Company NameFuture Inc. Limited
Company StatusDissolved
Company Number03146666
CategoryPrivate Limited Company
Incorporation Date16 January 1996(28 years, 3 months ago)
Dissolution Date4 December 2007 (16 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Director NameMr Michael Don Keating
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed16 January 1996(same day as company formation)
RoleMedia Consultant
Country of ResidenceUnited Kingdom
Correspondence Address54 Waterford Road
London
SW6 2DR
Director NameSimon Leslie
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed30 November 1998(2 years, 10 months after company formation)
Appointment Duration9 years (closed 04 December 2007)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address17 Elmgate Gardens
Edgware
Middlesex
HA8 9RU
Director NameMr Hugh Colleton Godsal
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed22 April 2003(7 years, 3 months after company formation)
Appointment Duration4 years, 7 months (closed 04 December 2007)
RoleFinance Direct
Country of ResidenceUnited Kingdom
Correspondence Address25 Aldridge Road Villas
London
W11 1BN
Director NameJeffrey Ryan O'Rourke
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed22 April 2003(7 years, 3 months after company formation)
Appointment Duration4 years, 7 months (closed 04 December 2007)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address22 Clarendon Gardens
London
W9 1AZ
Secretary NameMr Hugh Colleton Godsal
NationalityBritish
StatusClosed
Appointed22 April 2003(7 years, 3 months after company formation)
Appointment Duration4 years, 7 months (closed 04 December 2007)
RoleFinance Direct
Country of ResidenceUnited Kingdom
Correspondence Address25 Aldridge Road Villas
London
W11 1BN
Director NameSimon Leslie
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1996(same day as company formation)
RolePublisher
Correspondence Address9 Scottwell Drive
Colindale
London
NW9 6QA
Secretary NameMr Michael Don Keating
NationalityBritish
StatusResigned
Appointed16 January 1996(same day as company formation)
RoleMedia Consultant
Country of ResidenceUnited Kingdom
Correspondence Address54 Waterford Road
London
SW6 2DR
Director NameMr Richard Nicholas Bernard Sykes
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1996(3 months, 4 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 20 February 1999)
RoleCompany Director
Correspondence Address61a Redcliffe Road
London
SW10 9NQ
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed16 January 1996(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed16 January 1996(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Location

Registered Address1st Floor
141-143 Shoreditch High Street
London
E1 6JE
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2006 (17 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

4 December 2007Final Gazette dissolved via voluntary strike-off (1 page)
21 August 2007First Gazette notice for voluntary strike-off (1 page)
10 July 2007Application for striking-off (2 pages)
20 March 2007Accounts for a small company made up to 30 June 2006 (6 pages)
27 February 2007Return made up to 16/01/07; full list of members (8 pages)
3 May 2006Accounts for a small company made up to 30 June 2005 (7 pages)
12 April 2006Auditor's resignation (1 page)
4 April 2006Auditor's resignation (1 page)
26 January 2006Return made up to 16/01/06; full list of members (8 pages)
21 March 2005Accounting reference date extended from 22/04/05 to 30/06/05 (1 page)
21 March 2005Accounts for a dormant company made up to 22 April 2004 (1 page)
15 February 2005Return made up to 16/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 December 2004Registered office changed on 15/12/04 from: holborn hall 100 grays inn road london WC1X 8AL (1 page)
9 September 2004Declaration of satisfaction of mortgage/charge (1 page)
13 May 2004Return made up to 16/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 August 2003Accounts for a small company made up to 22 April 2003 (6 pages)
21 May 2003Secretary resigned (1 page)
13 May 2003New secretary appointed;new director appointed (2 pages)
13 May 2003New director appointed (2 pages)
11 May 2003Registered office changed on 11/05/03 from: 843 finchley road london NW11 8NA (1 page)
11 May 2003Accounting reference date extended from 31/01/03 to 22/04/03 (1 page)
6 April 2003Return made up to 16/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 October 2002Ad 16/10/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 June 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
28 March 2002Return made up to 16/01/02; full list of members (6 pages)
13 September 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
21 March 2001Return made up to 16/01/01; full list of members (6 pages)
10 October 2000Accounts for a small company made up to 31 January 2000 (5 pages)
23 March 2000Return made up to 16/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 November 1999Accounts for a small company made up to 31 January 1999 (5 pages)
5 October 1999Director resigned (1 page)
12 February 1999Return made up to 16/01/99; no change of members (4 pages)
11 December 1998New director appointed (2 pages)
6 November 1998Accounts for a small company made up to 31 January 1998 (4 pages)
19 February 1998Return made up to 16/01/98; no change of members (4 pages)
28 November 1997Particulars of mortgage/charge (3 pages)
4 November 1997Accounts for a small company made up to 31 January 1997 (4 pages)
28 January 1997Return made up to 16/01/97; full list of members (6 pages)
15 June 1996New director appointed (2 pages)
23 May 1996Director resigned (1 page)
23 February 1996New director appointed (2 pages)
23 February 1996Director resigned (1 page)
23 February 1996Secretary resigned (1 page)
23 February 1996New secretary appointed;new director appointed (2 pages)
23 February 1996Registered office changed on 23/02/96 from: international house 31 church road hendon.london. NW4 4EB. (1 page)
16 January 1996Incorporation (15 pages)