence Address65 Queen Street
London
EC4R 1EB
Secretary NameJonathan Robert Cowan
NationalityBritish
StatusResigned
Appointed31 May 1995(3 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 June 1997)
RoleFinancial Manager
Correspondence Address503 Tea Trade Wharf
26 Shad Thames
London
SE1 2AS
Director NameRapid Nominees Limited (Corporation)
StatusResigned
Appointed07 June 1991(same day as company formation)
Correspondence AddressPark House 64 West Ham Lane
Stratford
London
E15 4PT
Secretary NameRapid Company Services Limited (Corporation)
StatusResigned
Appointed07 June 1991(same day as company formation)
Correspondence AddressPark House 64 West Ham Lane
Stratford
London
E15 4PT

Location

Registered AddressFarley Court
Allsop Place
London
NW1 5LG
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Financials

Year2014
Net Worth£4
Cash£4

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

9 July 2002Final Gazette dissolved via compulsory strike-off (1 page)
19 March 2002First Gazette notice for compulsory strike-off (1 page)
15 November 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
15 November 2000Return made up to 07/06/00; full list of members (7 pages)
27 October 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
16 June 1999Return made up to 07/06/99; no change of members (4 pages)
14 October 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
23 October 1997Director resigned (1 page)
23 October 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
8 July 1997New secretary appointed (2 pages)
8 July 1997Secretary resigned (1 page)
16 June 1997Return made up to 07/06/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 November 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
30 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 June 1996Return made up to 07/06/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
26 September 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)
26 September 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)