Company NameFuture Interactive Limited
Company StatusDissolved
Company Number03143749
CategoryPrivate Limited Company
Incorporation Date4 January 1996(28 years, 3 months ago)
Dissolution Date15 June 1999 (24 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJulian Grant
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed04 January 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Retreat
Bonchurch Shute
Bonchurch
Isle Of Wight
PO38 1NX
Director NamePatrick Michael David Gamble
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed12 May 1997(1 year, 4 months after company formation)
Appointment Duration2 years, 1 month (closed 15 June 1999)
RoleCompany Director
Correspondence Address3 Richborne Terrace Mary Dine Court
Palfrey Place
London
SW8 1AR
Secretary NameDiane Crawford
NationalityBritish
StatusClosed
Appointed26 February 1998(2 years, 1 month after company formation)
Appointment Duration1 year, 3 months (closed 15 June 1999)
RoleCompany Director
Correspondence AddressThe Retreat
Bonchurch Shute
Bonchurch
Isle Of Wight
PO38 1NX
Director NameIan Embleton
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1996(same day as company formation)
RoleCompany Director
Correspondence Address711 Collingwood House
Dolphin Square
London
SW1V 3LX
Secretary NameIan Embleton
NationalityBritish
StatusResigned
Appointed04 January 1996(same day as company formation)
RoleCompany Director
Correspondence Address711 Collingwood House
Dolphin Square
London
SW1V 3LX
Secretary NameAlison Mary Havell
NationalityBritish
StatusResigned
Appointed31 January 1997(1 year after company formation)
Appointment Duration1 year (resigned 26 February 1998)
RoleProduction Manager
Correspondence Address1 Hatchlands Broad Street
Cuckfield
Haywards Heath
West Sussex
RH17 5LS
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed04 January 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed04 January 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address46 Charlotte Street
London
W1P 1LX
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1997 (26 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

15 June 1999Final Gazette dissolved via voluntary strike-off (1 page)
23 February 1999First Gazette notice for voluntary strike-off (1 page)
30 December 1998Application for striking-off (1 page)
13 May 1998Secretary resigned (1 page)
13 May 1998New secretary appointed (2 pages)
15 January 1998Return made up to 04/01/98; no change of members (5 pages)
13 October 1997Accounts for a dormant company made up to 30 June 1997 (1 page)
13 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 May 1997New director appointed (2 pages)
1 April 1997Accounting reference date extended from 31/12/96 to 30/06/97 (1 page)
17 February 1997New secretary appointed (2 pages)
17 February 1997Return made up to 04/01/97; full list of members (6 pages)
17 February 1997Secretary resigned (1 page)
1 November 1996Director resigned (1 page)
1 November 1996Secretary resigned (1 page)
13 September 1996Accounting reference date notified as 31/12 (1 page)
14 May 1996Registered office changed on 14/05/96 from: durham house durham house street london WC2N 6HF (1 page)
18 March 1996Director resigned;new director appointed (2 pages)
18 March 1996New director appointed (2 pages)
18 March 1996New secretary appointed (2 pages)
18 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 January 1996Incorporation (15 pages)