Company NameAndrew Hostler Futures Limited
Company StatusDissolved
Company Number03144909
CategoryPrivate Limited Company
Incorporation Date11 January 1996(28 years, 3 months ago)
Dissolution Date18 June 2002 (21 years, 10 months ago)
Previous NameBoxclub Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Andrew Edward Hostler
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed22 February 1996(1 month, 1 week after company formation)
Appointment Duration6 years, 3 months (closed 18 June 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Holden Way
Upminster
Essex
RM14 1BT
Secretary NameRowan Tracy Hostler
NationalityBritish
StatusClosed
Appointed23 February 1996(1 month, 1 week after company formation)
Appointment Duration6 years, 3 months (closed 18 June 2002)
RoleCompany Director
Correspondence Address42 Holden Way
Upminster
Essex
RM14 1BT
Director NameMr Mark Jones
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1996(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address12 Walton Road
Ware
Herts
SG12 9PF
Secretary NameMichelle Dolley
NationalityBritish
StatusResigned
Appointed11 January 1996(same day as company formation)
RoleCompany Director
Correspondence Address3 Parishes Mead
Stevenage
Hertfordshire
SG2 9QD

Location

Registered Address42 Holden Way
Upminster
Essex
RM14 1BT
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardCranham
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2001 (22 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

18 June 2002Final Gazette dissolved via voluntary strike-off (1 page)
26 February 2002First Gazette notice for voluntary strike-off (1 page)
17 January 2002Application for striking-off (1 page)
7 January 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
27 October 2001Accounting reference date shortened from 31/12/01 to 31/10/01 (1 page)
2 April 2001Accounts for a small company made up to 31 December 2000 (6 pages)
17 January 2001Return made up to 11/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 July 2000Accounts for a small company made up to 31 December 1999 (6 pages)
18 January 2000Return made up to 11/01/00; full list of members (6 pages)
18 January 2000Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
18 January 2000Conve 23/04/99 (1 page)
7 July 1999Accounts for a small company made up to 31 December 1998 (6 pages)
4 May 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
4 May 1999Conve 23/04/99 (1 page)
22 January 1999Return made up to 11/01/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
16 July 1998Accounts for a small company made up to 31 December 1997 (5 pages)
1 June 1998Director's particulars changed (1 page)
15 January 1998Return made up to 11/01/98; no change of members (4 pages)
4 April 1997Accounts for a small company made up to 31 December 1996 (7 pages)
16 January 1997Return made up to 11/01/97; full list of members
  • 363(287) ‐ Registered office changed on 16/01/97
(6 pages)
22 March 1996Resolutions
  • (W)ELRES ‐ S369(4) Sht notice meet 23/02/96
(1 page)
11 March 1996Registered office changed on 11/03/96 from: 108 high street stevenage herts (1 page)
11 March 1996New director appointed (1 page)
11 March 1996Accounting reference date notified as 31/12 (1 page)
11 March 1996Secretary resigned (2 pages)
11 March 1996Ad 23/02/96--------- £ si 2@1=2 £ ic 2/4 (2 pages)
11 March 1996New secretary appointed (2 pages)
1 March 1996Company name changed boxclub LIMITED\certificate issued on 04/03/96 (2 pages)
28 February 1996Director resigned (1 page)
11 January 1996Incorporation (23 pages)