Company NameFuture Fuels (International) Limited
Company StatusDissolved
Company Number02713979
CategoryPrivate Limited Company
Incorporation Date12 May 1992(31 years, 12 months ago)
Dissolution Date1 July 2014 (9 years, 10 months ago)
Previous NameMislex (38) Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NamePeter Hood
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed23 July 1992(2 months, 1 week after company formation)
Appointment Duration21 years, 11 months (closed 01 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100a High Street
Hampton
Middlesex
TW12 2ST
Secretary NameDorothy Anne Hood
NationalityBritish
StatusClosed
Appointed29 June 2001(9 years, 1 month after company formation)
Appointment Duration13 years (closed 01 July 2014)
RoleSecretary
Correspondence Address100a High Street
Hampton
Middlesex
TW12 2ST
Director NameRichard John Crouch
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1992(2 months, 1 week after company formation)
Appointment Duration8 months, 2 weeks (resigned 08 April 1993)
RoleCompany Director
Correspondence AddressScudders Farm
Valley Road Fawkham
Longfield
Kent
DA3 8LX
Director NameMarquis Of Milford Haven George Ivar Louis Milford Haven
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1992(2 months, 1 week after company formation)
Appointment Duration1 year, 11 months (resigned 01 July 1994)
RoleCompany Director
Correspondence Address69 Onslow Gardens
London
SW7 3QD
Secretary NameDonald Keith Eade
NationalityBritish
StatusResigned
Appointed23 July 1992(2 months, 1 week after company formation)
Appointment Duration8 years, 11 months (resigned 29 June 2001)
RoleCompany Director
Correspondence AddressKilve
Park Copse
Dorking
Surrey
RH5 4BL
Director NameAndrew Peter Hood
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1994(2 years, 1 month after company formation)
Appointment Duration9 years, 11 months (resigned 14 June 2004)
RoleBusiness Development
Correspondence Address12 Wellington Court
Wellington Road
Hampton Hill
Middlesex
TW12 1JS
Director NameRobin Robins
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2005(13 years after company formation)
Appointment Duration8 years, 1 month (resigned 25 July 2013)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressBermuda House 45 High Street
Hampton Wick
Kingston Upon Thames
Surrey
KT1 4EH
Director NameMr Stephen Russel Smith
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2005(13 years after company formation)
Appointment Duration6 years, 1 month (resigned 07 July 2011)
RoleAcademic
Country of ResidenceEngland
Correspondence AddressLittle Court 11 Queensway
Reading
Berkshire
RG4 6SQ
Director NameMr Dominic Berger
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2007(15 years, 7 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 10 September 2008)
RoleCompany Director
Correspondence AddressNew Ridge
Church Street Beckley
Oxford
OX3 9UT
Director NameMr Andrew Jonathan Olie
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2008(16 years, 1 month after company formation)
Appointment Duration9 months, 4 weeks (resigned 15 April 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMonksleigh The Fosse
North Curry
Taunton
Somerset
TA3 6LJ
Director NameMr Dominic Peter Clive Berger
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2009(16 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 25 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBermuda House 45 High Street
Hampton Wick
Kingston Upon Thames
Surrey
KT1 4EH
Director NameMr Keith Riley
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2010(17 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 05 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBermuda House, 45 High Street
Hampton Wick
Kingston Upon Thames
Surrey
KT1 4EH
Secretary NameWestlex Registrars Limited (Corporation)
StatusResigned
Appointed12 May 1992(same day as company formation)
Correspondence Address21 Southampton Row
London
WC1B 5HS

Location

Registered Address100a High Street
Hampton
Middlesex
TW12 2ST
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton
Built Up AreaGreater London

Shareholders

10.5k at £1Imperial Innovations
8.95%
Ordinary
10.5k at £1Robin Robins
8.93%
Ordinary
6k at £1Keith Riley
5.10%
Ordinary
5.5k at £1Dorothy Hood
4.68%
Ordinary
5.3k at £1C.a. Perrin
4.54%
Ordinary
5k at £1Bhavesh Maru & Kanita Maru
4.25%
Ordinary
5k at £1David Wilson
4.25%
Ordinary
5k at £1Dr Stephen Russel Smith
4.25%
Ordinary
5k at £1Iakoros Sourides
4.25%
Ordinary
5k at £1Mr Daniel Berger
4.25%
Ordinary
5k at £1Mr Peter Golsby
4.25%
Ordinary
5k at £1Mrs Jane Berger
4.25%
Ordinary
4k at £1Jon Belliss
3.38%
Ordinary
3.3k at £1Inat LTD
2.80%
Ordinary
17.2k at £1Defries Investments LTD
14.66%
Ordinary
12.7k at £1A.p. Hood
10.77%
Ordinary
2.3k at £1Christopher Richard Strong
1.97%
Ordinary
2.2k at £1Peter Hood
1.90%
Ordinary
2k at £1Robin Hood
1.70%
Ordinary
1000 at £1Richards Michael Everall
0.85%
Ordinary

Financials

Year2014
Net Worth-£259,432
Cash£939
Current Liabilities£8,645

Accounts

Latest Accounts30 June 2011 (12 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

