Company NameFutureselect Ltd
Company StatusDissolved
Company Number03142826
CategoryPrivate Limited Company
Incorporation Date2 January 1996(28 years, 3 months ago)
Dissolution Date18 March 2003 (21 years ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameTara Aishling Croghan
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed29 January 1996(3 weeks, 6 days after company formation)
Appointment Duration7 years, 1 month (closed 18 March 2003)
RoleCompany Director
Correspondence Address15b Birdhurst Road
Wandsworth
London
SW18 1AR
Secretary NameStephen Charles Parker
NationalityBritish
StatusClosed
Appointed11 July 1997(1 year, 6 months after company formation)
Appointment Duration5 years, 8 months (closed 18 March 2003)
RoleCompany Director
Correspondence Address15b Birdhurst Road
Wandsworth
London
SW18 1AR
Secretary NameSumintra Latchman
NationalityBritish
StatusResigned
Appointed29 January 1996(3 weeks, 6 days after company formation)
Appointment Duration1 year, 5 months (resigned 11 July 1997)
RoleSecretary
Correspondence Address34 Dymock Street
Fulham
London
SW6 3HA
Director NameAaron And Aaron Associates Limited (Corporation)
StatusResigned
Appointed02 January 1996(same day as company formation)
Correspondence Address35 Drayson Mews
Kensington
London
W8 4LY
Secretary NameCV's UK Limited (Corporation)
StatusResigned
Appointed02 January 1996(same day as company formation)
Correspondence Address35 Drayson Mews
Kensington
London
W8 4LY

Location

Registered Address15b Birdhurst Road
London
SW18 1AR
RegionLondon
ConstituencyBattersea
CountyGreater London
WardFairfield
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2002 (22 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

3 December 2002First Gazette notice for voluntary strike-off (1 page)
18 October 2002Application for striking-off (1 page)
20 June 2002Total exemption full accounts made up to 31 January 2002 (9 pages)
13 February 2002Return made up to 02/01/02; full list of members (6 pages)
9 February 2001Full accounts made up to 31 January 2001 (8 pages)
9 January 2001Return made up to 02/01/01; full list of members (6 pages)
13 July 2000Accounting reference date extended from 01/01/00 to 31/01/00 (1 page)
13 July 2000Full accounts made up to 31 January 2000 (8 pages)
31 January 2000Return made up to 02/01/00; full list of members
  • 363(287) ‐ Registered office changed on 31/01/00
(6 pages)
3 June 1999Full accounts made up to 1 January 1999 (5 pages)
23 April 1999Return made up to 02/01/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
9 October 1998Registered office changed on 09/10/98 from: 91 basement flat hazlebury road fulham london SW6 2LX (1 page)
18 February 1998Return made up to 02/01/98; no change of members (4 pages)
18 February 1998Registered office changed on 18/02/98 from: 91 basement flat hazlebury road fulham london SW6 2LX (1 page)
17 February 1998Accounts for a small company made up to 1 January 1998 (5 pages)
9 December 1997Accounts for a small company made up to 1 January 1997 (5 pages)
18 July 1997New secretary appointed (2 pages)
1 July 1997Compulsory strike-off action has been discontinued (1 page)
24 June 1997First Gazette notice for compulsory strike-off (1 page)
23 June 1997Registered office changed on 23/06/97 from: 54A,chesson road west kensington london W14 1QX (1 page)
20 August 1996Accounting reference date notified as 01/01 (1 page)
11 April 1996Registered office changed on 11/04/96 from: 34,dymock street fulham london SW6 3HA (1 page)
11 March 1996Registered office changed on 11/03/96 from: 43 fullerton road wandsworth town london SW18 1BU (1 page)
7 February 1996Registered office changed on 07/02/96 from: 19 old court place kensington london W8 4PF (1 page)
2 January 1996Incorporation (22 pages)