Company NameN.D. Futures Limited
Company StatusDissolved
Company Number02900812
CategoryPrivate Limited Company
Incorporation Date22 February 1994(30 years, 2 months ago)
Dissolution Date26 July 2005 (18 years, 9 months ago)

Business Activity

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

Directors

Director NameNicholas Dainty
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed14 April 1994(1 month, 2 weeks after company formation)
Appointment Duration11 years, 3 months (closed 26 July 2005)
RoleFutures Trader
Correspondence Address114 Dukes Avenue
London
N10 2QB
Secretary NameHelen Frances Farmery
NationalityBritish
StatusClosed
Appointed14 April 1994(1 month, 2 weeks after company formation)
Appointment Duration11 years, 3 months (closed 26 July 2005)
RoleBritish Airways Ground Staff
Correspondence Address114 Dukes Avenue
London
N10 2QB
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed11 February 1994
Appointment Duration2 months (resigned 14 April 1994)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed11 February 1994
Appointment Duration2 months (resigned 14 April 1994)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered Address55 Princes Gate
Exhibition Road
London
SW7 2PN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Current Liabilities£1,058

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

26 July 2005Final Gazette dissolved via voluntary strike-off (1 page)
12 April 2005First Gazette notice for voluntary strike-off (1 page)
28 February 2005Application for striking-off (1 page)
16 February 2005Registered office changed on 16/02/05 from: the basement 23 sussex street london SW1V 4RR (1 page)
2 February 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
29 April 2004Return made up to 22/02/04; full list of members (6 pages)
30 December 2003Total exemption full accounts made up to 31 March 2003 (13 pages)
7 April 2003Return made up to 22/02/03; full list of members (6 pages)
14 February 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
27 February 2002Return made up to 22/02/02; full list of members (6 pages)
15 November 2001Total exemption full accounts made up to 31 March 2001 (11 pages)
16 March 2001Return made up to 22/02/01; full list of members (6 pages)
14 March 2001Accounts made up to 31 March 2000 (11 pages)
7 March 2000Return made up to 22/02/00; full list of members (6 pages)
11 August 1999Accounts made up to 31 March 1999 (12 pages)
22 June 1999Return made up to 22/02/99; no change of members (4 pages)
19 April 1999Accounts made up to 31 March 1998 (9 pages)
3 March 1999Registered office changed on 03/03/99 from: 62 wilson street london EC2A 2BO (1 page)
18 March 1998Return made up to 22/02/98; full list of members (6 pages)
28 January 1998Accounts made up to 31 March 1997 (8 pages)
4 March 1997Return made up to 22/02/97; no change of members (4 pages)
18 November 1996Accounts made up to 31 March 1996 (7 pages)
28 April 1996Ad 22/03/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
28 February 1996Return made up to 22/02/96; no change of members (4 pages)
24 November 1995Accounts made up to 31 March 1995 (8 pages)
14 June 1995Return made up to 22/02/95; full list of members (6 pages)