1 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
18 March 2014First Gazette notice for compulsory strike-off (1 page)
5 November 2013Registered office address changed from Bermuda House 45 High Street Hampton Wick Kingston upon Thames Surrey KT1 4EH on 5 November 2013 (1 page)
5 November 2013Registered office address changed from Bermuda House 45 High Street Hampton Wick Kingston upon Thames Surrey KT1 4EH on 5 November 2013 (1 page)
28 August 2013Compulsory strike-off action has been suspended (1 page)
30 July 2013Termination of appointment of Robin Robins as a director (1 page)
30 July 2013Termination of appointment of Dominic Berger as a director (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
31 July 2012Annual return made up to 12 May 2012 with a full list of shareholders
Statement of capital on 2012-07-31
  • GBP 117,579
(6 pages)
31 July 2012Director's details changed for Robin Robins on 31 July 2011 (2 pages)
31 July 2012Director's details changed for Peter Hood on 31 July 2011 (2 pages)
31 July 2012Director's details changed for Mr. Dominic Peter Clive Berger on 31 July 2011 (2 pages)
31 July 2012Secretary's details changed for Dorothy Anne Hood on 31 July 2011 (1 page)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
5 August 2011Termination of appointment of Keith Riley as a director (2 pages)
5 August 2011Termination of appointment of Stephen Smith as a director (2 pages)
27 June 2011Annual return made up to 12 May 2011 with a full list of shareholders (10 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
2 August 2010Annual return made up to 12 May 2010 with a full list of shareholders (10 pages)
30 July 2010Director's details changed for Peter Hood on 1 October 2009 (2 pages)
30 July 2010Director's details changed for Dr Stephen Russel Smith on 1 October 2009 (2 pages)
30 July 2010Director's details changed for Dr Stephen Russel Smith on 1 October 2009 (2 pages)
30 July 2010Director's details changed for Peter Hood on 1 October 2009 (2 pages)
22 April 2010Statement of capital following an allotment of shares on 12 March 2010
  • GBP 117,579
(4 pages)
9 February 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
9 February 2010Appointment of Keith Riley as a director (3 pages)
19 January 2010Director's details changed for Robin Robins on 19 December 2009 (2 pages)
10 June 2009Return made up to 12/05/09; full list of members (9 pages)
26 May 2009Ad 23/04/09\gbp si 5263@1=5263\gbp ic 100000/105263\ (2 pages)
20 May 2009Nc inc already adjusted 31/03/09 (1 page)
20 May 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 April 2009Appointment terminated director andrew olie (1 page)
18 March 2009Director appointed dominic berger (2 pages)
17 November 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
23 September 2008Ad 28/06/08\gbp si 50000@1=50000\gbp ic 50000/100000\ (4 pages)
17 September 2008Accounting reference date extended from 31/12/2007 to 30/06/2008 (1 page)
16 September 2008Return made up to 12/05/08; full list of members (5 pages)
16 September 2008Appointment terminated director dominic berger (1 page)
9 July 2008Director appointed andrew jonathan olie (2 pages)
16 January 2008New director appointed (2 pages)
19 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
25 May 2007Return made up to 12/05/07; full list of members (3 pages)
22 December 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
5 June 2006Return made up to 12/05/06; full list of members (3 pages)
23 August 2005Accounts for a small company made up to 31 December 2004 (5 pages)
22 August 2005New director appointed (2 pages)
22 August 2005New director appointed (2 pages)
25 July 2005Director's particulars changed (1 page)
25 July 2005Ad 08/06/05--------- £ si 1000@1=1000 £ ic 49000/50000 (2 pages)
25 July 2005Secretary's particulars changed (2 pages)
15 June 2005Return made up to 12/05/05; full list of members (3 pages)
17 August 2004Accounts for a small company made up to 31 December 2003 (5 pages)
21 June 2004Director resigned (1 page)
27 May 2004Return made up to 12/05/04; full list of members (8 pages)
18 September 2003Accounts for a small company made up to 31 December 2002 (5 pages)
11 June 2003Return made up to 12/05/03; full list of members (8 pages)
23 October 2002Accounts for a small company made up to 31 December 2001 (5 pages)
13 August 2002Return made up to 12/05/02; full list of members (8 pages)
10 October 2001New secretary appointed (2 pages)
10 October 2001Secretary resigned (1 page)
10 October 2001Accounts for a small company made up to 31 December 2000 (5 pages)
11 June 2001Return made up to 12/05/01; full list of members (7 pages)
20 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
13 June 2000Return made up to 12/05/00; full list of members (7 pages)
28 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
22 June 1999Return made up to 12/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
21 July 1998Registered office changed on 21/07/98 from: hurst house 157/169 walton road east molesey surrey KT8 0DX (1 page)
2 November 1997Accounts for a small company made up to 31 December 1996 (5 pages)
9 July 1997Return made up to 12/05/97; no change of members (4 pages)
14 June 1996Return made up to 12/05/96; full list of members (6 pages)
3 January 1996Return made up to 12/05/95; change of members (6 pages)
3 January 1996Accounts for a small company made up to 31 December 1994 (5 pages)
17 August 1992Memorandum and Articles of Association (25 pages)
9 July 1992Company name changed mislex (38) LIMITED\certificate issued on 10/07/92 (2 pages)
12 May 1992Incorporation (18 pages)