Company NameObjectfuture Limited
DirectorSteven Burdikin
Company StatusDissolved
Company Number02714096
CategoryPrivate Limited Company
Incorporation Date13 May 1992(32 years ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Steven Burdikin
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 1995(3 years after company formation)
Appointment Duration28 years, 12 months
RoleEngineer
Country of ResidenceEngland
Correspondence Address10 Saint Augustine Mews
Priory Street
Colchester
Essex
CO1 2PF
Secretary NameMr Steven Burdikin
NationalityBritish
StatusCurrent
Appointed22 May 1995(3 years after company formation)
Appointment Duration28 years, 12 months
RoleEngineer
Country of ResidenceEngland
Correspondence Address10 Saint Augustine Mews
Priory Street
Colchester
Essex
CO1 2PF
Director NameDeborah Elizabeth Burdikin
Date of BirthOctober 1957 (Born 66 years ago)
NationalityEnglish
StatusResigned
Appointed04 June 1992(3 weeks, 1 day after company formation)
Appointment Duration6 years, 2 months (resigned 12 August 1998)
RoleProposed Director
Correspondence Address13 Gilmour Rise
Billericay
Essex
CM12 9NB
Secretary NameEugene Irene Penton
NationalityEnglish
StatusResigned
Appointed04 June 1992(3 weeks, 1 day after company formation)
Appointment Duration2 years, 11 months (resigned 22 May 1995)
RoleCompany Director
Correspondence Address11 Samantha Mews
Havering Atte Bower
Romford
Essex
RM4 1QS
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed13 May 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 May 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressAvco House
6 Albert Road
Barnet
Hertfordshire
EN4 9SH
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardEast Barnet
Built Up AreaGreater London

Financials

Year2014
Net Worth-£18,533
Cash£8,373
Current Liabilities£48,950

Accounts

Latest Accounts31 July 1999 (24 years, 9 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

7 September 2004Dissolved (1 page)
7 June 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
4 March 2004Liquidators statement of receipts and payments (5 pages)
2 September 2003Liquidators statement of receipts and payments (5 pages)
3 March 2003Liquidators statement of receipts and payments (5 pages)
29 August 2002Liquidators statement of receipts and payments (5 pages)
11 March 2002Liquidators statement of receipts and payments (5 pages)
19 March 2001Registered office changed on 19/03/01 from: 110/112 lancaster road new barnet herts (1 page)
6 March 2001Statement of affairs (9 pages)
6 March 2001Appointment of a voluntary liquidator (1 page)
6 March 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 June 2000Return made up to 13/05/00; full list of members (8 pages)
6 June 2000Accounts for a small company made up to 31 July 1999 (4 pages)
17 June 1999Return made up to 13/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 June 1999Accounts for a small company made up to 31 July 1998 (5 pages)
18 September 1998Director resigned (1 page)
1 June 1998Return made up to 13/05/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 May 1998Accounts for a small company made up to 31 July 1997 (4 pages)
3 July 1997Particulars of mortgage/charge (3 pages)
3 June 1997Accounts for a small company made up to 31 July 1996 (4 pages)
5 June 1996Accounts for a small company made up to 31 July 1995 (3 pages)
3 June 1996Return made up to 13/05/96; full list of members (6 pages)
30 May 1995Return made up to 13/05/95; no change of members (6 pages)
30 May 1995Accounts for a small company made up to 31 July 1994 (4 pages)
30 May 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)