Company NameFuturearoma Limited
Company StatusDissolved
Company Number03041634
CategoryPrivate Limited Company
Incorporation Date4 April 1995(29 years ago)
Dissolution Date14 October 2003 (20 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameArife Ali
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed28 April 1995(3 weeks, 3 days after company formation)
Appointment Duration8 years, 5 months (closed 14 October 2003)
RoleRestaurantor
Correspondence Address21 Tring Road
Dunstable
Bedfordshire
LU6 2PX
Director NameDjemal Ali
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed28 April 1995(3 weeks, 3 days after company formation)
Appointment Duration8 years, 5 months (closed 14 October 2003)
RoleRestaurantor
Correspondence Address21 Tring Road
Dunstable
Bedfordshire
LU6 2PX
Secretary NameArife Ali
NationalityBritish
StatusClosed
Appointed28 April 1995(3 weeks, 3 days after company formation)
Appointment Duration8 years, 5 months (closed 14 October 2003)
RoleCompany Director
Correspondence Address21 Tring Road
Dunstable
Bedfordshire
LU6 2PX
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed04 April 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed04 April 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressBritannia House
958 High Road
Finchley
London
N12 9RY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2001 (22 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

14 October 2003Final Gazette dissolved via voluntary strike-off (1 page)
1 July 2003First Gazette notice for voluntary strike-off (1 page)
15 May 2003Application for striking-off (1 page)
23 July 2002Total exemption full accounts made up to 31 May 2001 (11 pages)
16 June 2002Return made up to 04/04/02; full list of members (7 pages)
10 August 2001Return made up to 04/04/01; full list of members (7 pages)
6 June 2001Full accounts made up to 31 May 2000 (11 pages)
13 July 2000Return made up to 04/04/00; full list of members (7 pages)
24 March 2000Full accounts made up to 31 May 1999 (9 pages)
21 June 1999Return made up to 04/04/99; full list of members (6 pages)
1 June 1999Full accounts made up to 31 May 1998 (9 pages)
18 June 1998Full accounts made up to 31 May 1997 (9 pages)
20 April 1998Return made up to 04/04/98; full list of members (6 pages)
21 July 1997Return made up to 04/04/97; full list of members (6 pages)
2 April 1997Full accounts made up to 31 May 1996 (9 pages)
9 October 1996Return made up to 04/04/96; full list of members (6 pages)
18 May 1995Ad 28/04/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
18 May 1995New director appointed (2 pages)
18 May 1995Accounting reference date notified as 31/05 (1 page)
5 May 1995Registered office changed on 05/05/95 from: 1 mitchell lane bristol BS1 6BU (1 page)
5 May 1995Director resigned;new director appointed (2 pages)
5 May 1995Secretary resigned;new secretary appointed (2 pages)
4 April 1995Incorporation (12 pages)